0001599901-24-000045.txt : 20240319
0001599901-24-000045.hdr.sgml : 20240319
20240319164712
ACCESSION NUMBER: 0001599901-24-000045
CONFORMED SUBMISSION TYPE: D
PUBLIC DOCUMENT COUNT: 1
ITEM INFORMATION: 06b
FILED AS OF DATE: 20240319
DATE AS OF CHANGE: 20240319
EFFECTIVENESS DATE: 20240319
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: Avidity Biosciences, Inc.
CENTRAL INDEX KEY: 0001599901
STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834]
ORGANIZATION NAME: 03 Life Sciences
IRS NUMBER: 461336960
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: D
SEC ACT: 1933 Act
SEC FILE NUMBER: 021-508060
FILM NUMBER: 24764178
BUSINESS ADDRESS:
STREET 1: 10578 SCIENCE CENTER DRIVE
STREET 2: SUITE 125
CITY: SAN DIEGO
STATE: CA
ZIP: 92121
BUSINESS PHONE: 858-401-7900
MAIL ADDRESS:
STREET 1: 10578 SCIENCE CENTER DRIVE
STREET 2: SUITE 125
CITY: SAN DIEGO
STATE: CA
ZIP: 92121
FORMER COMPANY:
FORMER CONFORMED NAME: Avidity Biosciences LLC
DATE OF NAME CHANGE: 20161227
FORMER COMPANY:
FORMER CONFORMED NAME: Avidity NanoMedicines LLC
DATE OF NAME CHANGE: 20140211
D
1
primary_doc.xml
X0708
D
LIVE
0001599901
Avidity Biosciences, Inc.
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
858-401-7900
DELAWARE
Avidity Biosciences LLC
Avidity NanoMedicines LLC
Corporation
true
Sarah
Boyce
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Executive Officer
Director
Arthur
Levin
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Executive Officer
W.
Michael
Flanagan
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Executive Officer
Michael
MacLean
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Executive Officer
Teresa
McCarthy
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Executive Officer
Troy
Wilson
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Carsten
Boess
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Noreen
Henig
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Jean
Kim
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Edward
Kaye
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Tamar
Thompson
10578 Science Center Drive, Suite 125
San Diego
CA
CALIFORNIA
92121
Director
Biotechnology
Decline to Disclose
- 06b
false
2024-03-04
false
true
true
true
false
0
Leerink Partners LLC
39011
None
None
53 State St., 40th Floor
Boston
MA
MASSACHUSETTS
02109
All States
false
BofA Securities Inc.
283942
None
None
100 N. Tryon St.
NC1-007-14-30
Charlotte
NC
NORTH CAROLINA
28255
All States
false
Cantor Fitzgerald & Co.
134
None
None
110 East 59th St., 4th Floor
New York
NY
NEW YORK
10022
All States
false
Chardan Capital Markets, LLC
120128
None
None
17 State St., Ste. 2130
New York
NY
NEW YORK
10004
AL
ALABAMA
AK
ALASKA
AZ
ARIZONA
AR
ARKANSAS
CA
CALIFORNIA
CO
COLORADO
CT
CONNECTICUT
DE
DELAWARE
DC
DISTRICT OF COLUMBIA
FL
FLORIDA
GA
GEORGIA
HI
HAWAII
ID
IDAHO
IL
ILLINOIS
IN
INDIANA
IA
IOWA
KY
KENTUCKY
MD
MARYLAND
MA
MASSACHUSETTS
MI
MICHIGAN
MN
MINNESOTA
NV
NEVADA
NH
NEW HAMPSHIRE
NJ
NEW JERSEY
NY
NEW YORK
NC
NORTH CAROLINA
ND
NORTH DAKOTA
OH
OHIO
OK
OKLAHOMA
OR
OREGON
PA
PENNSYLVANIA
PR
PUERTO RICO
RI
RHODE ISLAND
SC
SOUTH CAROLINA
TX
TEXAS
UT
UTAH
VT
VERMONT
VA
VIRGINIA
WA
WASHINGTON
WI
WISCONSIN
false
400208765
400208765
0
false
45
20010438
true
0
The compensation payable to the placement agents under the total offering amount is estimated to consist of a cash fee of 5.0% of the total amount sold in Item 13, allocated among the placement agents.
0
false
Avidity Biosciences, Inc.
/s/ Michael MacLean
Michael MacLean
Chief Financial and Business Officer
2024-03-19