-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, poHkqLSAeeZV3F9IIqS/6VTMj/ptONjY0pQw4r6vsvULTzVw8XtqpjYAlSUMHIGm DB9C+TBB+scqtIPrjyH4gw== 0000004829-94-000014.txt : 19941207 0000004829-94-000014.hdr.sgml : 19941207 ACCESSION NUMBER: 0000004829-94-000014 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19941121 ITEM INFORMATION: Acquisition or disposition of assets FILED AS OF DATE: 19941206 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN CYANAMID CO CENTRAL INDEX KEY: 0000004829 STANDARD INDUSTRIAL CLASSIFICATION: CHEMICALS & ALLIED PRODUCTS [2800] IRS NUMBER: 130430890 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03426 FILM NUMBER: 94563559 BUSINESS ADDRESS: STREET 1: 1 CYANAMID PLAZA CITY: WAYNE STATE: NJ ZIP: 07470 BUSINESS PHONE: 2018312000 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN CYANAMID/ME DATE OF NAME CHANGE: 19930928 FORMER COMPANY: FORMER CONFORMED NAME: CYANAMID DATE OF NAME CHANGE: 19930928 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN CYANAMID CO DATE OF NAME CHANGE: 19930928 8-K 1 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) November 21, 1994 AMERICAN CYANAMID COMPANY (Exact name of registrant as specified in charter) Commission file number 1-3426 MAINE 13-0430890 (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization Identification No.) ONE CYANAMID PLAZA, WAYNE, NJ 07470 (Address of principal executive offices) (201) 831-2000 (Registrant's telephone number, including area code) - 2 - Items 1 and 2. Change in Control of Registrant; Acquisition or Disposition of Assets. On November 21, 1994, American Home Products Corporation ("AHP") completed its previously announced tender offer (the "Offer") for all the outstanding shares of common stock of American Cyanamid Company ("Cyanamid") pursuant to the provisions of the Agreement and Plan of Merger dated August 17, 1994, as amended (the "Merger Agreement") among AHP, AC Acquisition Corp., an indirect wholly-owned subsidiary of AHP, and Cyanamid. 89,559,795 shares of common stock (or 97.6% of the voting securities of Cyanamid) were purchased by AC Acquisition Corp. in the Offer and the remaining common stock will be acquired in a merger (the "Merger") pursuant to the Merger Agreement as soon as practicable. The aggregate amount paid, and to be paid, to acquire all of the Cyanamid shares at $101 per share pursuant to the Offer and the Merger (together, the "Acquisition") and to pay related fees and expenses is approximately $9.6 billion (including approximately $220.9 million to be paid for shares to be acquired by operation of the Merger) and is being initially financed through the sale by AHP and certain of its subsidiaries of short-term privately placed notes and with the Company's general corporate funds. AHP has in place a $7.0 billion, 364-day bank credit facility and a $3.0 billion, 5 year bank credit facility. These credit facilities are available to support AHP's privately placed notes. On November 22, 1994, as contemplated by the Merger Agreement, nine out of eleven directors (including two directors who were also officers of Cyanamid) of Cyanamid resigned. In turn, eight AHP employees were elected to serve as directors of Cyanamid. Pursuant to the Merger Agreement and prior to the date on which the filing of the Articles of Merger by the Secretary of State of the State of Maine and the filing of the Certificate of Merger with the Secretary of State of the State of Delaware, any amendment of the Merger Agreement or the Restated Articles of Incorporation or By- Laws of Cyanamid, any termination of the Merger Agreement by Cyanamid, any extension by Cyanamid of the time for the performance of any of the obligations or other acts of AC Acquisition Corp. or waiver of any of Cyanamid's rights hereunder, and any other consent or action by the Board of Directors hereunder, requires the concurrence of a majority (which shall be at least two) of the directors of Cyanamid then in office who are neither designated by AC Acquisition Corp. nor are employees of Cyanamid. On November 22, 1994, all of the officers of Cyanamid (except the Secretary) resigned. AHP employees were elected to serve as officers of Cyanamid. On November 22, 1994, the percentage of shares beneficially owned by all the directors and officers of Cyanamid did not exceed one percent of the outstanding shares of common stock. - 3 - SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. AMERICAN CYANAMID COMPANY (Registrant) By: A. C. Brennan A. C. Brennan Secretary December 6, 1994 8-K.CNF -----END PRIVACY-ENHANCED MESSAGE-----