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