APPB / Applied Biosciences Corp. - SEC Filings, Annual Report, Proxy Statement

Applied Biosciences Corp.
US ˙ OTCPK

Basic Stats
CIK 1607549
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Applied Biosciences Corp.
SEC Filings (Chronological Order)
This page provides a complete, chronological list of SEC Filings, excluding ownership filings which we provide elsewhere.
May 1, 2020 15-12G

- 15-12G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDERSECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number: 000-55523 Applied BioSciences Corp. (Exact name of registrant as specified i

March 23, 2020 EX-99.1

March 19, 2020

EXHIBIT 99.1 March 19, 2020 Applied BioSciences Announces Retirement of Convertible Note LOS ANGELES, CA / ACCESSWIRE / March 19, 2020 / Applied Biosciences Corp. (OTCQB:APPB), a vertically integrated company focused on the development and commercialization of novel, science-driven, synthetic cannabinoid therapeutics/ biopharmaceuticals that target the endocannabinoid system to treat a wide-range

March 23, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): March 19, 2020 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number)

March 19, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): March 16, 2020 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number)

March 16, 2020 DEF 14C

APPB / Applied Biosciences Corp. DEF 14C - - DEF 14C

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ¨ Preliminary Information Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) x Definitive Information Statement APPLIED BIOSCIENCES CORP. (Name of Registrant as Specified In

February 18, 2020 10-Q

Quarterly Report - FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2019 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 APPLIED BIOSCIENCES C

November 15, 2019 EX-99.1

Applied BioSciences Reports Second Quarter Fiscal Year 2020 Financial Results and Outlines Corporate Strategy – Successfully building BioPharma pipeline in high-value indications – – Company plans to advance IND-cleared program into a Phase 1 study i

EXHIBIT 99.1 Applied BioSciences Reports Second Quarter Fiscal Year 2020 Financial Results and Outlines Corporate Strategy – Successfully building BioPharma pipeline in high-value indications – – Company plans to advance IND-cleared program into a Phase 1 study in a metabolic disease indication in early 2020 – – Strategic corporate shift to fully focus on BioPharma Division unlocks opportunities f

November 15, 2019 8-K

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): November 15, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numb

November 14, 2019 10-Q

Quarterly Report - FORM 10-Q

10-Q 1 appb10q.htm FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2019 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 0

October 28, 2019 EX-99.1

Investor Presentation

EXHIBIT 99.1

October 28, 2019 8-K

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): October 28, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numbe

October 7, 2019 EX-10.1

Board Service Agreement by and between Applied BioSciences Corp. and Dr. Michael Beaubaire, dated August 21, 2019.

1 2

October 7, 2019 EX-99.1

Applied BioSciences Appoints Michael Beaubaire, M.D. to its Board of Directors – Established life sciences executive with extensive equity capital markets, operational, scientific and business acumen –

EX-99.1 4 appbex991.htm PRESS RELEASE EXHIBIT 99.1 Applied BioSciences Appoints Michael Beaubaire, M.D. to its Board of Directors – Established life sciences executive with extensive equity capital markets, operational, scientific and business acumen – Beverly Hills, CA, October 7, 2019 – Applied BioSciences Corp. (OTCQB: APPB) ("Applied" or the "Company"), is a company focused on the development

October 7, 2019 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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): October 3, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number

October 7, 2019 EX-10.2

Amendment No. 1 to Board Service Agreement by and between Applied BioSciences Corp. and Dr. Michael Beaubaire, dated October 3, 2019.

EXHIBIT 10.2 Amendment No. 1 to Board Service Agreement That certain Board Service Agreement (the “Agreement”) dated, August 21, 2019, by and between Applied BioSciences Corp., a Nevada corporation (the “Company”), and Michael Beaubaire (“Director”), is hereby amended this 3rd day of October 2019, as follows: WHEREAS, the Board of Directors of the Company appointed Michael Beaubaire a director of

September 16, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): September 13, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Num

September 13, 2019 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

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): September 9, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numb

September 13, 2019 EX-10.1

Securities Purchase Agreement by and between Applied BioSciences Corp. and First Fire Global Opportunities Fund, LLC

EX-10.1 3 appbex101.htm SECURITIES PURCHASE AGREEMENT EXHIBIT 10.1 SECURITIES PURCHASE AGREEMENT This SECURITIES PURCHASE AGREEMENT (the “Agreement”), dated as of September 4, 2019, by and between APPLIED BIOSCIENCES CORP., a Nevada corporation, with headquarters located at 9701 Wilshire Blvd., Suite 1000, Beverly Hills, CA 90212 (the “Company”), and FIRSTFIRE GLOBAL OPPORTUNITIES FUND, LLC, a Del

September 13, 2019 EX-4.1

Senior Secured Promissory Note dated September 4, 2019

EX-4.1 2 appbex41.htm SENIOR SECURED CONVERTIBLE PROMISSORY NOTE EXHIBIT 4.1 NEITHER THE ISSUANCE AND SALE OF THE SECURITIES REPRESENTED BY THIS CERTIFICATE NOR THE SECURITIES INTO WHICH THESE SECURITIES ARE CONVERTIBLE HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR APPLICABLE STATE SECURITIES LAWS. THE SECURITIES MAY NOT BE OFFERED FOR SALE, SOLD, TRANSFERRED OR ASSIGNED (I

