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):  August 31, 2015
 
 

PALL CORPORATION
(Exact name of registrant as specified in its charter)
   

         
New York
 
001-04311
 
11-1541330
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)

25 Harbor Park Drive
Port Washington, NY
 
11050
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s Telephone Number, Including Area Code: (561) 484-5400
 
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))
 
 


 
 
 
 
                 
INTRODUCTORY NOTE
 
On August 31, 2015, the acquisition of Pall Corporation (“Pall” or the “Company”) by Danaher Corporation (“Danaher”) was consummated pursuant to the terms of the previously announced Agreement and Plan of Merger, dated as of May 12, 2015 (the “Merger Agreement”), by and among Pall, Danaher, and Pentagon Merger Sub, Inc., an indirect wholly owned subsidiary of Danaher (“Merger Sub”). Pursuant to the Merger Agreement, Merger Sub merged with and into Pall (the “Merger”), with Pall continuing as the surviving corporation. As a result of the Merger, Pall became an indirect wholly owned subsidiary of Danaher.

Item 1.02.
Termination of a Material Definitive Agreement.
 
On August 31, 2015, in connection with the closing of the Merger, Pall terminated the Amended and Restated Credit Agreement (the “Credit Agreement”), among the Company, Bank of America, N.A., as administrative agent, JPMorgan Chase Bank, N.A., as syndication agent, Wells Fargo Bank, National Association, HSBC Bank US, National Association, The Bank of Tokyo-Mitsubishi UFJ, Ltd., Sumitomo Mitsui Banking Corporation, TD Bank, N.A. and Suntrust Bank, as co-documentation agents, and Bank of America Merrill Lynch, J.P. Morgan Securities LLC, HSBC Bank USA, National Association and Wells Fargo Securities, LLC, as joint lead arrangers and joint bookrunners and the other lenders party thereto. No early termination penalties were incurred by Pall in connection with the termination of the Credit Agreement.

Item 2.01.
Completion of Acquisition or Disposition of Assets.
 
On August 31, 2015, pursuant to the terms of the Merger Agreement, Danaher completed the acquisition of Pall through the Merger. As a result of the Merger, Pall became an indirect wholly owned subsidiary of Danaher. At the effective time of the Merger (the “Effective Time”), by virtue of the Merger and without any action on the part of any shareholder, each share of common stock, par value $0.10 per share, of the Company (“Common Stock”) issued and outstanding immediately prior to the Effective Time (other than shares held in the Company’s treasury or owned by Danaher, Merger Sub or any direct or indirect wholly-owned subsidiary of Danaher or the Company) was canceled and automatically converted into the right to receive $127.20 in cash, without interest (the “Merger Consideration”).
 
At the Effective Time, each Company stock option, performance stock unit and management stock purchase plan award, whether vested or unvested, and each Company time-based restricted stock unit that vested or became vested in accordance with its terms as of the Effective Time, in each case that was outstanding immediately prior to the Effective Time, was cancelled and converted into the right to receive the Merger Consideration (in the case of the performance stock units, the number of shares of Common Stock subject to such award was determined assuming that the greater of target and actual performance through the Effective Time has been met) or, in the case of the Company stock options, the excess, if any, of the Merger Consideration over the applicable exercise price of such Company stock option.  Each time-based restricted stock unit that remained unvested in accordance with its terms as of the Effective Time was assumed by Danaher at the Effective Time and converted, subject to the same terms and conditions as in effect immediately prior to the Effective Time, into a time-based restricted stock unit relating to the number of shares of the common stock of Danaher determined by multiplying (a) the number of shares of Common Stock previously subject to such restricted stock unit by (b) the quotient of (i) the Merger Consideration divided by (ii) the average of the closing prices of the shares of the common stock of Danaher for the ten trading days immediately preceding the Effective Time.
 
The foregoing description of the Merger Agreement and the transactions contemplated thereby is not complete and is subject to and qualified in its entirety by reference to the Merger Agreement, a copy of which was filed as Exhibit 2.1 to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission (the “SEC”) on May 15, 2015, and the terms of which are incorporated herein by reference.
 
Item 3.01.
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.
 
As of August 28, 2015, trading in shares of Common Stock on the New York Stock Exchange (the “NYSE”) has been halted. As a consequence of the Merger, on August 31, 2015, the Company requested that the NYSE file a Form 25 with the SEC, to request the removal of the Common Stock from listing on the NYSE and from registration under Section 12(b) of the Securities Exchange Act of 1934 (the “Exchange Act”).  The Company intends to file with the SEC a certification on Form 15 under the Exchange Act requesting the termination of the registration of the Common Stock under Section 12(g) of the Exchange Act and the suspension of the Company’s reporting obligations under Sections 13 and 15(d) of the Exchange Act.  The disclosure set forth in the Introductory Note above and under Item 2.01 is incorporated by reference into this Item 3.01.
           
