INVA 10-K Annual Report Dec. 31, 2021 | Alphaminr

INVA 10-K Fiscal year ended Dec. 31, 2021

INNOVIVA, INC.
10-Ks and 10-Qs
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
10-Q
10-Q
10-Q
10-K
PROXIES
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
DEF 14A
Name: Innoviva, Inc. <br /> CIK: 1080014 <br /> Filing Type: 10-K/A <br /> Report Date: 2021-12-31 <br /> Download URL: https://www.sec.gov/Archives/edgar/data/1080014/000095017022004088/inva-20211231.htm <br />
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. [reserved]Item 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsItem 9C. DisclPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10 K Summary

Exhibits

3.1 Amended and Restated Certificate of Incorporation S1 3.3 7/26/2004 3.2 Certificate of Amendment of Restated Certificate of Incorporation 10Q 3.4 3/31/2007 3.3 Certificate of Ownership and Merger Merging LABA Merger Sub, Inc. with and into Theravance, Inc., as filed with the Secretary of State of the State of Delaware, effective on January 7, 2016 8K 3.1 1/8/2016 3.4 Amended and Restated Bylaws, amended and restated as of February 8, 2017 8K 3.1 2/9/2017 4.1 Specimen certificate representing the common stock of the registrant 10K 4.1 12/31/2006 4.2 Indenture, dated as of January 24, 2013 by and between Theravance, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee 8K 4.1 1/25/2013 4.3 Form of 2.125% Convertible Subordinated Note Due 2023 (included in Exhibit 4.4) 4.4 Indenture (including form of Note) with respect to Innovivas 2.50% Convertible Senior Notes due 2025, dated as of August 7, 2017, between Innoviva and The Bank of New York Mellon Trust Company, N.A., as trustee 8K 4.1 8/7/2017 4.5 Description of Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 10-K 4.9 2/19/2020 10.1 Employee Stock Purchase Plan, as amended April 27, 2010 10Q 10.4 6/30/2010 10.2 Collaboration Agreement between the registrant and Glaxo Group Limited, dated as of November 14, 2002 10Q 10.1 6/30/2014 10.3 Amended and Restated Investors Rights Agreement by and among the registrant and the parties listed therein, dated as of May 11, 2004 S1 10.13 6/10/2004 10.4* Strategic Alliance Agreement between the registrant and Glaxo Group Limited, dated as of March 30, 2004 10K 10.13 12/31/2013 10.5+ Description of Cash Bonus Program, as amended 10K 10.22 12/31/2009 10.6+ Amendment to Change in Control Severance Plan effective December 16, 2009 10K 10.47 12/31/2009 10.7+ 2009 Change in Control Severance Plan adopted December 16, 2009 10K 10.48 12/31/2009 10.8 Second Amendment to Amended and Restated Governance Agreement among the registrant, Glaxo Group Limited, GlaxoSmithKline plc and GlaxoSmithKline LLC, dated as of November 29, 2010 8K 10.2 11/29/2010 10.9 Amendment to Strategic Alliance Agreement, dated October 3, 2011 10K 10.34 12/31/2011 10.10+ 2012 Equity Incentive Plan, as approved by the board of directors February 8, 2012 and approved by stockholders May 16, 2012 and forms of equity award 10Q 10.38 6/30/2012 10.11 Base Capped Call Transaction, dated January 17, 2013 8K 10.1 1/23/2013 10.12 Additional Capped Call Transaction, dated January 18, 2013 8K 10.2 1/23/2013 10.13 Master Agreement by and among Theravance, Inc., Theravance Biopharma, Inc. and Glaxo Group Limited, dated March 3, 2014 8K/A 10.1 3/6/2014 10.14* Collaboration Agreement Amendment by and between Theravance, Inc. and Glaxo Group Limited, dated March 3, 2014 8K/A 10.2 3/6/2014 10.15* Strategic Alliance Agreement Amendment by and between Theravance, Inc. and Glaxo Group Limited, dated March 3, 2014 8K/A 10.3 3/6/2014 10.16 Transition Services Agreement between Theravance and Theravance Biopharma, dated June 2, 2014. 8K 10.2 6/5/2014 10.17 Tax Matters Agreement between Theravance and Theravance Biopharma, dated June 2, 2014. 8K 10.3 6/5/2014 10.18 Employee Matters Agreement between Theravance and Theravance Biopharma, dated June 1, 2014. 8K 10.4 6/5/2014 10.19 Theravance Respiratory Company, LLC Limited Liability Company Agreement between Theravance and Theravance Biopharma, dated May 31, 2014. 8K 10.5 6/5/2014 10.20 Amendment/Clarification to Transition Services Agreement between Theravance and Theravance Biopharma, dated March 2, 2015 10Q 10.64 3/31/2015 10.21+ First Amendment to 2009 Change In Control Severance Plan (Renamed 2009 Severance Plan) 8K 10.2 7/29/2015 10.22 Form of Notice of PerformanceBased Restricted Stock Award and Restricted Stock Award Agreement under 2012 Equity Incentive Plan (director form) 10K 10.76 2/23/2018 10.23+ Second Amendment to 2009 Severance Plan 10Q 10.81 7/26/2018 10.24+ Offer Letter with Marianne Zhen, dated September 7, 2018 8K 10.1 9/11/2018 10.25+ Offer Letter between Innoviva, Inc. and Pavel Raifeld, dated May 20, 2020. 8K 10.1 5/26/2020 10.26 Strategic Advisory Agreement, dated as of December 11, 2020, by and between Sarissa Capital Management LP and Innoviva, Inc. 8K 10.1 12/14/2020 10.27 Amended and Restated Limited Partnership Agreement of ISP Fund LP, dated as of December 11, 2020, by and among ISP Fund LP, Sarissa Capital Fund GP LP, Innoviva Strategic Partners LLC and the other parties named therein. 8K 10.2 12/14/2020 10.28 Share Repurchase Agreement, dated as of May 2021, by and between Innoviva, Inc. and Glaxo Group Limited 8-K 10.1 5/20/2021 10.29 Letter Agreement, dated as of May 20, 2021, by and among Innoviva Strategic Partners LLC, ISP Fund LP and Sarissa Capital Fung GP LP 8-K 10.2 5/20/2021 21.1 List of Subsidiaries 23.1 Consent of Independent Registered Public Accounting Firm 31.1 Certification of Principal Executive Officer Pursuant to Rule 13a14 under the Securities Exchange Act of 1934 31.2 Certification of Principal Financial Officer Pursuant to Rule 13a14 under the Securities Exchange Act of 1934 32 Certifications Pursuant to 18 U.S.C. Section 1350