September 13, 2019 EX-10.2

Security Agreement by and between Applied BioSciences Corp. and First Fire Global Opportunities Fund, LLC

EXHIBIT 10.2 SECURITY AGREEMENT THIS SECURITY AGREEMENT (this “Agreement”), is entered into as of September 4, 2019, by and between APPLIED BIOSCIENCES CORP., a Nevada corporation (the “Borrower”), and FirstFire Global Opportunities Fund, LLC, a Delaware limited liability company (the “Secured Party” or “Secured Parties”). All capitalized terms not otherwise defined herein shall the meanings ascri

August 15, 2019 EX-99.1

Applied BioSciences Reports First Quarter FY2020 Financial Results and Provides Corporate Update – Quarter marked by reinvigorated focus on purposefully built strategic business units leveraging science-driven cannabinoid research to address areas of

EXHIBIT 99.1 Applied BioSciences Reports First Quarter FY2020 Financial Results and Provides Corporate Update – Quarter marked by reinvigorated focus on purposefully built strategic business units leveraging science-driven cannabinoid research to address areas of significant unmet needs and access growing markets – – Robust business development initiative to build biopharmaceuticals pipeline under

August 15, 2019 8-K

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): August 15, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number

August 14, 2019 EX-4.1

Convertible Promissory Note, dated March 8, 2019

EXHIBIT 4.1 This Promissory Note has not been registered with the Securities and Exchange Commission or the securities commission of any state in reliance upon an exemption from registration under the Securities Act of 1933, as amended, and, accordingly, may not be offered or sold except pursuant to an effective registration statement under the securities act or pursuant to an available exemption

August 14, 2019 EX-4.2

Convertible Promissory Note, dated May 15, 2019

EX-4.2 3 appbex42.htm CONVERTIBLE PROMISSORY NOTE EXHIBIT 4.2 This Promissory Note has not been registered with the Securities and Exchange Commission or the securities commission of any state in reliance upon an exemption from registration under the Securities Act of 1933, as amended, and, accordingly, may not be offered or sold except pursuant to an effective registration statement under the sec

August 14, 2019 10-Q

APPB / Applied Biosciences Corp. 10-Q - Quarterly Report - FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2019 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 APPLIED BIOSCIENCES CORP.

July 1, 2019 10-K

APPB / Applied Biosciences Corp. 10-K - Annual Report - FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended March 31, 2019 Commission File No. 000-55523 APPLIED BIOSCIENCES CORP. (Exact name of registrant as specified in its charter) Nevada 81-1699502 (State or other jurisdiction of (I.R.S. Employer incorporation

May 28, 2019 EX-10.1

Employment Agreement by and between Applied BioSciences Corp. and the Company, dated May 1, 2019.

EX-10.1 3 appbex101.htm EMPLOYMENT AGREEMENT EXHIBIT 10.1 EXECUTIVE EMPLOYMENT AGREEMENT This Employment Agreement (the “Agreement”) is made and entered into by and among Applied Biosciences, Corp. (the “Company”), and Raymond W Urbanski (“Executive”) as of May 1, 2019 (the “Effective Date”). WHEREAS, the Company desires to employ the Executive, and Executive wishes to be employed by the Company i

May 28, 2019 EX-4.1

2019 Stock Option Plan

EX-4.1 2 appbex41.htm 2019 STOCK OPTION PLAN EXHIBIT 4.1 APPLIED BIOSCIENCES CORP. 2019 STOCK OPTION PLAN This 2019 Stock Option Plan (the “Plan”) provides for the grant of options to acquire shares of common stock, $0.001 par value (the “Common Stock”), of Applied BioSciences Corp., a Nevada corporation (the “Company”). Stock options granted under this Plan that qualify under Section 422 of the I

May 28, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Other Events

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): May 28, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number) 8

April 19, 2019 EX-10.1

Indemnification Agreement by and between Applied BioSciences Corp. and Scott Stevens, dated April 15, 2019.

EX-10.1 2 appbex101.htm INDEMNIFICATION AGREEMENT EXHIBIT 10.1 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of April 15, 2019, by and between Applied BioSciences Corp., a Nevada corporation (the “Company”), and Scott Stevens (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for direc

April 19, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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 15, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number)

February 13, 2019 10-Q

APPB / Applied Biosciences Corp. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2018 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 APPLIED BIOSCIENCES C

February 7, 2019 EX-99.1

1

EX-99.1 2 appbex991.htm PRESS RELEASE EXHIBIT 99.1 Applied BioSciences Receives Distribution from Investment in JUUL Press Release | 02/05/2019 LOS ANGELES, Feb. 05, 2019 (GLOBE NEWSWIRE) - Applied BioSciences Corp. (OTCQB: APPB), a diversified cannabinoid therapeutics company focused on the medical, bioceutical and pet health industries, announced that has received a capital distribution of appro

February 7, 2019 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits

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): February 5, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numbe

January 9, 2019 EX-10.2

Stockholders’ Agreement, dated by and between Applied BioSciences Corp., Trace Analytics, Inc., a Washington corporation, Jason Zitzer, and Gordon Fargas,

EX-10.2 3 appbex102.htm STOCKHOLDERS AGREEMENT EXHIBIT 10.2 TRACE ANALYTICS INC. STOCKHOLDERS’ AGREEMENT This Stockholders’ Agreement (the “Agreement”) is made as of January 1, 2019, by and among Trace Analytics Inc., a Washington corporation (the “Company”), and the holders of shares of the Company’s Common Stock listed on Schedule A hereto (each a “Holder” and collectively “Holders”). RECITALS W

January 9, 2019 EX-10.1

Common Stock Purchase Agreement, dated January 1, 2019, by and between Applied BioSciences Corp. and Trace Analytics, Inc., a Washington corporation.

