S-8 1 forms-8.htm S-8

 

 As filed with the Securities and Exchange Commission on August 14, 2025

Registration No. 333-

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

 

Daré Bioscience, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of

incorporation or organization)

 

20-4139823

(I.R.S. employer

identification number)

   

3655 Nobel Drive, Suite 260, San Diego, CA

(Address of principal executive offices)

 

92122

(Zip code)

 

Daré Bioscience, Inc. 2022 Stock Incentive Plan

(Full title of the plan)

 

Sabrina Martucci Johnson

President and Chief Executive Officer

Daré Bioscience, Inc.

3655 Nobel Drive, Suite 260

San Diego, CA 92122

(Name and address of agent for service)

 

(858) 926-7655

(Telephone number, including area code, of agent for service)

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company or an n 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     Accelerated filer  
Non-accelerated filer     Smaller reporting company  
        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 7(a)(2)(B) of the Securities Act. ☐

 

 

 

 

 

 

EXPLANATORY NOTE

 

This Registration Statement on Form S-8 is being filed by Daré Bioscience, Inc. (“Daré”), with the U.S. Securities and Exchange Commission (the “Commission”) for the purpose of registering an additional 600,000 shares of its common stock that may be issued under the Daré 2022 Stock Incentive Plan (the “Original Plan”), as amended by Amendment No. 1 to the Daré 2022 Stock Incentive Plan (the “Plan Amendment”; the Original Plan as amended by the Plan Amendment, the “2022 Plan”). At Daré’s annual meeting of stockholders held on July 9, 2025, Daré’s stockholders approved the Plan Amendment to increase the number of shares of common stock reserved for issuance of awards under the 2022 Plan by 600,000.

 

Daré previously filed a Registration Statement on Form S-8 with the Commission on August 9, 2022 (File No. 333-266699) (the “Prior Registration Statement”) to register 1,349,479 shares of its common stock (after giving effect to the 1-for-12 reverse stock split effected in June 2024) for issuance under the Original Plan. This Registration Statement registers an additional 600,000 shares of Dare’s common stock for issuance under the 2022 Plan, thereby increasing the total number of shares of Dare’s common stock available for issuance under the 2022 Plan to 1,949,479.

 

This Registration Statement relates to securities of the same class as those registered under the Prior Registration Statement and is being filed in accordance with General Instruction E to Form S-8. Pursuant to such instruction, the contents of the Prior Registration Statement related to the 2022 Plan are hereby incorporated by reference in and made part of this Registration Statement, except to the extent supplemented, superseded or modified by the specific information set forth below and/or the specific exhibits attached under Item 8 hereto, pursuant to Rule 412 under the Securities Act of 1933, as amended (the “Securities Act”).

 

In accordance with the instructional Note to Part I of Form S-8, the information specified by Part I of Form S-8 has been omitted from this Registration Statement for offers of common stock pursuant to the 2022 Plan. The documents containing the information specified in Part I will be delivered to the participants in the 2022 Plan as required by Rule 428(b)(1) under the Securities Act.

 

-2-

 

 

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 8. Exhibits.

 

The following exhibits are filed as a part of or incorporated by reference into this registration statement:

 

        Incorporated by Reference    

Exhibit

No.

  Exhibit Description   Form   File No.   Exhibit  

Filing

Date

 

Filed

Herewith

5.1   Opinion of Sheppard, Mullin, Richter & Hampton, LLP                   X
23.1   Consent of Haskell & White LLP                   X
23.2   Consent of Sheppard, Mullin, Richter & Hampton, LLP (included in Exhibit 5.1)                   X
24.1   Power of Attorney (included on the signature page of this registration statement)                   X
99.1   Daré Bioscience, Inc. 2022 Stock Incentive Plan   Form 8-K   001-36395- 221036998   10.1(a)   6/23/2022    
99.2   Amendment No. 1 to Daré Bioscience, Inc. 2022 Stock Incentive Plan   Form 8-K   001-36395- 251113653   10.1   7/9/2025    
99.3   Form of Incentive Stock Option Agreement for grants under the Daré Bioscience, Inc. 2022 Stock Incentive Plan   Form 8-K   001-36395- 221036998   10.1(b)   6/23/2022    
99.4   Form of Nonstatutory Stock Option Agreement for grants under the Daré Bioscience, Inc. 2022 Stock Incentive Plan   Form 8-K   001-36395- 221036998   10.1(c)   6/23/2022    
107.1   Filing Fee Table                   X

 

-3-

 

 

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 San Diego, State of California, on August 14, 2025.

 

  Daré Bioscience, Inc.
     
  By: /s/ Sabrina Martucci Johnson
    Sabrina Martucci Johnson
    Chief Executive Officer

 

KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned officers and directors of Daré Bioscience, Inc., constitutes and appoints Sabrina Martucci Johnson and MarDee Haring-Layton, and each of them, his or her true and lawful attorney-in-fact and agent, with full power of substitution, for him or her and on his or her behalf and in his or her name, place and stead, in any and all capacities, to sign, execute and file this registration statement under the Securities Act of 1933, as amended, and any one or more amendments to any part of this registration statement, including any post-effective amendments, or appendices or supplements that may be required to be filed under the Securities Act of 1933, as amended, to keep such registration statement effective or to terminate its effectiveness, with all exhibits and any and all documents required to be filed with respect thereto, with the Securities and Exchange Commission or any regulatory authority, granting unto such 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 in order to effectuate the same, as fully to all intents and purposes as he or she himself or herself might or could do, if personally present, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done.

 

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 date indicated.

 

Signature   Title   Date
/s/ Sabrina Martucci Johnson   President, Chief Executive Officer, Secretary and Director   August 14, 2025
Sabrina Martucci Johnson   (Principal Executive and Financial Officer)    
     
/s/ MarDee Haring-Layton   Chief Accounting Officer   August 14, 2025
MarDee Haring-Layton   (Principal Accounting Officer)    
     
/s/ William H. Rastetter   Chairman of the Board   August 14, 2025
William H. Rastetter, Ph.D.        
     
/s/ Jessica D. Grossman   Director   August 14, 2025
Jessica D. Grossman, M.D.        
         
/s/ Susan L. Kelley   Director   August 14, 2025
Susan L. Kelley, M.D.        
     
/s/ Gregory W. Matz   Director   August 14, 2025
Gregory W. Matz, CPA        
         
/s/ Robin J. Steele   Director   August 14, 2025
Robin J. Steele, J.D., L.L.M.        

 

-4-