Our Business

EX-10.7 14 f19109exv10w7.htm EXHIBIT 10.7 exv10w7
 

Exhibit 10.7
PERLEGEN SCIENCES, INC.
AMENDMENT NO. 2 TO
SECOND AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT
     THIS AMENDMENT NO. 2 to the Second Amended and Restated Stockholders’ Agreement is made as of March 1, 2006 (the “Effective Date”), by and among Perlegen Sciences, Inc. a Delaware corporation (the “Company”), the holders of the Company’s Common Stock and Series A Preferred Stock (each an “Investor” and collectively the “Investors”), and the holders of the Company’s Series B Preferred Stock, Series C Preferred Stock, Series D Preferred Stock and Series D-1 Preferred Stock (each a “Prior Purchaser” and collectively the “Prior Purchasers”).
     WHEREAS, the Company is increasing the number of shares in its 2002 Equity Incentive Plan.
     WHEREAS, the Company, the Investors and the Prior Purchasers are parties to that certain Second Amended and Restated Stockholders’ Agreement, dated as of February 1, 2005 and Amendment No. 1 to the Stockholders’ Agreement dated December 22, 2005 (the “Stockholders’ Agreement”);
     WHEREAS, the parties to the Stockholders’ Agreement desire to amend the Stockholders’ Agreement pursuant to Section 15 of the Stockholders’ Agreement to revise Section 2.4(c) to increase the number of shares that the Company may issue without being subject to preemptive rights.
     NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
     1. The Company, the Investors holding a majority of the Common Stock and Series A Preferred Stock (each as defined in the Stockholders’ Agreement), the Prior Purchasers holding a majority of the Series B Preferred Stock, Series C Preferred Stock, Series D Preferred Stock and Series D-1 Preferred Stock (each as defined in the Stockholders’ Agreement) hereby amend the Stockholders’ Agreement to increase the number of shares the Company may issue without being subject to preemptive rights.
     2. Section 2.4(c) of the Stockholders’ Agreement shall be amended in its entirety as set forth below:
     “The provisions of this Section 2.4 shall not apply to the following issuances of securities or Rights: (i) the issuance of Common Stock upon the conversion of Series A Stock, Series B Stock, Series C Stock, Series D Stock or Series D-1 Stock, (ii) the issuance of up to 41,443,702 shares of Common Stock (subject to adjustment for stock splits, reverse stock splits, subdivisions, stock dividends, combinations, reclassifications, recapitalizations and similar events) pursuant to restricted stock sold to, or the exercise of stock options issued to, employees, consultants, officers or directors of the Company under a stock option plan or restricted stock issuance plan approved by a majority of the board of directors of the Company, (iii) the issuance of Common Stock as direct consideration for the acquisition of

 


 

another business entity or business segment of any such entity by the Company by merger, purchase of substantially all of the assets or other reorganization whereby the Company will own substantially all the assets or more than fifty percent (50%) of the voting power of such business entity or business segment of any such entity if such issuance is approved by a majority of the board of directors of the Company, (iv) the issuance of any shares of Common Stock in connection with a stock split or dividend of the Company (other than a Deemed Liquidation Event as defined in the Certificate), (v) the issuance of Common Stock in connection with a Qualified IPO, (vi) the issuance of Common Stock or Preferred Stock in connection with a lease financing or other asset-based financing, whether issued to a lessor, guarantor or other person (a “Lease Financing”), provided that such Lease Financing is approved by a majority of the board of directors of the Company; and provided further that any such Lease Financing which in aggregate amount exceeds $10,000,000 is approved by a majority of the board of directors including the director designated by the holders of the Series C Stock and the director designated by the holders of the Series D Stock, (vii) the issuance of Common Stock or Preferred Stock in connection with a corporate partnering, alliance or similar strategic transaction approved by a majority of the board of directors of the Company, or (viii) the issuance or deemed issuance of Common Stock or Preferred Stock upon exercise or conversion of any options or warrants, or upon the conversion of convertible securities outstanding as of the date of the first issuance of the Series D-1 Stock.”
     3. The Stockholders’ Agreement as modified herein shall remain in full force and effect as so modified.
[REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK]

 


 

     The Parties have executed this Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement as of the Effective Date.
         
    PERLEGEN SCIENCES, INC.
 
       
 
  By:   /s/ Brad A. Margus
 
       
    Name: Brad A. Margus
    Title: President and Chief Executive Officer
 
       
    Address:
    Perlegen Sciences, Inc.
    2021 Stierlin Court
    Mountain View, California 94043
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND LDC
 
       
 
  By:   /s/ John T. McCafferty
 
       
 
       
 
  Name:   John T. McCafferty
 
       
 
       
 
  Title:   Limited Partner & General Counsel
 
       
 
       
    Address:
    Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND USA, LTD.
 
