U. S. 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) June 13, 1997
M. H. MEYERSON & CO., INC.
(Exact name of registrant as specified in its charter)
NEW JERSEY 0-23410 13-1924455
(State of other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No.)
Newport Tower, 525 Washington Blvd., Jersey City, New Jersey 07310
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code (201) 459-9500
Not Applicable
(Former name or former address, if changed since last report)
Item 5. Other Events.
On June 13, 1997, the Company accepted the resignation of Linda
Antosiewicz from the Company's 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.
M. H. MEYERSON & CO., INC.
(registrant)
Date: 6/19/97 By: /s/ Michael Silvestri
Michael Silvestri
President and Chief Operating Officer