Exhibits
10-K
from 10-K 138 pages 10-K
03/17/25
EX-4.2
from 10-K 5 pages Description of the Registrant’s Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 Description of Capital Stock
03/17/25
EX-10.13
from 10-K 12 pages Pacific Biosciences of California, Inc. Change in Control and Severance Agreement
03/17/25
EX-10.15
from 10-K 13 pages Pacific Biosciences of California, Inc. Amended and Restated Change in Control and Severance Agreement
03/17/25
EX-10.17
from 10-K 12 pages Pacific Biosciences of California, Inc. Amended and Restated Change in Control and Severance Agreement
03/17/25
EX-10.18
from 10-K 87 pages Lease by and Between Menlo Park Portfolio II, LLC, Lessor and Pacific Biosciences of California, Inc., a Delaware Corporation, Lessee Menlo Business Park 1315 O’brien Drive [To Be Re-Addressed to 1305 O’brien Drive] Menlo Park, California 94025 July 22, 2015
03/17/25
EX-10.19
from 10-K 7 pages First Amendment to Lease
03/17/25
EX-10.20
from 10-K 4 pages Second Amendment to Lease
03/17/25
EX-10.21
from 10-K 10 pages Third Amendment to Lease
03/17/25
EX-10.33
from 10-K 5 pages Pacific Biosciences of California, Inc. Outside Director Compensation Policy Effective as of April 6, 2024
03/17/25
EX-19.1
from 10-K 15 pages Report furnished to security holders
03/17/25
EX-21.1
from 10-K 1 page Subsidiaries of the registrant
03/17/25
EX-23.1
from 10-K 1 page Consent of expert or counsel
03/17/25
EX-31.1
from 10-K 1 page Management certification of annual or quarterly disclosure
03/17/25
EX-31.2
from 10-K 1 page Management certification of annual or quarterly disclosure
03/17/25
EX-32.1
from 10-K 1 page Management certification of financial report
03/17/25
EX-32.2
from 10-K 1 page Management certification of financial report
03/17/25
Graphics & Data Files
External Links