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):  November 1, 2019

 

Innovative Payment Solutions, Inc.

(Exact name of registrant as specified in charter)

 

Nevada

(State or other jurisdiction of incorporation)

 

000-55648   33-1230229
(Commission File Number)   (IRS Employer Identification No.)

 

4768 Park Granada, Suite 200

Calabasas, CA 91302

(Address of principal executive offices)

 

(818) 864-8404

(Registrant’s telephone number, including area code)

 

QPAGOS

Paseo del la Reforma 404 Piso 15 PH
Col. Juarez, Del. Cuauhtemoc
Mexico, D.F. C.P. 06600

(Former Name and Former Address)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of 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(b) 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). 

  

þ   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.     ☐

 

Securities registered pursuant to Section 12(b) of the Act:

  

Title of each class   Trading Symbol(s)   Name of each exchange on which registered
         
         

 

 

 

 

 

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On November 1, 2019, Innovative Payment Solutions, Inc. (formerly known as QPAGOS, the “Company”) filed an amendment to its articles of incorporation with the Secretary of State of the State of Nevada to change its corporate name change from “QPAGOS” to “Innovative Payment Solutions, Inc.” (the “Amended Certificate”). Also on November 1, 2019, immediately following the effectiveness of the Amended Certificate, the Company filed a Certificate of Change with the Secretary of State of the State of Nevada (the “Certificate of Change”) to effect a reverse split of Company’s common stock at a ratio of 1-for-10 (the “Reverse Stock Split”) , effective at 12:01 am on November 1, 2019. As a result of the Reverse Stock Split, each ten (10) pre-split shares of common stock outstanding will automatically combine into one (1) new share of common stock without any action on the part of the holders, and the number of outstanding shares common stock will be reduced from 320,477,867 shares to 32,047,787 shares (subject to rounding of fractional shares).

 

No fractional shares will be issued in connection with the Reverse Stock Split. Stockholders who otherwise would be entitled to receive fractional shares because they hold a number of pre-reverse stock split shares of the Company’s common stock not evenly divisible by 10, will, in lieu of a fractional share, be entitled the number of shares rounded up to the nearest whole share. The Company will issue one whole share of the post-Reverse Stock Split Common Stock to any stockholder who otherwise would have received a fractional share as a result of the Reverse Stock Split.

 

The above description of the Amended Certificate and Certificate of Change and the Reverse Stock Split is a summary of the material terms thereof and is qualified in its entirety by reference to the Amended Certificate and Certificate of Change as filed with the Secretary of State of the State of Nevada on October 31, 2019, a copy of each of which is attached hereto as Exhibit 3.1 and Exhibit 3.2, respectively, and is incorporated herein by reference.

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits

  

Exhibit   Description
     
3.1   Certificate of Amendment to the Articles of Incorporation of the Registrant (name change)
     
3.2   Certificate of Change to the Articles of Incorporation of the Registrant (reverse split)

 

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.

  

 

INNOVATIVE PAYMENT SOLUTIONS, INC.

   
Date: November 1, 2019 By: /s/ William Corbett
    Name: William Corbett
    Title: Chief Executive Officer

 

2

 

Exhibit 3.1

 

BARBARA K. CEGAVSKE

Secretary of State

 

 

KIMBERLEY PERONDI

Deputy Secretary for
Commercial Recordings

 

STATE OF NEVADA

OFFICE OF THE
SECRETARY OF STATE

 

Commercial Recordings Division

202 N. Carson Street
Carson City, NV 89701
Telephone (775) 684-5708
Fax (775) 684-7138

 

North Las Vegas City Hall
2250 Las Vegas Blvd North, Suite 400
North Las Vegas, NV 89030
Telephone (702) 486-2880
Fax (702) 486-2888

 

Business Entity - Filing Acknowledgement

 

10/31/2019

 

Work Order Item Number: W2019103101479-203673
   
Filing Number: 20190257710
   
Filing Type: Amendment After Issuance of Stock
   
Filing Date/Time: 10/31/2019 10:28:00 AM
   
Filing Page(s): 1

 

Indexed Entity Information:

 

Entity ID: E0466592013-0 Entity Name: Innovative Payment Solutions, Inc.
   
Entity Status: Active Expiration Date: None

 

Commercial Registered Agent

 

NATIONAL REGISTERED AGENTS, INC.

 

701 S CARSON ST STE 200, Carson City, NV 89701, USA

 

The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future.

