Attached files

file filename
EX-3.1 - ARTICLES OF MERGER FILED WITH THE NEVADA SECRETARY OF STATE - MedAvail Holdings, Inc.f8k051512ex3i_myoscorp.htm
EX-99.1 - PRESS RELEASE ISSUED BY THE COMPANY ON MAY 21, 2012 - MedAvail Holdings, Inc.f8k051512ex99i_myoscorp.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of Earliest Event Reported): May 21, 2012 (May 15, 2012)

MYOS CORPORATION
 (Exact name of registrant as specified in its charter)

Nevada
 
000-53298
 
20-8758875
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
45 Horsehill Road, Suite 106
Cedar Knolls, New Jersey 07927
 (Address of Principal Executive Offices)
 
(973) 509-0444
(Issuer’s telephone number)

Atlas Therapeutics Corporation
(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 to the 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 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))
 
 
 

 
 
Item 5.03 Amendments to Articles of Incorporation or By-Laws; Change in Fiscal Year.
 
On May 15, 2012, Atlas Therapeutics Corporation (the “Company”) completed a merger with its wholly-owned subsidiary, MYOS Corporation, and formally assumed the subsidiary’s name by filing Articles of Merger (the “Articles”) with the Secretary of State of the State of Nevada. The subsidiary was incorporated entirely for the purpose of effecting the name change and the merger did not affect the Company’s Articles of Incorporation or corporate structure in any other way. In connection with the name change, the Company’s ticker symbol was changed to “MYOS”, effective as of May 21, 2012.  A copy of the Articles is attached hereto as Exhibit 3.1 and is incorporated herein by reference.

On May 21, 2012, the Company issued a press release announcing the changes in its name and ticker symbol. A copy of the press release is attached hereto as Exhibit 99.1.

 
ITEM 9.01 FINANCIAL STATEMENTS AND EXHIBITS
 
 Exhibit Number
 
Description
     
3.1
 
Articles of Merger filed with the Nevada Secretary of State
     
99.1
 
Press release issued by the Company on May 21, 2012


 
 

 

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.
 
Dated: May 21, 2012
  
 
MYOS CORPORATION
 
       
 
By:
/s/ Peter Levy
 
   
Name: Peter Levy
 
   
Title:   Chief Operating Officer