0001415889-15-001858.txt : 20150521 0001415889-15-001858.hdr.sgml : 20150521 20150521161632 ACCESSION NUMBER: 0001415889-15-001858 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150516 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150521 DATE AS OF CHANGE: 20150521 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MetaStat, Inc. CENTRAL INDEX KEY: 0001404943 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 208753132 STATE OF INCORPORATION: NV FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52735 FILM NUMBER: 15882983 BUSINESS ADDRESS: STREET 1: 27 DRYDOCK AVE., 2ND FLOOR CITY: BOSTON STATE: MA ZIP: 02210 BUSINESS PHONE: (212)796-8170 MAIL ADDRESS: STREET 1: 27 DRYDOCK AVE., 2ND FLOOR CITY: BOSTON STATE: MA ZIP: 02210 FORMER COMPANY: FORMER CONFORMED NAME: Photovoltaic Solar Cells, Inc. DATE OF NAME CHANGE: 20070627 8-K 1 mtst8k_mat162015.htm FORM 8-K mtst8k_mat162015.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): May 16, 2015

MetaStat, Inc.
(Exact name of registrant as specified in its charter)
 
Nevada
(State or other jurisdiction of incorporation)
 
000-52735 20-8753132
(Commission File Number) (IRS Employer Identification No.)
 
27 DryDock Avenue, 2nd Floor
Boston, MA 02210
(Address of principal executive offices and zip code)

(617) 531-6500
(Registrant's telephone number including area code)


(Registrant's 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 registrant under any of the following provisions:
 
[  ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
[  ]  Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12(b))
 
[  ]  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))

 


 

 
 
Item 5.02.  Departure Of Directors Or Certain Officers; Election Of Directors; Appointment Of Certain Officers; Compensatory Arrangements of Certain Officers.
 
Effective as of May 16, 2015, the board of directors of MetaStat, Inc. (the “Company”) accepted the resignation of Dr. David Epstein. Dr. Epstein resigned for the purpose of focusing his attention on the business of ASET Therapeutics, LLC (“ASET”), an entity affiliated with Dr. Epstein and in which he is a principal. ASET licenses the Company’s therapeutic assets pursuant to a License, Development and Commercialization Agreement entered into by the parties in November 2014. The resignation of Dr. Epstein was not due to any disagreement on any matter relating to the Company’s 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 thereunto duly authorized. 
 
 
 
METASTAT, INC.
 
 
  By:  /s/ Oscar L. Bronsther
   
Name Oscar L. Bronsther
Title:  Chief Executive Officer
Dated: May 21, 2015