-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RcZ+a63QHN0tIRCNZ+JH3vR1PiLfJmUaYMT9NvZZqIe4oqfZcrvIx2OFwvAAw2kv jwc7MJ2KtJ13+zyvLXP7Yg== 0001013762-06-000217.txt : 20060201 0001013762-06-000217.hdr.sgml : 20060201 20060201164738 ACCESSION NUMBER: 0001013762-06-000217 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060130 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060201 DATE AS OF CHANGE: 20060201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NETFABRIC HOLDINGS, INC CENTRAL INDEX KEY: 0001083220 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 760307819 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31553 FILM NUMBER: 06570204 BUSINESS ADDRESS: STREET 1: 67 FEDERAL ROAD, BUILDING A STREET 2: SUITE 300 CITY: BROOKFIELD STATE: CT ZIP: 06804 BUSINESS PHONE: 203-775-1178 MAIL ADDRESS: STREET 1: 67 FEDERAL ROAD, BUILDING A STREET 2: SUITE 300 CITY: BROOKFIELD STATE: CT ZIP: 06804 FORMER COMPANY: FORMER CONFORMED NAME: HOUSTON OPERATING CO DATE OF NAME CHANGE: 19990402 8-K 1 feb120068k.txt UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) January 30, 2006 NetFabric Holdings, Inc. - -------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Delaware 0-21419 76-0307819 - -------------------------------------------------------------------------------- (State or other jurisdiction (Commission File Number) (IRS Employer of Incorporation) Identification No.) Three Stewart Court, Denville, NJ 07834 --------------------------------------- ---------- (Address of principal executive offices) (zip code) Registrant's telephone number, including area code - (973) 887-2785 67 Federal Road, Building A Suite 300 Brookfield, CT 06804 ----------------------------------------------------------------- (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 (see General Instruction A.2. below): |_| 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)) ITEM 5.02 DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS. On January 30, 2006, Madelyn M. DeMatteo , a director of the Registrant, voluntarily resigned from the Board of Directors of the Registrant. 2 SIGNATURES 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. NETFABRIC HOLDINGS, INC. Date: February 1, 2006 By: /s/Jeff Robinson ----------------------- Name: Jeff Robinson Title: Chairman and CEO -----END PRIVACY-ENHANCED MESSAGE-----