0001213900-15-000530.txt : 20150127 0001213900-15-000530.hdr.sgml : 20150127 20150127060534 ACCESSION NUMBER: 0001213900-15-000530 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150126 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150127 DATE AS OF CHANGE: 20150127 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Infinity Augmented Reality, Inc. CENTRAL INDEX KEY: 0001421538 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 711013330 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53446 FILM NUMBER: 15550214 BUSINESS ADDRESS: STREET 1: 2220 NOSTRAND AVENUE CITY: BROOKLYN STATE: NY ZIP: 11210 BUSINESS PHONE: (212) 201-4070 MAIL ADDRESS: STREET 1: 2220 NOSTRAND AVENUE CITY: BROOKLYN STATE: NY ZIP: 11210 FORMER COMPANY: FORMER CONFORMED NAME: ABSOLUTE LIFE SOLUTIONS, INC. DATE OF NAME CHANGE: 20100714 FORMER COMPANY: FORMER CONFORMED NAME: SHIMMER GOLD, INC. DATE OF NAME CHANGE: 20071218 8-K 1 f8k012615_infinityaugmented.htm CURRENT REPORT

 

 

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):  January 26, 2015

 

INFINITY AUGMENTED REALITY, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Nevada   000-53446   71-1013330
(State of Incorporation)   (Commission File Number)   (IRS Employer ID)

 

228 Park Ave. S #61130

New York, NY

(Address of principal executive offices)

 

(917) 677-2084

(Registrant’s telephone number, including area code)

 

 

(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 Instructions 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))

 

 

 

 
 

 

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

 

On January 26, 2015, Mr. Yuval Rabin resigned from his positions as member of the Board of Directors of Infinity Augmented Reality, Inc. (the “Company”), effective immediately. Mr. Rabin also resigned from his position as Member of our Audit Committee, a member of our Compensation Committee, and a member of our Nominating and Corporate Governance Committee.

 

Mr. Rabin’s resignation does not result from any disagreement with the Company.

 

2
 

 

SIGNATURE

 

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.

 

  INFINITY AUGMENTED REALITY, INC.
     
Dated:  January 27, 2015 By: /s/ Ortal Zanzuri
    Ortal Zanzuri
    Treasurer & Chief Financial Office

 

 

3