UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM 8-K

 


 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported): November 2, 2023

 

RYVYL Inc.

(Exact name of registrant as specified in its charter)

 

Nevada

 

001-34294

 

22-3962936

(State or other jurisdiction
of incorporation)

 

(Commission
File Number)

 

(IRS Employer
Identification No.)

 

3131 Camino Del Rio North, Suite 1400

San Diego, CA 92108

(Address of principal executive offices, including zip code)

 

Registrants telephone number, including area code: (619) 631-8261

 

Not Applicable

(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading symbol(s)

 

Name of each exchange on which registered

Common Stock, par value $0.001 per share

 

RVYL

 

The Nasdaq Stock Market LLC (Nasdaq Capital Market)

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 

 

Item 1.02 Termination of a Material Definitive Agreement.

 

As reported in Item 5.07 below, RYVYL Inc. (the “Company”), on November 2, 2023 held its 2023 annual meeting of stockholders (the “Annual Meeting”) at which meeting, among other items on the agenda, the Company’s stockholders approved the Company’s 2023 Equity Incentive Plan. As set forth in the proxy statement for the Annual Meeting, filed with the U.S. Securities and Exchange Commission on September 21, 2023 (the “Proxy Statement”), the Board of Directors authorized and approved the termination of the Company’s 2020 Incentive and Nonstatutory Stock Option Plan (the “2020 Option Plan”); (ii) the Company’s 2021 Incentive and Nonstatutory Stock Option Plan (the “2021 Option Plan”); and (iii) the Company’s 2021 Restricted Stock Plan (the “2021 Restricted Stock Plan”). At a meeting of the Board of Directors held on November 3, 2023, the Board of Directors confirmed the termination of the 2020 Option Plan, the 2021 Option Plan and the 2021 Restricted Stock Plan so that no further awards can be made under any of those plans, provided that any awards outstanding will continue to be outstanding and in effect, until they are exercised, vest or are terminated under the provisions of the applicable plan.

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

As reported in Item 5.07 below, the Company on November 2, 2023 held its Annual Meeting at which meeting, among other items on the agenda, the Company’s stockholders approved an amendment to the Company’s Amended and Restated Articles of Incorporation to increase the number of authorized shares of our common stock from 17,500,000 shares to 100,000,000 shares.

 

On November 3, 2023, following the Annual Meeting, the Company filed a Certificate of Amendment to the Amended and Restated Articles with the Nevada Secretary of State.

 

Additional information regarding the Company’s Certificate of Amendment to Amended and Restated Articles including the terms thereof, is set forth in the Proxy Statement, which information is incorporated herein by reference. Such information and the foregoing description of the Certificate of Amendment to Amended and Restated Articles do not purport to be complete and are qualified in their entirety by reference to the full text of the Certificate of Amendment to Amended and Restated Articles, a copy of which is attached to this Current Report as Exhibit 3.1, and is incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

On November 2, 2023, the Company held the Annual Meeting. At the Annual Meeting, the Company’s stockholders (i) elected Ben Errez, Fredi Nisan, Genevieve Baer, David Montoya and Ezra Laniado to serve as the directors of the Company; (ii) ratified the appointment of Simon & Edward, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2023; (iii) approved the issuance of common stock in excess of 20% of the number of shares of the Company’s common stock outstanding, as required pursuant to Nasdaq Listing Rule 5635(d); (iv) approved the amendment to the Company’s Amended and Restated Articles of Incorporation to increase the number of authorized shares of the Company’s common stock from 17,500,000 shares to 100,000,000 shares; (v) approved the Company’s 2023 Equity Incentive Plan; (vi) approved, on a non-binding, advisory basis, the Company’s executive compensation; and (vii) approved, by a non-binding advisory vote, that future non-binding advisory votes on compensation paid by the Company to its named executive officers be held every three years.

 

Stockholders of record at the close of business on September 11, 2023 (the “Record Date”) were entitled to one vote for each share of common stock. On the Record Date, there were 5,240,657 shares of common stock outstanding. The amount of issued and outstanding shares of common stock present at the Annual Meeting was sufficient to constitute a quorum.

