0001354457-17-000205.txt : 20171006 0001354457-17-000205.hdr.sgml : 20171006 20171006095546 ACCESSION NUMBER: 0001354457-17-000205 CONFORMED SUBMISSION TYPE: 25-NSE CONFIRMING COPY: PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20171006 DATE AS OF CHANGE: 20171006 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: Hongli Clean Energy Technologies Corp. CENTRAL INDEX KEY: 0001099290 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES ROLLING MILLS (COKE OVENS) [3312] IRS NUMBER: 593404233 STATE OF INCORPORATION: FL FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 25-NSE SEC ACT: 1934 Act SEC FILE NUMBER: 001-15931 BUSINESS ADDRESS: STREET 1: KUANGGONG RD & TIYU RD 10TH FLR, STREET 2: CHENGSHI XIN YONG SHE, TIYU RD, XINHUA CITY: PINGDINGSHAN, HENAN PROVINCE STATE: F4 ZIP: 467000 BUSINESS PHONE: 86-3752882999 MAIL ADDRESS: STREET 1: KUANGGONG RD & TIYU RD 10TH FLR, STREET 2: CHENGSHI XIN YONG SHE, TIYU RD, XINHUA CITY: PINGDINGSHAN, HENAN PROVINCE STATE: F4 ZIP: 467000 FORMER COMPANY: FORMER CONFORMED NAME: SINOCOKING COAL & COKE CHEMICAL INDUSTRIES, INC. DATE OF NAME CHANGE: 20100209 FORMER COMPANY: FORMER CONFORMED NAME: ABLEAUCTIONS COM INC DATE OF NAME CHANGE: 19991118 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: NASDAQ Stock Market LLC CENTRAL INDEX KEY: 0001354457 IRS NUMBER: 521165937 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 25-NSE BUSINESS ADDRESS: STREET 1: One Liberty Plaza CITY: New York STATE: NY ZIP: 10006 BUSINESS PHONE: 301-978-4144 MAIL ADDRESS: STREET 1: Office of General Counsel STREET 2: 805 King Farm Blvd. CITY: ROCKVILLE STATE: MD ZIP: 20850 25-NSE 1 primary_doc.xml X0203 0001354457 NASDAQ Stock Market LLC 0001099290 Hongli Clean Energy Technologies Corp. 001-15931
Xin Yong She, Tiyu Road Xinhua District Pingdingshan Henan Province F4 CHINA
604 521-2253
Common Stock 17 CFR 240.12d2-2(b) Amy Horton Hearings Advisor 2017-10-06
EX-99.25 2 cetcdelistreason.txt On September 29, 2016, NASDAQ Listing Qualifications staff (Staff) notified Hongli Clean Energy Technologies Corp. (Company) that it determined to delist the Company based on its failure to comply with Rule 5550(a). While a hearing was pending on that issue, the Company failed to timely file its Form 10K for the period ended June 30, 2016, and this failure became an additional basis for delisting the Companys securities pursuant to Rule 5250(c)(1). The Company subsequently failed to timely file Form 10Qs for the quarters ended September 30, 2016. A hearing was held on November 17, 2016. On November 21, 2016, the Hearing Panel issued a decision that granted the Company through January 31, 2017 to regain compliance with Rule 5250(c)(1) (the Company previously regained compliance with Rule 5550(a)). The Company requested a further extension to March 31, 2017 to allow its auditor time to complete its audit work; the Hearing Panel granted this request on February 3, 2017. On February 17, 2017, Staff notified the Company that it was delinquent in filing its Form 10-Q for the quarter ended December 31, 2016. On March 31, 2017, the Company requested yet another extension to regain compliance due to the fact that it had decided to seek a new external auditor. The Hearing Panel declined this request and issued a delisting decision on April 7, 2017. On May 8, 2017, the Companyexercised its right to appeal the Panel decision to the Nasdaq Listing and Hearing Review Council (Council) pursuant to Rule 5820(a). On July 14, 2017, the Company filed its delinquent Form 10K. On July 20, 2017, the Council issued a decision that affirmed the Panels decision to delist the Companys securities, citing its extended history of and ongoing failure to regain compliance with Rule 5250(c)(1). On September 6, 2017, the Company was provided notice that the Nasdaq Board of Directors declined to call the Council decision for review pursuant to Rule 5825(a).