0001553350-14-001193.txt : 20141006 0001553350-14-001193.hdr.sgml : 20141006 20141006125129 ACCESSION NUMBER: 0001553350-14-001193 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140930 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141006 DATE AS OF CHANGE: 20141006 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLUEGATE CORP CENTRAL INDEX KEY: 0000768216 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 760640970 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-22711 FILM NUMBER: 141142300 BUSINESS ADDRESS: STREET 1: 180 NORTH STETSON AVENUE STREET 2: SUITE 700 CITY: CHICAGO STATE: IL ZIP: 60601 BUSINESS PHONE: 7136861100 MAIL ADDRESS: STREET 1: 180 NORTH STETSON AVENUE STREET 2: SUITE 700 CITY: CHICAGO STATE: IL ZIP: 60601 FORMER COMPANY: FORMER CONFORMED NAME: CRESCENT COMMUNICATIONS INC DATE OF NAME CHANGE: 20010921 FORMER COMPANY: FORMER CONFORMED NAME: BERENS INDUSTRIES INC DATE OF NAME CHANGE: 19990823 FORMER COMPANY: FORMER CONFORMED NAME: NATIONAL AIR CORP DATE OF NAME CHANGE: 19970521 8-K 1 bgat_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):  September 30, 2014

______________

BLUEGATE CORPORATION

(Exact name of registrant as specified in its charter)

______________


Nevada

000-22711

76-0640970

(State or Other Jurisdiction

(Commission

(I.R.S. Employer

of Incorporation)

File Number)

Identification No.)

180 North Stetson Avenue, Suite 700, Chicago, Illinois 60601

(Address of Principal Executive Office) (Zip Code)

713-686-1100

(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:

¨ 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


Resignation of Directors


On September 30, 2014, Charles E. Leibold and Stephen J. Sperco resigned as Directors of Bluegate Corporation. Their resignations are not the result of any disputes, claims, or issues with the Company.












2



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.


         

BLUEGATE CORPORATION

 

 

  

 

 

 

Date: October 6, 2014

By:  

/s/ Ang Woon Han

 

 

Ang Woon Han

Chief Executive Officer

 

 






3