0001144204-17-015692.txt : 20170320 0001144204-17-015692.hdr.sgml : 20170320 20170320200147 ACCESSION NUMBER: 0001144204-17-015692 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160331 FILED AS OF DATE: 20170320 DATE AS OF CHANGE: 20170320 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: AUTHENTIDATE HOLDING CORP CENTRAL INDEX KEY: 0000885074 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 141673067 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 BUSINESS ADDRESS: STREET 1: CONNELL CORPORATE CENTER STREET 2: 300 CONNELL DRIVE, 5TH FLOOR CITY: BERKELEY HEIGHTS STATE: NJ ZIP: 07922 BUSINESS PHONE: 9087871700 MAIL ADDRESS: STREET 1: CONNELL CORPORATE CENTER STREET 2: 300 CONNELL DRIVE, 5TH FLOOR CITY: BERKELEY HEIGHTS STATE: NJ ZIP: 07922 FORMER COMPANY: FORMER CONFORMED NAME: BITWISE DESIGNS INC DATE OF NAME CHANGE: 19930328 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Beauchamp Roy E. CENTRAL INDEX KEY: 0001625248 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-20190 FILM NUMBER: 17702694 BUSINESS ADDRESS: BUSINESS PHONE: (571) 261-9450 MAIL ADDRESS: STREET 1: 8354 ROXBOROUGH LOOP CITY: GAINESVILLE STATE: VA ZIP: 20155 4 1 v462160_4.xml OWNERSHIP DOCUMENT X0306 4 2016-03-31 0 0000885074 AUTHENTIDATE HOLDING CORP ADAT 0001625248 Beauchamp Roy E. AUTHENTIDATE HOLDING CORP. 2225 CENTENNIAL DRIVE GAINESVILLE GA 30504 1 0 0 0 Director Stock Options 4.08 2016-03-31 4 A 0 4762 0 A 2019-01-21 2026-03-31 Common Stock 4762 4762 D Director Stock Options 3.05 2016-06-30 4 A 0 5159 0 A 2019-01-21 2026-06-30 Common Stock 5159 5159 D Director Stock Options 2.93 2016-09-01 4 A 0 1667 0 A 2019-01-21 2026-09-01 Common Stock 1667 1667 D Director Stock Options 3.58 2016-09-30 4 A 0 4751 0 A 2019-01-21 2026-09-30 Common Stock 4751 4751 D Director Stock Options 3.50 2016-12-31 4 A 0 4861 0 A 2019-01-21 2026-12-31 Common Stock 4861 4861 D Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended March 31, 2016. Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended June 30, 2016. Represents issuance of annual award under the Company's 2011 Omnibus Equity Incentive Plan pursuant to the Company's director compensation policy. Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended September 30, 2016. Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended December 31, 2016. Physical delivery of the option awards set forth in Table II of this Form 4 was not made to the reporting person until March 16, 2017. /s/ Roy E. Beauchamp 2017-03-20