       
 
  By:   /s/ John T. McCafferty
 
       
 
       
 
  Name:   John T. McCafferty
 
       
 
       
 
  Title:   Limited Partner & General Counsel
 
       
 
       
    Address: Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND II, LTD.
 
       
 
  By:   /s/ John T. McCafferty
 
       
 
       
 
  Name:   John T. McCafferty
 
       
 
       
 
  Title:   Limited Partner & General Counsel
 
       
 
       
    Address Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    UNILEVER TECHNOLOGY VENTURES FUND B.V.
 
           
 
  By:        
         
 
           
    Name: Dion Madsen
 
           
    Title: Managing Director
 
           
 
  By:   /s/ Phil Giesler
         
 
           
    Name: Phil Giesler
 
           
    Title: Managing Director
 
           
    Address:
    201 California Street, Suite 325
    San Francisco, CA 94111
 
           
    Attention:   Dion Madsen
 
          Phil Giesler
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    CMEA VENTURES LIFE SCIENCES 2000, L.P.
 
       
 
  By:   /s/ Tom Baruch
 
       
 
       
    Name: Tom Baruch
 
       
    Title: General Partner
 
       
    Address:
    CMEA Ventures Life Sciences 2000 Limited Partnership
    One Embarcadero Center, Suite 3250
    San Francisco, CA 94111-3600
 
       
    Attn: Tom Baruch
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    CMEA VENTURES LIFE SCIENCES 2000, CIVIL LAW PARTNERSHIP
 
       
 
  By:   /s/ Tom Baruch
 
       
 
       
    Name: Tom Baruch
 
       
    Title: General Partner
 
       
    Address:
    CMEA Ventures Life Sciences 2000 Civil Law Partnership
    One Embarcadero Center, Suite 3250
    San Francisco, CA 94111-3600
 
       
    Attn: Tom Baruch
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    BSI SA.
 
       
 
  By:   /s/ Thomas Streule
 
       
 
       
 
  Name:   Thomas Streule
 
       
 
       
 
  Title:   Assistant Vice President
 
       
 
       
 
  By:   /s/ Patrizia Solari
 
       
 
       
 
  Name:   Patrizia Solari
 
       
 
       
 
  Title:   Vice President
 
       
 
       
    Address:
    BSI SA
    Thomas Streule
    Assistant Vice President
    Securities Administration
    Via Magatti 2
    6901 Lugano
    Switzerland
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    BSI — NEW BIOMEDICAL FRONTIER (SICAV)
 
       
 
  By:   /s/ Sacha DeMicheli
 
       
 
       
 
  Name:   Sacha DeMicheli
 
       
 
       
 
  Title:   Manager
 
       
 
       
    Address: BSI-New BioMedical Frontier (SICAV)
    Via Peri 23
    6900 Lugano
    Switzerland
 
       
    Attn: Francesco Badaracco
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    ZAFFARONI REVOCABLE TRUST
1/24/86
 
       
 
  By:   /s/ Alejandro Zaffaroni
 
       
 
       
 
  Name:   Alejandro Zaffaroni
 
       
 
       
 
  Title:   Trustee
 
       
 
       
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    CSK VENTURE CAPITAL CO., LTD.
as Investment Manager for Hitachi CSK Internet Business Fund
 
       
 
  By:   /s/ Shunichi Ishimura
 
       
 
       
 
  Name:   Shunichi Ishimura
 
       
 
       
 
  Title:   President
 
       
 
       
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
 
       
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    CSK VENTURE CAPITAL CO., LTD.
as Investment Manager CSK-4 Investment Fund
 
       
 
  By:   /s/ Shunichi Ishimura
 
       
 
       
 
  Name:   Shunichi Ishimura
 
       
 
       
 
  Title:   President
 
       
 
       
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

     
 
  /s/ Laura L. De Surraco
 
   
 
  LAURA L. DE SURRACO
 
   
 
  Address:
 
  1732 West Selby Lane
 
  Redwood City, CA 94061
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    THE 1989 LEECH LIVING TRUST
 
       
 
  By:   /s/ Ana M. Leech
 
       
 
       
    Name: Ana M. Leech
 
       
    Title: Trustee
 
       
    Address: The 1989 Leech Living Trust
    3701 Brandy Rock Way
    Redwood City, CA 94061
 
       
    Attn: Ana Leech
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

     
 
  /s/ Matilda Nieri
 
   
 
  MATILDA NIERI
 
   
 
  Address: Matilda Nieri
 
  c/o Technofyn Associates L.L.C.
 