EXHIBIT 10.1 TRACE ANALYTICS, INC. COMMON STOCK PURCHASE AGREEMENT This Common Stock Purchase Agreement (this “Agreement”) is made as of January 1st, 2019 (the “Effective Date”) by and between Trace Analytics, Inc., a Washington corporation (the “Company”), and Applied Biosciences Corp., a Nevada corporation (“Purchaser”). 1. Sale of Stock. Subject to the terms and conditions of this Agreement, si

January 9, 2019 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

8-K 1 appb8k.htm FORM 8-K 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): January 7, 2019 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-555

January 9, 2019 EX-10.3

Voting Agreement, dated by and between Applied BioSciences Corp., Trace Analytics, Inc., a Washington corporation, Jason Zitzer, and Gordon Fargas,

EX-10.3 4 appbex103.htm VOTING AGREEMENT EXHIBIT 10.3 TRACE ANALYTICS INC. VOTING AGREEMENT This Voting Agreement (the “Agreement”) is made as of January 1st, 2019, by and among Trace Analytics Inc., a Washington corporation (the “Company”), and the holders of shares of the Company’s Common Stock listed on Schedule A hereto (each a “Holder” and collectively “Holders”). RECITALS WHEREAS, each of th

December 26, 2018 RW

APPB / Applied Biosciences Corp. RW

RW 1 appbrw.htm RW Applied BioSciences Corp. 9701 Wilshire Blvd., Suite 1000 Beverly Hills, California 90212 December 24, 2018 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F. Street, N.E. Washington, D.C. 20549 Re: Applied BioSciences Corp. Request to Withdraw Registration Statement on Form S-1 SEC File No. 333-228652 Ladies and Gentlemen, Pursuant to Rule 477 p

December 3, 2018 EX-10.4

Letter Agreement dated November 29, 2018, by and between the Applied BioSciences Corp., a Nevada corporation, and Triton Funds, L.P., a Delaware limited partnership.

EXHIBIT 10.4 Applied BioSciences Corp. 9701 Wilshire Blvd., Suite 1000 Beverly Hills, California 90212 November 29, 2018 Triton Funds LP 1262 Prospect Street La Jolla, California 92037 Re: Amendment No 1. to Common Stock Purchase Agreement Applied Biosciences Corp., a Nevada corporation (the “Company”) and Triton Funds LP, a Delaware limited partnership (“Triton”), hereby agree to amend (the “Amen

December 3, 2018 S-1

APPB / Applied Biosciences Corp. FORM S-1

As filed with the Securities and Exchange Commission on December 3, 2018 Registration No.

November 14, 2018 EX-4.2

Convertible Promissory Note, dated August 1, 2018

EXHIBIT 4.2 This Promissory Note has not been registered with the Securities and Exchange Commission or the securities commission of any state in reliance upon an exemption from registration under the Securities Act of 1933, as amended, and, accordingly, may not be offered or sold except pursuant to an effective registration statement under the securities act or pursuant to an available exemption

November 14, 2018 10-Q

APPB / Applied Biosciences Corp. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2018 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 APPLIED BIOSCIENCES

November 14, 2018 EX-4.1

Convertible Promissory Note, dated June 6, 2018

EX-4.1 2 appbex41.htm CONVERTIBLE PROMISSORY NOTE EXHIBIT 4.1 This Promissory Note has not been registered with the Securities and Exchange Commission or the securities commission of any state in reliance upon an exemption from registration under the Securities Act of 1933, as amended, and, accordingly, may not be offered or sold except pursuant to an effective registration statement under the sec

October 19, 2018 EX-10.2

Registration Rights Agreement, dated October 15, 2018, by and between GridIron BioNutrients, Inc. and Cavalry Fund, LP, a Delaware limited partnership. (5)

EXHIBIT 10.2 REGISTRATION RIGHTS AGREEMENT REGISTRATION RIGHTS AGREEMENT (this “Agreement”), dated as of October 15, 2018, by and between APPLIED BIOSCIENCES CORPORATION, a Nevada corporation (the “Company”), and TRITON FUNDS LP, a Delaware limited partnership (together with it permitted assigns, the “Buyer”). Capitalized terms used herein and not otherwise defined herein shall have the respective

October 19, 2018 EX-10.1

Common Stock Purchase Agreement, dated October 15, 2018, by and between GridIron BioNutrients, Inc. and Cavalry Fund, LP, a Delaware limited partnership. (5)

EXHIBIT 10.1 COMMON STOCK PURCHASE AGREEMENT This common stock purchase agreement is entered into as of October 15, 2018 (this “Agreement”), by and between APPLIED BIOSCIENCES CORPORATION, a Nevada corporation (the “Company”), and TRITON FUNDS LP, a Delaware limited partnership (the “Investor”). WHEREAS, the parties desire that, upon the terms and subject to the conditions contained herein, the In

October 19, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

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): October 19, 2018 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numbe

October 19, 2018 EX-10.3

Letter Agreement, dated October 15, 2018, by and between GridIron BioNutrients, Inc. and , LLC, a Delaware limited liability company. (5)

EXHIBIT 10.3 October 15, 2018 APPLIED BIOSCIENCES CORPORATION, Triton Funds was founded by three undergraduate students from the University of California, San Diego and California State University, Northridge. Our journey started with a simple conversation amongst ourselves about possible careers available to us in the finance field. We concluded that our schools were not target universities for t

September 21, 2018 EX-10.1

Indemnification Agreement by and between Applied BioSciences Corp. and John James “JJ” Southard, dated September 21, 2018.

