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 21, 2016

 

NEW YORK & COMPANY, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE
(State or other jurisdiction of
incorporation)

 

1-32315
(Commission File Number)

 

33-1031445
(IRS Employer Identification No.)

 

330 West 34th Street
9
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, 2016, the Company held its Annual Meeting of Stockholders on June 21, 2016 (the “meeting”). Holders of 58,682,897 shares of the Company’s common stock were present in person or by proxy, representing approximately 90.8% of the Company’s 64,630,347 shares outstanding on the record date of April 25, 2016. 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

 

53,879,152

 

888,987

 

3,914,758

 

David H. Edwab

 

53,878,192

 

889,947

 

3,914,758

 

James O. Egan

 

53,992,047

 

776,092

 

3,914,758

 

Lori H. Greeley

 

53,993,006

 

775,133

 

3,914,758

 

Christy Haubegger

 

53,997,291

 

770,848

 

3,914,758

 

John D. Howard

 

53,878,042

 

890,097

 

3,914,758

 

Grace Nichols

 

53,991,096

 

777,043

 

3,914,758

 

Michelle Pearlman

 

53,883,891

 

884,248

 

3,914,758

 

Arthur E. Reiner

 

53,878,972

 

889,167

 

3,914,758

 

Gregory J. Scott

 

53,881,152

 

886,987

 

3,914,758

 

 

Proposal 2 — To approve the New York & Company, Inc. Incentive Compensation Plan:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

54,196,707

 

537,107

 

34,325

 

3,914,758

 

 

Proposal 3 — To ratify the appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for fiscal year 2016:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

58,313,857

 

336,755

 

32,285

 

 

 

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 24, 2016

Name:

Sheamus Toal

 

Title:

Executive Vice President and

 

 

Chief Financial Officer

 

3