-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, KYRUu+jHPavh/ncaZNvilwdyB8wyN2Jf6Q5JUerrlRls0BL09e2fKG4+DR+hEWNA 4DSPVQy+aqImnuVXjZdihg== 0001116502-04-001548.txt : 20040610 0001116502-04-001548.hdr.sgml : 20040610 20040609202904 ACCESSION NUMBER: 0001116502-04-001548 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040430 ITEM INFORMATION: Resignations of registrant's directors ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20040610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIOSPECIFICS TECHNOLOGIES CORP CENTRAL INDEX KEY: 0000875622 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 113054851 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19879 FILM NUMBER: 04857056 BUSINESS ADDRESS: STREET 1: 35 WILBUR ST CITY: LYNBROOK STATE: NY ZIP: 11563 BUSINESS PHONE: 5165937000 MAIL ADDRESS: STREET 1: 35 WILBUR STREET CITY: LYNBROOK STATE: NY ZIP: 11563 8-K 1 biospecifics-8k.txt 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) APRIL 30, 2004 BIOSPECIFICS TECHNOLOGIES CORP. (Exact name of registrant as specified in its charter) DELAWARE 0-19879 11-3054851 (State or Other Jurisdiction (Commission (I.R.S. Employer of Incorporation) File Number) Identification No.) 35 WILBUR STREET, LYNBROOK, NEW YORK 11563 (Address of Principal Executive Office) (Zip Code) (516) 593-7000 (Registrant's telephone number, including area code) NOT APPLICABLE (Former Name or Former Address, If Changed Since Last Report.) ITEM 6. RESIGNATIONS OF REGISTRANT'S DIRECTORS On April 30, 2004 Rainer Friedel resigned as a Director of the Registrant (see exhibit attached) effective immediately. In addition, the Company announced that, on March 30, 2004, the Board of Directors held a special meeting appointing Michael Schamroth as an interim Director until such time as he may stand for election by the shareholders. ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS. (a) Financial Statements. N/A (b) Pro Forma Financial Information N/A (c) Exhibits. Exhibit No. Exhibit Description -------------- ---------------------------------------- 17.1 Resignation Letter of Rainer Friedel 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. BioSpecifics Technologies Corp. Date: May 17, 2004 By: /s/ Thomas Wegman ----------------------- Thomas Wegman Executive Vice President 3 INDEX TO EXHIBITS EXHIBIT NO. EXHIBIT TITLE -------------- --------------- 17.1 Resignation Letter of Rainer Friedel EX-17.1 2 resignationltr.txt LETTER OF RESIGNATION Prof.Dr.med Rainer Friedel Larchenstrafe 11 30161 Hannover Tel.: 0511 - 85 38 27 Fax: 0511 - 8-66-49 19 Friedel, Larchenstrafe 11, D-30161 Hanover Edwin H. Wegman CEO and President Biospecifics Technologies Corporation 35 Wilbur Street Lynbrook, NY 11563 USA 30.04.04 Dear Ed: Herewith I resign from the Board of Directors of Biospecifics Technologies Corporation. Sincerely, /s/ Rainier Friedel - -------------------- Rainier Friedel -----END PRIVACY-ENHANCED MESSAGE-----