Item 2.01. Completion of Acquisition or Disposition of Assets.

The disclosures under the Introductory Note and Item 3.01 are incorporated herein by reference.

Item 3.01. Notice of Delisting or Failure to Satisfy a Continued Listing Rule or


           Standard; Transfer of Listing.


The disclosures under the Introductory Note are incorporated herein by reference.

On January 11, 2023, Imago (i) notified the Nasdaq Stock Market LLC ("Nasdaq") of the consummation of the Merger and (ii) requested that Nasdaq (A) suspend trading of the Shares effective before the opening of trading on January 11, 2023 and (B) file with the SEC a Form 25 Notification of Removal from Listing and/or Registration to

--------------------------------------------------------------------------------

delist and deregister the Shares under Section 12(b) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"). As a result, the Shares will no longer be listed on Nasdaq. Upon effectiveness of such Form 25, Imago intends to file with the SEC a certification on Form 15 under the Exchange Act, requesting the termination of registration of the Shares under Section 12(g) of the Exchange Act and the suspension of Imago's reporting obligations under Sections 13 and 15(d) of the Exchange Act.

Item 3.03. Material Modification to Rights of Security Holders.

The disclosures under the Introductory Note, Item 3.01, Item 5.01 and Item 5.03 are incorporated herein by reference.

Item 5.01. Changes in Control of Registrant.

The disclosures under the Introductory Note, Item 3.03, Item 5.02 and Item 5.03 are incorporated herein by reference.

As a result of the consummation of the Offer and the Merger, there was a change in control of Imago, and Merck, as the direct parent of Merger Sub, acquired control of Imago. To the knowledge of Imago, there are no arrangements which may at a subsequent date result in a further change in control of Imago.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors;


           Appointment of Certain Officers; Compensatory Arrangements of Certain
           Officers.


The disclosures under the Introductory Note are incorporated herein by reference.

Pursuant to the Merger Agreement, as of the Effective Time, Dennis Henner, Ph.D., Robert Baltera, M.S., Dina Chaya, Ph.D., Enoch Kariuki, Pharm.D., Hugh Y. Reinhoff, Jr., M.D. and Laurie Keating J.D. each ceased to be directors of Imago and members of any committee of Imago's board of directors. These changes were not a result of any disagreement between Imago and the directors on any matter relating to Imago's operations, policies or practices.

Pursuant to the Merger Agreement, as of the Effective Time, the directors and officers of Merger Sub immediately prior to the Effective Time became the directors and officers of the Surviving Corporation. The directors of Merger Sub immediately prior to the Effective Time were Rita A. Karachun, Jon Filderman and Aaron Rosenberg. The officers of Merger Sub immediately prior to the Effective Time were Rita A. Karachun, President, Jon Filderman, Vice President, Gary A. Henningsen, Jr., Senior Vice President - Tax , Aaron Rosenberg, Senior Vice President and Treasurer, Timothy G. Dillane, Assistant Treasurer, Juanita Lee, Assistant Treasurer, Kelly E.W. Grez, Secretary, Karen Ettelman, Assistant Secretary, Robert V. Smartwood, Assistant Treasurer and Anthony Wildasin, Assistant Secretary. Information regarding the new directors and executive officers has been previously disclosed in Schedule I of the Offer to Purchase filed as Exhibit (a)(1)(A) to the Tender Offer Statement on Schedule TO filed by Merck and Merger Sub with the SEC on December 12, 2022, as subsequently amended, which is incorporated herein by reference.

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


           Year.


The disclosures under the Introductory Note are incorporated herein by reference.

Pursuant to the terms of the Merger Agreement, as of the Effective Time, Imago's certificate of incorporation, as in effect immediately prior to the Effective Time, was amended and restated in its entirety (the "Second Amended and Restated Certificate of Incorporation"). In addition, pursuant to the terms of the Merger Agreement, at the Effective Time, Imago's by-laws, as in effect immediately prior to the Effective Time, were amended and restated in their entirety (the "Second Amended and Restated By-Laws").

Copies of the Second Amended and Restated Certificate of Incorporation and the Second Amended and Restated By-Laws are filed as Exhibits 3.1 and 3.2, respectively, to this Current Report on Form 8-K, and are incorporated herein by reference.

--------------------------------------------------------------------------------

Item 9.01. Financial Statements and Exhibits.




(d) Exhibits

Exhibit
Number                                    Description

2.1*           Agreement and Plan of Merger, dated November 19, 2022, among Merck
             Sharp & Dohme LLC, M-Inspire Merger Sub, Inc. and Imago BioSciences,
             Inc. (incorporated by reference to Exhibit 2.1 to Imago's Current
             Report on Form 8-K filed with the SEC on November 21, 2022).

3.1            Second Amended and Restated Certificate of Incorporation of Imago
             BioSciences, Inc. dated January 11, 2023.

3.2            Second Amended and Restated By-Laws of Imago BioSciences, Inc. dated
             January 11, 2023.

104          Cover Page Interactive Data File (embedded within the Inline XBRL
             document).


* Schedules to the Agreement and Plan of Merger have been omitted pursuant to

Item 601(b)(2) of Regulation S-K. The registrant will furnish copies of any

such schedules to the U.S. Securities and Exchange Commission upon request.

--------------------------------------------------------------------------------

© Edgar Online, source Glimpses