As filed with the Securities and Exchange Commission on February 14, 2017

Registration No. 333-204897


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549


Post-Effective Amendment No. 1 to Form S-8 (Registration No. 204897)


REGISTRATION STATEMENT

UNDER THE SECURITIES ACT OF 1933


VAPOR HUB INTERNATIONAL INC.

(Exact name of registrant as specified in its charter)


Nevada

 (State or other jurisdiction of incorporation)

 

000-55363

 

27-3191889

(Commission File Number)

 

(IRS Employer Identification No.)

 

1871 Tapo Street

Simi Valley, CA 93063

(Address of Principal Executive Offices) (Zip Code)

 

Vapor Hub International Inc. 2015 Omnibus Incentive Plan

( Full title of the plans)


Lori Winther

Chief Financial Officer


1871 Tapo Street

Simi Valley, CA 93063

( Name and address of agent for service)


(805) 309-0530

( Telephone number, including area code, of agent for service)


Copy to:

Jonathan Friedman, Esq.

Stubbs Alderton & Markiles, LLP

15260 Ventura Boulevard, 20 th Floor

Sherman Oaks, CA 91403


Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.  See the definitions of “large accelerated filer,” “accelerated filer,” and “smaller” reporting company” in Rule 12b-2 of the Exchange Act (Check one):


Large accelerated filer [  ]

Accelerated filer [  ]

Non-accelerated filer [  ] (Do not check if smaller reporting company)

Smaller reporting company [X]





TERMINATION OF REGISTRATION


On June 12, 2015, Vapor Hub International Inc., a Nevada corporation (the “ Registrant ”), filed with the Securities and Exchange Commission a registration statement on Form S-8 (Registration No. 333-204897)(the “ Registration Statement ”) registering 20,400,000 shares of the Registrant’s common stock for issuance under the Registrant’s 2015 Omnibus Incentive Plan (the “Common Stock” ).  This offering has been terminated and no sales were made under the Registration Statement during the last fiscal year ended June 30, 2016 and the subsequent interim period.  Pursuant to the undertaking contained in the Registration Statement, the Registrant files this post-effective amendment to the Registration Statement to terminate the Registration Statement and deregister all of the shares of Common Stock that remain unsold as of the date hereof.





SIGNATURES


Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Los Angeles, State of California, on February 14, 2017.


 

VAPOR HUB INTERNATIONAL INC.

 

(registrant)

By:

s/ Lori Winther

 

Lori Winther

 

Chief Financial Officer



Note: No other person is required to sign this Post-Effective Amendment in reliance upon Rule 478 under the Securities Act of 1933, as amended.




Vapor Hub (PK) (USOTC:VHUB)
Historical Stock Chart
From May 2024 to Jun 2024 Click Here for more Vapor Hub (PK) Charts.
Vapor Hub (PK) (USOTC:VHUB)
Historical Stock Chart
From Jun 2023 to Jun 2024 Click Here for more Vapor Hub (PK) Charts.