 
 

 
          
Item 3.03.
Material Modification to Rights of Security Holders.
 
The disclosure set forth in the Introductory Note above and under Items 2.01 and 3.01 above is incorporated by reference into this Item 3.03.
 
Item 5.01.
Changes in Control of Registrant.
 
The disclosure set forth in the Introductory Note above and under Item 2.01 above is incorporated by reference into this Item 5.01. The aggregate purchase price was approximately $13.8 billion.

Danaher financed the Merger with available cash, net proceeds from the issuance of commercial paper and net proceeds from the issuance of euro-denominated senior notes.

Item 5.02.            Departure of Directors or Principal Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
In connection with the consummation of the Merger, each of Dr. Amy E. Alving, Robert B. Coutts, Mark E. Goldstein, Cheryl W. Grisé, Ronald L. Hoffman, Dennis N. Longstreet, B. Craig Owens, Katharine L. Plourde, Edward Travaglianti and Bret W. Wise submitted letters of resignation and ceased to be directors of Pall and were replaced by Daniel L. Comas and Robert S. Lutz.
 
In connection with the consummation of the Merger, Lawrence D. Kingsley resigned as Chairman and Chief Executive Officer, and as a director of Pall, and the board of directors of Pall appointed Mr. Rainer Blair, Danaher Vice President and Group Executive, as President and Chief Executive Officer of Pall.

Item 5.03.
Amendment to Articles of Incorporation or Bylaws; Change in Fiscal Year.
 
Pursuant to the Merger Agreement, the certificate of incorporation of the Company was amended as set forth in the certificate of merger and the bylaws of Merger Sub as in effect immediately prior to the Effective Time became the bylaws of the Company. The certificate of merger filed with the New York Secretary of State, which amended the certificate of incorporation of the Company, and the bylaws of the Company as so amended are attached as Exhibits 3.1 and 3.2 hereto, respectively, and incorporated herein by reference.
             
Item 9.01.
Financial Statements and Exhibits
         
(d) Exhibits
 
2.1
Agreement and Plan of Merger, dated May 12, 2015, among Pall Corporation, Danaher Corporation and Pentagon Merger Sub, Inc. (incorporated by reference to Exhibit 2.1 of the Company’s Current Report on Form 8-K filed with the SEC on May 15, 2015).
           
3.1
Certificate of Merger of Pentagon Merger Sub Inc. and Pall Corporation into Pall Corporation.
          
3.2
Amended and Restated Bylaws of Pall Corporation.

 
 
 

 
 
 

 
        
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.
 
 
  PALL CORPORATION  
         
         
  By:  /s/ Roya Behnia  
    Name: Roya Behnia  
    Title:
Senior Vice President, General Counsel and
Corporate Secretary
 
         
 
 
Date: August 31, 2015
 
 
 
 
 
 
 
 
 
 
 
 
 

 

 
EXHIBIT INDEX
 
Exhibit No.
 
Name
2.1
 
Agreement and Plan of Merger, dated May 12, 2015, among Pall Corporation, Danaher Corporation and Pentagon Merger Sub, Inc. (incorporated by reference to Exhibit 2.1 of the Company’s Current Report on Form 8-K filed with the SEC on May 15, 2015).
     
3.1
 
Certificate of Merger of Pentagon Merger Sub Inc. and Pall Corporation into Pall Corporation.
     
3.2
 
Amended and Restated Bylaws of Pall Corporation.
 
 
 
 
 
 
 
 
 
 
 



Exhibit 3.1
 
 
CERTIFICATE OF MERGER

OF

PENTAGON MERGER SUB, INC. AND PALL CORPORATION

INTO

PALL CORPORATION

_____________________________________________
 
Under Section 904 of the
Business Corporation Law of the State of New York
_____________________________________________


Each of the undersigned hereby certifies on behalf of the constituent corporations named herein, as follows:

1.           The name and state of incorporation of each of the constituent corporations (the “Constituent Corporations”) to this merger are as follows:

(a)           Pentagon Merger Sub, Inc., a New York corporation; and

(b)           Pall Corporation, a New York corporation, originally formed as Micro Metallic Corporation, a New York corporation.

2.           Following the merger, Pall Corporation will continue as the surviving corporation (the “Surviving Corporation”) and the separate corporate existence of Pentagon Merger Sub, Inc. will cease.  The name of the Surviving Corporation is Pall Corporation.

