false
0001173281
0001173281
2024-06-26
2024-06-26
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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):
June 26, 2024
NeuBase Therapeutics, Inc.
(Exact Name of Registrant as Specified in Its
Charter)
Delaware |
|
001-35963 |
|
46-5622433 |
(State
or Other Jurisdiction
of Incorporation) |
|
(Commission
File Number) |
|
(I.R.S.
Employer
Identification No.) |
Address Not Applicable1 |
|
Address Not Applicable |
(Address of Principal Executive Offices) |
|
(Zip Code) |
|
(412)
763-3350 |
|
|
(Registrant’s
Telephone Number, Including Area Code) |
|
|
N/A |
|
|
(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)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class |
Trading Symbol(s) |
Name of each exchange on which registered |
None2 |
|
|
Indicate by check mark whether the registrant is an emerging growth
company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange
Act of 1934 ( 240.12b-2 of this chapter).
Emerging growth company ¨
If an emerging growth company, indicate by check mark if the registrant
has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant
to Section 13(a) of the Exchange Act. ¨
1 NeuBase Therapeutics, Inc. (the “Company”) terminated its
lease agreement for its headquarters. Accordingly, the Company does not maintain a headquarters. For purposes of compliance with applicable
requirements of the Securities Act of 1933, as amended, and Securities Exchange Act of 1934, as amended, any stockholder communication
required to be sent to the Company’s principal executive offices may be directed to the Company’s agent for service of process
at Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle County, Delaware 19808.
2
On May 16, 2024, The Nasdaq Stock
Market LLC (“Nasdaq”) filed a Form 25 with the Securities and Exchange Commission (“SEC”) to delist the shares
of common stock, $0.0001 par value per share, of the Company, as a result of the events disclosed in the Company’s Current Report
on Form 8-K filed with the SEC on May 3, 2024.
Item 3.03. Material Modifications to the Rights of Security Holders.
On June 26, 2024, NeuBase
Therapeutics, Inc. (the “Company”) filed a Certificate of Dissolution with the Secretary of State of the State of Delaware
that became effective upon filing thereof (the “Effective Date”) and is intended to effect the complete liquidation and dissolution
of the Company in accordance with (i) Section 275 and other applicable provisions of the General Corporation Law of the State
of Delaware (the “DGCL”) and applicable provisions of the Internal Revenue Code of 1986, as amended and (ii) the plan
of liquidation and dissolution of the Company (the “Plan of Dissolution”) approved by the Company’s Board of Directors
(the “Board”) on March 5, 2024 and the Company’s stockholders on June 26, 2024. Pursuant to Section 278 of the
DGCL, the Company’s existence will continue for a period of at least three years for the purpose of prosecuting and defending suits
and to enable the Company gradually to settle and close its business, dispose of and convey its property, discharge its affairs and distribute
any remaining assets to its stockholders.
The Company’s common
stock and stock certificates, if any, evidencing the shares of common stock, will no longer be assignable or transferable on the Company’s
books as of the Effective Date, other than transfers by will, intestate succession or operation of law.
A copy of the Certificate
of Dissolution is filed herewith as Exhibit 4.1 and is incorporated herein by reference.
Item 5.02 - Departure of Directors or Certain
Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On June 26, 2024, Dietrich
A. Stephan, Ph.D., Gerald J. McDougall and Eric I. Richman notified the Company of their resignation as a member of the Board, effective
immediately. Such resignations did not result from any disagreement with the Company on any matter relating to the Company’s operations,
policies or practices.
Item 5.07. Submission of Matters to a Vote of Security Holders.
On June 26, 2024, the Company
held a Special Meeting of Stockholders (the “Special Meeting”). At the Special Meeting, shares of common stock and Series
A Preferred Stock of the Company representing 5,581,441 votes, or approximately 74.37%
of the voting power on May 31, 2024, which was the record date for the Special Meeting, were represented virtually or by proxy.
At the Special Meeting, the
Company’s stockholders considered two proposals, each of which is described in more detail in the Company’s definitive proxy
statement on Schedule 14A filed with the Securities and Exchange Commission on April 9, 2024, as supplemented prior to June 26, 2024.
Set forth below is a brief
description of each matter voted upon at the Special Meeting and the voting results with respect to each matter.
Proposal No. 1: To approve the liquidation
and dissolution of the Company and the Plan of Dissolution, which, if approved, will authorize the Board to liquidate and dissolve the
Company in accordance with the Plan of Dissolution (the “Dissolution Proposal”).
Votes For |
|
Votes Against |
|
Votes Abstaining |
5,518,856 |
|
60,507 |
|
2,078 |
Since there were sufficient
votes at the time of the Special Meeting to approve the Plan of Dissolution, the proposal to approve the adjournment of the Special Meeting,
if necessary, to solicit additional proxies was not called for at the Special Meeting.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits.
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.
|
NEUBASE THERAPEUTICS, INC. |
|
(Registrant) |
|
|
Date: June 27, 2024 |
By: |
/s/ Todd P. Branning |
|
|
Todd P. Branning |
|
|
Interim Chief Executive Officer and Chief Financial Officer
(Principal
Executive, Financial and Accounting Officer) |
Exhibit 4.1
State
of Delaware
Certificate
of Dissolution
(Section
275)
NeuBase Therapeutics, Inc., a corporation organized
and existing under the General Corporation Law of the State of Delaware (the “Corporation”), hereby certifies
as follows:
| 1. | The dissolution of the Corporation
(the “Dissolution”) has been duly authorized by the board of directors
of the Corporation and the holders of a majority of the outstanding stock of the Corporation
entitled to vote on a dissolution, in accordance with subsections (a) and (b) of Section
275 of the General Corporation Law of the State of Delaware. |
| | |
| 2. | The date the Dissolution was authorized
is June 26, 2024. |
| | |
| 3. | The date of filing of the Corporation’s
original Certificate of Incorporation with the Secretary of State of the State of Delaware
was May 8, 2014 under the name Ohr Holdco, Inc. The Corporation changed its name to Ohr Pharmaceutical,
Inc. on May 30, 2014. The Corporation subsequently changed its name to NeuBase Therapeutics,
Inc. on July 12, 2019. |
| | |
| 4. | The names and addresses of the
directors and officers of the corporation are as follows: |
Name |
Title |
Address |
Dov
A. Goldstein, M.D. |
Director |
350 Technology Drive
Pittsburgh, PA 15219 |
Todd
P. Branning |
Interim
Chief Executive Officer and Chief Financial Officer |
350 Technology Drive
Pittsburgh, PA 15219 |
|
NeuBase Therapeutics, Inc. |
|
|
|
By: |
/s/ Todd Branning |
|
Name: |
Todd Branning |
|
Title: |
Interim Chief Executive Officer and Chief Financial Officer |
v3.24.1.1.u2
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Section 14a -Number 240 -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
NeuBase Therapeutics (NASDAQ:NBSE)
Historical Stock Chart
From Feb 2025 to Mar 2025
NeuBase Therapeutics (NASDAQ:NBSE)
Historical Stock Chart
From Mar 2024 to Mar 2025