0001104659-11-019954.txt : 20110413 0001104659-11-019954.hdr.sgml : 20110413 20110413171551 ACCESSION NUMBER: 0001104659-11-019954 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110413 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110413 DATE AS OF CHANGE: 20110413 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mellanox Technologies, Ltd. CENTRAL INDEX KEY: 0001356104 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 980233400 STATE OF INCORPORATION: L3 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33299 FILM NUMBER: 11757714 BUSINESS ADDRESS: STREET 1: 350 OAKMEAD PARKWAY, SUITE 100 CITY: SUNNYVALE STATE: CA ZIP: 94085 BUSINESS PHONE: 408-970-3400 MAIL ADDRESS: STREET 1: 350 OAKMEAD PARKWAY, SUITE 100 CITY: SUNNYVALE STATE: CA ZIP: 94085 8-K 1 a11-10275_18k.htm 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):  April 13, 2011

 


 

Mellanox Technologies, Ltd.

(Exact name of Registrant as Specified in its Charter)

 

Israel

 

001-33299

 

98-0233400

(State or other jurisdiction
of incorporation)

 

(Commission
File Number)

 

(I.R.S. Employer
Identification No.)

 

Hermon Building

Yokneam, Israel 20692

(Address of Principal Executive Offices)

 

+972-4-909-7200

(Registrant’s telephone number, including area code)

 

Not Applicable

(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))

 

 

 



 

Item 5.02.                  Departure of Directors or Principal Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e)           On April 13, 2011, the Compensation Committee of the Board of Directors of Mellanox Technologies, Ltd. (the “Company”) approved the following increases in the base salaries of the following named executive officers of the Company (as identified in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 11, 2011), to be effective as of April 1, 2011:

 

Name

 

Title

 

2010 Annualized
Base Salary
(adjusted per
exchange rate)

 

2011 Base Salary

 

% Increase

 

Shai Cohen

 

Vice President of Operations and Engineering

 

$

205,350

 

$

218,000

 

6

%

Michael Gray

 

Chief Financial Officer

 

$

245,000

 

$

260,000

 

6

%

Michael Kagan

 

Chief Technology Officer and Vice President of Architecture

 

$

197,827

 

$

209,000

 

6

%

Marc Sultzbaugh

 

Vice President of Worldwide Sales

 

$

240,000

 

$

260,000

 

8

%

 

The salaries reported for Messrs. Cohen and Kagan are converted from New Israeli Shekels (“NIS”) to U.S. dollars based on an exchange rate of 3.6 NIS to 1 U.S. dollar.

 

2



 

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.

 

 

Date: April 13, 2011

MELLANOX TECHNOLOGIES, LTD.

 

 

 

 

By:

/s/ Michael Gray

 

Name:

Michael Gray

 

Title:

Chief Financial Officer

 

3