UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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):
CELLMETRIX, INC.
-------------------------------------------------------------------------------
(Exact name of registrant as specified in its charter)
NEW YORK 13-3690261
---------------------------- ------------------------ ----------------------
(State of other jurisdiction (Commission File Number) (IRS Employer
of incorporation) Identification Number)
1800 Walt Whitman Road, Melville, New York 11747
-------------------------------------------------------------------------------
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code: (631) 752-3550
<PAGE>
ITEM 5. Other Events.
On September 29, 2000, all of the directors and the acting Secretary of
CellMetrix, Inc. (the "Company"), except for Mr. Michael Strauss, resigned as
directors and Secretary of the Company, respectively. Mr. Strauss resigned as
President and Chief Executive Officer of the Company, but continued as Chairman
of the Board of Directors until October 20, 2000. On October 20, 2000, Mr.
Strauss resigned as Chairman of the Board, but will remain as a director and
will provide consulting services to the Company. Simultaneously with Mr.
Strauss' resignation, Mr. Michael E. Recca was appointed as Chairman of the
Board of Directors to wind up the affairs of the Company.
The Company anticipates that it will be closing its corporate headquarters
shortly.
ITEM 7. Exhibits.
The following exhibits are hereby filed with this Form 8-K: None.
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.
CELLMETRIX, INC.
By:/s/ Michael Strauss
-------------------------------------
MICHAEL STRAUSS
Director
Date: October 25, 2000