3.           The date when the certificate of incorporation or articles of organization of each Constituent Corporation was filed by the Department of State of the State of New York is as follows:

Name of Entity
Date of Incorporation
Pentagon Merger Sub, Inc.
May 8, 2015
Pall Corporation (originally formed as Micro Metallic Corporation)
July 31, 1946

4.           As to each Constituent Corporation, the designation and number of outstanding shares of each class and series, and the voting rights thereof are as follows:
      
 
 

 
 
Corporation
Designation
Number of Outstanding Shares
Number of Shares Entitled to Vote
Pentagon Merger Sub, Inc.
Common Stock, par value $0.01 per share
100
100
Pall Corporation
Common Stock, par value $0.10 per share
106,848,187
106,848,187

5.           The merger of Pentagon Merger Sub, Inc. and Pall Corporation was authorized as follows by the Constituent Corporations:

 
·
As to Pentagon Merger Sub, Inc., by its board of directors given in accordance with Section 708 of the Business Corporation Law of the State of New York (the “NYBCL”) and by the unanimous consent of all its outstanding shares given in accordance with Sections 615 and 903 of the NYBCL.

 
·
As to Pall Corporation, by its board of directors given in accordance with Section 708 of the NYBCL and by unanimous vote of the holders of all outstanding shares at a duly convened special meeting in accordance with Section 903 of the NYBCL.

6.           The effective date of the merger will be August 31, 2015.

7.           The Certificate of Incorporation of Pall Corporation shall be amended to enlarge and generalize the purposes of the Surviving Corporation, change county location for the office of the Surviving Corporation, reduce the aggregate number of authorized shares for the Surviving Corporation, change the address of the Surviving Corporation to which the Secretary of State of the State of New York sends copies of service of process against the Surviving Corporation, change the registered agent for the Surviving Corporation in the State of New York, provide certain directions for the management of the business and conduct of the affairs of the Surviving Corporation and expressly set forth exculpation of directors in connection with any breach of duty in such capacity (in a manner consistent with the Business Corporation Law).  To accomplish said amendments, paragraphs numbered 2 through 7, 11 and 12 (paragraphs numbered 8, 9 and 10 having been previously omitted pursuant to Section 807(c) of the NYBCL) of the Certificate of Incorporation of the Surviving Corporation shall be amended to read as follows:

SECOND.  The purposes for which it is formed are to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained.

It is hereby expressly provided that the foregoing shall not be held to limit or restrict in any manner the powers of this Corporation; and that this Corporation may do all and everything necessary, suitable and appropriate for the exercise of any of its general powers.
 
 
 
2

 
 
THIRD.  The office of the Corporation in the State of New York shall be located in the County of New York.

FOURTH.  The aggregate number of shares which the Corporation shall have authority to issue is 1000 shares of Common Stock, each share having a par value of $0.01.  The holders of the Common Stock shall have no preemptive rights to subscribe for any shares of any class of stock of the Corporation whether now or hereafter authorized.

FIFTH.  The Secretary of State of the State of New York is hereby designated as the agent of the Corporation upon whom any process may in any action or proceeding against it be served.  The post office address to which the Secretary of State shall mail a copy of any process in any action or proceeding against the Corporation which may be served upon it is: 111 Eighth Avenue, New York, New York 10011; Attention:  C T Corporation System.

SIXTH.  The corporation designated C T Corporation System, 111 Eighth Avenue, New York, New York 10011 as its registered agent upon whom process against it may be served within the State of New York.

SEVENTH.  The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its directors and shareholders:

(1)           The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

(2)           The directors shall have concurrent power with the shareholders to make, alter, amend, change, add to or repeal the By-Laws of the Corporation.

(3)           The number of directors of the Corporation shall be as from time to time fixed by, or in the manner provided in, the By-Laws of the Corporation.  Election of directors need not be by written ballot unless the By-Laws so provide.

(4)           In addition to the powers and authority hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the Corporation, subject, nevertheless, to the provisions of the Business Corporation Law, this Certificate of Incorporation, and any By-Laws adopted by the shareholders; provided, however, that no By-Laws hereafter adopted by the shareholders shall invalidate any prior act of the directors which would have been valid if such By-Laws had not been adopted.
 
 
 
3

 
 
(5)           Any member of the Board of Directors may be removed, with or without cause, at any time prior to the expiration of his term by a majority vote of the outstanding shares.

EIGHTH.  The personal liability of the directors of the Corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (b) of Section 402 of the Business Corporation Law of the State of New York, as the same may be amended and supplemented.

[signature page follows]
 
 
 
 
 
 
 
 
 
 
 
 
 
4

 
 
IN WITNESS WHEREOF, this Certificate of Merger has been executed by the undersigned as of this 31st day of August, 2015.
 
 
  PENTAGON MERGER SUB, INC.  
       
