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): April 28, 2015 (April 23, 2015)

PFIZER INC.
(Exact name of registrant as specified in its charter)

Delaware
1-3619
13-5315170
(State or other Jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)

235 East 42nd Street
New York, New York
(Address of principal executive offices)

 
10017
(Zip Code)

Registrant's telephone number, including area code:

(212) 733-2323

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 obligation of the registrant under any of the following provisions:

[   ] Written communication 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) Pfizer Inc.’s (the "Company") Annual Meeting of Shareholders was held on April 23, 2015.
 
(b) Shareholders voted on the matters set forth below.

1.  The nominees for election to the Company’s Board of Directors were elected to hold office until the Company’s next Annual Meeting of Shareholders, based upon the following votes:

Nominee
Votes For  
   Votes Against
  Abstentions
     Broker non-votes

Dennis A. Ausiello

4,270,679,785
37,692,308
12,766,411
867,165,448

W. Don Cornwell

4,122,104,144
185,874,891
13,155,783
867,165,448
Frances D. Fergusson
4,270,509,842
38,184,813
12,442,159
867,165,448

Helen H. Hobbs

4,279,835,598
29,555,130
11,746,761
867,165,448

James M. Kilts

4,265,292,752
41,928,799
13,916,799
867,165,448

Shantanu Narayen

4,270,429,787
37,352,458
13,355,906
867,165,448

Suzanne Nora Johnson

4,271,071,678
38,120,022
11,945,916
867,165,448

Ian C. Read

4,122,002,220
162,588,673
36,542,661
867,165,448

Stephen W. Sanger

4,234,759,182
62,444,774
23,933,045
867,165,448

James C. Smith

4,279,060,930
28,961,202
13,116,372
867,165,448
Marc Tessier-Lavigne
4,252,362,471
55,974,784
12,801,200
867,165,448
         

2.  The proposal to ratify the selection of KPMG LLP as the Company’s independent registered public accounting firm for the 2015 fiscal year was approved based upon the following votes:

Votes for approval
5,113,121,487
60,908,756
14,273,655
0
 
Votes against
Abstentions
Broker non-votes
     
3.  The proposal to approve, on an advisory basis, the compensation of the Company's Named Executive Officers was approved based upon the following votes:
     
Votes for approval
4,040,691,508
 
Votes against
246,812,378
 
Abstentions
33,633,665
 
Broker non-votes
867,165,448
 
 
 
4. The shareholder proposal regarding report on lobbying activities was not approved based upon the following votes:  
     
Votes for approval
233,751,666
 
Votes against
3,924,348,188
 
Abstentions
163,031,554
 
Broker non-votes
867,165,448
 
 
(c) Not applicable    
(d) Not applicable    

 



SIGNATURE

Under the requirements of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the authorized undersigned.

   
PFIZER INC.
     
Dated: April 28, 2015  
By:   /s/ Margaret M. Madden
         Margaret M. Madden
   
Title:  Vice President & Corporate Secretary  
            Chief Governance Counsel

     

 

 

 

<