-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, V6zHesxQTTTaQXvHgexr76xt3vK2RMew3qEKFzcJJaZqPwl5mG3o1cNq9Enhxv4t O52ZMn99DzE494I2//GtfQ== 0000930413-09-000075.txt : 20090106 0000930413-09-000075.hdr.sgml : 20090106 20090106171616 ACCESSION NUMBER: 0000930413-09-000075 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090101 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20090106 DATE AS OF CHANGE: 20090106 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAYS J W INC CENTRAL INDEX KEY: 0000054187 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 111059070 STATE OF INCORPORATION: NY FISCAL YEAR END: 0708 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03647 FILM NUMBER: 09510876 BUSINESS ADDRESS: STREET 1: 9 BOND ST CITY: BROOKLYN STATE: NY ZIP: 11201-5805 BUSINESS PHONE: 7186247400 MAIL ADDRESS: STREET 1: 9 BOND STREET CITY: BROOKLYN STATE: NY ZIP: 11201-5805 8-K 1 c56246_8k.htm c56246_8k.htm -- Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing

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 1, 2009

J.W. Mays, Inc.

(Exact name of Registrant as specified in its charter)

 

New York   1-3647   11-1059070
(State or other
jurisdiction of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification Number)
         
9 Bond Street, Brooklyn, New York
  11201-5805
(Address of principal executive offices)
  (Zip Code)
         
(718) 624-7400
(Registrant’s telephone number, including are code)

Check the appropriate box below if the From 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 Principal Officer; Election of Directors; Appointment of Principal Officers.

5.02(b). On January 1, 2009, Mrs. Sylvia W. Shulman informed J. W. Mays, Inc. (the “Company”) and the Board of Directors of the Company that she was resigning from the Board of Directors effective January 1, 2009. Mrs. Shulman did not resign as the result of any disagreement with the Company on any matter relating to the Company's operations, policies or practices. The Company's Board of Directors has no immediate plans to appoint a replacement for Mrs. Shulman.


2


SIGNATURES

     Pursuant to the requirements of the Securities Exchange Act 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

    J.W. MAYS, INC.
         (Registrant)
       
Dated: January 6, 2009   By: /s/ Mark Greenblatt
      Mark Greenblatt
      Vice President
      Principal Financial Officer
       

3


-----END PRIVACY-ENHANCED MESSAGE-----