0001213900-19-001573.txt : 20190201 0001213900-19-001573.hdr.sgml : 20190201 20190201164028 ACCESSION NUMBER: 0001213900-19-001573 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20190201 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: 20190201 DATE AS OF CHANGE: 20190201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MPHASE TECHNOLOGIES INC CENTRAL INDEX KEY: 0000825322 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES [3690] IRS NUMBER: 222287503 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-30202 FILM NUMBER: 19560319 BUSINESS ADDRESS: STREET 1: 777 PASSAIC AVENUE, SUITE 375 CITY: CLIFTON STATE: NJ ZIP: 07012 BUSINESS PHONE: 973-256-3737 MAIL ADDRESS: STREET 1: 777 PASSAIC AVENUE, SUITE 375 CITY: CLIFTON STATE: NJ ZIP: 07012 FORMER COMPANY: FORMER CONFORMED NAME: TECMA LABORATORIES INC DATE OF NAME CHANGE: 19980915 8-K 1 f8k020119_mphasetech.htm 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): February 1, 2019

 

mPHASE TECHNOLOGIES, INC.

(Exact name of registrant as specified in its charter)

 

New Jersey   000-30202   22-2287503

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

688 New Dorp Lane

Staten Island, New York

(Address of principal executive offices) (zip code)

 

(973) 256-3737

(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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company ☒

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 

  

 


 

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

 

Effective January 28, 2019, the Board of Directors of mPhase Technologies, Inc. (the “Company”). elected Mr. Matin Smiley, as interim Chief Financial Officer of the Company. Mr. Smiley had previously served as the Company’s Chief Financial Officer until his resignation effective January 11, 2019

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits

 

10.1 Minutes of Board of Directors Meeting

 

 

 1 

 

  

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.

 

  mPHASE TECHNOLOGIES, INC.
   
Dated: February 1, 2019 /s/ Anshu Bhatnagar
  Anshu Bhatnagar
   President and Chief Executive Officer, Director

  

 2 

EX-10.1 2 f8k020119ex10-1_mphasetech.htm MINUTES OF BOARD OF DIRECTORS MEETING

Exhibit 10.1

 

Special Meeting of the Board

of Directors of mPhase Technologies, Inc.

 

A Special Meeting of the Board of Directors of mPhase Technologies, Inc. (the “Company”) was held by telephone on Tuesday January 28, 2019 at 11: 00 A.M. Present at the meeting by telephone were Messrs. Anshu Bhatnagar and Ronald Durando . The foregoing persons represent a majority of the Board of Directors of the Company

 

Mr. Bhatnagar acted as chairman of the meeting. Mr. Durando acted as Secretary of the meeting. Mr. Bhatnagar then set forth the purpose of the meeting. He stated as follows:

 

The purpose of the meeting is to elect Martin Smiley as interim Chief Financial Officer of the Company effective January 29, 2019. Mr. Smiley was the Chief Financial Officer of the Company prior to his resignation effective January 11, 2019.

 

Upon motion duly made and seconded

 

The Board of Directors approved the following:

 

RESOLVED, that Mr. Martin Smiley, having an address at 12 Sycamore Drive, Westport, Connecticut 06880 is elected the Chief Financial Officer of the Company to implement SEC filings and other matters on an interim basis. 

 

There being no further business to be conducted at this Meeting upon motion duly made by Mr. Bhatnagar and seconded by Mr. Durando the meeting was adjourned.

  

  /s/ Ronald Durando
  Ronald Durando
  Director
   
  /s/ Anshu Bhatnagar
 

Anshu Bhatnagar

  Director