-----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, GE9e37eEDJyxBTFf9U6UgTXurfVRZF3Sj4LBYp95nYga17xKiwc/nDpIQzUahnaz R0/RknNfemFeWO/uoCNSCg== 0000950128-03-000879.txt : 20030805 0000950128-03-000879.hdr.sgml : 20030805 20030805141957 ACCESSION NUMBER: 0000950128-03-000879 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20030805 ITEM INFORMATION: Other events FILED AS OF DATE: 20030805 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: 03823327 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 j0251201e8vk.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): August 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.) 11 STANWIX STREET, 15TH FLOOR PITTSBURGH, PENNSYLVANIA 15222 (Address of principal executive offices) 150 CHESTNUT STREET PROVIDENCE, RHODE ISLAND 02903 (Former Address) 706 GIDDINGS AVENUE, SUITE 1 C ANNAPOLIS, MARYLAND 21401-1472 (Former Address) 412-297-4900 (Registrant's telephone number, including area code) ITEM 5. OTHER EVENTS. On July 31, 2003, Christian Rochet, Ernst Lubke and Robert Zimmer were appointed to serve on the Board of Directors of Mymetics Corporation (the "Company") to fill current vacancies on the Board. Immediately, thereafter John Mussacchio, Michael Allio and Robert Demers resigned as members of the Board. On that same date, Messrs. Allio and Mussacchio resigned from their positions as interim Chief Executive Officer and Chief Financial Officer of the Company, respectively. Immediately thereafter, the Board appointed Mr. Rochet to serve as President and Chief Executive Officer and Mr. Lubke to serve as Chief Financial Officer and Treasurer. 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: August 5, 2003 MYMETICS CORPORATION By: /s/ Christian Rochet ------------------------------- Christian Rochet, President and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----