       
 
By:
 /s/ Daniel A. Raskas  
  Name: Daniel A. Raskas   
  Title: Vice President   
       
 
 
 
 
 
 
 
 
 
 
 
 
[Signature Page to Certificate of Merger]
 
 

 
 
IN WITNESS WHEREOF, this Certificate of Merger has been executed by the undersigned as of this 31st day of August, 2015.

 
  PALL CORPORATION  
       
       
 
By:
 /s/ Roya Behnia  
  Name: Roya Behnia   
  Title:
Senior Vice President, General Counsel and
Corporate Secretary 
 
       
 
 
 
 
 
 
 
 
 
[Signature Page to Certificate of Merger]


Exhibit 3.2
 
 

 
AMENDED AND RESTATED BY - LAWS
 
OF
 
PALL CORPORATION
 
(a New York corporation)
(as amended and restated August 31, 2015)
 

ARTICLE I
 
OFFICES
 
Section 1.     The office of the corporation shall be located in the County of New York.
 
Section 2.     The corporation may also have offices at such other places both within and without the State of New York as the board of directors may from time to time determine or the business of the corporation may require.
 
ARTICLE II
 
ANNUAL MEETINGS OF SHAREHOLDERS
 
Section 1.     All meetings of shareholders for the election of directors shall be held either within or without the State of New York, at such place as may be fixed from time to time by the board of directors.
 
Section 2.     Annual meetings of shareholders, commencing with the year 2015, shall be held on such date within six months after the end of each fiscal year of the corporation or as the board of directors may from time to time otherwise determine and at such time as shall be designated by the board of directors and stated in the notice of the meeting, at which meeting the shareholders shall elect directors and transact such other business as may properly be brought before the meeting.
 
 
 
 

 
 
Section 3.     Written or, as and to the extent permitted by applicable law, electronic notice of the annual meeting stating the place, date and hour of the meeting shall be delivered not less than ten nor more than fifty days before the date of the meeting, personally, by mail or by electronic mail, by or at the direction of the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.  If transmitted electronically, such notice is given when directed to the shareholder’s electronic mail address as supplied by the shareholder to the secretary of the corporation or as otherwise directed pursuant to the shareholder’s authorization or instructions.
 
ARTICLE III
 
SPECIAL MEETINGS OF SHAREHOLDERS
 
Section 1.     Special meetings of shareholders may be held at such time and place within or without the State of New York as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.
 
Section 2.     Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president, the board of directors, or the holders of not less than twenty-five percent (25%) of all the shares entitled to vote at the meeting.
 
Section 3.     Written or, as and to the extent permitted by applicable law, electronic notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, personally, by mail or by electronic mail, by, or at the direction of, the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.  The notice should also indicate that it is being issued by, or at the direction of, the person calling the meeting.  If transmitted electronically, such notice is given when directed to the shareholder’s electronic mail address as supplied by the shareholder to the secretary of the corporation or as otherwise directed pursuant to the shareholder’s authorization or instructions.
 
 
 
 
2

 
 
Section 4.     The business transacted at any special meeting of shareholders shall be limited to the purposes stated in the notice.
 
ARTICLE IV
 
QUORUM AND VOTING OF STOCK
 
Section 1.     The holders of a majority of the shares of stock issued and outstanding and entitled to vote, represented in person or by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation.  If, however, such quorum shall not be present or represented at any meeting of the shareholders, the shareholders present in person or represented by proxy shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented.  At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted that might have been transacted at the meeting as originally notified.
 
Section 2.     If a quorum is present, the affirmative vote of a majority of the shares of stock represented at the meeting shall be the act of the shareholders, unless the vote of a greater or lesser number of shares of stock is required by law or the certificate of incorporation.
 
Section 3.     Each outstanding share of stock having voting power shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders.  A shareholder may vote either in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact.
 
 
 
3

 
 
Section 4.     The board of directors in advance of any shareholders’ meeting may appoint one or more inspectors to act at the meeting or any adjournment thereof.  If inspectors are not so appointed, the person presiding at a shareholders’ meeting may, and, on the request of any shareholder entitled to vote thereat, shall appoint one or more inspectors.  In case any person appointed as inspector fails to appear or act, the vacancy may be filled by the board in advance of the meeting or at the meeting by the person presiding thereat.  Each inspector, before entering upon the discharge of his duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his ability.
 
Section 5.     Whenever shareholders are required or permitted to take any action by vote, such action may be taken without a meeting on written consent, setting forth the action so taken, signed by the holders of all outstanding shares entitled to vote thereon.
 
