-----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, ViySJefSnZwEk7AL/1yJHBfvVgKxb7OUXLnKQ9jJ0mEdtSFkpNxHt9vfC8QySVGG Z5K+yAA8KTTmw1Q5dTIVWw== 0001157523-10-000954.txt : 20100217 0001157523-10-000954.hdr.sgml : 20100217 20100217120017 ACCESSION NUMBER: 0001157523-10-000954 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100210 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100217 DATE AS OF CHANGE: 20100217 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DYAX CORP CENTRAL INDEX KEY: 0000907562 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH [8731] IRS NUMBER: 043053198 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24537 FILM NUMBER: 10611771 BUSINESS ADDRESS: STREET 1: ONE KENDALL SQ BLDG 600 5TH FL CITY: CAMBRIDGE STATE: MA ZIP: 02139 MAIL ADDRESS: STREET 1: ONE KENDALL SQ BLDG 600 STREET 2: 5TH FL CITY: CAMBRIDGE STATE: MA ZIP: 02139 FORMER COMPANY: FORMER CONFORMED NAME: BIOTAGE INC DATE OF NAME CHANGE: 19951117 8-K 1 a6182170.htm DYAX CORP. 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):  February 10, 2010


DYAX CORP.
(Exact Name of Registrant as Specified in Charter)

Delaware

000-24537

04-3053198

(State or Other Jurisdiction of

Incorporation)

(Commission File Number)

 

(IRS Employer Identification No.)

 


300 Technology Square
Cambridge, MA 02139

(Address of Principal Executive Offices) (Zip Code)

(617) 225-2500
(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:

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

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

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

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


Item 5.02.

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

On February 10, 2010, the Compensation Committee of the Board of Directors of Dyax Corp. determined the base salaries of Dyax’s principal executive officer, principal financial officer and its two other current executive officers, also known as Dyax's named executive officers, and their target bonus for 2010 expressed as a percentage of their respective base salaries.  

The Compensation Committee also determined to exercise its discretion to pay its named executive officers 2009 bonuses that are 40% above their target bonus amounts, which bonuses are in recognition of FDA approval of Dyax’s Kalbitor® drug and the Company’s other achievements in 2009.

The 2009 bonuses paid and the 2010 base salaries and target bonuses for these executive officers are listed in Exhibit 10.1 and are incorporated herein by this reference.


Item 9.01.

Financial Statements and Exhibits.

  (c) Exhibits.
 
10.1 2010 base salaries and target bonuses for Dyax’s named executive officers.

2

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 hereunto duly authorized.

 

 

DYAX CORP.

 

 

Dated:

February 17, 2010 By:  

/s/ Ivana Magovčević-Liebisch

Ivana Magovčević-Liebisch

Executive Vice President Corporate

Development and General Counsel

3

EXHIBIT INDEX


Exhibit
   No.   

 

Description

 
10.1 2010 base salaries and target bonuses for Dyax’s named executive officers.


4

EX-10.1 2 a6182170_ex101.htm EXHIBIT 10.1

Exhibit 10.1



Executive Officer

 

2009 Bonus

 

2010 Base Salary1

 

2010 Target Bonus

(% of Base Salary)2

Gustav A. Christensen

$350,000 $550,000 50.0%

President and Chief Executive Officer

 

Ivana Magovcevic-Liebisch, Ph.D., J.D.

$191,966 $376,620 37.5%

Executive Vice President Corporate Development and General Counsel

 

George Migausky

$175,744 $344,793 37.5%

Executive Vice President and Chief Financial Officer

 

William E. Pullman, M.D., Ph.D.

$175,744 $344,793 37.5%

Executive Vice President and Chief Development Officer





1 These base salaries were made retroactive to January 1, 2010.

2 The Compensation Committee has reserved to itself full discretion to determine the actual amount of each executive officer’s annual bonus, notwithstanding the target bonus amounts set by the committee in the first quarter of the year.

-----END PRIVACY-ENHANCED MESSAGE-----