0000950103-17-011929.txt : 20171201 0000950103-17-011929.hdr.sgml : 20171201 20171201161907 ACCESSION NUMBER: 0000950103-17-011929 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20171201 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20171201 DATE AS OF CHANGE: 20171201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Calyxt, Inc. CENTRAL INDEX KEY: 0001705843 STANDARD INDUSTRIAL CLASSIFICATION: AGRICULTURE CHEMICALS [2870] IRS NUMBER: 271967997 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-38161 FILM NUMBER: 171234409 BUSINESS ADDRESS: STREET 1: 600 COUNTY ROAD D WEST STREET 2: SUITE 8 CITY: NEW BRIGHTON STATE: MN ZIP: 55112 BUSINESS PHONE: (651) 683-2807 MAIL ADDRESS: STREET 1: 600 COUNTY ROAD D WEST STREET 2: SUITE 8 CITY: NEW BRIGHTON STATE: MN ZIP: 55112 8-K 1 dp83650_8k.htm FORM 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

 

Date of Report (Date of Earliest Event Reported): December 1, 2017

 

 

Calyxt, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware 001-38161 27-1967997
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification Number)

   

600 County Road D West, Suite 8

New Brighton, MN 55112

(Address and zip code of principal executive offices)

 

(651) 683-2807

(Registrant’s telephone number, including area code)

 

Not Applicable

(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act (17 CFR 230.405) or Rule 12b-2 of the Exchange Act (17 CFR 240.12b-2).

 

Emerging growth company x

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o

 

 

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On December 1, 2017, Calyxt, Inc. (the “Company”) and Feng Zhang, Ph.D., the Company’s Chief Operating Officer, announced that Dr. Zhang’s employment with the Company has terminated, effective as of December 1, 2017, to allow Dr. Zhang to pursue a career in academics. Dan Voytas, Ph.D., the Company’s Chief Scientific Officer, will manage the Company’s scientific operations.

 

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, Calyxt, Inc. has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated: December 1, 2017 

       
  CALYXT, INC.  
       
  By: /s/ Joseph B. Saluri  
    Name: Joseph B. Saluri  
    Title: General Counsel, Executive Vice President – Corporate Development