DocumentAs filed with the Securities and Exchange Commission on May 12, 2025
Registration Statement No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_____________________
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
_____________________
Avalo Therapeutics, Inc.
(Exact name of registrant as specified in its charter)
| | | | | | | | |
Delaware | | 45-0705648 |
(State or other Jurisdiction | | (I.R.S. employer identification number) |
of Incorporation or Organization) | | |
| | | | | | | | |
1500 Liberty Ridge Drive, Suite 321 Wayne, Pennsylvania 19087 |
(Address, including zip code, of registrant’s principal executive offices) |
Avalo Therapeutics, Inc. Fourth Amended and Restated 2016 Equity Incentive Plan
Avalo Therapeutics, Inc. Amended and Restated 2016 Employee Stock Purchase Plan
(Full title of the plans)
Christopher Sullivan, Chief Financial Officer
Avalo Therapeutics, Inc.
1500 Liberty Ridge Drive, Suite 321
Wayne, Pennsylvania 19087
(410) 522-8707
(Name, address, including zip code, and telephone number, including area code, of agent for service)
COPIES TO:
| | | | | |
Andrew J. Gibbons, Esq. Wyrick Robbins Yates & Ponton LLP 4101 Lake Boone Trail, Suite 300 Raleigh, North Carolina 27607 (919) 781-4000
|
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
| | | | | | | | | | | | | | | | | | | | |
Large accelerated filer | | q | | Accelerated filer | | q |
Non-accelerated filer | | R |
| Smaller reporting company | | R |
| | | | Emerging Growth Company | | q |
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 7(a)(2)(B) of the Securities Act.q
EXPLANATORY NOTE
This Registration Statement is being filed to register:
•an additional 1,768,393 shares of common stock issuable pursuant to Section 3(a)(ii) of the Avalo Therapeutics, Inc. (the “Registrant”) Fourth Amended and Restated 2016 Equity Incentive Plan (the “2016 Stock Plan”); and
•an additional 353,679 shares of common stock of the Registrant pursuant to Section 3(b) of the Avalo Therapeutics, Inc. Amended and Restated 2016 Employee Stock Purchase Plan (the “ESPP”);
all of which are securities of the same class for which Registration Statements on Form S-8 are effective. Accordingly, the contents of the previous Registration Statements on Form S-8 filed by the Registrant with the Securities and Exchange Commission (the “Commission”) on May 20, 2016 (File No. 333-211490), May 20, 2016 (File No. 333-211491), August 10, 2018 (File No. 333-226767), August 6, 2020 (File No. 333-241661), May 13, 2021 (File No. 333-256082), May 13, 2021 (File No. 333-256083), November 7, 2022 (File No. 333-268199), May 4, 2023 (File No. 333-271655), and November 7, 2024 (File No. 333-283047), including periodic and current reports filed after the previous Registration Statements on Form S-8 to maintain current information about the Registrant, are incorporated by reference into this Registration Statement pursuant to General Instruction E of Form S-8.
The additional shares are the result of the annual automatic increase provision of Section 3(a)(ii) of the 2016 Plan and Section 3(b) of the ESPP.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
| | | | | |
Item 3. | Incorporation of Documents by Reference. |
The following documents previously filed by the Registrant with the Commission are incorporated herein by reference:
(b) The Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2025, filed with the Commission on May 12, 2025, pursuant to Section 13(a) of the Exchange Act;
(d) The description of the Registrant’s common stock contained in Exhibit 4.5 to the Registrant’s Form 10-K for the fiscal year ended December 31, 2024, filed with the Commission on March 20, 2025, including any amendments or reports filed for the purpose of updating such description.
All documents or portions thereof filed, but not furnished, by the Registrant pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act after the date hereof and prior to the filing of a post-effective amendment that indicates that all securities offered under this Registration Statement have been sold or which deregisters all securities then remaining unsold shall be considered incorporated by reference herein and to be a part hereof from the date the documents are filed. In no event, however, will any of the information, including exhibits, that we disclose under Item 2.02 or Item 7.01 of any report on Form 8-K that has been or may be, from time to time, furnished to the Commission, be incorporated by reference into or otherwise become a part of this Registration Statement.
