0001477932-20-001406.txt : 20200319 0001477932-20-001406.hdr.sgml : 20200319 20200319060226 ACCESSION NUMBER: 0001477932-20-001406 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20200316 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20200319 DATE AS OF CHANGE: 20200319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Applied BioSciences Corp. CENTRAL INDEX KEY: 0001607549 STANDARD INDUSTRIAL CLASSIFICATION: GRAIN MILL PRODUCTS [2040] IRS NUMBER: 811699502 FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-55523 FILM NUMBER: 20726329 BUSINESS ADDRESS: STREET 1: 320 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: (212) 401-0097 MAIL ADDRESS: STREET 1: 320 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: Stony Hill Corp. DATE OF NAME CHANGE: 20161109 FORMER COMPANY: FORMER CONFORMED NAME: First Fixtures, Inc. DATE OF NAME CHANGE: 20140507 8-K 1 appb_8k.htm FORM 8-K appb_8k.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): March 16, 2020

 

Applied BioSciences Corp.

(Exact name of registrant as specified in its charter)

 

Nevada

(State or other jurisdiction of incorporation)

 

000-55523

(Commission File Number)

 

81-1699502

(IRS Employer Identification No.)

 

320 Park Ave

New York, New York 10022

(Address of principal executive offices)(Zip Code)

 

(212) 401-0097

Registrant’s telephone number, including area code

 

9701 Wilshire Blvd., Suite 1000

Beverly Hills, California 90212

(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):

 

☐     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))

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

Trading Symbol(s)

Name of each exchange on which registered

 

 

 

 

Indicate by check mark whether the registrant is an emerging growth company as defined in in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company

 

If an emerging growth company, indicate by checkmark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 

 
 

 

 

  

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

 

Effective March 11, 2020, the board of directors of Applied BioSciences Corp. (the “Company) terminated the employment of Raymond Urbanski, the Company’s Chief Executive Officer, effective immediately. Also, on March 16, 2020, Mr. Urbanski resigned as a director of the Company.

 

 

2

 

 

 

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.

 

 

Applied BioSciences Corp.

 

Date: March 19, 2020

By:

/s/ Chris Bridges

 

Name:

Chris Bridges

 

Title:

President

 

 

3