0001144204-14-010806.txt : 20140220 0001144204-14-010806.hdr.sgml : 20140220 20140220161019 ACCESSION NUMBER: 0001144204-14-010806 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140213 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140220 DATE AS OF CHANGE: 20140220 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Hudson Global, Inc. CENTRAL INDEX KEY: 0001210708 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HELP SUPPLY SERVICES [7363] IRS NUMBER: 593547281 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50129 FILM NUMBER: 14629700 BUSINESS ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2123517300 MAIL ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: HUDSON HIGHLAND GROUP INC DATE OF NAME CHANGE: 20030311 FORMER COMPANY: FORMER CONFORMED NAME: HUDSON HIGHLAND INC DATE OF NAME CHANGE: 20030224 FORMER COMPANY: FORMER CONFORMED NAME: TMP WORLDWIDE SEARCH INC DATE OF NAME CHANGE: 20021217 8-K 1 v369083_8k.htm 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):

February 13, 2014

  

Hudson Global, Inc.

 

 (Exact name of registrant as specified in its charter)

  

Delaware   0-50129   59-3547281

(State or other

jurisdiction of

incorporation)

 

(Commission File

Number)

 

(IRS Employer

Identification No.)

 

560 Lexington Avenue, New York, New York  10022

(Address of principal executive offices, including zip code)

 

(212) 351-7300

 

 (Registrant’s telephone number, including area code)

  

 

 

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

 

On February 13, 2014, Frank P. Lanuto, Senior Vice President, Controller and Chief Accounting Officer of Hudson Global, Inc. (the “Company”), informed the Company of his decision to resign from his position with the Company effective March 14, 2014.

 

 
 

 

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. 

 

  HUDSON GLOBAL, INC.
     
     
Date:  February 20, 2014 By:  /s/ Latham Williams
          Latham Williams
          Senior Vice President, Legal Affairs and Administration, Corporate Secretary