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): May 1, 2015 (April 30, 2015)

 

 

MSCI Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-33812   13-4038723

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

7 World Trade Center, 250 Greenwich St., 49th Floor, New York, NY 10007

(Address of principal executive offices) (Zip Code)

(212) 804-3900

(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 (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.

MSCI Inc. (the “Company”) held its annual meeting of stockholders on April 30, 2015 (the “Annual Meeting”), in New York, New York. The issued and outstanding shares of the Company’s common stock, $0.01 par value per share, entitled to vote at the Annual Meeting consisted of 112,401,845 shares, each share being entitled to one vote. The following is a summary of the voting results for each matter presented to the shareholders:

 

(a) Proposal 1 - Election of members of the Company’s Board of Directors

 

Director

   For      Against      Abstain      Broker Non-Vote  

Henry A. Fernandez

     93,766,911         11,044,556         25,138         2,069,465   

Robert G. Ashe

     102,265,959         2,558,560         12,086         2,069,465   

Benjamin F. duPont

     96,220,741         8,603,466         12,398         2,069,465   

Wayne Edmunds

     104,591,889         232,730         11,986         2,069,465   

D. Robert Hale

     104,736,559         89,523         10,523         2,069,465   

Alice W. Handy

     96,238,103         8,586,615         11,887         2,069,465   

Catherine R. Kinney

     96,176,994         8,631,126         28,485         2,069,465   

Wendy E. Lane

     104,600,731         225,550         10,324         2,069,465   

Linda H. Riefler

     96,329,836         8,494,882         11,887         2,069,465   

George W. Siguler

     96,230,547         8,594,072         11,986         2,069,465   

Patrick Tierney

     96,228,164         8,596,144         12,297         2,069,465   

Rodolphe M. Vallee

     96,318,411         8,504,658         13,536         2,069,465   

With respect to the foregoing Proposal 1, all of the directors were elected and each received the affirmative vote of a majority of the votes cast at the Annual Meeting.

 

(b) Proposal 2 – Approval, by non-binding vote, of the Company’s executive compensation.

 

For

 

Against

 

Abstain

 

Broker Non-Vote

97,801,713   5,851,882   1,183,010   2,069,465

The foregoing proposal 2 was approved.

 

(c) Proposal 3 – Ratification of PricewaterhouseCoopers LLP as the Company’s independent auditor for fiscal year 2015.

 

For

 

Against

 

Abstain

103,801,953   1,526,565   1,577,552

The foregoing proposal 3 was ratified.


SIGNATURE

Pursuant to the requirements of the Exchange Act, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

MSCI Inc.
Date: May 1, 2015 By:

/s/ Henry A. Fernandez

Name: Henry A. Fernandez
Title: Chairman, Chief Executive Officer and President