ARTICLE V
 
DIRECTORS
 
Section 1.     The number of directors shall be two (2).  Directors shall be at least eighteen years of age and need not be residents of the State of New York nor shareholders of the corporation.  The directors, other than the first board of directors, shall be elected at the annual meeting of the shareholders, except as hereinafter provided, and each director elected shall serve until the next succeeding annual meeting and until his successor shall have been elected and qualified.  The first board of directors shall hold office until the first annual meeting of shareholders.
 
 
 
4

 
 
Section 2.     Any or all of the directors may be removed, with or without cause, at any time by the vote of the shareholders at a special meeting called for that purpose.
 
Section 3.     Unless otherwise provided in the certificate of incorporation, newly created directorships resulting from an increase in the board of directors and all vacancies occurring in the board of directors, including vacancies caused by removal without cause, may be filled by the affirmative vote of a majority of the board of directors; however, if the number of directors then in office is less than a quorum, then such newly created directorships and vacancies may be filled by a vote of a majority of the directors then in office.  A director elected to fill a vacancy shall hold office until the next meeting of shareholders at which election of directors is the regular order of business, and until his successor shall have been elected and qualified.  A director elected to fill a newly created directorship shall serve until the next succeeding annual meeting of shareholders and until his successor shall have been elected and qualified.
 
Section 4.     The business affairs of the corporation shall be managed by its board of directors, which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the shareholders.
 
Section 5.     The directors may keep the books of the corporation, except such as are required by law to be kept within the state, outside of the State of New York, at such place or places as they may from time to time determine.
 
Section 6.     The board of directors, by the affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise.
 
 
 
5

 
 
ARTICLE VI
 
MEETING OF THE BOARD OF DIRECTORS
 
Section 1.     Meetings of the board of directors, regular or special, may be held either within or without the State of New York.
 
Section 2.     The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the shareholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present, or it may convene at such place and time as shall be fixed by the consent in writing of all the directors.
 
Section 3.     Regular meetings of the board of directors may be held upon such notice, or without notice, and at such time and at such place as shall from time to time be determined by the board.
 
Section 4.     Special meetings of the board of directors may be called by the president on five (5) days’ notice to each director by mail, forty-eight (48) hours’ notice by reputable overnight courier or not less than twenty-four (24) hours’ notice personally or by telephone, telegram or electronic mail, or on such shorter notice as the person or persons calling such meeting may deem necessary or appropriate in the circumstances; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors.
 
Section 5.     Notice of a meeting need not be given to any director who submits a signed waiver of notice whether before or after the meeting, or who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice.  Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of such meeting.
 
 
 
6

 
 
Section 6.     A majority of the directors shall constitute a quorum for the transaction of business unless a greater or lesser number is required by law or by the certificate of incorporation.  The vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the board of directors, unless the vote of a greater number is required by law or by the certificate of incorporation.  If a quorum shall not be present at any meeting of directors, the directors present may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.
 
Section 7.     Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications by means of which all persons participating in the meet­ing can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.
 
Section 8.     Unless the certificate of incorporation provides otherwise, any action required or permitted to be taken at a meeting of the directors or a committee thereof may be taken without a meeting if a consent in writing to the adoption of a resolution authorizing the action so taken, shall be signed by all of the directors entitled to vote with respect to the subject matter thereof.
 
 
 
 
7

 
 
ARTICLE VII
 
EXECUTIVE COMMITTEE
 
Section 1.     The board of directors, by resolution adopted by a majority of the entire board, may designate, from among its members, an executive committee and other committees, each consisting of three or more directors, and each of which, to the extent provided in the resolution, shall have all the authority of the board, except as otherwise required by law.  Vacancies in the membership of the committee shall be filled by the board of directors at a regular or special meeting of the board of directors.  The executive committee shall keep regular minutes of its proceedings and report the same to the board when required.
 
ARTICLE VIII
 
NOTICES
 
Section 1.     Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or shareholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or shareholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail.  Notice to directors may also be given by telegram or electronic mail.  If transmitted electronically, such notice is given when directed to the director’s or shareholder’s electronic mail address as supplied by the director or shareholder to the secretary of the corporation or as otherwise directed pursuant to the director’s or shareholder’s authorization or instructions.
 
Section 2.     Whenever any notice of a meeting is required to be given under the provisions of the statutes or under the provisions of the certificate of incorporation or these by-laws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.
 
 
 
 
8

 
 
ARTICLE IX
 
OFFICERS
 
Section 1.     The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer.  The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers.
 
Section 2.     The board of directors at its first meeting after each annual meeting of shareholders shall choose a president, one or more vice-presidents, a secretary and a treasurer, none of whom needs to be a member of the board.
 
Any two or more offices may be held by the same person, except the offices of president and secretary.  When all the issued and outstanding stock of the corporation is owned by one person, such person may hold all or any combination of offices.
 
Section 3.     The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board of directors.
 
