-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, SzqJFMBKYWi7lO6+8z70v2/LiljE7AkxiRWZuAldFroEb/ihjBoUgxwj+lze93rS piBGMXycAE3+phcaFOZ4PQ== 0001209191-09-049133.txt : 20091019 0001209191-09-049133.hdr.sgml : 20091019 20091019173820 ACCESSION NUMBER: 0001209191-09-049133 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091015 FILED AS OF DATE: 20091019 DATE AS OF CHANGE: 20091019 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: WYETH CENTRAL INDEX KEY: 0000005187 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 132526821 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 5 GIRALDA FARMS CITY: MADISON STATE: NJ ZIP: 07940 BUSINESS PHONE: 9736605000 MAIL ADDRESS: STREET 1: 5 GIRALDA FARMS CITY: MADISON STATE: NJ ZIP: 07940 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN HOME PRODUCTS CORP DATE OF NAME CHANGE: 20020308 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN HOME PRODUCTS CORP DATE OF NAME CHANGE: 19920703 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Wold Mary Katherine CENTRAL INDEX KEY: 0001344971 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-01225 FILM NUMBER: 091126659 MAIL ADDRESS: STREET 1: 5 GIRALDA FARMS CITY: MADISON STATE: NJ ZIP: 07940 FORMER NAME: FORMER CONFORMED NAME: Wold Mary Kate DATE OF NAME CHANGE: 20051121 4 1 doc4.xml FORM 4 SUBMISSION X0303 4 2009-10-15 1 0000005187 WYETH WYE 0001344971 Wold Mary Katherine 5 GIRALDA FARMS MADISON NJ 07940 0 1 0 0 Sr. VP- Finance Common Stock 2009-10-15 4 D 0 52284.5059 D 0 D Common Stock (Restricted Stock Trust) 2009-10-15 4 D 0 9960.3531 D 0 I Restricted Stock Trust Employee Stock Option 63.31 2009-10-15 4 D 0 80000 0.00 D Common Stock 80000 0 D Employee Stock Option 34.675 2009-10-15 4 D 0 40000 14.905 D Common Stock 40000 0 D Employee Stock Option 41.05 2009-10-15 4 D 0 40000 8.53 D Common Stock 40000 0 D Employee Stock Option 40.22 2009-10-15 4 D 0 72000 9.36 D Common Stock 72000 0 D Employee Stock Option 43.57 2009-10-15 4 D 0 44500 6.01 D Common Stock 44500 0 D Employee Stock Option 48.22 2009-10-15 4 D 0 44500 1.36 D Common Stock 44500 0 D Employee Stock Option 56.00 2009-10-15 4 D 0 40050 0.00 D Common Stock 40050 0 D Employee Stock Option 44.56 2009-10-15 4 D 0 44450 5.02 D Common Stock 44450 0 D Pursuant to the Agreement and Plan of Merger by and among Wyeth, Pfizer Inc. and Wagner Acquisition Corp. dated as of January 25, 2009 (as amended, the "Merger Agreement"), each of these shares was cancelled at the effective time of the merger and converted into the right to receive $33.00 in cash and 0.985 of a share of Pfizer Inc. common stock, less any applicable tax withholding. Includes 10,570 restricted stock units that received the above merger consideration deferred into a rabbi trust. Pursuant to the Merger Agreement, each outstanding and unexercised option, whether vested or unvested, was cancelled at the effective time of the merger in exchange for cash equal to the product of (a) the number of shares underlying such option and (b) the excess, if any, of the per share value of the merger consideration of $49.58 over the per share exercise price of the option, less any applicable tax withholding. Tara J. Gabbai, Attorney-in-Fact for Mary Katherine Wold 2009-10-19 -----END PRIVACY-ENHANCED MESSAGE-----