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).