0001144204-12-022358.txt : 20120418 0001144204-12-022358.hdr.sgml : 20120418 20120417200948 ACCESSION NUMBER: 0001144204-12-022358 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120413 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120418 DATE AS OF CHANGE: 20120417 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MICRO IMAGING TECHNOLOGY, INC. CENTRAL INDEX KEY: 0000808015 STANDARD INDUSTRIAL CLASSIFICATION: PATENT OWNERS & LESSORS [6794] IRS NUMBER: 330056212 STATE OF INCORPORATION: CA FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-16416 FILM NUMBER: 12764750 BUSINESS ADDRESS: STREET 1: 23456 S POINTE DR CITY: LAGUNA HILLS STATE: CA ZIP: 92653-1512 BUSINESS PHONE: 9497709347 MAIL ADDRESS: STREET 1: 23456 S POINTE DR STREET 2: SUITE A CITY: LAGUNA HILLS STATE: CA ZIP: 92653 FORMER COMPANY: FORMER CONFORMED NAME: ELECTROPURE INC DATE OF NAME CHANGE: 19960829 FORMER COMPANY: FORMER CONFORMED NAME: HOH WATER TECHNOLOGY CORP DATE OF NAME CHANGE: 19920703 8-K 1 v309764_8k.htm FORM 8-K

 

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

 

 

 

April 13, 2012

Date of Report (Date of earliest event reported)

 

 

MICRO IMAGING TECHNOLOGY, INC.

(Exact name of registrant as specified in its charter)

 

 

California

(State or other jurisdiction)

 

 

0-16416

(Commission File Number)

 

 

33-0056212

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

 

 

970 Calle Amanacer, Suite F, San Clemente, California 92673

(Address of principal executive offices)

 

 

(949) 388-4546

(Registrant's telephone number, including area code)

 

 
 

 

Item 5.02    Departure of Directors of Principal Officers; Election of Directors; Appointment of Principal Officers.

 

 

On April 13, 2012, the Board of Directors of Micro Imaging Technology, Inc. (the “Company”) accepted the resignation of Michael Brennan from his positions on the Company’s Board of Directors and as Chief Executive Officer. The resignation of Mr. Brennan was not the result of any disagreements with the Company.

 

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.

 

MICRO IMAGING TECHNOLOGY, INC.

 

/s/ Victor Hollander

 

Victor Hollander,

President

 

 

Dated: April 17, 2012