 

  Respectfully,
   
 
   
  BARBARA K. CEGAVSKE
  Secretary of State

 

 

 

Page 1 of 1

 

Commercial Recording Division

202 N. Carson Street

 

 

 

 

BARBARA K. CEGAVSKE

Secretary of State

 

 

KIMBERLEY PERONDI

Deputy Secretary for
Commercial Recordings

 

STATE OF NEVADA

OFFICE OF THE

SECRETARY OF STATE

 

Commercial Recordings Division

202 N. Carson Street
Carson City, NV 89701
Telephone (775) 684-5708
Fax (775) 684-7138
 

North Las Vegas City Hall

2250 Las Vegas Blvd North, Suite 400
North Las Vegas, NV 89030
Telephone (702) 486-2880

Fax (702) 486-2888

 

Certified Copy

 

10/31/2019 11:17:35 AM

 

Work Order Number: W2019103101479
   
Reference Number: 20190257770
   
Through Date: 10/31/2019 11:17:35 AM
   
Corporate Name: Innovative Payment Solutions, Inc.

 

The undersigned filing officer hereby certifies that the attached copies are true and exact copies of all requested statements and related subsequent documentation filed with the Secretary of State’s Office, Commercial Recordings Division listed on the attached report.

 

Document Number Description Number of Pages
20190257710 Amendment After Issuance of Stock 1

 

                

Certified By: Clair Fry

Certificate Number: B20191031331774

You may verify this certificate

online at http://www.nvsos.gov

 

Respectfully,

 

 

 

BARBARA K. CEGAVSKE

Nevada Secretary of State

 

 

 

 

  

Filed in the Office of

Secretary of State
State Of Nevada

Business Number

E0466592013-0

 

Filing Number

20190257710

 

Filed On

10/31/2019 10:28:00 AM

 

Number of Pages

1

 

 

BARBARA K. CEGAVSKE

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

 

 

Certificate of Amendment

(PURSUANT TO NRS 78.385 AND 78.390)

 

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

 

Certificate of Amendment to Articles of Incorporation

For Nevada Profit Corporations

(Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock)

 

1. Name of corporation:

QPAGOS

 

 

 

2. The articles have been amended as follows: (provide article numbers, if available)

 

Article 1 shall be amended to read as follows:

 

Name of corporation: Innovative Payment Solutions, Inc.

 

 

 

 

 

 

3. The vote by which the stockholders holding shares in the corporation entitling them to exercise at least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation* have voted in favor of the amendment is: 51.1867%

 

4. Effective date and time of filing: (optional) Date: 11/01/19 Time:     12:00 A.M.

 

5. Signature: (required)

 

X       
Signature of Officer    

 

*If any proposed amendment would alter or change any preference or any relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless to limitations or restrictions on the voting power thereof.

 

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

 

This form must be accompanied by appropriate fees.

Nevada Secretary of State Amend Profit-After

Revised: 1-5-15

 

 

 

 

 

NEVADA STATE BUSINESS LICENSE

 

Innovative Payment Solutions, Inc.

 

Nevada Business Identification # NV20131569309

Expiration Date: 09/30/2020

 

In accordance with Title 7 of Nevada Revised Statutes, pursuant to proper application duly filed and payment of appropriate prescribed fees, the above named is hereby granted a Nevada State Business License for business activities conducted within the State of Nevada.

 

Valid until the expiration date listed unless suspended, revoked or cancelled in accordance with the provisions in Nevada Revised Statutes. License is not transferable and is not in lieu of any local business license, permit or registration.

 

License must be cancelled on or before its expiration date if business activity ceases. Failure to do so will result in late fees or penalties which, by law, cannot be waived.

 

  IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on 10/31/2019.

 

           

Certificate Number: B20191031331702

You may verify this certificate

online at http://www.nvsos.gov

 

 

BARBARA K. CEGAVSKE

         Secretary of State

 

 

 

 

 

Exhibit 3.2 

 

BARBARA K. CEGAVSKE

Secretary of State

  

KIMBERLEY PERONDI

Deputy Secretary for Commercial Recordings

 

STATE OF NEVADA

 

 

 

OFFICE OF THE

SECRETARY OF STATE

 

Commercial Recordings Division

202 N. Carson Street

Carson City, NV 89701

Telephone (775) 684-5708

Fax (775) 684-7138

 

North Las Vegas City Hall

2250 Las Vegas Blvd North, Suite 400
North Las Vegas, NV 89030

Telephone (702) 486-2880

Fax (702) 486-2888

 

Business Entity - Filing Acknowledgement

10/31/2019

Work  Order Item Number: W2019103101479-203675
Filing Number: 20190257798
Filing Type: Certificate Pursuant to NRS 78.209
Filing Date/Time: 10/31/2019 10:28:00 AM
Filing Page(s): 1

 

Indexed Entity Information:

 

Entity ID: E0466592013-0 Entity Name: Innovative Payment Solutions, Inc.
   
