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): June 24, 2015 (June 18, 2015) 

 

SYSOREX GLOBAL HOLDINGS CORP.

 (Exact name of registrant as specified in its charter)

 

Nevada   001-36404   88-0434915
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (I.R.S. Employer
Identification No.)

 

2479 E. Bayshore Road, Suite 195

Palo Alto, CA

  94303
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (408) 702-2167

 

No change

(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K 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.

 

On June 18, 2015, Sysorex Global Holdings Corp. (the “Company”) held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, the stockholders voted to: (1) elect seven directors to the Company’s board of directors; (2) approve an amendment to the Company’s Amended and Restated 2011 Employee Stock Incentive Plan (the “Plan”) to increase the number of shares of common stock authorized for awards under the Plan by 3,000,000 to a total of 6,195,773 shares, subject to annual increases; and (3) ratify the appointment of Marcum LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015. The proposals were approved based on the voting results as follows:

 

Proposal 1: Election of Seven Directors

 

Director  Votes For   Votes Against   Abstentions   Broker Non-Votes 
Abdus Salam Qureishi   6,163,932    75,095    1,582,648    5,114,765 
Nadir Ali   7,754,614    28,614    38,447    5,114,765 
Geoffrey Lilien   7,469,973    87,463    264,239    5,114,765 
Leonard Oppenheim   7,688,718    105,225    27,732    5,114,765 
Thomas Steding   7,189,448    2,267    629,960    5,114,765 
Kareem Irfan   7,127,835    63,880    629,960    5,114,765 
Tanveer Khader   7,130,115    61,600    629,960    5,114,765 

 

Proposal 2: Approve an amendment to the Sysorex Global Holdings Corp. Amended and Restated 2011 Employee Stock Incentive Plan (the “Plan”) increasing the number of shares of common stock authorized for awards under the Plan by 3,000,000 to a total of 6,195,773 shares, subject to annual increases

 

Votes For   Votes Against   Abstentions   Broker Non-Votes 
 6,943,756    709,071    168,848    5,114,765 

 

Proposal 3: Ratify the appointment of Marcum LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015

 

Votes For   Votes Against   Abstentions 
 12,684,409    33,062    218,969 

 

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.

 

  SYSOREX GLOBAL HOLDINGS CORP.
     
Date: June 24, 2015 By: /s/ Nadir Ali
   

Name: Nadir Ali

Title: Chief Executive Officer

 

 

3