-----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, WxtS+WAxtSrD4c+GcnDCW666V2ZQS1LL6hqZojx7Z1+ZUrBh+FMhsR3sPokHm4EX Q4ONZen3QrFWQP4EgcZfbA== 0000950135-05-000218.txt : 20050119 0000950135-05-000218.hdr.sgml : 20050119 20050119143040 ACCESSION NUMBER: 0000950135-05-000218 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050117 ITEM INFORMATION: Other Events FILED AS OF DATE: 20050119 DATE AS OF CHANGE: 20050119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANSKARYOTIC THERAPIES INC CENTRAL INDEX KEY: 0000885259 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 043027191 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-21481 FILM NUMBER: 05535914 BUSINESS ADDRESS: STREET 1: 195 ALBANY ST CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 6173490200 8-K 1 b53187tte8vk.htm TRANSKARYOTIC THERAPIES, INC. TRANSKARYOTIC THERAPIES, INC.
Table of Contents



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 17, 2005

Transkaryotic Therapies, Inc.


(Exact name of registrant as specified in charter)
         
Delaware   000-21481   04-3027191
 
(State or other juris-   (Commission   (IRS Employer
diction of incorporation   File Number)   Identification No.)
         
700 Main Street, Cambridge, Massachusetts
  02139
 
(Address of principal executive offices)
  (Zip Code)

Registrant’s telephone number, including area code: (617) 349-0200


(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)

     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))



 


TABLE OF CONTENTS

Item 8.01. Other Events.
SIGNATURE


Table of Contents

Item 8.01. Other Events.

     On January 17, 2005, Wayne P. Yetter resigned from his position as Chairman of the Board of Directors of Transkaryotic Therapies, Inc. (“TKT”), and Lydia Villa-Komaroff, a director of TKT, was appointed Chairman of the Board of Directors to succeed him. Mr. Yetter will remain a director of TKT and continue to serve as Chairman of the Audit Committee of the Board of Directors of TKT.

 


Table of Contents

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.
         
Date: January 19, 2005  TRANSKARYOTIC THERAPIES, INC.
 
 
  By:   /s/Michael J. Astrue    
    Michael J. Astrue   
    President and Chief Executive Officer   
 

 

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