0001144204-17-015692.txt : 20170320
0001144204-17-015692.hdr.sgml : 20170320
20170320200147
ACCESSION NUMBER: 0001144204-17-015692
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160331
FILED AS OF DATE: 20170320
DATE AS OF CHANGE: 20170320
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: AUTHENTIDATE HOLDING CORP
CENTRAL INDEX KEY: 0000885074
STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373]
IRS NUMBER: 141673067
STATE OF INCORPORATION: DE
FISCAL YEAR END: 0630
BUSINESS ADDRESS:
STREET 1: CONNELL CORPORATE CENTER
STREET 2: 300 CONNELL DRIVE, 5TH FLOOR
CITY: BERKELEY HEIGHTS
STATE: NJ
ZIP: 07922
BUSINESS PHONE: 9087871700
MAIL ADDRESS:
STREET 1: CONNELL CORPORATE CENTER
STREET 2: 300 CONNELL DRIVE, 5TH FLOOR
CITY: BERKELEY HEIGHTS
STATE: NJ
ZIP: 07922
FORMER COMPANY:
FORMER CONFORMED NAME: BITWISE DESIGNS INC
DATE OF NAME CHANGE: 19930328
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Beauchamp Roy E.
CENTRAL INDEX KEY: 0001625248
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-20190
FILM NUMBER: 17702694
BUSINESS ADDRESS:
BUSINESS PHONE: (571) 261-9450
MAIL ADDRESS:
STREET 1: 8354 ROXBOROUGH LOOP
CITY: GAINESVILLE
STATE: VA
ZIP: 20155
4
1
v462160_4.xml
OWNERSHIP DOCUMENT
X0306
4
2016-03-31
0
0000885074
AUTHENTIDATE HOLDING CORP
ADAT
0001625248
Beauchamp Roy E.
AUTHENTIDATE HOLDING CORP.
2225 CENTENNIAL DRIVE
GAINESVILLE
GA
30504
1
0
0
0
Director Stock Options
4.08
2016-03-31
4
A
0
4762
0
A
2019-01-21
2026-03-31
Common Stock
4762
4762
D
Director Stock Options
3.05
2016-06-30
4
A
0
5159
0
A
2019-01-21
2026-06-30
Common Stock
5159
5159
D
Director Stock Options
2.93
2016-09-01
4
A
0
1667
0
A
2019-01-21
2026-09-01
Common Stock
1667
1667
D
Director Stock Options
3.58
2016-09-30
4
A
0
4751
0
A
2019-01-21
2026-09-30
Common Stock
4751
4751
D
Director Stock Options
3.50
2016-12-31
4
A
0
4861
0
A
2019-01-21
2026-12-31
Common Stock
4861
4861
D
Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended March 31, 2016.
Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended June 30, 2016.
Represents issuance of annual award under the Company's 2011 Omnibus Equity Incentive Plan pursuant to the Company's director compensation policy.
Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended September 30, 2016.
Represents issuance in lieu of cash director fees pursuant to the Company's 2011 Omnibus Equity Incentive Plan attributable to the reporting person's board service for the fiscal quarter ended December 31, 2016.
Physical delivery of the option awards set forth in Table II of this Form 4 was not made to the reporting person until March 16, 2017.
/s/ Roy E. Beauchamp
2017-03-20