0000950123-11-080712.txt : 20110829 0000950123-11-080712.hdr.sgml : 20110829 20110829080821 ACCESSION NUMBER: 0000950123-11-080712 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110826 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110829 DATE AS OF CHANGE: 20110829 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MONSTER WORLDWIDE INC CENTRAL INDEX KEY: 0001020416 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HELP SUPPLY SERVICES [7363] IRS NUMBER: 133906555 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34209 FILM NUMBER: 111061477 BUSINESS ADDRESS: STREET 1: 622 THIRD AVE, 39TH FL CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 212 351 7000 MAIL ADDRESS: STREET 1: 622 THIRD AVE, 39TH FL CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: TMP WORLDWIDE INC DATE OF NAME CHANGE: 19961001 8-K 1 c21872e8vk.htm FORM 8-K 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 26, 2011

MONSTER WORLDWIDE, INC.
(Exact name of registrant as specified in its charter)
         
Delaware   001-34209   13-3906555
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
622 Third Avenue
New York, NY
  10017
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 351-7000
 
 
(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:

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))

 
 

 

1


 

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

(b) On August 26, 2011, Darko Dejanovic resigned as Executive Vice President, Global Chief Information Officer and Head of Product of Monster Worldwide, Inc. (the “Company”), effective immediately. Mr. Dejanovic was a named executive officer of the Company for the fiscal year ended December 31, 2010.

Mark Conway, the Company’s current Senior Vice President, Technologies, will assume the role of Chief Information Officer of the Company, effective immediately.

 

2


 

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.

     
  MONSTER WORLDWIDE, INC.
 
(Registrant)
 
 
By:
/s/ Michael C. Miller
 
   
 
Name:
Michael C. Miller
 
Title:
Executive Vice President, General Counsel and Secretary

Date: August 29, 2011

 

3