0000921895-12-001558.txt : 20120726 0000921895-12-001558.hdr.sgml : 20120726 20120726125457 ACCESSION NUMBER: 0000921895-12-001558 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120724 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120726 DATE AS OF CHANGE: 20120726 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DGT Holdings Corp. CENTRAL INDEX KEY: 0000027748 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPONENTS, NEC [3679] IRS NUMBER: 131784308 STATE OF INCORPORATION: NY FISCAL YEAR END: 0728 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-03319 FILM NUMBER: 12986808 BUSINESS ADDRESS: STREET 1: 100 PINE AIRE DRIVE CITY: BAY SHORE STATE: NY ZIP: 11706 BUSINESS PHONE: 631 231-6400 MAIL ADDRESS: STREET 1: 100 PINE AIRE DRIVE CITY: BAY SHORE STATE: NY ZIP: 11706 FORMER COMPANY: FORMER CONFORMED NAME: DEL GLOBAL TECHNOLOGIES CORP DATE OF NAME CHANGE: 19960321 FORMER COMPANY: FORMER CONFORMED NAME: DEL ELECTRONICS CORP DATE OF NAME CHANGE: 19920703 8-K 1 form8k05733_07242012.htm form8k05733_07242012.htm
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): July 24, 2012
 
DGT Holdings Corp.
(Exact name of registrant as specified in its charter)
     
New York
0-3319
13-1784308
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     
100 Pine Aire Drive, Bay Shore, New York
11706
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code: (631) 231-6400
 
 
(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):

o 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 July 24, 2012, T. Scott Avila notified the Board of Directors (the “Board”) of DGT Holdings Corp. (the “Company”) that he has resigned from his positions as a member of the Board, effective July 24, 2012.  Mr. Avila informed the Company that his resignation was not the result of any disagreement with the Company on any matter.
 
 
 

 
 
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.
 

 
 
DGT HOLDINGS CORP.
 
(Registrant)
     
Date:  July 24, 2012
By:
/s/ Mark A. Zorko
   
Mark A. Zorko
Chief Financial Officer and Secretary