-----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, TxR3O4KoWzlXA2J98Ceagf8P8eanIZ5kIXXKKR+pPwAycuIOd2ZJ2Wd1rBcQqIkE p0SA3rM3+Dw1VGjFxAz2nw== 0001206774-05-001491.txt : 20050825 0001206774-05-001491.hdr.sgml : 20050825 20050825163732 ACCESSION NUMBER: 0001206774-05-001491 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050825 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20050825 DATE AS OF CHANGE: 20050825 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAXIM INTEGRATED PRODUCTS INC CENTRAL INDEX KEY: 0000743316 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 942896096 STATE OF INCORPORATION: DE FISCAL YEAR END: 0822 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-16538 FILM NUMBER: 051049257 BUSINESS ADDRESS: STREET 1: 120 SAN GABRIEL DR CITY: SUNNYVALE STATE: CA ZIP: 94086 BUSINESS PHONE: 4087377600 MAIL ADDRESS: STREET 1: 120 SAN GABRIEL DR CITY: SUNNYVALE STATE: CA ZIP: 94086 8-K 1 mi103492.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:  August 25, 2005
(Date of Earliest Event Reported)

MAXIM INTEGRATED PRODUCTS, INC.
(Exact Name of Registrant as Specified in Its Charter)

DELAWARE

0-16538

94-2896096

(State or Other Jurisdiction of Incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

 

 

 

120 SAN GABRIEL DRIVE
SUNNYVALE, CALIFORNIA

94086

(Address of Principal Executive Offices)

(Zip Code)

(408) 737-7600
(Registrant’s Telephone Number, Including Area Code)

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)

 

o

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o

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 Officers; Election of Directors; Appointment of Principal Officers.

(d)     On August 22, 2005, the Board of Directors of Maxim Integrated Products, Inc. (the “Company”) appointed Mr. Peter de Roetth to serve as a director of the Company.  There have been no transactions or series of similar transactions of the type required to be described under Section 404(a) of Regulation S-K between the Company and Mr. de Roetth which have taken place since the beginning of the Company’s last fiscal year and currently there are not any such proposed transactions or series of similar transactions.

Item 5.03      Amendments to Articles of Incorporation or Bylaws; Changes in Fiscal Year. 

(a)     Immediately prior to and in connection with the election of Mr. de Roetth to the Board of Directors on August 22, 2005, the Board of Directors amended the first sentence of Article IV, Section 15 of the Bylaws of the Company to increase the authorized number of directors from six (6) to seven (7).

Item 9.01      Financial Statements and Exhibits. 

(c)     Exhibits

 

Exhibit No.

 

Exhibit

 


 


 

3.4(b)

 

Certificate of Amendment to the Bylaws of Maxim Integrated Products, Inc., effective August 22, 2005


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 thereunto duly authorized.

 

 

 

 

MAXIM INTEGRATED PRODUCTS, INC.

 

 

 

 

By:

/s/ Carl W. Jasper

 

 


 

 

Carl W. Jasper

 

 

Vice President and Chief Financial Officer

 

 

 

Date:  August 25, 2005

 

 

EX-3.4(B) 2 mi103492ex34b.htm

CERTIFICATE OF AMENDMENT

TO THE BYLAWS OF

MAXIM INTEGRATED PRODUCTS, INC.

          I, Carl W. Jasper, Secretary of Maxim Integrated Products, Inc., a Delaware corporation (the “Company”), hereby certify that Article IV, Section 15 of the Bylaws of the Company was amended by resolution of the Company’s Board of Directors at a meeting held August 22, 2005, via conference telephone, pursuant to notice duly given to all members of the Company’s Board of Directors, to read in its entirety as follows:

 

“Article IV

 

 

 

Directors

 

 

 

Section 15     Number and Term of Office.

 

 

 

The number of Directors that shall constitute the whole of the Board of Directors shall be seven (7).  The number of authorized Directors may be modified from time to time by amendment of this Bylaw in accordance with the provisions of Section 43 hereof. Except as provided in Section 17, the Directors shall be elected by the stockholders at their annual meeting in each year and shall hold office until the next annual meeting and until their successors shall be duly elected and qualified, or until their death, resignation or removal. Directors need not be stockholders unless so required by the Certificate of Incorporation. If for any cause, the Directors shall not have been elected at an annual meeting, they may be elected as soon thereafter as convenient at a special meeting of the stockholders called for that purpose in the manner provided in these Bylaws.”


          Executed effective as of August 22, 2005.

 

 

 

 

/s/ Carl W. Jasper

 


 

Carl W. Jasper

 

Secretary

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