-----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, K+d2ljyB+JuJuz3T/IAtbUsCNyktRvH2Q8X+YYGnoKb23mvdicMdfZqF7Zb7PMlA r+eMN9nivwZEQFCayYKIWA== 0000950120-06-000587.txt : 20061004 0000950120-06-000587.hdr.sgml : 20061004 20061004170402 ACCESSION NUMBER: 0000950120-06-000587 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060801 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20061004 DATE AS OF CHANGE: 20061004 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NYFIX INC CENTRAL INDEX KEY: 0000099047 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 061344888 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-21324 FILM NUMBER: 061129000 BUSINESS ADDRESS: STREET 1: 333 LUDLOW STREET CITY: STAMFORD STATE: CT ZIP: 06902 BUSINESS PHONE: 2034258000 FORMER COMPANY: FORMER CONFORMED NAME: TRINITECH SYSTEMS INC DATE OF NAME CHANGE: 19940404 FORMER COMPANY: FORMER CONFORMED NAME: TRANS AIRE ELECTRONICS INC DATE OF NAME CHANGE: 19910916 8-K 1 form8k.htm NYFIX, INC. FORM 8-K NYFIX, Inc. 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
 
 
Date of Report (Date of earliest event reported):
August 1, 2006

 
NYFIX, INC.
(Exact name of registrant as specified in its charter)
 
 
Delaware
0-21324
06-1344888
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
 
 
100 Wall Street, 26th Floor, New York, New York  10005
(Address of principal executive offices)
 

Registrant’s telephone number, including area code:
646-525-3000
 
 
 
(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))
 

 
Item 1.01.  Entry into a Material Definitive Agreement.
 
As previously reported by the NYFIX, Inc. (the “Company”) in a Current Report on Form 8-K filed February 1, 2006 (the “February Filing”), Mark R. Hahn relinquished his role as Chief Financial Officer of the Company by resignation and assumed the role of Senior Vice President - Finance, reporting to Steven R. Vigliotti, Chief Financial Officer of the Company, effective January 31, 2006. In doing so, Mr. Hahn relinquished his role as an executive officer of the Company, and the Company and Mr. Hahn executed an Executive Agreement (the “Hahn Agreement”) on January 31, 2006, which was an exhibit to the February Filing.

Effective August 1, 2006, the Company and Mr. Hahn executed Amendment No. 1 to the Hahn Agreement. Such amendment changed the expiration date under Section 4(a) of the Hahn Agreement from June 30, 2006 to August 1, 2006, or such later date, as mutually agreeable to the Company and Mr. Hahn, not later than September 30, 2006.

The forgoing description of the terms of the amendment is qualified in its entirety by reference to the copy of the amendment filed with this report as Exhibit 10.1 and incorporated herein by reference.
 
Item 9.01. Financial Statements and Exhibits.
 
(d)    Exhibits
 
         Exhibit No.  Exhibits

10.1      Amendment No. 1, dated August 1, 2006, to Executive Agreement dated January 31, 2006.
 
2

 
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.
 
 
NYFIX, INC.
   
   
 
By:
/s/ Brian Bellardo
   
Name: Brian Bellardo
   
Title: Secretary
 
Dated: October 4, 2006
 
3

 
EXHIBIT INDEX
 
 
Exhibit No.
 
 
Description of Exhibit
    
 
 
 
 
4

EX-10.1 2 exhibit10_1.htm EXHIBIT 10.1 - AMENDMENT NO. 1 TO JANUARY 31, 2006 EXECUTIVE AGREEMENT Exhibit 10.1 - Amendment No. 1 to January 31, 2006 Executive Agreement
EXHIBIT 10.1


Amendment No. 1 To
January 31, 2006 Executive Agreement

This amendment (the “Amendment”) to the January 31, 2006 Executive Agreement (the “Agreement”) is executed effective as of August 1, 2006 by and between NYFIX, INC. a Delaware corporation with its principal office at 100 Wall Street, New York, New York, 10005, and Mark R. Hahn, residing at [Home Address omitted], Connecticut (hereinafter “Executive”).

1.  
“June 30, 2006” in Section 4(a) is changed to “August 1, 2006, or such later date not later than September 30, 2006 as mutually agreeable to the Company and Executive (the ‘Section 4(a) Expiration Date’).”

2.  
“June 30, 2006” in Sections 4(d), 10(e), 10(f) and 10(g) is changed to “the Section 4(a) Expiration Date”.

3.  
A new Section 19 is added as follows:

19.  
Applicability of January 31, 2006 Agreement Until
Effectiveness of First Amendment

The parties agree that the terms and conditions of the current Agreement, dated January 31, 2006, apply to the period from July 1, 2006 to July 31, 2006.

20.  
All other provisions of the Agreement remain in full force and effect.

NYFIX, INC.
 
EXECUTIVE
     
     
By:
/s/ Steven R. Vigliotti
 
/s/
Mark R. Hahn
 
Authorized Signature
   
Mark R. Hahn
 
Steven R. Vigliotti
     
     
Its: Chief Financial Officer
   
     

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