-----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, B1DVYx6xkjAkojDxNfYF3/X0FYHgH7Au1uQWGaoBwKkygySIAvadT+VRc0cpj2dn ZnZk1izl2yFfGjez5huEWw== 0001193805-07-002762.txt : 20071106 0001193805-07-002762.hdr.sgml : 20071106 20071106161630 ACCESSION NUMBER: 0001193805-07-002762 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20071031 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20071106 DATE AS OF CHANGE: 20071106 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NYFIX INC CENTRAL INDEX KEY: 0000099047 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 061344888 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-21324 FILM NUMBER: 071218166 BUSINESS ADDRESS: STREET 1: 100 WALL STREET STREET 2: 26TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10005 BUSINESS PHONE: 212-809-3542 MAIL ADDRESS: STREET 1: 100 WALL STREET STREET 2: 26TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10005 FORMER COMPANY: FORMER CONFORMED NAME: TRINITECH SYSTEMS INC DATE OF NAME CHANGE: 19940404 FORMER COMPANY: FORMER CONFORMED NAME: TRANS AIRE ELECTRONICS INC DATE OF NAME CHANGE: 19910916 8-K 1 e602793_8k-nyfix.htm FORM 8-K Unassociated Document
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):  October 31, 2007
 
NYFIX, INC.
(Exact name of registrant as specified in its charter)
 
Delaware
(State or other jurisdiction of incorporation)
0-21324
(Commission File Number)
06-1344888
(IRS Employer Identification No.)
 
100 Wall Street, 26th Floor, New York, New York  10005
 
(Address of principal executive offices)
 
Registrant’s telephone number, including area code: 646-525-3000
 
______________________________________________________
(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 (see General Instruction A.2. below):
 
o                 Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o                 Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o                 Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o                 Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 
 
Item 1.01  Entry into a Material Definitive Agreement.
 
On October 31, 2007, NYFIX, Inc. (“NYFIX”) acquired the remaining 20% interest in NYFIX Millennium, L.L.C. (“Millennium”) which it did not already own to create a structure which provides for additional investment and global expansion.  This was accomplished through a merger pursuant to an Agreement and Plan of Merger dated as of October 31, 2007 (the “Plan of Merger”) between Millennium and NMMS, LLC, an indirect wholly-owned subsidiary of NYFIX formed to accomplish the merger.  The Plan of Merger is furnished as Exhibit 10.1.  Pursuant to the Plan of Merger, the membership interests of the former minority members of Millennium have been converted into a right to receive an aggregate of $8 million.

 Item 9.01 Financial Statements and Exhibits.

(d)              Exhibits

Exhibit No.
Description of Exhibit
*10.1
Agreement and Plan of Merger dated as of October 31, 2007 between NYFIX Millennium, L.L.C. and NMMS, LLC.
   
 
_________________________________________________________________
* Filed herewith

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.
 

  NYFIX, INC.  
       
 
By:
/s/ Scott Bloom  
    Name: Scott Bloom   
    Title: Secretary   
       
       
Dated: November 6, 2007       


3


 EXHIBIT INDEX


Exhibit No.
Description of Exhibit
10.1
Agreement and Plan of Merger dated as of October 31, 2007 between NYFIX Millennium, L.L.C. and NMMS, LLC.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
4

EX-10.1 2 e602793_ex10-1.htm Unassociated Document
 
AGREEMENT AND PLAN OF MERGER
 
AGREEMENT AND PLAN OF MERGER (“Merger Agreement”) dated as of October 31, 2007 by and between NMMS, LLC, a Delaware limited liability company (“Newco”) and NYFIX MILLENNIUM, L.L.C., a Delaware limited liability company (“Millennium”, together with Newco being sometimes hereinafter collectively referred to as the “Constituent Companies”).
 
WHEREAS, Section 18-209 of the Delaware Limited Liability Company Act (the “DLLCA”) authorizes the merger of one Delaware limited liability company with and into another Delaware limited liability company; and
 
WHEREAS, Newco is a limited liability company one hundred percent (100%) of the membership interests in which (the “Newco Interests”) are held by NYFIX Broker-Dealer Holdings, LLC (“NYFIX BD”); and
 
WHEREAS, Millennium is a limited liability company, eighty percent (80%) of the membership interests in which are held by NYFIX BD and the remaining twenty percent (20%) of the membership interests in which are held by other interest holders (collectively, the “Millennium Interests”); and
 
WHEREAS, the sole member of Newco and members of Millennium holding more than fifty percent (50%) of the current membership interests in Millennium have approved the merger of Newco with and into Millennium (the “Merger”) on the terms and conditions hereinafter set forth, subject to such further approvals and actions as may be required under the law of the State of Delaware; and
 
NOW, THEREFORE, in consideration of the mutual covenants and agreements herein contained and of other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
ARTICLE I
 
The Merger
 
At the Effective Time in accordance with the provisions of this Merger Agreement and the DLLCA, Newco shall be merged with and into Millennium and Millennium shall be the surviving limited liability company (hereafter sometimes referred to as the “Surviving LLC”) and shall continue its limited liability company existence under the laws of the State of Delaware.  At the Effective Time the separate existence of Newco shall cease.  The holder of Newco Interests at the Effective Time shall be the continuing holder of all Millennium Interests after the Merger.
 
 

 
 
ARTICLE II
 
Adoption, Execution and Filing of Merger Agreement
 
(a)           The Merger shall not become effective until, and shall become effective at, 11:59 p.m. on October 31, 2007; provided that, prior to such time, a certificate of merger shall have been executed and accepted for filing in the office of the Delaware Secretary of State in accordance with the DLLCA specifying such effective time.
 
