-----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, Guwazlyj4PHZ5iurFMgpUVwh8Bt5DIw/Fc8uEQRRMZa45a6ouBrY10DDirmcfY3g 9txmeswmHeHXRSHvH4Giiw== 0001181431-10-037768.txt : 20100716 0001181431-10-037768.hdr.sgml : 20100716 20100716165034 ACCESSION NUMBER: 0001181431-10-037768 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100714 FILED AS OF DATE: 20100716 DATE AS OF CHANGE: 20100716 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: WELKE KAREN E CENTRAL INDEX KEY: 0001189034 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-09781 FILM NUMBER: 10956872 MAIL ADDRESS: STREET 1: 5500 WAYZATA BLVD. STREET 2: SUITE 800 CITY: GOLDEN VALLEY STATE: MN ZIP: 55416 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: MILLIPORE CORP /MA CENTRAL INDEX KEY: 0000066479 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY ANALYTICAL INSTRUMENTS [3826] IRS NUMBER: 042170233 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 290 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 BUSINESS PHONE: 978-715-4321 MAIL ADDRESS: STREET 1: 290 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 FORMER COMPANY: FORMER CONFORMED NAME: MILLIPORE CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: MILLIPORE FILTER CORP DATE OF NAME CHANGE: 19661116 4 1 rrd281467.xml STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP OF SECURITIES X0303 4 2010-07-14 1 0000066479 MILLIPORE CORP /MA MIL 0001189034 WELKE KAREN E 290 CONCORD ROAD BILLERICA MA 01821 1 0 0 0 Millipore Common Stock, $1.00 Par Value 2010-07-14 4 D 0 2604 107 D 0 D Employee Stock Options (rights to buy) 36.00 2010-07-14 4 D 0 4000 71.00 D 2006-12-04 2012-12-04 Common Stock 4000 0 D Employee Stock Options (rights to buy) 33.69 2010-07-14 4 D 0 2500 73.31 D 2007-04-30 2013-04-30 Common Stock 2500 0 D Employee Stock Options (rights to buy) 54.76 2010-07-14 4 D 0 2500 52.24 D 2008-04-28 2014-04-28 Common Stock 2500 0 D Employee Stock Options (rights to buy) 47.1 2010-07-14 4 D 0 2500 59.90 D 2009-04-27 2015-04-29 Common Stock 2500 0 D Employee Stock Options (rights to buy) 75.25 2010-07-14 4 D 0 2500 31.75 D 2010-04-26 2016-04-26 Common Stock 2500 0 D Employee Stock Options (rights to buy) 76.08 2010-07-14 4 D 0 2500 30.92 D 2017-05-04 Common Stock 2500 0 D Employee Stock Options (rights to buy) 70.59 2010-07-14 4 D 0 3707 36.41 D 2018-05-08 Common Stock 3707 0 D Employee Stock Options (rights to buy) 66.40 2010-07-14 4 D 0 4039 40.60 D 2019-05-12 Common Stock 4039 0 D Restricted Stock Units 2010-07-14 4 D 0 206 107 D Common Stock 206 0 D Restricted Stock Units 2010-07-14 4 D 0 496 107 D Common Stock 496 0 D Restricted Stock Units 2010-07-14 4 D 0 790 107 D Common Stock 790 0 D Restricted Stock Units 2010-07-14 4 D 0 1318 107 D Common Stock 1318 0 D Disposed of pursaunt to Agreement and Plan of Share Exchange, dated February 28, 2010, among Millipore Corporation, Concord Investments Corp. and Merck KGaA. We refer to the transaction pursuant to such agreement as the "Share Exchange." Pursuant to the Share Exchange, each share of Millipore Common Stock ("Common Stock") was exchanged for the right to receive $107.00 in cash, without interest (the "Share Exchange Consideration"). These options, which were fully vested, were canceled in the Share Exchange in exchange for a cash payment of $284,000, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which were fully vested, were canceled in the Share Exchange in exchange for a cash payment of $183,275, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which were fully vested, were canceled in the Share Exchange in exchange for a cash payment of $130,600, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which were fully vested, were canceled in the Share Exchange in exchange for a cash payment of $149,750, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which were fully vested, were canceled in the Share Exchange in exchange for a cash payment of $79,375, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which provided for vesting in four equal installments beginning on May 4, 2008, were canceled in the Share Exchange in exchange for a cash payment of $77,300, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which provided for vesting in four equal installments beginning on May 8, 2009, were canceled in the Share Exchange in exchange for a cash payment of $134,972, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These options, which provided for vesting in four equal installments beginning on May 12, 2010, were canceled in the Share Exchange in exchange for a cash payment of $163,983, representing the difference between the aggregate exercise price of the options and the aggregate Share Exchange Consideration with respect to the underlying Common Stock. These restricted stock units ("RSUs"), which provided for vesting in four equal installments beginning on May 4, 2008, and settlement within 30 days following vesting, were canceled in the Share Exchange in exchange for a cash payment of $22,042, representing the aggregate Share Exchange Consideration with respect to the underlying Common Stock. Each RSU represented an unfunded and unsecured promise, denominated in shares of Common Stock, to deliver Common Stock or cash measured by the value of Common Stock upon settlement. These restricted stock units ("RSUs"), which provided for vesting in four equal installments beginning on May 8, 2009, and settlement within 30 days following vesting, were canceled in the Share Exchange in exchange for a cash payment of $53,072, representing the aggregate Share Exchange Consideration with respect to the underlying Common Stock. Each RSU represented an unfunded and unsecured promise, denominated in shares of Common Stock, to deliver Common Stock or cash measured by the value of Common Stock upon settlement. These restricted stock units ("RSUs"), which provided for vesting in four equal installments beginning on May 12, 2010, and settlement within 30 days following vesting, were canceled in the Share Exchange in exchange for a cash payment of $84,530, representing the aggregate Share Exchange Consideration with respect to the underlying Common Stock. Each RSU represented an unfunded and unsecured promise, denominated in shares of Common Stock, to deliver Common Stock or cash measured by the value of Common Stock upon settlement. These restricted stock units ("RSUs"), which provided for vesting in four equal installments beginning on May 11, 2011, and settlement within 30 days following vesting, were canceled in the Share Exchange in exchange for a cash payment of $141,026, representing the aggregate Share Exchange Consideration with respect to the underlying Common Stock. Each RSU represented an unfunded and unsecured promise, denominated in shares of Common Stock, to deliver Common Stock or cash measured by the value of Common Stock upon settlement. jeffrey a. smagula, attorney in fact 2010-07-16 -----END PRIVACY-ENHANCED MESSAGE-----