UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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):December 11, 2015
All State Properties Holdings Inc
Nevada | | 000-12895 | | 32-0252180 |
(State or other jurisdiction of incorporation) | | (Commission File Number) | | (IRS Employer Identification No.) |
970 S. 300 West, Salt Lake City, UT | | 84101 |
(Address of principal executive offices) | | (Zip Code) |
Registrant’s telephone number, including area code:(801)503-5354
Not applicable. |
(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 Instruction A.2. below):
[X] 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))
Section 1 - Corporate Governance and Management
Item 1.01 Change in Officers and Directors of the Corporation
On November 1, 2015, Registrant received a resignation from Mr. Joseph A. Moretti Chief Executive Officer, President and director of All State Property Holdings Inc. Attached is the entire letter of resignation for review by shareholders.
Item 1.02 Appointment of New Officer and Directors
In accordance with the corporate bylaws and above acceptance of the resignation of Mr. Joseph A. Moretti the shareholders, Mr. Wayne Mower was appointed as Interim Chief Financial Officer and Director by Mr. Robert Kropf majority shareholder.
Attached exhibit “B” is entire Board Resolution Regarding Appointment of New Officer & Director.
Item 1.03 Material Changes of the Corporation Structure
The companies Board of Directors has also resolved to authorize up to a 7,500 for 1 reverse stock split.
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.
| All State Property Holdings Inc. |
| | |
Date: January 4, 2016 | By: | /s/ Wayne Mower |
| | Chief Executive Officer, and Director |