0001493152-19-007376.txt : 20190515 0001493152-19-007376.hdr.sgml : 20190515 20190515160335 ACCESSION NUMBER: 0001493152-19-007376 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20190515 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20190515 DATE AS OF CHANGE: 20190515 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 2050 MOTORS, INC. CENTRAL INDEX KEY: 0000867028 STANDARD INDUSTRIAL CLASSIFICATION: PERFUMES, COSMETICS & OTHER TOILET PREPARATIONS [2844] IRS NUMBER: 954040591 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13126 FILM NUMBER: 19827924 BUSINESS ADDRESS: STREET 1: 1340 BROOK STREET, UNIT M, CITY: ST. CHARLES STATE: IL ZIP: 60714 BUSINESS PHONE: (630) 708-0750 MAIL ADDRESS: STREET 1: 1340 BROOK STREET, UNIT M, CITY: ST. CHARLES STATE: IL ZIP: 60714 FORMER COMPANY: FORMER CONFORMED NAME: ZEGARELLI GROUP INTERNATIONAL INC DATE OF NAME CHANGE: 19971008 FORMER COMPANY: FORMER CONFORMED NAME: COSMETIC GROUP USA INC /CA/ DATE OF NAME CHANGE: 19930814 FORMER COMPANY: FORMER CONFORMED NAME: K7 CAPITAL CORP DATE OF NAME CHANGE: 19930328 8-K 1 form8-k.htm

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): May 15, 2019

 

2050 MOTORS, INC.

(Exact name of Registrant as specified in its Charter)

 

California   001-13126   83-3889101

(State or other jurisdiction of

incorporation)

 

(Commission

File No.)

 

(IRS Employer

Identification No.)

 

1340 Brook Street, Unit M, St. Charles, Illinois 60714

(Address of principal executive offices)

 

(630) 708-0750

(Registrant’s Telephone Number)

 

 

(Former name or 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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR 230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2) [X]

 

If an emerging growth company, indicate by check mark 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 [X]

 

 

 

   

 

 

2050 Motors, Inc. is referred to herein as “we”, “us”, or “us”

 

Item 8.01 Other Events

 

Based on due diligence and research by management and the Company’s advisors, the Board of Directors of 2050 Motors, Inc., a California corporation, has approved STOP ACTION ORDERS on 162,846,149 common shares held by former management, employees, affiliates and representatives of the Company. Accordingly, management has directed the Company’s transfer agent to prohibit the transfer or sale of any shares associated with their certificates. Pending investigation of the providence of these shares and proof of consideration for said shares, these shares will remain frozen indefinitely and subject to the Company’s powers of enforcement and the rules of law.

 

Item 9.01. Exhibits

 

(a) Exhibits. The following exhibit is filed with this Current Report on Form 8-K:

 

Exhibit No.   Description
10.1   Stop Action Orders

 

   

 

 

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.

 

  2050 MOTORS, INC.
     
Date: May 15, 2019 By: /s/ Vikram Grover
    Vikram Grover
    Chief Executive Officer

 

   

 

 

EX-10.1 2 ex10-1.htm

 

2050 Motors, Inc.

Stop Action Orders

 

Investor / Party  Cert #   Shares   Date Issued
            
Alexandria Hedrick   5208    700,000   2016-12-01
BKS Cambria LLC   5412    25,000,000   2018-10-17
c/o Bernd Schaefers   5413    18,103,448   2018-10-17
former Director   5433    25,000,000   2018-11-08
    5434    16,666,667   2018-11-08
    5360    5,640,000   2017-09-15
    5461    7,000,000   2019-03-12
George Hedrick   5201    600,000   2016-10-24
former CEO   5362    3,500,000   2018-05-01
Gerardo Gomez Gutierrez   5202    500,000   2016-10-24
    5368    500,000   2018-05-01
Hemisphere Group   5297    508,333   2018-01-24
Michael Hu   5189    1,000,000   2016-10-18
former CEO   5190    3,400,000   2016-10-18
United Biorefinery Corporation   5410    25,000,000   2018-10-17
c/o William Fowler   5411    12,931,034   2018-10-17
    5432    15,416,667   2018-11-08
William Fowler   5193    880,000   2016-10-18
former CEO   5200    500,000   2016-10-24
              
Total        162,846,149