  4005 Miranda Avenue
 
  Suite 180
 
  Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

     
 
  /s/ Gonzalo M. Silveira
 
   
 
  GONZALO M. SILVEIRA
 
   
 
  Address: Gonzalo M. Silveira
 
  944 Covington Court
 
  Los Altos, CA 94024
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

     
 
  /s/ Alejandro A. Zaffaroni
 
   
 
  ALEJANDRO A. ZAFFARONI
 
   
 
  Address:
 
  Gonzalo M. Silveira
 
  c/o Technofyn Associates, LLC
 
  4005 Miranda Avenue, Suite 180
 
  Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  ALEXANDER PETER ZAFFARONI 12/29/88 TRUST    
 
       
 
  By:      /s/ Matilda Nieri     Gayle Adams    
 
 
 
     
 
       
 
  Name:   Matilda Nieri     Gayle Adams    
 
 
 
     
 
       
 
  Title:     Trustee               Trustee    
 
 
 
     
 
       
 
  Address:    
 
       
 
  Guillermo S. Surraco    
 
  c/o Technofyn Associates L.L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  CHARLES ADAM ZAFFARONI 12/29/88 TRUST    
 
       
 
  By:     /s/ Matilda Nieri     Gayle Adams    
 
 
 
     
 
       
 
  Name:     Matilda Nieri     Gayle Adams    
 
 
 
     
 
       
 
  Title:     Trustee                Trustee    
 
 
 
     
 
       
 
  Address:    
 
  Guillermo S. Surraco    
 
  c/o Technofyn Associates L.L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Elisa Zaffaroni
 
 
 
   
 
  ELISA ZAFFARONI    
 
 
  Address:    
 
  Guillermo S. Surraco    
 
  c/o Technofyn Associates L.L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Leah Zaffaroni
 
 
 
   
 
  LEAH ZAFFARONI    
 
 
  Address:    
 
  Guillermo S. Surraco    
 
  c/o Technofyn Associates L.L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Marta Rachetti
 
 
 
   
 
  MARTA RACHETTI    
 
 
  Address:    
 
  Marta Rachetti    
 
  c/o Technofyn Associates L.L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Donna L. Swanson
 
 
 
   
 
  DONNA L. SWANSON    
 
 
  Address: Donna Swanson    
 
  c/o Technofyn Associates L.C.    
 
  4005 Miranda Avenue    
 
  Suite 180    
 
  Palo Alto, CA 94304    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Maria Lorette Viaud    
 
 
 
   
 
  MARIA LORETTE VIAUD    
 
 
  Address:    
 
  Maria Lorette Viaud    
 
  530 Latimer Circle    
 
  Campbell, CA 95008    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  AFFYMETRIX, INC.    
 
       
 
  By:      /s/ Greg Schiffman    
 
 
 
     
 
       
 
  Name: Greg Schiffman  
 
 
 
     
 
       
 
  Title:  CFO  
 
 
 
     
 
       
 
  Address:    
 
  Affymetrix, Inc.    
 
  3380 Central Expressway    
 
  Santa Clara, CA 95051    
 
  Attn: Greg Schiffman    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  LOMBARD ODIER DARIER HENTSCH & CIE    
 
       
 
  By:     proxy /s/ Alexandre Meyer    
 
 
 
     
 
       
 
  Name: Alexandre Meyer    
 
 
 
     
 
 
  Title:  Senior Vice President    
 
 
 
     
 
       
 
  By:     proxy /s/ Eric Menotti    
 
 
 
     
 
       
 
  Name: Eric Menotti    
 
 
 
     
 
       
 
  Title: Vice President    
 
 
 
     
 
       
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  SCHWEIZERHALL HOLDING AG    
 
  SCHWEIZERHALI MANAGEMENT    
 
       
 
  By:    /s/ L.V. Bidder    
 
 
 
     
 
       
 
  Name: L.V. Bidder    
 
 
 
     
 
       
 
  Title: CEO    
 
 
 
     
 
       
 
  Address:    
 
  c/o Mr. Luzi von Bidder    
 
  Nuschelerstrasse 30    
 
  8023 Zurich    
 
  Switzerland    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  ZAFFARONI FAMILY PARTNERSHIP, LP    
 
       
 
  By:     /s/ Alejandro Zaffaroni    
 
 
 
     
 
       
 
  Name: Alejandro Zaffaroni    
 
 
 
     
 
       
 
  Title:  General & Limited Partner    
 
 
 
     
 
       
 
  Address:    
 
  Gonzalo M. Silveira    
 
  c/o Technofyn Associates, LLC    
 
  4005 Miranda Avenue, Suite 180    
 
  Palo Alto, CA ###-###-####    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  BROOKSIDE CAPITAL PARTNERS FUND, L.P.    
 
