Delaware
|
001-11460
|
31-1103425
|
(State or Other Jurisdiction of Incorporation)
|
(Commission File Number)
|
(IRS Employer Identification No.)
|
140 58th Street, Building A, Suite 2100
|
|
|
Brooklyn, New York
|
|
11220
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
☐ |
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))
|
Title of each class
|
Trading symbol
|
Name of each exchange on which registered
|
||
Common Stock, $0.005 par value per share
|
BTX
|
NYSE American
|
Item 4.01 |
Changes in Registrant’s Certifying Accountant.
|
(a) |
Dismissal of Previous Independent Registered Public Accounting Firm
|
Item 9.01 |
Financial Statements and Exhibits.
|
(d) |
Exhibit
|
|
Exhibit No.
|
|
Description
|
|
|
Letter dated April 23, 2021 from Baker Tilly US, LLP to the Securities and Exchange Commission
|
|
BROOKLYN IMMUNOTHERAPEUTICS, INC.
|
|
|
|
|
Dated: April 23, 2021
|
By:
|
/s/ Howard J. Federoff
|
|
|
Howard J. Federoff
|
|
|
Chief Executive Officer and President
|