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 16, 2014

 

NEW YORK & COMPANY, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

1-32315

 

33-1031445

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

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 5, 2014 the Company held its Annual Meeting of Stockholders on June 16, 2014 (the “meeting”). Holders of 60,541,945 shares of the Company’s common stock were present in person or by proxy, representing approximately 95.3% of the Company’s 63,558,008 shares outstanding on the record date of April 21, 2014. 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

 

55,424,193

 

1,458,611

 

3,659,141

 

Jill Beraud

 

55,442,883

 

1,439,921

 

3,659,141

 

David H. Edwab

 

49,976,363

 

6,906,441

 

3,659,141

 

James O. Egan

 

55,442,824

 

1,439,980

 

3,659,141

 

John D. Howard

 

55,091,791

 

1,791,013

 

3,659,141

 

Grace Nichols

 

55,302,098

 

1,580,706

 

3,659,141

 

Michelle Pearlman

 

55,093,740

 

1,789,064

 

3,659,141

 

Richard L. Perkal

 

55,088,991

 

1,793,813

 

3,659,141

 

Arthur E. Reiner

 

55,284,499

 

1,598,305

 

3,659,141

 

Edmond S. Thomas

 

55,442,634

 

1,440,170

 

3,659,141

 

Gregory J. Scott

 

55,360,145

 

1,522,659

 

3,659,141

 

 

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

43,876,549

 

12,996,628

 

9,627

 

3,659,141

 

Proposal 3 – To hold an advisory vote on executive compensation:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

55,615,229

 

943,424

 

324,151

 

3,659,141

 

Proposal 4 – To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 2014:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

60,527,658

 

10,005

 

4,282

 

 

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 19, 2014

Name:

Sheamus Toal

 

Title:

Executive Vice President and

 

 

Chief Financial Officer

 

3