Entity Status: Active Expiration Date: None

 

Commercial Registered Agent

 

NATIONAL REGISTERED AGENTS, INC.

 

701 S CARSON ST STE 200, Carson City, NV 89701, USA

  

The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future.

 

  Respectfully,
   
 
   
  BARBARA K. CEGAVSKE
  Secretary of State

 

Page 1 of 1

 

Commercial Recording Division

202 N. Carson Street

 

 

 

 

BARBARA K. CEGAVSKE

Secretary of State

 

 

KIMBERLEY PERONDI

Deputy Secretary for Commercial Recordings

 

STATE OF NEVADA

 

 

 

OFFICE OF THE

SECRETARY OF STATE

 

Commercial Recordings Division

202 N. Carson Street

Carson City, NV 89701

Telephone (775) 684-5708

Fax (775) 684-7138

 

North Las Vegas City Hall

2250 Las Vegas Blvd North, Suite 400
North Las Vegas, NV 89030

Telephone (702) 486-2880

Fax (702) 486-2888

 

Certified Copy

 

10/31/2019 11:28:24 AM

 

Work Order Number: W2019103101479
Reference Number: 20190257847
Through Date: 10/31/2019 11:28:24 AM
Corporate Name: Innovative Payment Solutions, Inc.

 

The undersigned filing officer hereby certifies that the attached copies are true and exact copies of all requested statements and related subsequent documentation filed with the Secretary of State’s Office, Commercial Recordings Division listed on the attached report.

 

Document Number Description Number of Pages
20190257798 Certificate Pursuant to NRS 78.209 1

 

 

Certified By: Clair Fry

Certificate Number: B20191031331855

You may verify this certificate online at http://www.nvsos.gov

 

Respectfully,

 

  

BARBARA K. CEGAVSKE

Nevada Secretary of State

  

 

 

  

  

Filed in the Office of

Secretary of State
State Of Nevada

Business Number

E0466592013-0

 

Filing Number

20190257798

 

Filed On

10/31/2019 10:28:00 AM

 

Number of Pages

1

 

 

BARBARA K. CEGAVSKE

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

 

 

Certificate of Change Pursuant
to NRS 78.209

 

 

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

 

Certificate of Change filed Pursuant to NRS 78.209

For Nevada Profit Corporations

 

1. Name of corporation:

 

Innovative Payment Solutions, Inc.

 

2. The board of directors have adopted a resolution pursuant to NRS 78.209 and have obtained any required approval of the stockholders.

 

3. The current number of authorized shares and the par value, if any, of each class or series, if any, of shares before the change:

 

500,000,000, shares of common stock, par value $0.001 per share

25,000,000, shares of preferred stock, par value $0.001 per share

 

4. The number of authorized shares and the par value, if any, of each class or series, if any, of shares after the change:

 

500,000,000, shares of common stock, par value $0.001 per share

25,000,000, shares of preferred stock, par value $0.001 per share

 

5. The number of shares of each affected class or series, if any, to be issued after the change in exchange for each issued share of the same class or series:

 

As a result of a 1:10 reverse stock split of the Company’s common stock, one (1) share of common stock will be issued for every ten (10) shares of common stock.

 

6. The provisions, if any, for the issuance of fractional shares, or for the payment of money or the issuance of scrip to stockholders otherwise entitled to a fraction of a share and the percentage of outstanding shares affected thereby:

 

All fractional shares will be rounded up to the nearest whole share.

 

7. Effective date and time of filing: (optional) Date:   11/01/2019 Time:   12.01 A.M.
  (must not be later than 90 days after the certificate is filed)

 

8 Signature: (required)

 

X      Chief Executive Officer
Signature of Officer   Title

 

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

 

This form must be accompanied by appropriate fees. Nevada Secretary of State Stock Split
  Revised: 1-5-15