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): January 1, 2011

 

 

State Street Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Massachusetts   001-07511   04-2456637
(State of Incorporation)   (Commission File Number)   (IRS Employer Identification Number)
One Lincoln Street, Boston, Massachusetts   02111
(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code: (617) 786-3000

 

 

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

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 

 


 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Consistent with his previously announced retirement plan, effective January 1, 2011, Ronald E. Logue resigned as Chairman of the Board and as a director of State Street Corporation. Effective January 1, 2011, State Street’s board of directors appointed Joseph L. Hooley, State Street’s Chief Executive Officer and a director, as Chairman of the Board.


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.

 

STATE STREET CORPORATION
By:   /S/    DAVID C. PHELAN        
Name:   David C. Phelan
Title:   Executive Vice President and General Counsel

Date: January 3, 2011