-----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, RzDITAjuIGifn70Lr+IBRrMil3wNCvQOOdk9wygXmgAuRNFgqNgF3b/GhNJy+CAJ GlgNua0HfemuXIXwJcnMoQ== 0000950123-10-079408.txt : 20100820 0000950123-10-079408.hdr.sgml : 20100820 20100820105342 ACCESSION NUMBER: 0000950123-10-079408 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100816 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100820 DATE AS OF CHANGE: 20100820 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMICUS THERAPEUTICS INC CENTRAL INDEX KEY: 0001178879 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 200422823 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33497 FILM NUMBER: 101029225 BUSINESS ADDRESS: STREET 1: 6 CEDAR BROOK DRIVE CITY: CRANBURY STATE: NJ ZIP: 08512 BUSINESS PHONE: (609) 662-2000 MAIL ADDRESS: STREET 1: 6 CEDAR BROOK DRIVE CITY: CRANBURY STATE: NJ ZIP: 08512 8-K 1 c05248e8vk.htm FORM 8-K Form 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

Date of Report (Date of earliest event reported): August 16, 2010

AMICUS THERAPEUTICS, INC.
(Exact name of registrant as specified in its charter)
         
Delaware   001-33497   71-0869350
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
6 Cedar Brook Drive, Cranbury, NJ
  08512
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (609) 662-2000
 
 
(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:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
 

 

1


 

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

  (b)   On August 16, 2010, John McAdam, Principal Financial and Accounting Officer of Amicus Therapeutics, Inc. (the “Company”), resigned from the Company effective as of September 3, 2010.

2

 

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.

         
 
       
 
       
    AMICUS THERAPEUTICS, INC.
 
       
Date: August 20, 2010  
  By:    /s/ GEOFFREY P. GILMORE  
 
       
 
  Name:    Geoffrey P. Gilmore 
 
  Title:   Senior Vice President and General Counsel 

 

3

 

 

3

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