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): May 17, 2013

eMagin Corporation
(Exact name of registrant as specified in its charter)
 
  Delaware
  001-15751
  56-1764501
(State or other jurisdiction of incorporation)
  (Commission File Number)
  (IRS Employer Identification No.)
     
 
 3006 Northup Way, Suite 103, Bellevue, WA 98004

(Address of principal executive offices and Zip Code)

Registrant's telephone number, including area code (425) 284-5200

Copies to:
Richard Friedman, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725

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 (see General Instruction A.2. below):

[ ] 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 5.07 Submission of Matters to a Vote of Security Holders.
 
On May 17, 2013, at the Annual Meeting of Stockholders of eMagin Corporation (the “Company”), the Company’s stockholders approved  (i) electing the 8 director nominees named by the Company in the Company’s definitive proxy statement dated April 2, 2013 (the “Proxy Statement”) (i.e., Christopher Brody, Claude Charles, Paul Cronson, Irwin Engelman, Leslie G. Polgar, Andrew G. Sculley, Stephen Seay and Jill J. Wittels), (ii) the Company’s 2013 Incentive Stock Plan, (iii) ratification of McGladrey, LLP as the Company’s independent auditors for the fiscal year ending December 31, 2013  (“Auditor Ratification”), and (iv) by non-binding vote, the executive compensation disclosed in the Proxy Statement.
 
As of March 21, 2013, the record date for the meeting, the Company had outstanding and entitled to vote 23,537,196 shares of common stock and 5,659 shares of its outstanding Series B Convertible Preferred Stock, of which each share of Series B Convertible Preferred Stock was entitled to voting rights equal to the number of shares of common stock issuable upon conversion of the Series B Convertible Preferred Stock, which is a total of 7,545,333 shares of common stock.  The vote results for each proposal was as follows: 
 
Proposal
 
For
   
Against
   
Withheld
   
Abstain
   
Broker Non-Votes
 
1. Election of Eight Directors
                             
Christopher Brody 
    17,321,710             669,796             *17, 991, 506 **9, 352, 183  
Claude Charles
    17,318,214             673,292             *17, 991, 506 **9, 352, 183  
Paul Cronson
    17,125,766             865,740             *17, 991, 506 **9, 352, 183  
Irwin Engelman 
    17,163,201             828,305             *17, 991, 506 **9, 352, 183  
Leslie G. Polgar 
    17,334,650             656,856             *17, 991, 506 **9, 352, 183  
Andrew G. Sculley
    17,296,385             695,121             *17, 991, 506 **9, 352, 183  
Stephen Seay 
    17,217,038             774,468             *17, 991, 506 **9, 352, 183  
Jill J. Wittels
    17,298,878             692,628             *17, 991, 506 **9, 352, 183  
                                     
2. 2013 Incentive Stock Plan
    16,510,432       1,453,629               27,444       *17,991,505 **9,352,184  
                                         
3. Auditor Ratification
    27,233,061       45,069               65,559       *27,343,689  
                                         
4. Executive Compensation Advisory Vote
    17,081,226       880, 170               30, 109       *17,991,505 **9,352,184  
 
 
 *Total
**Broker Non-Vote
                                       
 

 
2

 

 
 
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.
 
 
eMagin Corporation
 
       
Date: May 20, 2013  
By:
/s/ Paul Campbell
 
   
Name: Paul Campbell
 
   
Title: CFO
 
       
 
 
 

3