Any statement contained in a document incorporated or considered incorporated by reference herein shall be deemed to be modified or superseded for purposes hereof to the extent that a statement contained herein (or in any other subsequently filed document that also is or is considered incorporated by reference herein) modifies or supersedes such statement. Any such statement so modified or superseded shall not be considered, except as so modified or superseded, to constitute a part hereof.
| | | | | |
Item 6. | Indemnification of Directors and Officers. |
Section 145 of the Delaware General Corporation Law provides that a corporation has the power to indemnify a director, officer, employee, or agent of the corporation and certain other persons serving at the request of the corporation in related capacities against amounts paid and expenses incurred in connection with an action or proceeding to which he or she is or is threatened to be made a party by reason of such position, if such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, in any criminal proceeding, if such person had no reasonable cause to believe his or her conduct was unlawful. In the case of actions brought by or in the right of the corporation, no indemnification shall be made with respect to any matter as to which such person has been adjudged to be liable to the corporation unless and only to the extent that the adjudicating court determines that such indemnification is proper under the circumstances.
The Registrant’s Certificate of Incorporation and Bylaws provide that its directors and officers will be indemnified by the Registrant to the fullest extent authorized by the Delaware General Corporation Law. In addition, the Registrant’s Certificate of Incorporation provides, as permitted by Section 102(b)(7) of the Delaware General Corporation Law, that its directors will not be liable for monetary damages to the Registrant for breaches of their fiduciary duty as directors, unless they (i) violated their duty of loyalty to the Registrant or its stockholders, (ii) acted, or failed to act, in good faith, (iii) acted with intentional misconduct, (iv) knowingly or intentionally violated the law, (v) authorized unlawful payments of dividends, unlawful stock purchases or unlawful redemptions, or (vi) derived an improper personal benefit from their actions as directors.
The Registrant’s Bylaws also permit the Registrant to secure insurance on behalf of any officer, director, employee, or agent for any liability arising out of his or her actions, regardless of whether Delaware General Corporation Law would permit indemnification. The Registrant has purchased a policy of directors’ and officers’ liability insurance that insures its directors and officers.
In addition, the Registrant has also entered into an indemnification agreement with certain of its directors and officers. The indemnification agreements require the Registrant to indemnify and hold harmless and advance expenses to each indemnitee in respect of acts or omissions occurring prior to the time the indemnitee ceases to be an officer and/or director of the Registrant to the fullest extent permitted by applicable law. The rights provided in the indemnification agreements are in addition to the rights provided in the Registrant’s Certificate of Incorporation, Bylaws, and the Delaware General Corporation Law.
The following exhibits are filed as part of this Registration Statement:
| | | | | | | | |
Exhibit No. | | Description |
| | |
4.1 | | |
4.2 | | |
4.3 | | |
4.4 | | |
4.5 | | |
5.1* | | |
10.1 | | |
10.2 | | |
23.1* | | |
23.2* | | |
24.1* | | |
107* | | |
* Filed herewith.
[THE NEXT PAGE IS THE SIGNATURE PAGE]
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wayne, State of Pennsylvania, on the 12th day of May, 2025.
| | | | | | | | | | | |
| AVALO THERAPEUTICS, INC. | |
| | | |
| By: | /s/ Christopher Sullivan | |
| | Christopher Sullivan | |
| | Chief Financial Officer | |
POWER OF ATTORNEY
Each person whose signature appears below constitutes and appoints Garry A. Neil and Christopher Sullivan, and each of them, his or her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
| | | | | | | | | | | | | | | | | |
Signature | | Capacity | | Date | |
| | | | | |
/s/ Michael Heffernan | | Director and Chairman | | May 12, 2025 | |
Michael Heffernan | | | | | |
| | | | | |
/s/ Garry A. Neil, M.D. | | Chief Executive Officer and Director | | May 12, 2025 | |
Garry A. Neil, M.D. | | (Principal Executive Officer) | | | |
| | | | | |
/s/ Christopher Sullivan | | Chief Financial Officer | | May 12, 2025 | |
Christopher Sullivan | | (Principal Financial and Accounting Officer) | | | |
| | | | | |
/s/ June Almenoff, M.D., Ph.D. | | Director | | May 12, 2025 | |
June Almenoff, M.D., Ph.D. | | | | | |
| | | | | |
/s/ Mitchell Chan | | Director | | May 12, 2025 | |
Mitchell Chan | | | | | |
| | | | | |
/s/ Jonathan Goldman, M.D. | | Director | | May 12, 2025 | |
Jonathan Goldman, M.D. | | | | | |
| | | | | |
/s/ Aaron Kantoff | | Director | | May 12, 2025 | |
Aaron Kantoff | | | | | |
| | | | | |
/s/ Gilla Kaplan, Ph.D. | | Director | | May 12, 2025 | |
Gilla Kaplan, Ph.D. | | | | | |
| | | | | |
/s/ Samantha Truex | | Director | | May 12, 2025 | |
Samantha Truex | | | | | |
| | | | | |