Attached files
file | filename |
---|---|
EX-99.1 - EX-99.1 - HUDSON VALLEY HOLDING CORP | exhibit1.htm |
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): | December 7, 2012 |
HUDSON VALLEY HOLDING CORP.
__________________________________________
(Exact name of registrant as specified in its charter)
New York | 001-34453 | 13-3148745 |
_____________________ (State or other jurisdiction |
_____________ (Commission |
______________ (I.R.S. Employer |
of incorporation) | File Number) | Identification No.) |
21 Scarsdale Road, Yonkers, New York | 10707 | |
_________________________________ (Address of principal executive offices) |
___________ (Zip Code) |
Registrants telephone number, including area code: | (914) 961-6100 |
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:
[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Item 5.02 Departure of Directors or Certain Officers: Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On December 7, 2012, Hudson Valley Holding Corp. (the Company) received written notice from Cecile D. Singer of her intention to retire from the Companys Board effective January 1, 2013.
On December 13, 2012, the Company issued a press release announcing that Cecile D. Singer, a member of the Board of Directors would resign from the Companys Board of Directors effective January 1, 2013. With the departure of Cecile D. Singer the Company also announced it had reduced the size of its Board to 9 directors. A copy of the press release is being filed as Exhibit 99.1 to this Form 8-K and is incorporated herein by reference in its entirety.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits
Exhibit No. | Description | |||
99.1 | Press Release of the Company dated December 13, 2012 announcing the reduction in the size of the Companys Board of Directors and the departure of Cecile D. Singer. |
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.
HUDSON VALLEY HOLDING CORP. | ||||
December 13, 2012 | By: |
Stephen R. Brown
|
||
|
||||
Name: Stephen R. Brown | ||||
Title: President & Chief Executive Officer |
Exhibit Index
Exhibit No. | Description | |
|
|
|
99.1
|
Press Release of the Company dated December 13, 2012 announcing the reduction in the size of the Company’s Board of Directors and the departure of Cecile D. Singer. |