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): May 22, 2019
eMagin Corporation
(Exact name of registrant as specified in charter)
Delaware | 001-15751 | 56-1764501 | ||
(State or other jurisdiction of incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
700 South Drive, Suite 201
Hopewell Junction, NY 12533
(Address of principal executive office)
Registrant’s telephone number, including area code(845) 838-7900
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:
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)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class | Trading Symbol(s) | Name of each exchange on which registered | ||
Common Stock, $.001 Par Value Per Share | EMAN | NYSE American |
Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the
Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
o Emerging growth company
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o
Item 5.02 | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
Resignation of Directors
On May 22, 2019, Mr. Chris Brody provided notice to eMagin Corporation (the “Company”) of his decision to resign from the Company’s board of directors (the “Board”) and from the Board’s Compensation Committee and Governance and Nominating Committee, effective June 1, 2019. Mr. Brody’s decision was related to his acceptance of an executive position with a European bank, and his resignation as President and Managing Director of Stillwater Holdings LLC and Vice President of Stillwater Trust LLC, which is the Company’s largest stockholder. Mr. Brody’s resignation was not the result of any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.
The Board has appointed an existing director, Mr. Paul Cronson as a member of the Compensation Committee and the Governance and Nominating Committee to fill the vacancies created by Mr. Brody’s resignation.
1 |
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
EMAGIN CORPORATION | ||
Date: May 24, 2019 | By: | /s/ Jeffrey Lucas |
Jeffrey Lucas, President and Chief Financial Officer. |
2 |