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): November 17, 2004
CHYRON CORPORATION
(Exact Name of Registrant as Specified in its Charter)
New York | 1-9014 | 11-2117385 |
(State or Other Jurisdiction of Incorporation) | (Commission File Number) | (I.R.S. Employer Identification No.) |
5 Hub Drive | |
Melville, New York | 11747 |
(Address of Principal Executive Offices) | (Zip Code) |
Registrant's telephone number, including area code: (631) 845-2000
________________
Section 5 - Corporate Governance and Management
Item 5.02 Departure of Directors or Principal Officers; Election of Directors;
Appointment of Principal Officers
(b) On November 17, 2004, Joan Y. McCabe, a Director, member of the Audit Committee and Chairperson of the Compensation and Stock Option Committee, notified the Board of Directors of the Company of her resignation, effective immediately. In response, the Board accepted her resignation and reduced the number of members of the Board from six to five. The Board will consider adding a member to the Board in the future.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.
CHYRON CORPORATION
| By: | /s/ Jerry Kieliszak |
| Name: | Jerry Kieliszak |
| Title: | Senior Vice President and |
| | Chief Financial Officer |
Date: November 18, 2004