(b)           The date and time when the Merger shall become effective as described in Section 2(a) above is referred to as the “Effective Time.”
 
ARTICLE III
 
Certificate of Formation; Operating Agreements
 
At the Effective Time:
 
(a)           The certificate of formation of Millennium, as in effect immediately prior to the Effective Time, shall be the certificate of formation of the Surviving LLC (the “Certificate of Formation”), and the name of the Surviving LLC shall be “NYFIX Millennium, L.L.C.”
 
(b)           The operating agreement of Millennium, as in effect immediately prior to the Effective Time, shall be the operating agreement of the Surviving LLC (the “Operating Agreement”) until the Operating Agreement shall thereafter be altered, amended or repealed in accordance with the DLLCA, the Certificate of Formation of the Surviving LLC and the Operating Agreement.
 
ARTICLE IV
 
Officers
 
Each director and officer of Millennium in office at the Effective Time shall continue to be a director or officer of the Surviving LLC and shall hold office from the Effective Time until his or her successor shall have been duly elected and qualified, or as otherwise provided in the Operating Agreement.
 
ARTICLE V
 
Manner of Exchanging or Converting Interests
 
At the Effective Time:
 
(a)           Conversion of Newco Interests.  At the Effective Time, the Newco Interests  outstanding shall be converted into one hundred percent (100%) of the membership interests in the Surviving LLC.
 
(b)           Millennium Interests Converted into Right to Receive $72.727 Per Unit.  At the Effective Time, each Millennium Interest that shall be outstanding shall by virtue of the Merger and without further action be deemed cancelled and shall be converted into the right to receive, without interest, Seventy-Two and 727/000 Dollars ($72.727) per Unit of Millennium Interests (the “Merger Consideration”); provided, however, that the holder of Newco Interests shall not receive the Merger Consideration for its Units of Millennium Interests and in lieu thereof NYFIX BD shall receive interests in the Surviving LLC pursuant to Section 5(a) above as consideration for the Merger.
 
 
- 2 -

 
 
(c)           Surrender of Certificates.  After the Effective Time each holder of an outstanding certificate representing Units of Millennium Interests shall surrender the same to the Surviving Company for cancellation.
 
ARTICLE VI
 
Constituent Companies
 
At the Effective Time, the Surviving LLC shall thereupon and thereafter possess all the properties, assets, rights, patents, trademarks, licenses, registrations, privileges, powers, franchises and immunities of the Constituent Companies.  All debts, liabilities and obligations of the Constituent Companies shall become the debts, liabilities and obligations of the Surviving LLC; all rights of creditors and all liens on any property of the Constituent Companies shall be preserved unimpaired; and all debts, liabilities and obligations of the Constituent Companies shall thereafter attach to the Surviving LLC and may be enforced against the Surviving LLC to the same extent as if said debts, liabilities and obligations had been incurred or contracted by the Surviving LLC.
 
ARTICLE VII
 
Termination and Amendment
 
(a)           Termination.  This Merger Agreement may be terminated and the Merger may be abandoned for any reason at any time prior to the Effective Time by the mutual consent of the sole member of Newco, on the one hand, and the holders of more than fifty percent (50%) of the current Millennium Interests, on the other hand.
 
(b)           Amendment.  By mutual consent of the sole member of Newco, on the one hand, and the holders of more than fifty percent (50%) of the current Millennium Interests, on the other hand, the Constituent Companies may amend, modify and/or supplement this Merger Agreement; provided, however, that this Merger Agreement may not be so amended, modified, or supplemented except pursuant to an instrument in writing executed and delivered on behalf of the Constituent Companies, which instrument, when so executed and delivered, shall thereupon become a part of this Merger Agreement.
 
ARTICLE VIII
 
Miscellaneous
 
(a)           Counterparts.  This Merger Agreement may be executed in multiple counterparts, each of which shall be an original, but all of which together shall constitute one and the same instrument.
 
 
- 3 -

 
(b)           Governing Law.  This Merger Agreement shall be governed by and construed in accordance with the laws of the State of Delaware.
 
(c)           Other Actions.  Subject to the other provisions of this Merger Agreement, each of the Constituent Companies agree to execute and deliver such other documents, certificates, agreements and other writings and to take such other actions as may be necessary or desirable to consummate the transactions contemplated by this Merger Agreement.
 
(d)           Headings.  The headings contained in this Merger Agreement are inserted for convenience of reference only and are not intended to be part of, or affect the meaning or interpretation of, the Merger Agreement.
 
(e)           Notices.  Any notice, request, instruction or other communication to be given by any party hereto to the other shall be in writing and shall be delivered personally or sent by registered mail, postage prepaid, to such address as such party may designate by written notice to the party giving such notice.
 

 
*  *  *  *

- 4 -



IN WITNESS WHEREOF, each of the parties hereto has caused this Merger Agreement to be signed in its limited liability company name by an authorized representative of such Constituent Company, all as of the date first above written.
 
  NMMS, LLC  
       
       
 
By:
NYFIX BROKER-DEALER HOLDINGS, LLC, its sole member
 
       
       
 
By:
/s/ Anthony Portelli  
    Name: Anthony Portelli   
    Title: Sole Manager   
       
       
 
NYFIX MILLENNIUM, L.L.C.
 
       
       
 
By:
/s/ Steven R. Vigliotti  
    Name: Steven R. Vigliotti   
    Title: Chief Financial Officer   
       
 
 








 

 



[Signature Page for Agreement and Plan of Merger of NNMS, LLC and NYFIX Millennium, LLC dated as of October 31, 2007]

- 5 -
-----END PRIVACY-ENHANCED MESSAGE-----