-----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, WYTtn/kV8HmZKhAmMvMGe7sZBG//kQUpPQtqMG/NNR3z29+OP0h+swInAw++p0uO 4WtGA0T1rsNzQx9WIb8Nqw== 0000950172-05-000279.txt : 20050127 0000950172-05-000279.hdr.sgml : 20050127 20050127171502 ACCESSION NUMBER: 0000950172-05-000279 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050121 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20050127 DATE AS OF CHANGE: 20050127 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SYCAMORE NETWORKS INC CENTRAL INDEX KEY: 0001092367 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE & TELEGRAPH APPARATUS [3661] IRS NUMBER: 043410558 STATE OF INCORPORATION: DE FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-27273 FILM NUMBER: 05554697 BUSINESS ADDRESS: STREET 1: 220 MILL ROAD CITY: CHELMSFORD STATE: MA ZIP: 01824 BUSINESS PHONE: 9782502900 MAIL ADDRESS: STREET 1: 220 MILL ROAD CITY: CHELMSFORD STATE: MA ZIP: 01824 8-K 1 bos329425.htm FORM 8-K 8-K

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM 8-K


CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934

January 21, 2005
Date of Report (Date of earliest event reported)

 SYCAMORE NETWORKS, INC.
(Exact Name of Registrant as Specified in its Charter)

Delaware 000-27273 04-3410558



(State or Other Jurisdiction
of Incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)


220 Mill Road
Chelmsford, MA 01824
(Address of Principal Executive Offices)
(Zip Code)

Registrant's Telephone Number, including Area Code:  (978) 250-2900

Not Applicable
(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:

¨ 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 1.02     Termination of a Material Definitive Agreement.


On January 21, 2005, the Company, as lessee, and Farely White Associates, LLC, as landlord (“Landlord”), entered into a Lease Term Expiration Agreement that terminated the lease dated March 23, 2000 (the “Lease”), between the Company and Landlord. The Lease covered the Company’s offices located at 150 Apollo Drive, Chelmsford, Massachusetts, which the Company had previously vacated. The Lease was to expire on August 31, 2005. The Company agreed to pay the Landlord $314,385 in satisfaction of the Company’s obligations under the Lease no later than February 2, 2005. This amount will result in a reduction to the Company's restructuring liability as of January 29, 2005 on its balance sheet.



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 thereunto duly authorized.

    Sycamore Networks, Inc.


    /s/  Richard J. Gaynor
   
    Richard J. Gaynor
Chief Financial Officer and Vice President of Finance and Administration

Dated:   January 27, 2005


-----END PRIVACY-ENHANCED MESSAGE-----