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 30, 2014 (May 29, 2014)
 
SL GREEN REALTY CORP.
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
MARYLAND
(STATE OF INCORPORATION)
 
1-13199
 
13-3956775
(COMMISSION FILE NUMBER)
 
(IRS EMPLOYER ID. NUMBER)
420 Lexington Avenue
 
10170
New York, New York
 
(ZIP CODE)
(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES)    
 
(212) 594-2700
(REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE)
 
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:
 
[ ] 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
 
(a)  SL Green Realty Corp. (the "Company") held its Annual Meeting of Stockholders (the "Annual Meeting") on May 29, 2014.
 
(b)  The Annual Meeting was held for the purpose of: (i) electing two Class II directors to serve on the Company's Board of Directors until its 2017 annual meeting of stockholders and until their successors are duly elected and qualify; (ii) approving, on an advisory basis, the compensation of the Company's named executive officers; and (iii) ratifying the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2014.  Further information regarding the foregoing proposals is contained in the Company's Definitive Proxy Statement on Schedule 14A, filed with the Securities and Exchange Commission on April 30, 2014.  The total number of shares of common stock entitled to vote at the Annual Meeting was 95,318,446, of which 88,294,743 shares, or approximately 92.6%, were present in person or by proxy.  The results of the meeting were as follows:
 
Proposal 1
 
Marc Holliday and John S. Levy were elected as the Class II directors of the Company for a three-year term or until their successors are duly elected and qualify.
 
 
Votes For
Votes Withheld
Broker Non-Votes
Marc Holliday
86,341,133
776,483
1,177,127
John S. Levy
81,830,402
5,287,214
1,177,127
 
Proposal 3
 
The appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2014 was ratified.
 
Votes For
Votes Against
Votes Abstaining
87,959,222
267,183
68,338
 
In order to allow its stockholders more time to vote on Proposal 2 relating to the approval, on an advisory basis, of the compensation of SL Green’s named executive officers, after voting on the other proposals was completed, the meeting was adjourned to June 2, 2014 at 11:00 A.M., local time, at the Company’s offices at 420 Lexington Avenue, 19th  Floor, New York, NY 10170, and the polls have been kept open for voting on Proposal 2 through this adjournment.  Following the reconvening of the meeting, the Company will report the results of the voting on Proposal 2 on an amendment to this Current Report on Form 8-K.

 
 

 

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.
 
 
SL GREEN REALTY CORP.
     
 
By:
/s/ Andrew S. Levine   
 
Name:  
Andrew S. Levine
 
Title:
Chief Legal Officer and
   
General Counsel

 

 

 
Date:  May 30, 2014