0001551163-16-000366.txt : 20160502 0001551163-16-000366.hdr.sgml : 20160502 20160502162926 ACCESSION NUMBER: 0001551163-16-000366 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160502 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20160502 DATE AS OF CHANGE: 20160502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EFACTOR GROUP CORP. CENTRAL INDEX KEY: 0001158694 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 841598154 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51569 FILM NUMBER: 161612006 BUSINESS ADDRESS: STREET 1: 1177 AVENUE OF THE AMERICAS, SUITE 5060 CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: (650) 380-8280 MAIL ADDRESS: STREET 1: 1177 AVENUE OF THE AMERICAS, SUITE 5060 CITY: NEW YORK STATE: NY ZIP: 10036 FORMER COMPANY: FORMER CONFORMED NAME: Standard Drilling, Inc. DATE OF NAME CHANGE: 20061016 FORMER COMPANY: FORMER CONFORMED NAME: ONLINE HOLDINGS INC DATE OF NAME CHANGE: 20010905 8-K 1 efactorform8k52directorresig.htm Converted by EDGARwiz

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

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

 

Date of Report (Date of Earliest Event Reported): April 30, 2016

 

EFACTOR GROUP CORP.

(Exact name of registrant as specified in its charter)

 

Nevada

 

000-51569

 

84-1598154

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

340 West 42nd Street, Suite 880

New York, New York 10108

(Address of Principal Executive Offices)

 

(650) 380-8280

(Issuers telephone number)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation to the registrant under any of the following provisions:

 

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.

 


On April 30, 2016, Jeffrey B. Aaronson was elected to serve as a director of EFactor Group Corp. (the Company), effective immediately.


On April 30, 2016, Mark Noffke and Brian Banmiller resigned as a directors of the Company effective immediately. The foregoing resignations did not result from any disagreements with the Company on any matters relating to the Companys operations, policies or practices.

 

 




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.

 

Dated: May 2, 2016

 

 

EFACTOR GROUP CORP.

 

 

 

 

By:

 /s/ Jeffrey B. Aaronson

 

 

Name: Jeffrey B. Aaronson

 

 

Title:   Chief Financial Officer