       
 
  By:     /s/ Matt McPherron    
 
 
 
     
 
       
 
  Name: Matt McPherron    
 
       
 
  Title: Managing Director    
 
       
 
  Address:    
 
  Brookside Capital Partners Fund, L.P.    
 
  111 Huntington Avenue, 33rd Floor    
 
  Boston, MA 02199    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CALIFORNIA EMERGING VENTURES, LLC
    By: GSA Partners, LLC, its Manager
    By: Grove Street Advisors, LLC, its Manager
 
           
 
  By:   /s/ Ann St. German     
 
           
 
           
    Name: Ann St. German
 
           
    Title: Member & CFO
 
           
    Address:
    Grove Street Advisors
    20 William Street, Suite 230
    Wellesley, MA 024581
    Attention: Ann St. German
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CSK FINANCE CO., LTD.
 
           
 
  By:   /s/ Syoji Wakita    
 
           
 
           
 
  Name:   Syoji Wakita    
 
           
 
           
 
  Title:   President    
 
           
 
           
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
 
           
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CSK VENTURE CAPITAL CO., LTD.,
    As Investment Manager for CSK-VC Life
    Science Investment Fund
 
           
 
  By:   /s/ Shunichi Ishimura    
 
           
 
           
 
  Name:   Shunichi Ishimura    
 
           
 
           
 
  Title:   President    
 
           
 
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
 
           
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    MAG & CO. FBO FIDELITY MT. VERNON
    STREET TRUST: FIDELITY GROWTH
    COMPANY FUND
 
           
 
  By:   /s/ Ed Currao    
 
           
 
           
 
  Name:   Ed Currao     
 
           
 
           
 
  Title:   Director – Investment Proxy Research
Fidelity Management & Research
   
 
           
 
           
    Address:
    82 Devonshire Street
    Boston, MA 02109
    Attention: Benjamin Piggott
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    SURINVEX INTERNATIONAL
    CORPORATION (FOREIGN CORP.)
 
           
 
  By:   /s/ Juan C. Rachetti    
 
           
 
           
 
  Name:   Juan C. Rachetti     
 
           
 
           
 
  Title:   Treasurer    
 
           
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Guillermo Surraco    
 
       
 
  GUILLERMO SURRACO    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALEJANDRO ZAFFARONI, TRUSTEE OF
    ZAFFARONI RETIREMENT TRUST FBO
    GONZALO M. SILVEIRA, U/A/D 1/1/02
 
           
 
  By:   /s/ Alejandro Zaffaroni    
 
           
 
           
 
  Name:   Alejandro Zaffaroni    
 
           
 
           
 
  Title:   Trustee    
 
           
 
           
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALEJANDRO ZAFFARONI, TRUSTEE OF
    ZAFFARONI RETIREMENT TRUST FBO
    M. LORETTE VIAUD, U/A/D 1/1/02
 
           
 
  By:   /s/ Alejandro Zaffaroni    
 
           
 
           
 
  Name:   Alejandro Zaffaroni     
 
           
 
           
 
  Title:   Trustee    
 
           
 
           
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALSTERTOR PRIVATE LIFE GMBH & CO. KG
 
           
 
  By:   /s/ Erich Waller          Dieter Reinhardt     
 
           
 
           
 
  Name:   Erich Waller          Dieter Reinhardt     
 
           
 
           
 
  Title:   Managing Partners     
 
           
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    MPM BIOEQUITIES MASTER FUND, LP
    By: MPM BioEquities GP, LP, its General Partner
    By: MPM BioEquities GP, LLC its General Partner
 
           
 
  By:   /s/ Kurt von Emster    
 
           
 
           
 
  Name:   Kurt von Emster     
 
           
 
           
 
  Title:   Portfolio Manager     
 
           
 
           
    Address:
    MPM Capital, LP
    601 Gateway Blvd. #350
    South San Francisco, CA 94080
 
           
    Attention: Kurt H. Von Emster
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    PRIVATE LIFE BIOMED AG
 
           
 
  By:   /s/ Marie M. Warburg          R. Gerlinger     
 
           
 
           
 
  Name:   Marie M. Warburg         R. Gerlinger     
 
           
 
           
 
  Title:   Managing Directors    
 
           
 
           
    Address:
    Katja Nehrbaß
    M.M. Warburrg & CO Schiffahrtstreuhand
    Gesellschaft mit beschränkter Haftung
    Ferdinandstraße 65-67
    D20095 Hamburg, Germany
Signature Page to Perlegen Sciences, Inc.
Amendment No. 2 to the Second Amended and Restated Stockholders’ Agreement