-----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, MsqZgOA7qzUob3x3KRGlihDwmEwq6Dh9Q0jUncOUqlceRPmr/J+1cdE/w5P2kgZ9 8t+gMgarFoSa/RPFj8xHXg== 0001144204-10-060837.txt : 20101115 0001144204-10-060837.hdr.sgml : 20101115 20101115163126 ACCESSION NUMBER: 0001144204-10-060837 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20101031 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20101115 DATE AS OF CHANGE: 20101115 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Todays Alternative Energy Corp CENTRAL INDEX KEY: 0001128581 STANDARD INDUSTRIAL CLASSIFICATION: SPECIALTY CLEANING, POLISHING AND SANITATION PREPARATIONS [2842] IRS NUMBER: 161576984 STATE OF INCORPORATION: NY FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32044 FILM NUMBER: 101192919 BUSINESS ADDRESS: STREET 1: 1161 JAMES ST STREET 2: . CITY: HATTIESBURG STATE: MS ZIP: 39403 BUSINESS PHONE: 888-262-1600 MAIL ADDRESS: STREET 1: 1161 JAMES STREET STREET 2: . CITY: HATTIESBURG STATE: MS ZIP: 39403 FORMER COMPANY: FORMER CONFORMED NAME: BIO SOLUTIONS MANUFACTURING, INC. DATE OF NAME CHANGE: 20040514 FORMER COMPANY: FORMER CONFORMED NAME: SINGLE SOURCE FINANCIAL SERVICES CORP DATE OF NAME CHANGE: 20001122 8-K 1 v202058_8-k.htm Unassociated Document

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): October 31, 2010

TODAYS ALTERNATIVE ENERGY CORPORATION.
(Exact name of registrant as specified in its charter)
 
Nevada
 001-32044
 16-1576984
(State or Other Jurisdiction
 (Commission File
(I.R.S. Employer
of Incorporation)
 Number)
Identification Number)

9720 Heatherstone River Court
Townhouse 1
Estero, FL 33928
(Address of principal executive offices) (zip code)

888-880--0994
(Registrant's telephone number, including area code)

None
(Former name or former address, if changed since last report)

Copies to:
Gregory Sichenzia, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725

 
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 Instructions A.2. below):

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) 


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

Effective October 31, 2010, Patricia M. Spreitzer resigned from her positions as Chief Financial Officer, Secretary, Treasurer and director of Todays Alternative Energy Corporation (the “Company”) and Bio-Extraction Services, Inc., the Company's subsidiary.  On November 9, 2010, David S. Bennett resigned from his positions as President, Chief Executive Officer and Director of the Company and Bio-Extraction Services, Inc., the Company's subsidiary.

On November 9, 2010, the Company’s board of directors appointed Len Amato as President, Chief Executive Officer, Chief Financial Officer, Secretary, Treasurer and director.  From 2007 to October 2010, Mr. Amato was managing member of Interstellar Holdings, LLC, a Connecticut-based investment banking firm that has provided the Company with financing.  From 2002 to 2010, Mr. Amato was president and a board member of CancerCare of Connecticut, a nonprofit organization that provides free professional support services to anyone affected by cancer.  Mr. Amato serves as a committee chairman for The Michael Bolton Charities, Inc.  Mr. Amato received a bachelor of arts in 1971 from Fairfield University in Fairfield, Connecticut.

Item 9.01   Financial Statements and Exhibits.

Exhibit
Number
 
Description
99.1
99.2
 
Resignation of David S. Bennett
Resignation of Patricia M. Spreitzer



 
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.
 

 
TODAYS ALTERNATIVE ENERGY CORPORATION
(Registrant)
 
       
       
Date:  November 15, 2010
By:
/s/ Len Amato 
 
   
Len Amato
 
   
Chief Executive Officer and Chief Financial Officer
 
       
 

EX-99.1 2 v202058_ex99-1.htm Unassociated Document

Date: 
November 9, 2010

TO: 
Todays Alternative Energy Corporation
 
FROM: 
David S. Bennett

SUBJECT: 
Letter of Resignation


Effective immediately, I hereby submit my resignation from all positions held at Todays Alternative Energy Corporation and Bio-Extraction Services, Inc., and advise you that I have no disputes with the company.

Sincerely,


/s/ David S. Bennett
 

EX-99.2 3 v202058_ex99-2.htm Unassociated Document

Date: 
October 31, 2010

TO: 
David Bennett, President & Chief Executive Officer
Todays Alternative Energy Corporation

FROM: 
Patricia M. Spreitzer

SUBJECT: 
Letter of Resignation

 
Effective immediately, I hereby submit my resignation from all positions held at Todays Alternative Energy Corporation and Bio Extraction Services, Inc. and advise you that I have no disputes with the company.

Sincerely,

 
/s/ Patricia M. Spreitzer
 
 
 

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