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 28, 2015

 

 

AUTHENTIDATE HOLDING CORP.

(Exact name of registrant as specified in its charter)

 

 

COMMISSION FILE NUMBER: 0-20190

 

DELAWARE   14-1673067

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

Connell Corporate Center

300 Connell Drive, 5th Floor

Berkeley Heights, New Jersey 07922

(Address and zip code of principal executive offices)

(908) 787-1700

(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.

Authentidate Holding Corp. (the “Company”) held its annual meeting of stockholders on May 28, 2015 in Berkeley Heights, New Jersey. The results of the matters voted on by the stockholders are set forth below. Only stockholders of record as of the close of business on April 8, 2015 were entitled to vote at the annual meeting. As of the record date, 41,964,118 shares of common stock of the Company were outstanding and entitled to vote at the annual meeting. At the annual meeting, 28,654,545 shares of common stock of the Company were represented, in person or by proxy, constituting a quorum. Set forth below are the matters acted upon by stockholders and the final voting results of each such proposal.

Proposal 4 in the Company’s definitive proxy statement for the Annual Meeting, as filed with the Securities and Exchange Commission on April 17, 2015 (the “Proxy Statement”), sought approval of an amendment to the Company’s Certificate of Incorporation (the “Certificate of Incorporation”) to increase the number of authorized shares of the Company’s common stock from 100,000,000 shares to 150,000,000 (the “Amendment”). As disclosed in the supplement to the proxy statement filed by the Company on May 27, 2015, the Company determined to revise the Amendment to provide for a larger increase in the number of authorized shares of its common stock than originally proposed. As revised, the proposed Amendment seeks approval of an increase in the number of authorized shares of common stock to 190,000,000 shares. To permit stockholders additional time to consider the changes to Proposal 4 and to enable the Company additional time to solicit stockholder votes on amended Proposal 4, the Company’s Board of Directors adjourned the Annual Meeting, solely with respect to Proposal 4, until June 30, 2015 at 10:00 a.m. local time, at the offices of Company, located at Connell Corporate Center, 300 Connell Drive, 5th Floor, Berkeley Heights, New Jersey 07922.

Proposal 1 – Election of Directors

Stockholders of the Company were asked to elect seven nominees to serve on the Company’s board of directors. The following seven nominees were elected to serve on the Company’s board of directors with the votes set forth below:

 

Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Charles C. Lucas III

     17,519,173         1,100,370         10,035,002   

Ian C. Bonnet

     17,520,108         1,099,435         10,035,002   

J. David Luce

     6,474,990         12,144,553         10,035,002   

Todd A. Borus, M.D.

     17,211,045         1,408,498         10,035,002   

Jeffrey Beunier

     17,412,797         1,206,746         10,035,002   

Roy E. Beauchamp

     17,587,559         1,031,984         10,035,002   

Marc A. Horowitz

     17,495,299         1,124,244         10,035,002   

Proposal 2 – Advisory Vote on the Compensation of the Company’s Named Executive Officers

The stockholders approved, on an advisory basis, the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K and contained in the Company’s Proxy Statement, by the following votes:

 

For     Against     Abstain     Broker Non-Votes  
  16,771,259        1,646,805        201,479        10,035,002   

Proposal 3 – Ratification of Selection of Independent Registered Public Accounting Firm

The stockholders voted to ratify the appointment of EisnerAmper LLP as the Company’s independent registered public accounting firm, by the following votes:

 

For     Against     Abstain     Broker Non-Votes  
  27,934,814        645,096        74,635        —     

 

2


SIGNATURE

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.

 

AUTHENTIDATE HOLDING CORP.
By:

/s/ Ian C. Bonnet

Name: Ian C. Bonnet
Title: Chief Executive Officer and President
Date: June 1, 2015

 

3