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, 2012 (November 20, 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)
 
(I.R.S. Employer
Identification No.)
 
45 Horsehill Road, Suite 106
Cedar Knolls, New Jersey
 
 
07927
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (973) 509-0444
 
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 240.13a-4(c))
 
 
 

 
 
Item 5.07.
Submission of Matters to a Vote of Security Holders.
 
                On November 20, 2012, MYOS Corporation (the “Company”) held its Annual Meeting of Stockholders. At the meeting, stockholders (i) re-elected Dr. Robert J. Hariri, Dr. Louis Aronne, Dr. Peter Diamandis and Dr. Buzz Aldrin to serve as directors of the Company (“Proposal 1”), (ii) adopted the MYOS Corporation 2012 Equity Incentive Plan (“Proposal 2”), and (iii) ratified the appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 (“Proposal 3”). A plurality of affirmative votes was required for Proposal 1 and a majority of the votes cast on the matter was required to approve Proposal 2 and Proposal 3.
 
Set forth below are the final voting results for each of the proposals:
 
Proposal 1 – Election of Directors
 
Dr. Robert J. Hariri, Dr. Louis Aronne, Dr. Peter Diamandis and Dr. Buzz Aldrin were elected to serve as directors of the Company until the 2013 Annual Meeting of Stockholders or until their successors are elected and qualified or until their earlier resignation or removal. The voting results were as follows:
 
Director
 
Votes For
   
Votes Withheld
 
Dr. Robert J. Hariri
    71,337,733       508,268  
Dr. Louis Aronne
    71,337,733       508,268  
Dr. Peter Diamandis
    71,297,733       548,268  
Dr. Buzz Aldrin
    71,826,266       19,735  
 
Proposal 2 – Adoption of the MYOS Corporation 2012 Equity Incentive Plan
 
The MYOS Corporation 2012 Equity Incentive Plan was approved. The voting results were as follows:
 
Votes For
 
Votes Against
 
Abstentions
59,979,733
 
11,833,133
 
33,135
 
Proposal 3 – Ratification of Appointment of Independent Registered Public Accounting Firm
 
The appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 was ratified. The voting results were as follows:
 
Votes For
 
Votes Against
 
Abstentions
71,840,866   5,000   135

 
2

 
 
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.
 
Date: November 23, 2012
 
MYOS CORPORATION
     
 
By:  
/s/ Peter Levy
 
 
Name: Peter Levy
 
Title: Chief Operating Officer