0001477932-15-002095.txt : 20150331 0001477932-15-002095.hdr.sgml : 20150331 20150331151357 ACCESSION NUMBER: 0001477932-15-002095 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150329 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: 20150331 DATE AS OF CHANGE: 20150331 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAPHITE CORP CENTRAL INDEX KEY: 0001420239 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-COMPUTER & COMPUTER SOFTWARE STORES [5734] IRS NUMBER: 260641585 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-54336 FILM NUMBER: 15738766 BUSINESS ADDRESS: STREET 1: 1031 RAILROAD STREET, SUITE 102A CITY: ELKO STATE: NV ZIP: 89801 BUSINESS PHONE: (775) 473-1355 MAIL ADDRESS: STREET 1: 1031 RAILROAD STREET, SUITE 102A CITY: ELKO STATE: NV ZIP: 89801 FORMER COMPANY: FORMER CONFORMED NAME: FIRST RESOURCES CORP DATE OF NAME CHANGE: 20100913 FORMER COMPANY: FORMER CONFORMED NAME: MEDZED INC. DATE OF NAME CHANGE: 20071205 8-K 1 grph_8k.htm FORM 8-K

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

 

FORM 8-K

 

CURRENT
REPORTPURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

March 29, 2015 

Date of Report (Date of earliest event reported)

 

Graphite Corp.

(Exact Name of Registrant as Specified in Charter)

  

Nevada 

 

000-54336

 

26-0641585

(State or other jurisdiction of 

 

(Commission File 

 

(IRS Employer Identification 

incorporation) 

 

Number) 

 

No.) 

  

616 Corporate Way, Suite 2

Valley Cottage, NY 10989

(Address of Principal Executive Offices)

 

+972 52 798 0831
(Registrant’s telephone number, including area code)

 

N/A 

(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 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))

 

 

 

 

SECTION 1 – REGISTRANT’S BUSINESS AND OPERATIONS

 

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

 

(a) Resignation of Director

 

Effective March 29, 2015, Dr. Ziv Barak resigned from the Company’s board of directors due to personal reasons. A copy of Dr. Barak’s resignation letter is attached hereto as Exhibit 17.1.

 

SECTION 9 – FINANCIAL STATEMENTS AND EXHIBITS

  

(d) Exhibits

 

Exhibit 17.1

Letter of Resignation from Dr. Ziv Barak.

  

 
2

 

SIGNATURES

 

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

 

 

 

GRAPHITE CORP.

a Nevada corporation

   

Dated: March 31, 2015

By:

/s/ Mark Radom

 

   

Mark Radom

 

Chief Executive Officer

 

 

 

3


EX-17.1 2 grph_ex171.htm LETTER OF RESIGNATION

EXHIBIT 17.1

 

To: Graphite Corp. and its board of directors   

 

Date: 29 March 2015   

 

Re: Resignation from the board of directors 

  

I hereby resign from the board of directors effective immediately. I wish to make no statement of any nature in connection herewith.

  

By: /s/ Ziv Barak  
  Ziv Barak