-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, N5tyFW7/ZBPxzCSwHRlCKOb2LMwDaiBNz1y8ZJv7wcQ1sQXGa1Wd4pmsZ7J55u7S kV3Kl1muOMo5PogLCmvGyg== 0001104659-10-036473.txt : 20100630 0001104659-10-036473.hdr.sgml : 20100630 20100630162149 ACCESSION NUMBER: 0001104659-10-036473 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100628 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100630 DATE AS OF CHANGE: 20100630 FILER: COMPANY DATA: COMPANY CONFORMED NAME: New York & Company, Inc. CENTRAL INDEX KEY: 0001211351 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-WOMEN'S CLOTHING STORES [5621] IRS NUMBER: 331031445 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32315 FILM NUMBER: 10927418 BUSINESS ADDRESS: STREET 1: 450 WEST 33RD ST 5TH FL CITY: NEW YORK STATE: NY ZIP: 10001 BUSINESS PHONE: 212-884-2110 MAIL ADDRESS: STREET 1: 450 WEST 33RD ST 5TH FL CITY: NEW YORK STATE: NY ZIP: 10001 FORMER COMPANY: FORMER CONFORMED NAME: NY & CO GROUP INC DATE OF NAME CHANGE: 20021220 8-K 1 a10-13369_18k.htm 8-K

 

 

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 28, 2010

 

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.)

 

450 West 33rd Street
5
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 14, 2010, the Company held its Annual Meeting of Stockholders on June 28, 2010 (the “meeting”). Holders of 57,750,301 shares of the Company’s common stock were present in person or by proxy, representing approximately 96.2% of the Company’s 60,004,575 shares outstanding on the record date of May 5, 2010. 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

 

44,205,472

 

9,270,574

 

4,274,255

 

Philip M. Carpenter III

 

53,110,247

 

365,799

 

4,274,255

 

Richard P. Crystal

 

51,955,555

 

1,520,491

 

4,274,255

 

David H. Edwab

 

53,219,504

 

256,542

 

4,274,255

 

John D. Howard

 

52,700,306

 

775,740

 

4,274,255

 

Louis Lipschitz

 

52,840,831

 

635,215

 

4,274,255

 

Edward W. Moneypenny

 

53,219,307

 

256,739

 

4,274,255

 

Grace Nichols

 

44,626,223

 

8,849,823

 

4,274,255

 

Richard L. Perkal

 

52,707,311

 

768,735

 

4,274,255

 

Arthur E. Reiner

 

44,577,139

 

8,898,907

 

4,274,255

 

Pamela Grunder Sheiffer

 

53,243,726

 

232,320

 

4,274,255

 

 

Proposal 2 — Ratification of the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending January 29, 2011:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

57,713,857

 

23,084

 

13,360

 

 

 

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 30, 2010

Name:

Sheamus Toal

 

Title:

Executive Vice President and

 

 

Chief Financial Officer

 

3


-----END PRIVACY-ENHANCED MESSAGE-----