 

Set forth below are the final voting results for each of the proposals:

 

 

 

Proposal No. 1 - Election of directors

 

Messrs. Ben Errez, Fredi Nisan, Genevieve Baer, David Montoya and Ezra Laniado were elected to serve as directors of the Company for a term expiring at the 2024 annual meeting of stockholders or until their successors are elected and qualified. The voting results were as follows:

 

Director

 

Votes For

 

Votes Withheld

 

Broker
Non-Votes

 

Ben Errez

 

1,783,509

 

320,438

 

1,450,328

 

Fredi Nisan

 

1,863,753

 

240,194

 

1,450,328

 

Genevieve Baer

 

1,937,943

 

166,004

 

1,450,328

 

David Montoya

 

1,949,016

 

154,931

 

1,450,328

 

Ezra Laniado

 

1,957,214

 

146,733

 

1,450,328

 

 

Proposal No. 2 - Ratification of the appointment of independent registered public accounting firm

 

The appointment of Simon & Edward, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2023 was ratified. The voting results were as follows:

 

Votes For

 

Votes Against

 

Abstentions

3,433,780

 

98,321

 

22,174

 

Proposal No. 3 - To approve under Nasdaq Listing Rule 5635(d), the issuance to an institutional investor of shares of the Companys common stock in excess of 20% of the number of shares of the Companys common stock outstanding.

 

The issuance of common stock in excess of 20% of the number of shares of the Company’s common stock outstanding, as required pursuant to Nasdaq Listing Rule 5635(d), was approved. The voting results were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

1,912,523

 

150,525

 

40,899

 

1,450,328

 

Proposal No. 4 - To approve an amendment to the Companys Amended and Restated Articles of Incorporation to increase the number of authorized shares of the Companys common stock from 17,500,000 shares to 100,000,000 shares.

 

The amendment to the Company’s Amended and Restated Articles of Incorporation to increase the number of authorized shares of the Company’s common stock from 17,500,000 shares to 100,000,000 shares was approved. The voting results were as follows:

 

Votes For

 

Votes Against

 

Abstentions

2,951,731

 

556,295

 

46,249

 

Proposal No. 5 - To approve the Companys 2023 Equity Incentive Plan.

 

The Company’s 2023 Equity Incentive Plan was approved. The voting results were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

1,713,365

 

358,421

 

32,161

 

1,450,328

 

 

 

Proposal No. 6 - Approval, by a non-binding advisory vote, of the Companys executive compensation

 

The Company’s executive compensation, by a non-binding advisory vote, was approved. The voting results were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

1,811,027

 

270,622

 

22,298

 

1,450,328

 

Proposal No. 7 - Approval, by a non-binding advisory vote, for the frequency of future non-binding advisory votes on executive compensation

 

The Company’s stockholders recommended, on a non-binding advisory basis, three (3) years as the frequency with which the Company should hold future non-binding advisory votes on the compensation of the Company’s named executive officers (the “Say-on-Pay Vote”). The voting results were as follows:

 

One Year

 

Two Years

 

Three Years

 

Abstentions

 

Broker Non-Votes

431,232

 

16,427

 

1,586,192

 

70,096

 

1,450,328

 

Consistent with a majority of the votes cast with respect to this proposal and with the recommendation of the Board, the Company will hold Say-on-Pay Votes every three years, unless the Board determines, in its discretion, to hold votes on a different frequency. The next non-binding advisory vote regarding the frequency of the Say-on-Pay Vote is required to occur no later than the annual meeting occurring six years after the Annual Meeting, which will be the Company’s 2029 annual meeting of stockholders.

 

Item 9.01.

Financial Statements and Exhibits.

 

(d)

Exhibits.

   

3.1

Certificate of Amendment to Amended and Restated Articles.

104

Cover Page Interactive Data File

 

 

 

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated: November 3, 2023

RYVYL Inc.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Fredi Nisan

 

 

 

Name: Fredi Nisan

 

 

 

Title: Chief Executive Officer

 

 

 
false --12-31 0001419275 0001419275 2023-11-02 2023-11-02

Exhibit 3.1

 

 

sos_seal1.jpg

FRANCISCO V. AGUILAR

Secretary of State

401 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

Profit Corporation:

Certificate of Amendment (PURSUANT TO NRS 78.380 & 78.385/78.390)

Certificate to Accompany Restated Articles or Amended and

Restated Articles (PURSUANT TO NRS 78.403) 
Officer's Statement (PURSUANT TO NRS 80.030) 

 

TYPE OR PRINT - USE DARK INK ONLY - DO NOT HIGHLIGHT

 

1. Entity information:

Name of entity as on file with the Nevada Secretary of State:

RYVYL Inc.

Entity or Nevada Business Identification Number (NVID):  NV20071487990

 

2. Restated or

Amended and

Restated Articles:

(Select one)

(If amending and 

restating only, complete

section 1,2 3, 5 and 6)

☐ Certificate to Accompany Restated Articles or Amended and Restated Articles

 

☐ Restated Articles - No amendments; articles are restated only and are signed by an

officer of the corporation who has been authorized to execute the certificate by

resolution of the board of directors adopted on:                     

The certificate correctly sets forth the text of the articles or certificate as amended to the date of the certificate.

