0001193125-15-224025.txt : 20150616 0001193125-15-224025.hdr.sgml : 20150616 20150616075133 ACCESSION NUMBER: 0001193125-15-224025 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150615 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150616 DATE AS OF CHANGE: 20150616 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: 15933200 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 d945245d8k.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): June 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 June 15, 2015, Gordon J. Fehr provided notice of his resignation from the Board of Directors (the “Board”) of Merrimack Pharmaceuticals, Inc. (the “Company”), effective as of June 15, 2015.

(d) On June 15, 2015, the Board elected John M. Dineen as a director of the Company to fill the vacancy created by the resignation of Mr. Fehr. Mr. Dineen was also elected to serve on the Organization and Compensation Committee of the Board and will serve as the Chair of such committee.


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: June 16, 2015 By:

/s/ Jeffrey A. Munsie

Jeffrey A. Munsie
Vice President and General Counsel