EX-10.1 2 appbex101.htm INDEMNIFICATION AGREEMENT EXHIBIT 10.1 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of September 21, 2018, by and between Applied BioSciences Corp., a Nevada corporation (the “Company”), and JJ Southard (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for dir

September 21, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K 1 appb8k.htm FORM 8-K 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): September 21, 2018 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-

August 14, 2018 10-Q

APPB / Applied Biosciences Corp. FORM 10-Q (Quarterly Report)

10-Q 1 appb10q.htm FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2018 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55

June 28, 2018 EX-21.1

Subsidiaries of Registrant

EX-21.1 3 appbex211.htm SUBSIDIARIES OF THE REGISTRANT EXHIBIT 21.1 SUBSIDIARIES OF THE REGISTRANT 1. Stony Hill Ventures Corp., a Nevada corporation 2. Applied Products LLC, a Washington limited liability company 3. SH Holdings LLC, a Nevada limited liability company 4. SH Products LLC, a Nevada limited liability company

June 28, 2018 EX-10.1

Marketing and Distribution Agreement, dated May 30, 2018, by and between the Company and MTN Distribution LLC, a Colorado limited liability company

EX-10.1 2 appbex101.htm MARKETING AND DISTRIBUTION AGREEMENT EXHIBIT 10.1 MARKETING AND DISTRIBUTION AGREEMENT This Marketing and Distribution Agreement(“Agreement”) is entered into this 30th day of May 2018 (the “Effective Date”), by and between MTN Distribution LLC, a Colorado limited liability company, (“Supplier”) and Applied Biosciences Corp., a Nevada corporation (“Distributor”). RECITALS A.

June 28, 2018 EX-99.1

Press Release dated June 19, 2018

EXHIBIT 99.1 Applied BioSciences Launches Patented New Product CanaGel(TM) Posted: Jun 19, 2018 6:17 AM PDTUpdated: Jun 19, 2018 6:17 AM PDT LOS ANGELES, CA / ACCESSWIRE / June 19, 2018 / Applied BioSciences Corp. (OTCQB: APPB) (the “Company”), a diversified cannabinoid therapeutics company focused on the medical, bioceutical and pet health industries, today announced that the Company has entered

June 28, 2018 10-K

APPB / Applied Biosciences Corp. FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended March 31, 2018 Commission File No. 000-55523 APPLIED BIOSCIENCES CORP. (Exact name of registrant as specified in its charter) Nevada 81-1699502 (State or other jurisdiction of (I.R.S. Employer incorporation

April 13, 2018 EX-3.1

Certificate of Amendment (4)

EX-3.1 2 stnyex31.htm CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION EXHIBIT 3.1

April 13, 2018 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits, Other Events

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 11, 2018 Applied BioSciences Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number)

March 19, 2018 DEF 14C

STNY / Stony Hill Corp. DEF 14C

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ¨ Preliminary Information Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) x Definitive Information Statement STONY HILL CORP. (Name of Registrant as Specified In Its Chart

March 7, 2018 PRE 14C

STNY / Stony Hill Corp. PRE 14C

PRE 14C 1 stnypre14c.htm PRE 14C SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: x Preliminary Information Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) o Definitive Information Statement STONY HILL CORP. (Name of Reg

March 5, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Entry into a Material Definitive Agreement, Financial Statements and Exhibits

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): March 5, 2018 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number) 81-169950

March 5, 2018 EX-10.1

Intellectual Property Purchase and Stock Repurchase Agreement, dated February 9, 2018, by and among the Company, Damian Marley and Daniel Dalton.

EXHIBIT 10.1 INTELLECTUAL PROPERTY PURCHASE AND STOCK REPURCHASE AGREEMENT This Intellectual Property Purchase and Stock Repurchase Agreement (this “Agreement”) is made and entered into this 9th day of February, 2018 (the "Effective Date"), by and among Stony Hill Corp., a Nevada corporation (the “Company”), Damian Marley (“Marley”), and Daniel Dalton (“Dalton”). The Company, Marley and Dalton are

February 14, 2018 10-Q

STNY / Stony Hill Corp. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 STONY HILL CORP. (Exa

January 2, 2018 DEF 14C

STNY / Stony Hill Corp. DEF 14C

stnydef14c.htm SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: o Preliminary Information Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) x Definitive Information Statement STONY HILL CORP. (Name of Registrant as Specifi

December 28, 2017 SC 13D

APPB / Applied Biosciences Corp. / Sbs Family Trust - SC 13D Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 Stony Hill Corp. (Name of Issuer) Common Stock, $0.00001 Par Value (Title of Class of Securities) 862079100 (CUSIP Number) SBS Family Trust 521 RXR Plaza East Tower - Suite 521 Uniondale, New York 11556 Tel: (516) 745-0066 (Name, Address and Telephone Number of Person Auth

November 14, 2017 10-Q

STNY / Stony Hill Corp. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 STONY HILL CORP. (Ex

