-----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, L6su2HWhtMDmAgHA46GZ93A9TDO2lM6/pldLr1r2qWFSFEZvdb3/P2vnzAsOckkU WC5JFBtqazC42X7yLOFNgA== 0001125282-04-004391.txt : 20040909 0001125282-04-004391.hdr.sgml : 20040909 20040909103135 ACCESSION NUMBER: 0001125282-04-004391 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040907 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20040909 DATE AS OF CHANGE: 20040909 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GLOWPOINT INC CENTRAL INDEX KEY: 0000746210 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 770312442 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25940 FILM NUMBER: 041021795 BUSINESS ADDRESS: STREET 1: 225 LONG AVENUE CITY: HILLSIDE STATE: NJ ZIP: 07205 BUSINESS PHONE: 8054828277 MAIL ADDRESS: STREET 1: 225 LONG AVENUE CITY: HILLSIDE STATE: NJ ZIP: 07205 FORMER COMPANY: FORMER CONFORMED NAME: WIRE ONE TECHNOLOGIES INC DATE OF NAME CHANGE: 20000606 FORMER COMPANY: FORMER CONFORMED NAME: VIEW TECH INC DATE OF NAME CHANGE: 19950418 FORMER COMPANY: FORMER CONFORMED NAME: VIEWTECH INC DATE OF NAME CHANGE: 19950418 8-K 1 b400853_8k.htm CURRENT REPORT Prepared and filed by St Ives Burrups

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) September 7, 2004

Glowpoint, Inc.
––––––––––––––––––––––––––––––––––––––––––––––––––
(Exact name of Registrant as Specified in its Charter)

  Delaware   0-25940   77-0312442  
 
  (State or other
Jurisdiction of Incorporation)
   (Commission File Number)    (I.R.S. Employer
Identification No.)
 
             

225 Long Avenue Hillside, NJ 07205
––––––––––––––––––––––––––––––––––––––––
(Address of Principal Executive Officers) (Zip Code)

(973) 282-2000
––––––––––––––––––––––––––––––––––––––––
(Registrant's telephone number, including area code)

––––––––––––––––––––––––––––––––––––––––––––––––
(Former name or former address, if changed since past report)


Item 5.02(b). Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

James Kuster, a director of Glowpoint, Inc. (“Glowpoint”), advised Glowpoint that he was resigning from Glowpoint’s board of directors effective September 7, 2004. Mr. Kuster’s resignation is the result of his accepting a new position at a company whose internal guidelines require him to resign from all of his existing board positions, including Glowpoint, and was not the result of any disagreement between Mr. Kuster and Glowpoint.


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.

  GLOWPOINT, INC.
   
   
   
   
Dated: September 7, 2004 /s/ David C. Trachtenberg
David C. Trachtenberg
Chief Executive Officer & President

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