-----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, EOsu9dMxn+9xrGLDLrMv3mAnWP53LkcLGjERjdGfrRY5XL4Qqh7/065faUGXLCF/ tv80iMU3gBi+C+ccjLFINg== 0000910632-05-000001.txt : 20050106 0000910632-05-000001.hdr.sgml : 20050106 20050106144123 ACCESSION NUMBER: 0000910632-05-000001 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041231 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050106 DATE AS OF CHANGE: 20050106 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ICON CASH FLOW PARTNERS L P SIX CENTRAL INDEX KEY: 0000910632 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-EQUIPMENT RENTAL & LEASING, NEC [7359] IRS NUMBER: 133723089 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28136 FILM NUMBER: 05515425 BUSINESS ADDRESS: STREET 1: 100 FIFTH AVENUE CITY: NEW YORK STATE: NY ZIP: 10011 BUSINESS PHONE: 2124184700 MAIL ADDRESS: STREET 1: 100 FIFTH AVENUE CITY: NEW YORK STATE: NY ZIP: 10011 FORMER COMPANY: FORMER CONFORMED NAME: ICON CASH FLOW 94 LP DATE OF NAME CHANGE: 19930814 8-K 1 series6.txt ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 _________________ FORM 8-K _________________ CURRENT REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES AND EXCHANGE ACT of 1934 January 6, 2005 Date of Report ICON CASH FLOW PARTNERS L.P. SIX (Exact name of registrant as specified in its charter) Delaware 000-28136 13-3723089 (State or other jurisdiction (Commission File No.) (I.R.S. Employer of incorporation) Identification No.) 100 Fifth Avenue, 10th Floor New York, New York 10011 (Address of principal executive offices) (212) 418-4700 (Registrant's telephone number, including area code) N/A (former name or former address, if changed since last report) ================================================================================ ITEM 5.02 DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS On December 31, 2004, Jeremiah Silkowski, resigned from his position of Senior Vice President of ICON Capital Corp., the Company's general partner, so that he may pursue other opportunities. 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. ICON Cash Flow Partners L.P. Six By: ICON Capital Corp., its General Partner Dated: January 6, 2005 By: /s/ Thomas W. Martin ---------------------------------------- Thomas W. Martin Executive Vice President -----END PRIVACY-ENHANCED MESSAGE-----