October 5, 2017 SC 13D

APPB / Applied Biosciences Corp. / Brady John Robert - SC 13D Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 Stony Hill Corp. (Name of Issuer) Common Stock, $0.00001 Par Value (Title of Class of Securities) 862079100 (CUSIP Number) John Brady c/o Stony Hill Corp. 9701 Wilshire Blvd., Suite 1000 Beverly Hills, California 90212 Tel: (310) 356-7374 (Name, Address and Telephone Numbe

August 11, 2017 10-Q

STNY / Stony Hill Corp. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-55523 STONY HILL CORP. (Exact n

July 24, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K 1 stny8k.htm FORM 8-K 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): July 10, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commiss

July 24, 2017 EX-99.1

4

stnyex991.htm EXHIBIT 99.1 Announcer: This is a broadcast of SmallCapVoice.com, a financial communications and investor relations firm. SmallCapVoice.com receives payment for investor relations and financial consulting services that it provides to its clients. You should assume that officers, directors and employees of SmallCapVoice.com or financial analysts mentioned and their families hold a pos

July 17, 2017 8-K

Entry into a Material Definitive Agreement

8-K 1 stny8k.htm FORM 8-K 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): July 14, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commiss

June 29, 2017 10-K

STNY / Stony Hill Corp. FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended March 31, 2017 Commission File No. 000-55523 STONY HILL CORP. (Exact name of registrant as specified in its charter) Nevada 81-1699502 (State or other jurisdiction of (I.R.S. Employer incorporation or organi

June 29, 2017 EX-21.1

Subsidiaries of Registrant

EX-21.1 2 stnyex211.htm SUBSIDIARIES OF REGISTRANT EXHIBIT 21.1 SUBSIDIARIES OF THE REGISTRANT 1. Stony Hill Ventures Corp., a Nevada corporation 2. Vita Products LLC, a Washington limited liability company 3. SH Holdings LLC, a Nevada limited liability company 4. SH Products LLC, a Nevada limited liability company

June 1, 2017 8-K

Entry into a Material Definitive Agreement

8-K 1 stny8k.htm FORM 8-K 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): May 31, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commissi

May 26, 2017 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

8-K 1 stny8k.htm FORM 8-K 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): May 25, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commissi

May 2, 2017 EX-10.1

Consulting Agreement, dated May 1, 2017, by and between the Company and Dr. James Mulé

EX-10.1 2 stnyex101.htm CONSULTING AGREEMENT EXHIBIT 10.1 STONY HILL CORP. ADVISORY BOARD AGREEMENT This Consulting/Advisory Board Agreement (the “Agreement”) is entered into effective as of [May 1st], 2017 (the “Effective Date”) by and between Dr. James Mulé located at [10441 University Center Drive, Tampa, FL 33612] (the “Consultant”) and Stony Hill Corp., a Nevada corporation (“Stony Hill” and

May 2, 2017 EX-99.1

Advisory Board Charter

stnyex991.htm EXHIBIT 99.1 Advisory Board Charter Purpose The primary purpose of the Advisory Board of the Board of Directors of Directors of Stony Hill Corp. (the ?Company?) shall be to make recommendations and render advice to the Board of Directors with respect to, and (subject to the limitations set forth in this charter) regarding: (i) The development of new business ventures; (ii) Strategic

May 2, 2017 8-K

Financial Statements and Exhibits, Other Events

8-K 1 stny8k.htm FORM 8-K 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): May 1, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commissio

March 14, 2017 8-K

Stony Hill FORM 8-K (Current Report/Significant Event)

stny8k.htm 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): March 13, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Numbe

March 14, 2017 EX-99.1

Stony Hill Makes Strategic Investment into Cannabi-Tech

stnyex991.htm EXHIBIT 99.1 Stony Hill Makes Strategic Investment into Cannabi-Tech Los Angeles, CA - ACCESSWIRE March 14th, 2017 Stony Hill Corp. (OTCQB: STNY), a diversified company focused on the cannabis industry, today announced that it has made a strategic investment in Cannabi-Tech Ltd. (Cannabi-Tech), a provider of lab-grade medical cannabis quality control testing systems based in Israel.

February 27, 2017 EX-10.1

Asset Purchase Agreement, dated February 23, 2017, by and between Stony Hill Corp., a Nevada corporation, and mCig, Inc., a Nevada corporation.

stnyex101.htm EXHIBIT 10.1 STONY HILL CORP ASSET PURCHASE AGREEMENT Between STONY HILL CORP and MCIG, INC. February 23, 2017 Table of Contents Page ARTICLE 1. DEFINITIONS. 1 ARTICLE 2. PURCHASE AND SALE OF ASSETS AND ASSUMPTION OF LIABILITIES. 9 2.1 Purchase and Sale 9 2.2 Assumption of Liabilities 9 2.3 The Purchase Price 9 2.4 Payment of Purchase Price 9 2.5 Allocation of Purchase Price 10 ARTIC

February 27, 2017 EX-10.5

Security and Pledge Agreement, dated February 23, 2017, by and between Stony Hill Corp., a Nevada corporation, and mCig, Inc., a Nevada corporation.

EX-10.5 6 stnyex105.htm SECURITY AND PLEDGE AGREEMENT EXHIBIT 10.5 SECURITY AND PLEDGE AGREEMENT THIS SECURITY AND PLEDGE AGREEMENT (“Agreement”) is made and entered into as of February 23, 2017, by and between Stony Hill Corp., a Nevada corporation (“Stony Hill”) and mCig, Inc., a Nevada corporation, (“MCig”). 1. Obligations Secured. The security interest granted by this Agreement shall secure pa

February 27, 2017 EX-10.2

Bill of Sale, Assignment and Assumption, dated February 23, 2017, by and between Stony Hill Corp., a Nevada corporation, and mCig, Inc., a Nevada corporation.

fiftex102.htm EXHIBIT 10.2 BILL OF SALE, ASSIGNMENT AND ASSUMPTION AGREEMENT THIS BILL OF SALE, ASSIGNMENT AND ASSUMPTION AGREEMENT (this ?Bill of Sale?) is made and executed as of this 23rd day of February, 2017, by and between Stony Hill Corp., a Nevada corporation (?Buyer?), and mCig, Inc., a Nevada corporation (?Seller?). WITNESSETH: WHEREAS, Buyer and Seller have entered into an Asset Purchas

February 27, 2017 8-K

Regulation FD Disclosure, Unregistered Sales of Equity Securities, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

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): February 23, 2017 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number) 81-16

February 27, 2017 EX-99.1

Stony Hill Enters into Asset Purchase Agreement with mCig

stnyex991.htm EXHIBIT 99.1 Stony Hill Enters into Asset Purchase Agreement with mCig Los Angeles, CA - ACCESSWIRE February 27th, 2017 Stony Hill Corp. (OTCQB: STNY), a diversified company focused on the cannabis industry, announced today that it has entered into an asset purchase agreement with mCig., Inc. (OTCQB:MCIG) The parties have entered into an asset purchase agreement for the purpose of pu

February 27, 2017 EX-10.3

Assignment of Intellectual Property, dated February 23, 2017, made by mCig, Inc., a Nevada corporation.

EX-10.3 4 stnyex103.htm ASSIGNMENT OF INTELLECTUAL PROPERTY EXHIBIT 10.3 ASSIGNMENT OF INTELLECTUAL PROPERTY This Assignment is made and entered into this 23rd day of February, 2017, between MCig, Inc., a Nevada corporation with offices at 2831 St. Rose Parkway, Suite 200, Henderson, Nevada 89052 (“Assignor), and Stony Hill Corp., a Nevada corporation with offices at Los Angeles, California 90064

February 27, 2017 EX-10.4

Lock-up Agreement, dated February 23, 2017, by and between Stony Hill Corp., a Nevada corporation, and mCig, Inc., a Nevada corporation.

fiftex104.htm EXHIBIT 10.4 LOCK-UP AGREEMENT February 23, 2017 Stony Hill Corp. 2355 Westwood Blvd., Suite 349 Los Angeles, California 90064 Ladies and Gentlemen: As a holder (a ?Holder?) of common stock, par value $0.001 per share (the ?Common Stock?) of Stony Hill Corp., a Nevada corporation (the ?Company?), issued pursuant to the terms of the Asset Purchase Agreement, dated as of February 23, 2

February 15, 2017 10-Q

Stony Hill FORM 10-Q (Quarterly Report)

10-Q 1 fift10q.htm FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2016 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 00

February 15, 2017 NT 10-Q

Stony Hill NT 10-Q

fiftnt10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC FILE NUMBER 000-55523 NOTIFICATION OF LATE FILING CUSIP NUMBER 862079100 (Check One): o Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form 10-D o Form N-SAR o Form N-CSR For Period Ended: December 31, 2016 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on F

February 13, 2017 EX-10.1

Indemnification Agreement dated February 10, 2017, by and between Stony Hill Corp. and Chris Bridges

EX-10.1 2 fiftex101.htm INDEMNIFICATION AGREEMENT EXHIBIT 10.1 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of February 10, 2017, by and between Stony Hill Corp., a Nevada corporation (the “Company”), and Chris Bridges (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for directors,

February 13, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K 1 fift8k.htm FORM 8-K 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): February 10, 2017 STONY HILL CORP. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Com

December 1, 2016 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

fift8k.htm 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 23, 2016 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Nu

December 1, 2016 EX-16.1

December 1, 2016

fiftex161.htm EXHIBIT 16.1 December 1, 2016 Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 We have read the statements of Stony Hill Corp pertaining to our firm included under Item 4.01 of Form 8-K dated on or about December 1, 2016 and agree with such statements as they pertain to our firm. Sincerely, /s/ Sadler, Gibb & Associates, LLC

November 29, 2016 EX-99.2

STONY HILL CORP. AND STONY HILL VENTURES CORP. PRO FORMA COMBINED FINANCIAL STATEMENTS

EX-99.2 3 fiftex992.htm UNAUDITED PRO FORMA COMBINED FINANCIAL INFORMATION EXHIBIT 99.2 STONY HILL CORP. AND STONY HILL VENTURES CORP. PRO FORMA COMBINED FINANCIAL STATEMENTS (unaudited) Description Page (s) Notes to Unaudited Pro Forma Combined Financial Statements F-2 Unaudited Pro Forma Combined Balance Sheet as of September 30, 2016 F-4 Unaudited Pro Forma Combined Statement of Operations for

November 29, 2016 8-K

Financial Statements and Exhibits, Other Events

fift8k.htm 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 29, 2016 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Nu

November 29, 2016 EX-99.1

Stony Hill Ventures Corp. Condensed Balance Sheets

fiftex991.htm EXHIBIT 99.1 Stony Hill Ventures Corp. Condensed Balance Sheets September 30, 2016 March 31, 2016 (unaudited) ASSETS CURRENT ASSETS Cash $ 255,339 $ - Cash held in trust 105,000 - Total Current Assets 360,339 - Deposit on acquisition 325,000 - TOTAL ASSETS $ 685,339 $ - LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT) Current Liabilities Accounts payable $ - $ 2,260 Due to related part

November 17, 2016 10-Q

Stony Hill FORM 10-Q (Quarterly Report)

10-Q 1 fift10q.htm FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2016 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 0

November 15, 2016 NT 10-Q

Stony Hill NT 10-Q

fiftnt10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING (Check one): o Form 10-K ? Form 20-F ? Form 11-K x Form 10-Q ? Form 10-D ? Form N-SAR ? Form N-CSR For Period Ended: September 30, 2016 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on Form 11-K ? Transition Report on Form 10-Q ? Tran

November 10, 2016 EX-3.1.1

Certificate of Amendment (3)

fiftex311.htm EXHIBIT 3.1.1 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street, Suite 1 Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.biz Filed in the office of /s/ Barbara K. Cegavske Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160452634-83 Filing Date and Time 10/13/2016 12:11 PM Entity Number E0097062014-1 Certificate of Amendment (PUR

November 10, 2016 EX-10.1

INDEMNIFICATION AGREEMENT

EX-10.1 5 fiftex101.htm INDEMNIFICATION AGREEMENT EXHIBIT 10.1 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of November 8, 2016, by and between Stony Hill Corp., a Nevada corporation (the “Company”), and Damian Marley (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for directors, o

November 10, 2016 EX-99.1

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-99.1 8 fiftex991.htm FINANCIAL STATEMENTS EXHIBIT 99.1 REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Board of Directors Stony Hill Ventures Corp. (formerly Stony Hill Corp.) San Gabriel, California We have audited the accompanying balance sheet of Stony Hill Ventures Corp. (formerly Stony Hill Corp.) as of March 31, 2016 and the related statements of operations, stockholders’ d

November 10, 2016 EX-3.1.2

Certificate of Change (3)

EX-3.1.2 4 fiftex312.htm CERTIFICATE OF CHANGE EXHIBIT 3.1.2 BARBARA K. CEGAVSKE Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684-5708 Website: www.nvsos.gov Filed in the office of /s/ Barbara K. Cegavske Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160451243-38 Filing Date and Time 10/12/2016 8:00 AM Entity Number E0097062014

November 10, 2016 EX-10.2

INDEMNIFICATION AGREEMENT

EX-10.2 6 fiftex102.htm INDEMNIFICATION AGREEMENT EXHIBIT 10.2 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of November 8, 2016, by and between Stony Hill Corp., a Nevada corporation (the “Company”), and John Brady (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for directors, offi

November 10, 2016 EX-2.1

Share Exchange Agreement, dated November 4, 2016, by and among the Applied Biosciences Corp., Stony Hill Ventures Corp., a Nevada corporation, and the holders of common stock of Stony Hill Ventures Corp. (3)

fiftex21.htm EXHIBIT 2.1 SHARE EXCHANGE AGREEMENT THIS SHARE EXCHANGE AGREEMENT (the ?Agreement?) dated as of November 4, 2016 is entered into by and among Stony Hill Corp., a Nevada corporation (?Stony Hill?), and Stony Hill Ventures Corp., a Nevada corporation (?SHV Corp.?). RECITALS A. The shareholders of SHV Corp. are listed on Annex A to this Agreement (each, a ?Shareholder? and, collectively

November 10, 2016 EX-10.3

INDEMNIFICATION AGREEMENT

fiftex103.htm EXHIBIT 10.3 INDEMNIFICATION AGREEMENT This Indemnification Agreement (the “Agreement”) is made as of November 8, 2016, by and between Stony Hill Corp., a Nevada corporation (the “Company”), and Dan Dalton (the “Indemnitee”). RECITALS The Company and Indemnitee recognize the increasing difficulty in obtaining liability insurance for directors, officers and key employees, the signific

November 10, 2016 8-K

Changes in Control of Registrant, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Change in Shell Company Status, Entry into a Material Definitive Agreement, Unregistered Sales of Equity Securities, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

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 4, 2016 Stony Hill Corp. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File Number) 81-169

October 18, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

fift8k.htm 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): October 3, 2016 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation) 000-55523 (Commission File

October 17, 2016 DEF 14C

FIRST FIXTURES DEF 14C

fiftdef14c.htm SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ¨ Preliminary Information Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) x Definitive Information Statement FIRST FIXTURES, INC. (Name of Registrant as Spe

October 7, 2016 PRE 14C

FIRST FIXTURES PRE 14C

fiftpre14c.htm SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: x Preliminary Information Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) o Definitive Information Statement FIRST FIXTURES, INC. (Name of Registrant as Spe

August 23, 2016 10-Q

FIRST FIXTURES FORM 10-Q (Quarterly Report)

fift10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2016 Commission File Number 333-197443 FIRST FIXTURES, INC. (Exact name of registrant as specified in it's charter) Nevada N/A (State or other jurisdiction of incorporation or

