-----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, JshSYC0/LCW8Ntgw4/n0dVufNmsoba22sX3fMFQU8xcjSd4SZrjI2A+wpaf2yxX6 gtzny4oRR1ODQf0Z+rxdEA== 0001145443-06-003586.txt : 20061205 0001145443-06-003586.hdr.sgml : 20061205 20061205170427 ACCESSION NUMBER: 0001145443-06-003586 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061129 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20061205 DATE AS OF CHANGE: 20061205 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: 061258005 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 d20338_8k.htm Unassociated Document


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): November 29, 2006


NYFIX, INC.
(Exact name of registrant as specified in its charter)


Delaware   0-21324   06-1344888  
(State or other jurisdiction   (Commission   (IRS Employer  
of incorporation)   File Number)   Identification No.)  


100 Wall Street, 26th Floor, New York, New York 10005
(Address of principal executive offices)


Registrant's telephone number, including area code: 212 809-3542

__________________________________________________

(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))


-

 
 


2



Item 5.02.  

Departure Of Directors Or Principal Officers; Election Of Directors; Appointment Of Principal Officers; Compensatory Arrangements Of Certain Officers


(b)
 

On November 29, 2006, NYFIX, Inc. (the “Company”) and Lars Kragh, the Company’s Chief Information Officer, agreed that Mr. Kragh would relinquish his role as Chief Information Officer and that Mr. Kragh will leave the Company as of December 31, 2006. The Company and Mr. Kragh are continuing to discuss the terms related to Mr. Kragh’s departure.

     
(e)
 

As previously reported by 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 and on January 31, 2006 the Company and Mr. Hahn executed an Executive Agreement (the “Hahn Agreement”), which was filed as an exhibit to the February Filing.

     
 

As previously reported by the Company in a Current Report on Form 8-K filed October 2, 2006, effective August 1, 2006, the Company and Mr. Hahn executed Amendment No. 1 to the Hahn Agreement, which 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. 

     
 

On December 1, 2006, the Company and Mr. Hahn entered into a Separation Agreement and General Release (the “Separation Agreement”), which took effect as of September 30, 2006, and included provisions for severance materially similar to those in the Hahn Agreement.


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: December 5, 2006
4

 

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