Section 4.     The salaries of all officers and agents of the corporation shall be fixed by the board of directors.
 
Section 5.     The officers of the corporation shall hold office until their successors are chosen and qualify.  Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors.  Any vacancy occurring in any office of the corporation shall be filled by the board of directors.
 
 
 
 
9

 
 
THE PRESIDENT
 
Section 6.     The president shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect.
 
Section 7.     He shall execute bonds, mortgages and other contracts requiring a seal under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.
 
THE VICE-PRESIDENTS
 
Section 8.     The vice-president, or if there shall be more than one, the vice-presidents in the order determined by the board of directors, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.
 
THE SECRETARY AND ASSISTANT SECRETARIES
 
Section 9.     The secretary shall attend all meetings of the board of directors and all meetings of the shareholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required.  He shall give, or cause to be given, notice of all meetings of the share­holders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be.  He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and, when so affixed, it may be attested by his signature or by the signature of such assistant secretary.  The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature.
 
 
 
 
10

 
 
Section 10.      The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.
 
THE TREASURER AND ASSISTANT TREASURERS
 
Section 11.      The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors.
 
Section 12.     He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors at its regular meetings, or when the board of directors so requires, an account of all his transactions as trea­surer and of the financial condition of the corporation.
 
Section 13.     If required by the board of directors, he shall give the corporation a bond in such sum and with such surety or sureties as shall be satis­factory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resigna­tion, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation.
 
 
 
11

 
 
Section 14.     The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors, shall, in the absence or disability of the treasurer, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.
 
ARTICLE X
 
CERTIFICATES FOR SHARES
 
Section 1.     The shares of the corporation shall be represented by certificates or shall be uncertified.  Certificates shall be signed by the chairman or vice-chairman of the board or the president or a vice-president and the secretary or an assistant secretary or the treasurer or an assistant treasurer of the corporation and may be sealed with the seal of the corporation or a facsimile thereof.
 
When the corporation is authorized to issue shares of more than one class, there shall be set forth upon the face or back of the certificate, or the certificate shall have a statement that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designation, relative rights, preferences, and limitations of the shares of each class authorized to be issued and, if the corporation is authorized to issue any class of preferred shares in series, the designation, relative rights, preferences and limitations of each such series so far as the same have been fixed and the authority of the board of directors to designate and fix the relative rights, preferences and limitations of other series.
 
 
 
 
12

 
 
Within a reasonable time after the issuance or transfer of any uncertificated shares, there shall be sent to the registered owner thereof a written notice containing the information required to be set forth or stated on certificates pursuant to paragraphs (b) and (c) of Section 508 of the New York Business Corporation Law.
 
Section 2.     The signatures of the officers of the corporation upon a certificate may be facsimiles if the certificate is countersigned by a transfer agent or registered by a registrar other than the corporation itself or an employee of the corporation.  In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue.
 
Section 3.     The board of directors may direct a new certificate to be issued in place of any certificate theretofore issued by the corporation alleged to have been lost or destroyed.  When authorizing such issue of a new certificate, the board of directors, in its discretion and as a condition precedent to the issu­ance thereof, may prescribe such terms and conditions as it deems expedient, and may require such indemnities as it deems adequate, to protect the corporation from any claim that may be made against it with respect to any such certificate alleged to have been lost or destroyed.
 
Section 4.     Upon surrender to the corporation or the transfer agent of the corporation of a certificate representing shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto, and the old certificate shall be cancelled and the transaction shall be recorded upon the books of the corporation.
 
 
 
 
13

 
 
Section 5.     For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or to express consent to or dissent from any proposal without a meeting, or for the purpose of determining shareholders entitled to receive payment of any dividend or the allotment of any rights, or for the purpose of any other action, the board of directors may fix, in advance, a date as the record date for any such determination of shareholders.  Such date shall not be more than fifty nor less than ten days before the date of any meeting nor more than fifty days prior to any other action.  When a determination of shareholders of record entitled to notice of or to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof, unless the board fixes a new record date for the adjourned meeting.
 
Section 6.     The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of New York.
 
Section 7.     A list of shareholders as of the record date, certified by the corporate officer responsible for its preparation or by a transfer agent, shall be produced at any meeting upon the request thereat or prior thereto of any shareholder.  If the right to vote at any meeting is challenged, the inspectors of election, or person presiding thereat, shall require such list of shareholders to be produced as evidence of the right of the persons challenged to vote at such meeting and all persons who appear from such list to be shareholders entitled to vote thereat may vote at such meeting.
 