August 15, 2016 NT 10-Q

FIRST FIXTURES NT 10-Q

fiftnt10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC FILE NUMBER 000-55523 NOTIFICATION OF LATE FILING CUSIP NUMBER 32025T 100 (Check One): ? Form 10-K ? Form 20-F ? Form 11-K x Form 10-Q ? Form 10-D ? Form N-SAR ? Form N-CSR For Period Ended: June 30, 2016 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on Form

August 15, 2016 NT 10-Q

FIRST FIXTURES NT 10-Q

fiftnt10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC FILE NUMBER 000-55523 NOTIFICATION OF LATE FILING CUSIP NUMBER 32025T 100 (Check One): ? Form 10-K ? Form 20-F ? Form 11-K x Form 10-Q ? Form 10-D ? Form N-SAR ? Form N-CSR For Period Ended: June 30, 2016 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on Form

July 28, 2016 10-K

FIRST FIXTURES FORM 10-K (Annual Report)

fift10k.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended March 31, 2016 or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to 333-197443 Commission file number FIRST

July 1, 2016 NT 10-K

Stony Hill NT 10-K

NT 10-K 1 fiftnt10k.htm NT 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC FILE NUMBER 000-55523 NOTIFICATION OF LATE FILING CUSIP NUMBER 32025T 100 (Check One): x Form 10-K ¨ Form 20-F ¨ Form 11-K ¨ Form 10-Q ¨ Form 10-D ¨ Form N-SAR ¨ Form N-CSR For Period Ended: March 31, 2016 ¨ Transition Report on Form 10-K ¨ Transition Report on Form 20-F ¨ Transi

February 2, 2016 10-Q

APPB / Applied Biosciences Corp. 10-Q - Quarterly Report - FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2015 Commission File Number 333-197443 FIRST FIXTURES, INC. (Exact name of registrant as specified in it's charter) Nevada N/A (State or other jurisdiction of incorporation or organiza

October 2, 2015 8-A12G

Stony Hill 8-A12G

fift8a12g.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) or 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 FIRST FIXTURES, INC (Exact name of Registrant as specified in its charter) Nevada N/A (State of Incorporation) (I.R.S. Employer Identification No.) McKenzie Street 31, Eastend, Bloe

February 5, 2015 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

February 5, 2015 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

January 20, 2015 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

January 20, 2015 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

January 14, 2015 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

January 13, 2015 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

January 14, 2015 S-1/A

APPB / Applied Biosciences Corp. S-1/A - - FORM S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment no. 5 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Num

December 18, 2014 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

December 18, 2014 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

December 18, 2014 S-1/A

APPB / Applied Biosciences Corp. S-1/A - - FORM S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment no. 4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Num

December 12, 2014 S-1/A

APPB / Applied Biosciences Corp. S-1/A - - FORM S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment no. 3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Num

December 12, 2014 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

December 12, 2014 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

November 12, 2014 EX-3.2

EX-3.2

EXHIBIT 3.2

November 12, 2014 S-1/A

APPB / Applied Biosciences Corp. S-1/A - - FORM S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment no. 2 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Num

November 12, 2014 EX-10.4

SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703

EXHIBIT 10.4 SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703 A. Instructions. Each person considering subscribing for the Shares should review the following instructions: Subscription Agreement: Please complete, execute and deliver to the Company the enclosed copy of the Subscription Agreement. The Company will review the materials and, if the subscript

November 12, 2014 EX-3.1

1

EXHIBIT 3.1 1 2 3

November 12, 2014 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

November 12, 2014 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc.

October 16, 2014 S-1/A

APPB / Applied Biosciences Corp. S-1/A - - FORM S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment no. 1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Num

October 16, 2014 EX-3.2

Bylaws (2)

EXHIBIT 3.2

October 16, 2014 CORRESP

APPB / Applied Biosciences Corp. CORRESP - -

CORRESP 22 filename22.htm October 16, 2014 Pamela Long Assistant Director Securities and Exchange Commission RE: First Fixtures, Inc. Registration Statement on Form S-11 Filed July 16, 2014 File No. 333-197443 In response to your letter dated August 1, 2014, the following information, corresponding sequentially to the paragraphs in your letter, is hereby submitted on behalf of First Fixtures, Inc.

October 16, 2014 EX-3.1

1

EXHIBIT 3.1 1 2 3

October 16, 2014 EX-10.4

SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703

EXHIBIT 10.4 SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703 A. Instructions. Each person considering subscribing for the Shares should review the following instructions: Subscription Agreement: Please complete, execute and deliver to the Company the enclosed copy of the Subscription Agreement. The Company will review the materials and, if the subscript

July 16, 2014 S-1

APPB / Applied Biosciences Corp. S-1 - Registration Statement - FORM S-1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST FIXTURES, INC. (Exact name of registrant as specified in its charter) Nevada (State or other jurisdiction of incorporation or organization) 3430 (Primary Standard Industrial Classification Code Number) N/A (I.R.S. Employer Identification Number) McKenzie St

July 16, 2014 EX-10.4

SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703

EXHIBIT 10.4 SUBSCRIPTION AGREEMENT FIRST FIXTURES, INC. 112 North Curry Street Carson City Nevada, 89703 A. Instructions. Each person considering subscribing for the Shares should review the following instructions: Subscription Agreement: Please complete, execute and deliver to the Company the enclosed copy of the Subscription Agreement. The Company will review the materials and, if the subscript

July 16, 2014 EX-3.1

Articles of Incorporation (1)

EXHIBIT 3.1 1 2 3

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista