UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): June 22, 2011

 

NEW YORK & COMPANY, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

1-32315

 

33-1031445

(State or other jurisdiction of

 

(Commission File Number)

 

(IRS Employer Identification No.)

incorporation)

 

 

 

 

 

450 West 33rd Street
5
th Floor
New York, New York 10001
(Address of principal executive offices, including zip code)

 

(212) 884-2000
(Registrant’s telephone number, including area code)

 

Not Applicable
(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 of the registrant under any of the following provisions:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

In accordance with the New York & Company, Inc. (the “Company”) notice and proxy statement dated May 11, 2011, the Company held its Annual Meeting of Stockholders on June 22, 2011 (the “meeting”). Holders of 58,311,395 shares of the Company’s common stock were present in person or by proxy, representing approximately 94.1% of the Company’s 61,938,691 shares outstanding on the record date of April 25, 2011. The following matters were voted upon and approved by the Company’s stockholders at the meeting:

 

Proposal 1 — Election of directors:

 

Name of Nominee

 

Votes
For

 

Votes
Withheld

 

Broker
Non-Votes

 

Bodil M. Arlander

 

52,369,460

 

1,123,453

 

4,818,482

 

Jill Beraud

 

52,516,477

 

976,436

 

4,818,482

 

David H. Edwab

 

52,208,080

 

1,284,833

 

4,818,482

 

John D. Howard

 

52,292,257

 

1,200,656

 

4,818,482

 

Louis Lipschitz

 

52,496,009

 

996,904

 

4,818,482

 

Edward W. Moneypenny

 

52,497,729

 

995,184

 

4,818,482

 

Grace Nichols

 

52,308,452

 

1,184,461

 

4,818,482

 

Michelle Pearlman

 

52,292,317

 

1,200,596

 

4,818,482

 

Richard L. Perkal

 

52,290,317

 

1,202,596

 

4,818,482

 

Arthur E. Reiner

 

50,841,844

 

2,651,069

 

4,818,482

 

Gregory J. Scott

 

52,498,226

 

994,687

 

4,818,482

 

 

Proposal 2 — To approve amendments to the New York & Company, Inc. Amended and Restated 2006 Long-Term Incentive Plan, to among other matters, increase the number of shares reserved for issuance by 4,000,000 shares:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

46,902,370

 

6,225,143

 

365,400

 

4,818,482

 

 

Proposal 3 — To approve the New York & Company, Inc. Incentive Compensation Plan:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

52,589,863

 

537,333

 

365,717

 

4,818,482

 

 

Proposal 4 — To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 2011:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

57,872,681

 

64,982

 

373,732

 

 

 

Proposal 5 — To hold an advisory vote on executive compensation:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

43,648,849

 

9,389,440

 

454,624

 

4,818,482

 

 

Proposal 6 — To hold an advisory vote on the frequency of future advisory votes on executive compensation:

 

Three Years

 

Two Years

 

One Year

 

Abstentions

 

Broker Non-Votes

 

34,033,904

 

1,006,157

 

17,994,493

 

458,359

 

4,818,482

 

 

In accordance with the recommendation of the Company’s board of directors and the voting results of this advisory proposal, the board of directors has determined that the Company will hold an advisory vote on the compensation of the Company’s named executive officers every three years.

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

NEW YORK & COMPANY, INC.

 

 

 

 

 

/s/ Sheamus Toal

Date: June 24, 2011

Name:

Sheamus Toal

 

Title:

Executive Vice President and Chief Financial Officer

 

3