-----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, EbTe02EJwFgtz01r4dgWVuIUb+JOwyAznURNrkH+8j2w7OCJfcYGJ3BB1Om5MC9K rK0LJCfaxnnS2bMLePrT3Q== 0001181431-09-052011.txt : 20091117 0001181431-09-052011.hdr.sgml : 20091117 20091117060631 ACCESSION NUMBER: 0001181431-09-052011 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091112 FILED AS OF DATE: 20091117 DATE AS OF CHANGE: 20091117 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Powers Gregory L. CENTRAL INDEX KEY: 0001449352 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-29173 FILM NUMBER: 091189002 MAIL ADDRESS: STREET 1: 55 CAMBRIDGE PARKWAY STREET 2: 8TH FLOOR CITY: CAMBRIDGE STATE: MA ZIP: 02142 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: VERENIUM CORP CENTRAL INDEX KEY: 0001049210 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL ORGANIC CHEMICALS [2860] IRS NUMBER: 223297375 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 55 CAMBRIDGE PARKWAY CITY: CAMBRIDGE STATE: MA ZIP: 02142 BUSINESS PHONE: 617 674 5300 MAIL ADDRESS: STREET 1: 55 CAMBRIDGE PARKWAY CITY: CAMBRIDGE STATE: MA ZIP: 02142 FORMER COMPANY: FORMER CONFORMED NAME: DIVERSA CORP DATE OF NAME CHANGE: 19991201 4 1 rrd257484.xml FORM 4 X0303 4 2009-11-12 0 0001049210 VERENIUM CORP VRNM 0001449352 Powers Gregory L. 55 CAMBRIDGE PARKWAY CAMBRIDGE MA 02142 0 1 0 0 EVP Research & Development Stock Option (Right to Buy) 11.52 2009-11-12 4 D 0 12500 0.00 D 2018-10-29 Common Stock 12500 0 D Stock Option (Right to Buy) 11.52 2009-11-12 4 D 0 8333 0.00 D 2018-10-29 Common Stock 8333 0 D Stock Option (Right to Buy) 3.85 2009-11-12 4 A 0 20833 A 2019-11-12 Common Stock 20833 20833 D Exchanged for new options to purchase shares of common stock at an exercise price of $3.85 per share pursuant to the Company's stock option exchange program which commenced on 10/13/2009 and terminated 11/12/2009. The option vests as to 25% of the shares on the first anniversary of the date of grant, then vests in increments of 6.25% each quarter thereafter. The option vests 100% on the seventh anniversary of the grant date (subject to accelerated vesting upon achievement of corporate goals to be determined by the Compensation Committee of the Board). Granted in exchange for options surrendered (reported above) pursuant to the Company's stock option exchange program which commenced on 10/13/2009 and terminated 11/12/2009. The options shall vest according to the following schedule: 1,563 options vested on 11/12/09 and 8,854 options shall vest ratably over the next 12 quarters beginning with the quarter ending 12/31/2009. The remaining 10,416 options shall vest ratably over the next 20 quarters beginning with the quarter ending 12/31/2009. /s/ Gerald M. Haines II For: Gregory L. Powers 2009-11-16 -----END PRIVACY-ENHANCED MESSAGE-----