-----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, KCo3VNKwr1reQ5XmAxjCiTtXayUQqUarO7wkCa7iLCEZhRt5N0UBpyXuPyrZreoa iNCLn9PFe4zJzf9QIQA1sg== 0000950128-03-000619.txt : 20030508 0000950128-03-000619.hdr.sgml : 20030508 20030508154842 ACCESSION NUMBER: 0000950128-03-000619 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20030505 ITEM INFORMATION: Other events FILED AS OF DATE: 20030508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MYMETICS CORP CENTRAL INDEX KEY: 0000927761 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 251741849 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25132 FILM NUMBER: 03688188 BUSINESS ADDRESS: STREET 1: 50-52 AVENUE DU CHANOINE CARTELLIER CITY: SAINT GENIS LAVAL FRANCE ZIP: 69230 BUSINESS PHONE: 6046462030 MAIL ADDRESS: STREET 1: 1000 CATHEDRAL PLACE STREET 2: 925 WEST GEORGIA STREET CITY: VANCOUVER BC CANADA STATE: A1 ZIP: V6C 3L2 FORMER COMPANY: FORMER CONFORMED NAME: ICHOR CORP DATE OF NAME CHANGE: 19970407 FORMER COMPANY: FORMER CONFORMED NAME: PDG REMEDIATION INC DATE OF NAME CHANGE: 19940801 8-K 1 j0090101e8vk.txt MYMETICS CORP. 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 5, 2003 MYMETICS CORPORATION (Exact name of Registrant as specified in its charter) DELAWARE (State of Incorporation) 000-25132 25-1741849 (Commission File Number) (I.R.S. Employer Identification No.) 150 CHESTNUT STREET PROVIDENCE, RHODE ISLAND 02903 (Address of principal executive offices) 706 GIDDINGS AVENUE, SUITE 1 C ANNAPOLIS, MARYLAND 21401-1472 (Former Address) 50-52 AVENUE DU CHANOINE CARTELLIER 69230 SAINT-GENIS LAVAL, FRANCE (Former Address) 401-861-7604 (Registrant's telephone number, including area code) ITEM 5. OTHER EVENTS. On May 5, 2003, Dr. Pierre Francois Serres was terminated as our Chief Scientific Officer. On April 22, 2003, our board of directors gave Dr. Serres notice that he was, in various respects, in breach of his employment agreement. Pursuant to the employment agreement, Dr. Serres was given an opportunity to cure such breaches. The breaches were not cured and Dr. Serres' employment with us was terminated effective May 5, 2003. Dr. Serres is still a member of our board of directors. 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. Date: May 8, 2003 MYMETICS CORPORATION By: /s/ John Musacchio -------------------- John Musacchio, Chief Financial Officer, Secretary and Director -----END PRIVACY-ENHANCED MESSAGE-----