Attached files
file | filename |
---|---|
EX-99.1 - EX-99.1 - SAPIENT CORP | b83279exv99w1.htm |
Table of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
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
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of report (Date of Earliest Event Reported): October 27, 2010
SAPIENT CORPORATION
(Exact Name of Registrant as Specified in Charter)
Delaware
(State or Other Jurisdiction of Incorporation)
(State or Other Jurisdiction of Incorporation)
0-28074 | 04-3130648 | |
(Commission File Number) |
(IRS Employer Identification No.) |
131 Dartmouth Street, Boston, MA | 02116 | |
(Address of Principal Executive Offices) | (Zip Code) |
(617) 621-0200
(Registrants Telephone Number, Including Area Code)
(Registrants Telephone Number, Including Area Code)
Not Applicable
(Former Name or Former Address, if Changed Since Last Report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the
filing obligation of the registrant under any of the following provisions (see General Instruction
A.2. below):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
TABLE OF CONTENTS
Table of Contents
Item 1.02. Termination of a Material Definitive Agreement.
On October 27, 2010, in connection with the reappointment of Jerry A. Greenberg to the Board of
Directors of Sapient Corporation (the Company), the Company and Mr. Greenberg mutually agreed to
terminate, effective October 25, 2010 (the Termination Date), the Second Amended and Restated
Consulting Agreement between the parties dated November 8, 2009 (the Agreement). Under the
Agreement, Mr. Greenberg received fees and the payment of reimbursable expenses in connection with
his consulting services to the Company. Per the terms of the Agreement, Mr. Greenberg will receive
(i) a prorated October consulting fee in the amount of $10,000 for services provided through the
Termination Date, and (ii) payment of reimbursable expenses within thirty (30) days of the
Termination Date. The Company incurred no early termination penalties and neither party has any
continued obligations under the Agreement following the Termination Date.
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.
On October 27, 2010, the Board of Directors of the Company reappointed Jerry A. Greenberg as a
Director of the Corporation. The press release announcing Mr. Greenbergs reappointment is
attached as Exhibit 99.1 to this Current Report on Form 8-K.
Item 9.01. Financial Statements and Exhibits.
(d) Exhibits
Exhibit No. | Description | |
99.1
|
Press Release, dated October 27, 2010, issued by Sapient Corporation |
Table of Contents
SIGNATURE
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: November 2, 2010 | SAPIENT CORPORATION (Registrant) |
|||
/s/ Kyle A. Bettigole | ||||
Kyle A. Bettigole | ||||
Assistant Secretary | ||||