0001193125-15-017672.txt : 20150122 0001193125-15-017672.hdr.sgml : 20150122 20150122171900 ACCESSION NUMBER: 0001193125-15-017672 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150115 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150122 DATE AS OF CHANGE: 20150122 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MERRIMACK PHARMACEUTICALS INC CENTRAL INDEX KEY: 0001274792 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35409 FILM NUMBER: 15542722 BUSINESS ADDRESS: STREET 1: ONE KENDALL SQUARE STREET 2: SUITE B7201 CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 617-441-1000 MAIL ADDRESS: STREET 1: ONE KENDALL SQUARE STREET 2: SUITE B7201 CITY: CAMBRIDGE STATE: MA ZIP: 02139 8-K 1 d856196d8k.htm 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

Date of Report (Date of earliest event reported): January 15, 2015

 

 

Merrimack Pharmaceuticals, Inc.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   001-35409   04-3210530

(State or Other Jurisdiction

of Incorporation

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

One Kendall Square, Suite B7201

Cambridge, MA

  02139
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (617) 441-1000

(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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b) On January 15, 2015, Ulrik B. Nielsen provided notice of his resignation as Senior Vice President and Chief Scientific Officer of Merrimack Pharmaceuticals, Inc. (the “Company”), effective as of January 30, 2015.

On January 19, 2015, Anthony J. Sinskey provided notice of his resignation from the Company’s Board of Directors (the “Board”), effective as of January 30, 2015. Dr. Sinskey will continue to serve the Company as a scientific advisor.

(d) On January 20, 2015, the Board elected Dr. Nielsen as a director of the Company, effective as of January 30, 2015, to fill the vacancy created by the resignation of Dr. Sinskey.


SIGNATURE

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.

 

    MERRIMACK PHARMACEUTICALS, INC.
Date: January 22, 2015     By:  

/s/ Jeffrey A. Munsie

      Jeffrey A. Munsie
      Vice President and General Counsel