-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GezWd8zAqekfMB7x6iuVbhk23JYcIDX3Q6mEOQRndPtiVz7TsNUYXv8f6hVWkOtZ JYGrEVvogiZ4w6gSb13tHQ== 0001020229-04-000004.txt : 20040109 0001020229-04-000004.hdr.sgml : 20040109 20040109151319 ACCESSION NUMBER: 0001020229-04-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040101 ITEM INFORMATION: Resignations of registrant's directors ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20040109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AIRTRAX INC CENTRAL INDEX KEY: 0001081372 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 223506376 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16237 FILM NUMBER: 04517781 BUSINESS ADDRESS: STREET 1: 1616 PENNSYLVANIA AVE 122 CITY: VINELAND STATE: NJ ZIP: 08361 BUSINESS PHONE: 8563278112 MAIL ADDRESS: STREET 1: 1616 PENNSYLVANIA AVE 122 CITY: VINELAND STATE: NJ ZIP: 08361 FORMER COMPANY: FORMER CONFORMED NAME: MAS ACQUISITION IX CORP DATE OF NAME CHANGE: 19990308 8-K 1 wattresignation.htm <SUBMISSION>

U.S. SECURITIES AND EXCHANGE COMMISSION

Washington, D. C. 20549


FORM 8-K



CURRENT REPORT



Pursuant to Section 13 or 15(d) of the Securities Act of 1934


Date of Report (Date of earliest event reported): January 1, 2004


AIRTRAX, INC.

(Name of Small Business Issuer in its charter)


New Jersey                                                    0-25791                              22-3506376              

(State of                                                       (Commission                         (I.R.S. Employer

Incorporation)                                                File Number)                        I.D. Number)


870B Central Avenue, Hammonton, New Jersey             08037      

(Address of principal executive offices)                        (Zip Code)


Registrant’s telephone number: 609-567-7800.


                         

Item 6. Resignation of Registrant's Directors.

On January 1, 2004, John Watt, Jr. resigned as a director Registrant. No disagreement exists between the former director and with the registrant on any matter relating to the registrant's operations, policies or practices.


Item 7. Exhibits.

    Exhibit Number                Description

    

        17.1                  Resignation letter of John Watt, Jr.

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


Airtrax, Inc.



                                       January 9, 2004

/s/ Peter Amico

Peter Amico

President

EX-1 3 wattresignationexhibit.htm JOHN C

JOHN C. WATT, JR.

1819 ACORN LANE

ABINGTON, PA 19001

(215) 659-0927


December 11,2003


Mr. Peter Amico - President

Airtrax Inc.

POB 1237

Hammonton, NJ 08037-1237




Dear Pete,



Kindly consider this letter as my resignation from the Board of Directors of Airtrax, Inc. effective on January 1, 2004. I have enjoyed my time as a member of the board and I know that Airtrax. Inc will progress into the future and be a successful company.



Sincerely,

/s/ John C. Watt, Jr.

John C. Watt, Jr.


-----END PRIVACY-ENHANCED MESSAGE-----