8-K 1 k81118041.htm UNITED STATES

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): November 17, 2004

 

CHYRON CORPORATION

(Exact Name of Registrant as Specified in its Charter)

New York

1-9014

11-2117385

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(I.R.S. Employer

Identification No.)

5 Hub Drive

 

Melville, New York

11747

(Address of Principal Executive Offices)

(Zip Code)

Registrant's telephone number, including area code: (631) 845-2000

________________

 

 

 

Section 5 - Corporate Governance and Management

Item 5.02 Departure of Directors or Principal Officers; Election of Directors;

Appointment of Principal Officers

(b) On November 17, 2004, Joan Y. McCabe, a Director, member of the Audit Committee and Chairperson of the Compensation and Stock Option Committee, notified the Board of Directors of the Company of her resignation, effective immediately. In response, the Board accepted her resignation and reduced the number of members of the Board from six to five. The Board will consider adding a member to the Board in the future.

 

 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.

CHYRON CORPORATION

 

By:

/s/ Jerry Kieliszak

 

Name:

Jerry Kieliszak

 

Title:

Senior Vice President and

   

Chief Financial Officer

Date: November 18, 2004