☐ Amended and Restated Articles

 

* Restated or Amended and Restated Articles must be included with this filing type.

 

3. Type of

Amendment Filing

Being Completed:

(Select only one box)

☐ Certificate of Amendment to Articles of Incorporation (Pursuant to NRS 78.380 - Before Issuance of Stock)

The undersigned declare that they constitute at least two-thirds of the following:

(Check only one box)        ☐  incorporators       ☐  board of directors

The undersigned affirmatively declare that to the date of this certificate, no stock of the corporation has been issued

 

(If amending, complete section 1, 3, 5 and 6.)

 
 

☒ Certificate of Amendment to Articles of Incorporation (Pursuant to NRS 78.385 and

78.390 - After Issuance of Stock)

 

The vote by which the stockholders holding shares in the corporation entitling them to exercise at least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation* have voted in favor of the amendment is: 56.3%

 

 

☐ Officer's Statement (foreign qualified entities only) -

Name in home state, if using a modified name in Nevada:

                                                 

 

Jurisdiction of formation:                                 

Changes to takes the following effect:

 

☐ The entity name has been amended.                        ☐ Dissolution

☐ The purpose of the entity has been amended.          ☐ Merger

☐ The authorized shares have been amended.             ☐ Conversion

☐ Other: (specify changes)

* Officer's Statement must be submitted with either a certified copy of or a certificate evidencing the filing of any document, amendatory or otherwise, relating to the original articles in the place of the corporations creation.

 

This form must be accompanied by appropriate fees.

Page 1 of 2
Revised 8/1/2023

 

sos_seal1.jpg

FRANCISCO V. AGUILAR

Secretary of State

401 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

4. Effective Date and

Time: (Optional)

    Date:                                 Time:                           

(must not be later than 90 days after the certificate is filed)

 

5. Information Being

Changed: (Domestic

corporations only)

Changes to takes the following effect:

☐ The entity name has been amended.

☐ The registered agent has been changed. (attach Certificate of Acceptance from new

registered agent)

☐ The purpose of the entity has been amended.

☒ The authorized shares have been amended.

☐ The directors, managers or general partners have been amended.

☐ IRS tax language has been added.

☐ Articles have been added.

☐ Articles have been deleted.

☐ Other.

The articles have been amended as follows: (provide article numbers, if available)

 

see attached

                      (attach additional page(s) if necessary)

6. Signature:

Required)

X  /s/ Fredi Nisan                                                              Chief Executive Officer

Signature of Officer or Authorized Signer                         Title

X                                                                 

Signature of Officer or Authorized Signer                        Title

 

*If any proposed amendment would alter or change any preference or any relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless to limitations or restrictions on the voting power thereof.

 

Please include any required or optional information in space below:

(attach additional page(s) if necessary)

 

 

 

 

This form must be accompanied by appropriate fees.

 

Page 2 of 2
Revised 8/1/2023

 

RYVYL Inc.

Additional Page to Amendment to Amended and Restated Articles of Incorporation

 

is amended by replacing it in its entirety with the following new Section 2.1

 

2.1 Authorized Shares. The total number of shares that this corporation is authorized to issue is 105,000,000 shares of Capital stock, consisting of 100,000,000 shares of common stock, having a par value of $0.001 per share, and 5,000,000 shares of preferred stock, having a par value of $0.01 per share. The Common Stock is subject to the rights and preferences of the Preferred Stock as set forth below.

 

 

 

 

 

 

 
v3.23.3
Document And Entity Information
Nov. 02, 2023
Document Information Line Items  
Entity Registrant Name RYVYL Inc.
Trading Symbol RVYL
Document Type 8-K
Current Fiscal Year End Date --12-31
Amendment Flag false
Entity Central Index Key 0001419275
Document Period End Date Nov. 02, 2023
Entity Emerging Growth Company false
Entity Incorporation, State or Country Code NV
Entity File Number 001-34294
Entity Tax Identification Number 22-3962936
Entity Address, Address Line One 3131 Camino Del Rio North, Suite 1400
Entity Address, City or Town San Diego
Entity Address, State or Province CA
Entity Address, Postal Zip Code 92108
City Area Code (619)
Local Phone Number 631-8261
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of 12(b) Security Common Stock, par value $0.001
Security Exchange Name NASDAQ

RYVYL (NASDAQ:RVYL)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more RYVYL Charts.
RYVYL (NASDAQ:RVYL)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more RYVYL Charts.