-----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, EOLobp3Nu+V7hzKUqup5EHBJTd1QNv08wggs5PkkZiJCLcoz7Gn0ERzbFrbps3c/ mQU7suFJ8k9o50YakQACGA== 0001209191-05-030876.txt : 20050615 0001209191-05-030876.hdr.sgml : 20050615 20050608170501 ACCESSION NUMBER: 0001209191-05-030876 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050606 FILED AS OF DATE: 20050608 DATE AS OF CHANGE: 20050608 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: ON2 TECHNOLOGIES INC CENTRAL INDEX KEY: 0001045280 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 841280679 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 145 HUDSON STREET CITY: NEW YORK STATE: NY ZIP: 10013 BUSINESS PHONE: 9172370500 MAIL ADDRESS: STREET 1: 645 FIFTH AVE STREET 2: C/O STEVEN SISKIND CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: ON2COM INC DATE OF NAME CHANGE: 19990622 FORMER COMPANY: FORMER CONFORMED NAME: APPLIED CAPITAL FUNDING INC DATE OF NAME CHANGE: 19971002 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: MCINTYRE DOUGLAS A CENTRAL INDEX KEY: 0001121612 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-15117 FILM NUMBER: 05885662 MAIL ADDRESS: STREET 1: 21 CORPORATE DRIVE STREET 2: STE. 103 CITY: CLIFTON PARK STATE: NY ZIP: 12065 4 1 doc4.xml FORM 4 SUBMISSION X0202 4 2005-06-06 0 0001045280 ON2 TECHNOLOGIES INC ONT 0001121612 MCINTYRE DOUGLAS A 21 CORPORATE DRIVE SUITE 103 CLIFTON PARK NY 12065 1 1 0 0 Chairman, President and CEO Employee stock option (right to purchase Common Stock 0.64 2005-06-06 4 A 0 1400000 0.64 A 2013-06-06 Common Stock 1400000 2025000 D (i) 350,000 of the options will vest immediately; (ii) 350,000 of the options will vest on December 6, 2005; (iii) 350,000 of the options will vest on June 6, 2006; and (iv) 350,000 of the options will vest on December 6, 2005. Includes (i) 1,400,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $0.64 per share, expiring June 6, 2013; (ii) 125,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $0.23, expiring on December 30, 2012, and (iii) 500,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $0.33, expiring on December 20, 2011. In 2004, Mr. McIntyre surrendered options to acquire (i) 400,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $0.75, expiring on July 2, 2014; (ii) 400,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $2.50, expiring on December 11, 2010, and (iii) 500,000 shares of Common Stock underlying an option to purchase shares of Common Stock at a price per share of $0.80, expiring on August 9, 2011. /s/ Douglas A. McIntyre 2005-06-08 -----END PRIVACY-ENHANCED MESSAGE-----