0001553350-17-001164.txt : 20171103 0001553350-17-001164.hdr.sgml : 20171103 20171103092525 ACCESSION NUMBER: 0001553350-17-001164 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20171102 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20171103 DATE AS OF CHANGE: 20171103 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Interups Inc CENTRAL INDEX KEY: 0001554947 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 481308920 STATE OF INCORPORATION: NV FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-182956 FILM NUMBER: 171174817 BUSINESS ADDRESS: STREET 1: 645 FIFTH AVENUE, SUITE 400 CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 212-371-7799 MAIL ADDRESS: STREET 1: 645 FIFTH AVENUE, SUITE 400 CITY: NEW YORK STATE: NY ZIP: 10022 8-K 1 itup_8k.htm CURRENT REPORT Current Report

 



 

 

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):  November 2, 2017

______________


INTERUPS INC.

(Exact name of registrant as specified in its charter)

______________


Nevada

333-182956

48-1308920

(State or Other Jurisdiction

(Commission

(I.R.S. Employer

of Incorporation)

File Number)

Identification No.)


645 Fifth Avenue, Suite 400, New York, NY 10022

(Address of Principal Executive Office) (Zip Code)


(212) 371-7799

(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:

¨ 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 AND CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS


On November 2, 2017 Hadley Donenberg and Mark Zorko resigned as directors of the Registrant.






 


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.


         

INTERUPS INC.

 

 

  

 

 

 

November 2, 2017

By:  

/s/ Hadley W. Donenberg

 

 

Hadley W. Donenberg  

Chairman of the Board