Rocket


Overview
Financials
News + Filings





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other

Tags
Notes underwriting agrmnt
Director departure

Zander Therapeutics, Inc Create: Alert

All | News | Filings
Date FiledTypeDescription
01/22/2020 8-K Termination of a Material Definitive Agreement, Departure of Directors or Certain Officers; Election of Directors; Appointmen...
Docs: "Letter of resignation",
"Termination of Sublease"
01/07/2020 8-K Quarterly results
12/18/2019 8-K Entered into an underwriting agreement for the issuance and sale of notes
Docs: "AGREEMENT"
10/24/2019 10-Q Quarterly Report for the period ended September 30, 2019
09/18/2019 8-K Quarterly results
08/30/2019 10-K Annual Report for the period ended June 30, 2019
07/02/2019 8-K Quarterly results
06/28/2019 10-Q/A Quarterly Report for the period ended December 31, 2018 [amend]
06/28/2019 10-Q/A Quarterly Report for the period ended September 30, 2018 [amend]
06/18/2019 8-K Changes in Registrant's Certifying Accountant, Financial Statements and Exhibits
Docs: "Letter to Securities and Exchange Commission from Prager Metis CPA’ s LLP"
05/31/2019 8-K Non-Reliance on Previously Issued Financial Statements or a Related Audit Report or Completed Interim Review
05/31/2019 10-Q Quarterly Report for the period ended March 31, 2019
05/24/2019 NT 10-Q/A Form NT 10-Q/A - Notification of inability to timely file Form 10-Q or 10-QSB: [Amend]
05/14/2019 NT 10-Q Form NT 10-Q - Notification of inability to timely file Form 10-Q or 10-QSB:
04/12/2019 8-K Quarterly results
04/08/2019 8-K Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
01/25/2019 8-K Resignation/termination of a director
Docs: "CONSULTING AGREEMENT"
01/23/2019 10-Q Quarterly Report for the period ended December 31, 2018
11/20/2018 8-K Termination of a Material Definitive Agreement, Creation of a Direct Financial Obligation or an Obligation under an Off-Balan...
Docs: "SUBLEASE"
10/29/2018 10-Q Quarterly Report for the period ended September 30, 2018
10/03/2018 8-K Entered into an underwriting agreement for the issuance and sale of notes
Docs: "$350,000 Convertible Promissory Note"
09/26/2018 10-K Annual Report for the period ended June 30, 2018
07/10/2018 8-K Entry into a Material Definitive Agreement, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance S...
Docs: "STOCK PURCHASE AGREEMENT",
"SUBLEASE",
"AMPERSAND AGREEMENT"
06/21/2018 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
Docs: "ARTICLE THREE DIRECTORS",
"EMPLOYMENT AGREEMENT BETWEEN ZANDER THERAPEUTICS, INC. AND David R. Koos THIS EMPLOYMENT AGREEMENT dated as of June 19, 2018 is entered into between Zander Therapeutics, Inc., a Nevada corporation, and David R. Koos ."
05/31/2018 EFFECT Form EFFECT - Notice of Effectiveness:
05/30/2018 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
04/25/2018 S-1/A Form S-1/A - General form for registration of securities under the Securities Act of 1933: [Amend]
04/13/2018 S-1/A Form S-1/A - General form for registration of securities under the Securities Act of 1933: [Amend]
03/20/2018 S-1/A Form S-1/A - General form for registration of securities under the Securities Act of 1933: [Amend]
01/16/2018 S-1/A Form S-1/A - General form for registration of securities under the Securities Act of 1933: [Amend]

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy