DEOTEXIS INC
8-K, 1997-10-24
BLANK CHECKS
Previous: MULTICARE COMPANIES INC, SC 14D1/A, 1997-10-24
Next: INSURED MUNICIPALS INC TR & INV QUAL TAX EX TR MULTI SER 183, 24F-2NT, 1997-10-24



<PAGE>
     
           U.S. 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 10,1997

     
                         DEOTEXIS, INC.
- -----------------------------------------------------------------
     (Exact Name of Registrant as Specified in Its Charter)

     
         NEVADA                       0-23328                 13-3666344
- -------------------------------    -------------         ---------------------
(State or Other Jurisdiction of     (Commission            (I.R.S. Employer
 Incorporation or Organization)     File Number)         Identification Number)

    
   599 Lexington Avenue, Suite 2300, New York, New York  10022
- -----------------------------------------------------------------
          (Address of Principal Executive Offices)
  
   
                        (212) 836-4800  
- -----------------------------------------------------------------
       (Registrant's Telephone Number, Including Area Code)

     
                  Zeron Acquisitions II, Inc.
                370 Lexington Avenue, Suite 1808
                      New York, New York 10017
- -----------------------------------------------------------------
 (Former Name, Former Address and Former Fiscal Year, if Changed
                     Since Last Report)

<PAGE>
     ITEM 1 - CHANGES IN CONTROL OF REGISTRANT
     
              (a)  On October 10, 1997, the Stock Purchase Agreement
     dated September 30, 1997 (the "Stock Purchase Agreement") among
     the Registrant, Overton Holdings Limited, a corporation formed
     under the laws of the Turks & Caicos Islands, British West Indies
     ("OHL"), Gary Takata, Shigeru Masuda and Gerold Tebbe, closed. 
     Pursuant to the terms of the Stock Purchase Agreement, the
     Registrant issued 4,183,125 newly-issued and non-registered
     shares of Common Stock, $.001 par value (the "New Shares"), to
     OHL, in return for a cash payment to Registrant of $4 million
     from OHL, and the transfer to Registrant, for nominal
     consideration, plus future royalties tied to the revenues
     recognized by Registrant from the commercial exploitation
     thereof, of certain patents, patent applications and related
     intellectual property owned by Gerold Tebbe or entitles owned and
     controlled by him.  OHL is 100% beneficially owned by Gerold
     Tebbe.  The New Shares account for 92% of the issued and
     outstanding Common Stock of Registrant, and therefore give OHL
     control over Registrant.  Prior to the closing of the Stock
     Purchase Agreement, Gary Takata, then President, Secretary and a
     Director of Registrant, and Shigeru Masuda, then Chairman of the
     Board of Directors of Registrant, together beneficially owned
     55.2% of the Common Stock of Registrant and controlled
     Registrant.  Upon the closing of the Stock Purchase Agreement and
     in accordance with the provisions thereof, Mr. Masuda resigned as
     a Director of Registrant, and Mr. Takata resigned his
     officerships and directorship with Registrant, and appointed
     Gerold Tebbe sole Director.  Following the closing, Mr. Tebbe, as
     sole Director, appointed himself President, Treasurer and
     Secretary of Registrant.
     
              Gerold Tebbe capitalized OHL with approximately $4
     million in personal funds, $1.5 million of which is equity, and
     $2.5 million of which is a loan by Mr. Tebbe to OHL, payable on
     demand.
     
              (b)  See the Registrant's Information Statement on
     Schedule 14f-1, attached hereto as Exhibit 1, which Schedule was
     mailed to each of Registrant's stockholders on September 26,
     1997, and which was filed with the SEC on September 30, 1997, for
     certain information regarding the terms and provisions of the
     Stock Purchase Agreement, information regarding Gerold Tebbe and
     OHL, and for additional information regarding OHL's ownership of
     Registrant's Common Stock and the future management of
     Registrant.
     
     ITEM 5 - OTHER EVENTS
     
              On October 13, 1997, by action by written consent
     without a meeting, OHL, as majority stockholder of Registrant,
     acted to amend the Registrant's Articles of Incorporation to
     change the Registrant's corporate name to "Deotexis, Inc."  An
     Amendment to the Registrant's Articles of Incorporation was
     prepared and filed with the Secretary of State of Nevada on
     October 15, 1997.  On October 22, 1997, all of the non-consenting
     stockholders of Registrant were sent written notification of the
     action taken by the majority stockholder to change the
     Registrant's name.  The notice sent to the stockholders of
     Registrant is attached hereto as Exhibit 2.
     
     ITEM 9 - SALES OF EQUITY SECURITIES PURSUANT TO REGULATION S
     
              The New Shares sold by Registrant to OHL pursuant to
     the Stock Purchase Agreement were not registered under the
     Securities Act of 1933, as amended (the "Act"), in reliance upon
     the exemption therefrom afforded by Regulation S under the Act. 
     The New Shares consisted of 4,183,125 shares of the Common Stock,
     $.001 par value, of Registrant, and the sale thereof closed on
     October 10, 1997.  All of the New Shares were purchased by OHL
     for $4 million in cash.  The transaction was not underwritten,
     and therefore no underwriting discounts or commissions were paid.
     
              The New Shares were issued by Registrant without
     registration under the Act in reliance on the exemption from
     registration afforded by Regulation S under the Act.  The
     Registrant relied upon an opinion of counsel to Gerold Tebbe and
     OHL, as well as representations and warranties
                                       2

<PAGE>

     made by Gerold Tebbe and OHL in the Stock Purchase Agreement, to
     establish the necessary factual basis to determine that the Regulation S
     exemption was available.  OHL is a corporation formed under the
     laws of the Turks & Caicos Islands, British West Indies.  The
     certificates representing the New Shares were delivered to OHL
     upon the closing of the Stock Purchase Agreement at OHL's offices
     in Providenciales, Turks & Caicos, British West Indies.  Gerold
     Tebbe is a German national residing in Monaco.  Further, each of
     Gerold Tebbe and OHL represented and warranted to Registrant in
     the Stock Purchase Agreement that (a) neither is a "U.S. Person,"
     as defined in Rule 902(o) of Regulation S, and (b) that the
     purchase of the New Shares by OHL would not take place within the
     "United States," as defined in Rule 902(p) of Regulation S.
     
     INFORMATION REGARDING USE OF PROCEEDS
     
              1.   The effective date of the Registrant's
     registration statement under the Act for which use of proceeds
     information is being disclosed was July 14, 1993, and the
     Commission file number assigned to the registration statement is
     33-51194-NY.
     
              2.   The offering commenced July 14, 1993.  The
     Registrant registered 200,000 shares of Common Stock at an
     offering price of $6.25 per share, for an aggregate price to the
     public of $1,250,000.  On January 13, 1994, the Registrant closed
     on the sale of 100,000 shares of Common Stock, yielding gross
     proceeds of $625,000.
     
              3.   The offering terminated before the sale of the
     additional 100,000 shares of Common Stock registered pursuant to
     the registration statement.  The offering was not underwritten
     and no underwriting discounts or commissions were paid in
     connection therewith.
     
              4.   After deducting the expenses of the offering and
     distribution of the stock sold in connection therewith of
     $31,461, none of which consisted of underwriting discounts,
     commissions or underwriting expenses, or finders' fees, the
     Registrant received net proceeds of $593,539.  The disposition of
     this amount is accounted for as follows:
     
              Consulting Fees (1)                       $51,875
              Rent Expense (2)                           51,875
              Professional Fees (3)                      50,736
                                                       ---------
                                                       $154,484
                                                       ---------
                                                       ---------
     
              5.   The net proceeds from the offering after deducting
     the above expenses, $439,055 ($593,539 - $154,484), plus accrued
     interest income of $65,576 and originally contributed capital
     prior to the public offering of the Registrant of $31,600, yields
     total cash held by Registrant prior to the July 1, 1997
     distribution of substantially all of the proceeds of the offering
     to certain 

     -----------------------
     
     (1)     The Registrant entered into a Consulting Agreement with
     the Zeron Group on January 14, 1994, which required payments of
     $15,000 annually.  The Consulting Agreement was terminated on
     October 10, 1997.  Mr. Masuda, former Chairman of the Board of
     Registrant, is also Chairman of the Board of the Zeron Group.
     
     (2)     The Registrant, up until October 10, 1997, utilized the
     offices of its then President, Gary Takata.  Pursuant to an oral
     agreement between the Registrant and Mr. Takata, the annual rent
     charged Registrant was $15,000, commencing January 14, 1994, the
     closing date of the Registrant's public offering.
     
     (3)     This amount consists primarily of legal fees and expenses
     of Registrant, incurred in connection with the public offering
     and otherwise.                                                    
        
                                       3

<PAGE>

     stockholders of Registrant, and the subsequent closing of the
     Stock Purchase Agreement, of $536,231. This amount was distributed
     as follows:


     Distributions to stockholders who purchased shares
                   in the public offering of Registrant          $454,000
     
     Distributions to stockholders purchasing common stock
                   of Registrant prior to the Registrant's
                   public offering                                 21,750
     
     Legal fees incurred in connection with the
                   Stock Purchase Agreement                        50,000
     
     Miscellaneous expenses associated with the operation of
                   the Registrant and the closing of the
                   Stock Purchase Agreement                        10,481
                                                                 ---------
                             Total:                               $536,231
                                                                 ---------
                                                                 ---------
     
              6.   The July 1, 1997 distribution to certain
     stockholders effected by Registrant authorized payments, with
     respect to their stock ownership, to (1) Louise Jones-Takata,
     wife of Gary Takata, former Director, President, Secretary and
     Treasurer of the Registrant, and (2) Shigeru Masuda, former
     Chairman of the Board of Directors of Registrant, of $1.16 for
     each share of the Registrant's Common Stock held by them.  Each
     of the above individuals, however, waived his or her right to
     participate in such distribution, and did not receive any amount
     with respect thereto. 

                                       4

<PAGE>


                         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, thereunto duly authorized.
     
     
                                       DEOTEXIS, INC.
     
     
     
     DATE:  October 22, 1997           By:  /s/ Gerold Tebbe
                                            ------------------------
                                            Gerold Tebbe, President,
                                            Secretary and Treasurer
     
                                       5
     
<PAGE>

                        EXHIBIT INDEX
     
     
                                                                      
                                                                     PAGE
     
     Exhibit 99.1     Information Statement of Zeron                    7 
                      Acquisitions II, Inc. on Schedule
                      14f-1, dated September 26, 1997
     
     Exhibit 99.2     Notice to Stockholders of Registrant             15
                      dated October 20, 1997
           
                                       6

           


<PAGE>

                                                             EXHIBIT 99.1
                                                             ---------
     


<PAGE>

                     SECURITIES AND EXCHANGE COMMISSION
     
     
                           Washington, D.C. 20549
     
     
                              SCHEDULE 14f-1
     
     
                           INFORMATION STATEMENT
     
     
                        Pursuant to Section 14(f) of
                    the Securities Exchange Act of 1934
                        and Rule 14f-1 thereunder
     
     
                       ZERON ACQUISITIONS II, INC.

          (Exact name of registrant as specified in its charter)
     
     
                                NEVADA
            (State or other jurisdiction of incorporation)
     
     
     33-51194-NY                       13-3666344

     (Commission File Number)          (IRS Employer Identification No.)
     
          370 Lexington Avenue, Suite 1808, New York, New York  10017

          (Address of principal executive offices)         (Zip Code)
     
     
          Registrant's telephone number, including area code (212) 687-4230 
                                                      
<PAGE>

            INFORMATION STATEMENT PURSUANT TO SECTION 14(f) OF
       THE SECURITIES EXCHANGE ACT OF 1934 AND RULE 14f-1 THEREUNDER

     This Information Statement is being furnished pursuant to Section 14(f) 
of the Securities Exchange Act of 1934 and Rule 14f-1 thereunder, in 
connection with a change in the majority of the members of the Board of 
Directors of Zeron Acquisitions II, Inc. (the "Company") which will come 
about as a result of the closing (the "Closing") of the Stock Purchase 
Agreement (the "Agreement") between, on the one hand, Gerold Tebbe; and 
Overton Holdings Limited, a corporation formed under the laws of the Turks 
and Caicos Islands, British West Indies ("OHL"); and, on the other hand, Gary 
Takata; Shigeru Masuda; and the Company (Mr. Takata and Mr. Masuda shall be 
referred to herein as the "Controlling Zeron Stockholders").  The Agreement 
provides, among other things, that the entire Board of Directors of the 
Company will resign and will be replaced by Gerold Tebbe.

    NO ACTION IS REQUIRED BY THE SHAREHOLDERS OF THE COMPANY IN CONNECTION 
WITH THE RESIGNATION OF THE CURRENT DIRECTORS AND THE ELECTION OF MR. TEBBE 
AS THE SOLE DIRECTOR OF THE BOARD. However, Section 14(f) of the Act requires 
the mailing to the Company's shareholders of the information set forth in 
this Information Statement at least ten (10) days prior to a change in the 
majority of the Directors of the Company.  The Company therefore intends for 
this Information Statement to serve as notice to its shareholders that the 
Company intends to proceed with a Closing of the Agreement after ten days 
have elapsed from the time this Information Statement is mailed to its 
shareholders and the Company notifies the Securities and Exchange Commission 
of the change in control by filing a Current Report on Form 8-K incorporating 
this Information Statement.

                        The Stock Purchase Agreement

    On August 1, 1997, a Letter of Intent was entered into, which provides 
for OHL to acquire, upon satisfaction of the conditions for Closing, 
4,183,125 shares of newly-issued and non-registered Common Stock, $.001 par 
value, of the Company in exchange for $4,000,000 cash and the agreement to 
sell to the Company by Mr. Tebbe or persons controlled by Mr. Tebbe certain 
patents and patent applications for nominal cash consideration and contingent 
royalty payments.  Mr. Tebbe is the sole beneficial shareholder of OHL.  
Unicorn Management Limited is the sole director of OHL, as the director 
representative of Mr. Tebbe, and Unicorn Secretaries Limited is the sole 
officer of OHL, as the officer representative of Mr. Tebbe.

                                       2

<PAGE>

    Pursuant to the Agreement, the Company will accept the resignation of all 
of the current members of the Board of Directors, as of Closing, consisting 
of Gary Takata and Shigeru Masuda, and the appointment of Gerold Tebbe, to 
serve on the Company's Board of Directors.  Upon Mr. Tebbe's assumption of 
the office, he will be the sole director of the Company.

                       SECURITY OWNERSHIP OF CERTAIN
                      BENEFICIAL OWNERS AND MANAGEMENT

General

    The outstanding voting securities of the Company as of September 25, 1997 
consisted of 278,750 shares of Common Stock. Each share of Common Stock is 
entitled to one vote in the election of directors and in all other matters 
requiring a shareholder vote.

Security Ownership of Certain Beneficial Owners

    The following table sets forth the information as to beneficial ownership 
of shares of the Company's Common Stock by each person known to the Company 
to own 5% or more of the shares of the Company's Common Stock as of September 
25, 1997 based upon the shares of Common Stock outstanding on such date plus 
shares deemed outstanding pursuant to Securities and Exchange Commission Rule 
13d-3 (d)(1).

                                       Amount & Nature
Name and Address                        of Beneficial                  Percent
of Beneficial Owner                       Ownership                   of Class
- ----------------------------           ----------------               --------

Shigeru Masuda                              80,000                      28.70%
117 East 57th Street
New York, New York 10022

Louise Jones Takata                         74,000                      26.55%
370 Lexington Avenue, #1808
New York, New York 10017

Security Ownership of Management

    The following table sets forth the information as to beneficial ownership 
of shares of the Company's Common Stock by (i) each person who has been 
designated to become a director of the Company upon the Closing of the 
Agreement, (ii) each named executive, and (iii) all such persons as of 
September 25, 1997, based upon shares of Common Stock outstanding on such 
date plus shares deemed outstanding pursuant to Securities and Exchange 

                                       3

<PAGE>

Commission Rule 13d-3(d)(1).  The following table assumes the issuance of 
4,183,125 shares to OHL, and 85,000 shares to a finder upon the Closing of 
the Agreement.

                                       Amount & Nature
Name and Position                       of Beneficial                  Percent
of Beneficial Owner                       Ownership                   of Class
- ----------------------------           ----------------               --------

Overton Holdings Limited                  4,183,125                        92%
Le Columbia Palace
11, avenue Princesse Grace
Monte Carlo
MC-98000, Monaco

Change of Control

    Upon the Closing, the Company will accept the resignations of the Board 
of Directors consisting of Gary Takata and Shigeru Masuda, and Gerold Tebbe 
will be appointed to serve on the Company's Board of Directors effective 
immediately upon Closing.

Put Option

    All the holders of the Company's Common Stock as of immediately prior to 
Closing, shall have the right to cause the purchase at $3 per share, which 
price shall be adjusted to give effect to stock splits, stock dividends, 
recapitalizations, capital distributions, and similar events, of some or all 
of their Common Stock (the "Put") for the six-month period following the 
Measuring Period (defined below), if the Company's Common Stock does not have 
a daily average closing bid price of $3 per share for 20 consecutive trading 
days during the six month period following the Closing (the "Measuring 
Period").  Certain changes in the ownership of the Company's Common Stock on 
the date of the Closing will void the Put as to that Common Stock so 
transferred. The sum of $836,250 will be deposited in escrow by Gerold Tebbe 
as a fund to support exercise of the Put.  The Put will fail to become 
effective, or will terminate, as applicable, upon the earlier to occur of (i) 
Company's Common Stock having a daily average closing bid price of $3 per 
share for 20 consecutive trading days, or (ii) the one year anniversary of 
the Closing.

Call Option

    All of the shares of the Company's Common Stock issued and outstanding 
just prior to the Closing held or controlled by Mr. Gary Takata and Mr. 
Shigeru Masuda, or their respective affiliates, shall be subject to a call 
option (the "Call") whereby the Company will have the right, for a period of 
one year following the Closing, to purchase such shares at a price of $30 per 
share, which 

                                       4

<PAGE>

price shall be adjusted to give effect to stock splits, stock dividends, 
recapitalizations, capital distributions, and similar events, if the closing 
bid price of a share of Common Stock rises to $30 or more.

Right of First Refusal

    If the closing bid price of a share of the Company's Common Stock rises 
to $30 or more, which price shall be adjusted to give effect to stock splits, 
stock dividends, recapitalizations, capital distributions, and similar 
events, and either Mr. Takata or Mr. Masuda desires to sell any of the shares 
of Common Stock of the Company held or controlled by them prior to Closing, 
then the shareholder proposing to sell some or all of his stock has agreed to 
notify the Company accordingly and has granted the Company the right of first 
refusal to purchase such shares at a price of $30 per share.  The right of 
first refusal expires with respect to their respective shares upon transfer 
of beneficial ownership of the Common Stock by Mr. Takata or Mr. Masuda, as 
applicable.