 
 
 
14

 
 
ARTICLE XI
 
INDEMNIFICATION
 
Section 1.     The corporation shall, to the fullest extent permitted by applicable law, indemnify any person made or threatened to be made a party to any action or proceeding, whether civil, criminal, administrative or investigative (and whether or not (i) by or in the right of the corporation to procure a judgment in its favor or (ii) by or in the right of any Other Entity (as defined below) which such person served in any capacity at the request of the corporation, to procure a judgment in its favor), by reason of the fact that such person, or his or her testator or intestate, is or was a director or officer of the corporation or served such Other Entity in any capacity at the request of the corporation, against all judgments, fines, amounts paid in settlement and all expenses, including attorneys’ and other experts’ fees, costs and disbursements, actually and reasonably incurred by such person as a result of such action or proceeding, or any appeal therein, or actually and reasonably incurred by such person (a) in making an application for payment of such expenses before any court or other governmental body, or (b) in otherwise seeking to enforce the provisions of this Section 11.01, or (c) in securing or enforcing such person’s rights under any policy of director or officer liability insurance provided by the corporation, if such person acted in good faith, for a purpose which he or she reasonably believed to be in, or, in the case of services for any Other Entity, not opposed to, the best interests of the corporation and, in criminal actions or proceedings, in addition, had no reasonable cause to believe that his or her conduct was unlawful. The termination of any action or proceeding by judgment, settlement, conviction or upon a plea of nolo contendere, or its equivalent, shall not in itself create a presumption that such person did not act in good faith, for a purpose which he or she reasonably believed to be in, or, in the case of service for any Other Entity, not opposed to, the best interests of the corporation or that he or she had reasonable cause to believe that his or her conduct was unlawful.
 
 
 
 
15

 
 
However, (i) no indemnification may be made to or on behalf of any such person if a judgment or other final adjudication adverse to such person establishes that his or her acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or that he or she personally gained in fact a financial profit or other advantage to which he or she was not legally entitled; (ii) no indemnification may be made if there has been a settlement approved by the court and the indemnification would be inconsistent with any condition with respect to indemnification expressly imposed by the court in approving the settlement; and (iii) in the event of a proceeding by or in the right of the corporation to procure a judgment in its favor, no indemnification may be made if it is settled or otherwise disposed of or such person shall have been finally adjudged liable to the corporation, unless (and only to the extent that) the court in which the action was brought, or if no action was brought, any court of competent jurisdiction, determines upon application that, in view of all circumstances of the case, such person is fairly and reasonably entitled to indemnity for such portion of the settlement amount and expenses as the court deems proper.
 
Any expense described in the first paragraph of this Section 11.01 that is incurred by any person entitled to indemnification under this Section 11.01 shall be paid or reimbursed to such person by the corporation in advance of the final disposition of any related action or proceeding upon receipt of an undertaking by or on behalf of such person to repay such amount to the corporation to the extent, if any, that such person (i) is ultimately found not to be entitled to indemnification or (ii) receives reimbursement for such expenses under a policy of insurance paid for by the corporation.
 
 
 
16

 
 
Such advances shall be paid by the corporation to such person within twenty days following delivery of a written request therefor by such person to the corporation. No payment made by the corporation pursuant to this paragraph shall be deemed or construed to relieve the issuer of any insurance policy of any obligation or liability which, but for such payment, such insurer would have to the corporation or to any director or officer of the corporation or other individual to whom or on whose behalf such payment is made by the corporation.
 
The rights to indemnification and advancement of expenses provided by this Section 11.01:
 
 
i.
shall be deemed at all times (whether before or after the adoption of this Section 11.01) to constitute contract rights, as if the provisions of this Section 11.01 were set forth in a separate written contract between each director, officer or other person entitled to indemnification hereunder and the corporation, and the corporation intends to be legally bound to such person (with respect to current directors, officers or employees of the corporation, the rights conferred under this Section 11.01 are present contractual rights and such rights are fully vested, and shall be deemed to have vested fully, immediately upon adoption of this Section 11.01; with respect to any directors, officers or employees of the corporation who commence service following adoption of this Section 11.01, the rights conferred under this provision shall be present contractual rights and such rights shall fully vest, and be deemed to have vested fully, immediately upon such director, officer or employee commencing service);
 
 
 
 
17

 
 
 
ii.
shall continue as to the person entitled to indemnification hereunder even though he or she may have ceased to serve in the capacity that entitles him or her to indemnification at the time of the action or proceeding; and
 
 
iii.
shall inure to the benefit of the heirs, executors and administrators of such person.
 
A person who has been successful, on the merits or otherwise, in the defense of a civil or criminal action or proceeding of the character described in this Section 11.01 shall be entitled to (i.e., has a legally binding right against the corporation to) the indemnification authorized by this Section 11.01. Except as provided in the immediately preceding sentence, any indemnification provided for in this Section 11.01 (unless ordered by a court under Section 724 of the Business Corporation Law), shall be made by the corporation only if authorized in the specific case:
 
 
1)
By the board of directors acting by a quorum consisting of directors who are not parties to such action or proceeding for which indemnification is sought, upon a finding that the person seeking indemnification has met the standard of conduct set forth in the first two paragraphs of this Section 11.01, or
 
 
2)
If a quorum under the immediately preceding subparagraph is not obtainable or, even if obtainable, a quorum of disinterested directors so directs:
 
 
A.
by the board upon the opinion in writing of independent legal counsel that indemnification is proper in the circumstances because the applicable standard of conduct set forth in said first two paragraphs has been met by such person, or
 
 
B.
by the shareholders upon a finding that the person has met the applicable standard of conduct set forth in said first two paragraphs.
 
 
 
 
18

 
 
Notwithstanding any other provision hereof, no amendment or repeal of this Section 11.01, or any other corporate action or agreement which prohibits or otherwise limits, reduces or eliminates the right of any person under this Section 11.01, including the right to indemnification or advancement or reimbursement of reasonable expenses hereunder, shall be effective as to any person until the 60th day following notice to such person of such action, and no such amendment or repeal or other corporate action or agreement shall deprive any person of any right hereunder arising out of or with respect to any alleged or actual act or omission occurring prior to such 60th day.
 
The corporation is hereby authorized, but shall not be required, to enter into agreements with any of its directors, officers or employees providing for rights to indemnification and advancement and reimbursement of reasonable expenses, including attorneys’ fees, to the extent permitted by law, but the corporation’s failure to do so shall not in any manner affect or limit the rights provided for by this Section 11.01 or otherwise.
 
For purposes of this Section 11.01, the term “the corporation” shall include any legal successor to the corporation, including any corporation which acquires all or substantially all of the assets of the corporation in one or more transactions, and the term “Other Entity” shall mean a corporation (other than the corporation) of any type or kind, domestic or foreign, or any partnership, joint venture, trust, employee benefit plan or other enterprise. For purposes of this Section 11.01, the corporation shall be deemed to have requested a person to serve an employee benefit plan where the performance by such person of his or her duties to the corporation or any subsidiary thereof also imposes duties on, or otherwise involves services by, such person to the plan or participants or beneficiaries of the plan; excise taxes assessed on a person with respect to an employee benefit plan pursuant to applicable law shall be considered fines; and action taken or omitted by a person with respect to any employee benefit plan in the performance of such person’s duties for a purpose reasonably believed by such person to be in the interest of the participants and beneficiaries of the plan shall be deemed to be for a purpose which is not opposed to the best interests of the corporation.
 
 
 
19

 
 
Section 2.     The rights granted pursuant to or provided by the provisions of Section 11.01 to any person shall be in addition to and shall not be exclusive of any other rights to indemnification and expenses to which any such person may otherwise be entitled by law, contract or otherwise.
 
ARTICLE XII
 
GENERAL PROVISIONS
 
Section 1.    Subject to the provisions of the certificate of incorporation relating thereto, if any, dividends may be declared by the board of directors at any regular or special meeting, pursuant to law.  Dividends may be paid in cash, in shares of the capital stock or in the corporation’s bonds or its property, including the shares or bonds of other corporations subject to any provisions of law and of the certificate of incorporation.
 
Section 2.     Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.
 
 
 
 
20

 
 
Section 3.     All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate.
 
Section 4.     The fiscal year of the corporation shall be fixed by resolution of the board of directors.
 
Section 5.     The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, New York”.  The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.
 
ARTICLE XIII
 
AMENDMENTS
 
Section 1.     These by-laws may be amended or repealed or new by-laws may be adopted at any regular or special meeting of shareholders at which a quorum is present or represented, by the vote of the holders of shares entitled to vote in the election of any directors, provided notice of the proposed alteration, amendment or repeal be contained in the notice of such meeting.  These by-laws may also be amended or repealed or new by-laws may be adopted by the affirmative vote of a majority of the board of directors at any regular or special meeting of the board.  If any by-law regulating an impending election of directors is adopted, amended or repealed by the board, there shall be set forth in the notice of the next meeting of shareholders for the election of directors the by-law so adopted, amended or repealed, together with a precise statement of the changes made.  By-laws adopted by the board of directors may be amended or repealed by the shareholders.
 
 
 
 
Date of Adoption:  August 31, 2015
 
 
 21

Pall (NYSE:PLL)
Gráfico Histórico do Ativo
De Mai 2024 até Jun 2024 Click aqui para mais gráficos Pall.
Pall (NYSE:PLL)
Gráfico Histórico do Ativo
De Jun 2023 até Jun 2024 Click aqui para mais gráficos Pall.