-----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, Hi+bzZd3OFN1pf8oyN7mRFLINU253A/C4pWg7qRu0gRxjroOKrbIO7ca9tjOGCCy XteSvZ5nOBJL6r8riSIQvw== 0000950123-07-012793.txt : 20070919 0000950123-07-012793.hdr.sgml : 20070919 20070919145707 ACCESSION NUMBER: 0000950123-07-012793 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070914 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070919 DATE AS OF CHANGE: 20070919 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CORPORATE PROPERTY ASSOCIATES 15 INC CENTRAL INDEX KEY: 0001138301 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 522298116 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50249 FILM NUMBER: 071124430 BUSINESS ADDRESS: STREET 1: 50 ROCKEFELLER PLAZA CITY: NEW YORK STATE: NY ZIP: 10020 BUSINESS PHONE: 2124921100 MAIL ADDRESS: STREET 1: 50 ROCKEFELLER PLAZA CITY: NEW YORK STATE: NY ZIP: 10020 8-K 1 y39844e8vk.htm FORM 8-K FORM 8-K
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): September 14, 2007
CORPORATE PROPERTY ASSOCIATES 15 INCORPORATED
(Exact Name of Registrant as Specified in Charter)
Maryland
(State or Other Jurisdiction of Incorporation)
     
000-50249
(Commission File Number)
  52-2298116
(IRS Employer Identification No.)
     
50 Rockefeller Plaza, New York, NY
(Address of Principal Executive Offices)
  10020
(Zip Code)
Registrant’s telephone number, including area code: (212) 492-1100
(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 5.02(b) Departure of Directors or Certain Officers
SIGNATURES


Table of Contents

ITEM 5.02(b) Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On September 14, 2007, Richard J. Pinola, age 61, a member of the Board of Directors of Corporate Property Associates 15 Incorporated (the “registrant”), resigned from the registrant’s Board of Directors. Mr. Pinola also served as the chairman of the Audit Committee of the Board of Directors of the registrant. Mr. Pinola will remain a member of the Boards of Directors and the chairman of the Audit Committees of Corporate Property Associates 14 Global Incorporated and Corporate Property Associates 16 — Global Incorporated.
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, thereunto duly authorized.
             
 
      Corporate Property Associates 15 Incorporated    
 
           
 
           
 
           
Date: September 19, 2007
  By:   /s/ Susan C. Hyde    
 
           
 
      Susan C. Hyde    
 
      Managing Director and    
 
      Corporate Secretary    

 

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