                         DIRECTORS AND EXECUTIVE OFFICERS

    Effective upon the Closing under the Agreement, the Company's current 
directors will resign.  The following individual will become the sole 
director of the Company:

Name                               Age                   Position to be Held
- --------------------              -----                  --------------------

Gerold Tebbe                       48                    President, Secretary-
                                                         Treasurer and Director


    Gerold Tebbe will become President, Secretary-Treasurer and Director 
following the Closing under the Agreement.  Mr. Tebbe was born in 
Langenenslingen, Kreis Biberach, BW, Germany.  From 1990 to the present, Mr. 
Tebbe has been self-employed as an inventor, specializing in inventing and 
developing products combining his patented controlled release technology with 
a variety of textile delivery systems.  From 1970 to 1990, Mr. Tebbe was 
president of Textil Atelier K. Tebbe, Baden-Wurtteburg, Germany, a 
privately-held textile concern specializing in textile design for woven and 
knitted materials, and the servicing of certain textile production equipment. 
 Mr. Tebbe studied tailoring and passed the examinations of the Chamber of 
Industry and Commerce (IHK) in Reutlingen, Germany; subsequently, he 
qualified as master craftsman in textile design, while employed in 
Albstadt-Tailfingen, Germany.

    The directors of the Company are elected to hold office until the next 
Annual Meeting of Shareholders and until their respective successors have 
been elected and qualified.  The officers of the Company are elected by the 
Board of Directors and hold office until successors are duly elected and 
qualified. There are no audit, 

                                       5

<PAGE>

nominating or compensation committees of the Board of Directors, or 
committees performing similar functions.

    Since July 1, 1996, the board of directors met not less than four times.

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

    None of the Company's officers or directors currently receives any salary 
from the Company.  Directors do not receive compensation for their services 
as directors and are not reimbursed for expenses incurred in attending board 
meetings.

    The Company has entered into a Consulting Agreement with The Zeron Group 
Inc., a New York corporation.  Shigeru Masuda, the Company's Chairman of the 
Board of Directors, is also chairman of The Zeron Group Inc.  Mr. Masuda 
provided consulting services on behalf of The Zeron Group Inc. to the 
Company.  The annual fee for the consulting services is $15,000, which 
commenced upon the closing of the Company's initial public offering.  The 
consulting arrangement will terminate effective as of the Closing under the 
Agreement.  The Company does not anticipate entering into employment 
agreements with any of its officers or directors in the near future.

    Following the Closing under the Agreement, Mr. Tebbe will not receive a 
salary for his services to the Company as an officer or director of the 
Company.  However, Mr. Tebbe will receive royalties of 1% of all net annual 
revenues recognized by the Company in connection with the commercial 
exploitation of the patent rights being conveyed to the Company by Mr. Tebbe 
and/or persons controlled by Mr. Tebbe pursuant to the Agreement.  The 
compensation referred to above will not accrue and be payable unless the 
Company has recognized net income from that patent right during such year.

                                       6

<PAGE>

                                    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.

                                     ZERON ACQUISITIONS II, INC.
                                     -----------------------------------
                                     (Registrant)
   
   
                                     By: /s/ Gary Takata 
                                     -----------------------------------
                                         Gary Takata
                                         President and Director
   
   
Dated:  September 26, 1997
   
                                       7



<PAGE>

                                                            
                                                             EXHIBIT 99.2
                                                             ---------
     





<PAGE>


                  DEOTEXIS, INC.
         599 Lexington Avenue, Suite 2300
             New York, New York  10022


           NOTICE TO THE STOCKHOLDERS OF
            ZERON ACQUISITIONS II, INC.


                 October 22, 1997



    On October 13, 1997, the Board of Directors and a majority
of the Stockholders of Zeron Acquisitions II, Inc. (the
"Corporation"), pursuant to written consents in lieu of meetings
of the Board of Directors and Stockholders, respectively,
approved a change of the Corporation's name to "Deotexis, Inc."

    To effectuate the aforementioned name change, the
Corporation filed a Certificate of Amendment of Articles of
Incorporation with the Secretary of State of the State of Nevada
on October 15, 1997.

    Any stockholder with questions regarding the foregoing is
invited to contact counsel to the Corporation, David S. Schaefer,
Esq. at (212) 407-4848, or Robert B. Lachenauer, Esq. at (212)
407-4854.


                             By Order of the Board of Directors

                             Gerold Tebbe, Secretary




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission