8-K 1 d192056d8k.htm 8-K 8-K

 

 

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 11, 2016

 

 

Cynosure, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   000-51623   04-3125110

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

5 Carlisle Road, Westford, MA   01886
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (978) 256-4200

(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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

Cynosure, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders on May 11, 2016 (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders approved an amendment and restatement of the Company’s current certificate of incorporation (the “Certificate of Incorporation”), to, among other things: (i) declassify the Company’s Board of Directors (the “Board”) effective beginning at the Company’s 2017 Annual Meeting of Stockholders (with declassification complete at the Company’s 2019 Annual Meeting of Stockholders), (ii) provide for director removal, with or without cause, by the affirmative vote of the holders of a majority of the total number of votes entitled to be cast in the election of directors following declassification of the Board, (iii) eliminate the supermajority voting requirement for amending or repealing Article NINTH of the Certificate of Incorporation relating to the management of the business and conduct of the affairs of the Company, and (iv) remove inoperative provisions related to the Company’s previous dual-class capital structure and a former controlling stockholder. Such amendments were effected pursuant to a Second Restated Certificate of Incorporation of Cynosure, Inc. (the “Second Restated Certificate of Incorporation”) filed with the Secretary of State of the State of Delaware on May 11, 2016. The foregoing description of the Second Restated Certificate of Incorporation is qualified in its entirety by reference to the Second Restated Certificate of Incorporation, a copy of which is attached hereto as Exhibit 3.1 and is incorporated herein by reference.

On May 11, 2016, following the Annual Meeting, the Board adopted and approved amended and restated by-laws of the Company (the “Amended and Restated By-laws”). The Amended and Restated By-laws, which were effective upon adoption by the Board, among other things: (i) declassify the Board effective beginning at the Company’s 2017 Annual Meeting of Stockholders (with declassification complete at the Company’s 2019 Annual Meeting of Stockholders) (Sections 2.3, 2.4 and 2.8) and (ii) provide for director removal, with or without cause, by the affirmative vote of the holders of a majority of the total number of votes entitled to be cast in the election of directors following declassification of the Board (Section 2.7). The Amended and Restated By-laws also include a conforming change (Section 5.6). The foregoing description of the Amended and Restated By-laws is qualified in its entirety by reference to the Amended and Restated By-laws, a copy of which is attached hereto as Exhibit 3.2 and is incorporated herein by reference.

Item 5.07. Submission of Matters to a Vote of Security Holders.

At the Annual Meeting, the Company’s stockholders (i) elected both of the director nominees, Marina Hatsopoulos and William O. Flannery, to serve as the Company’s Class II Classified Directors until the Company’s 2019 Annual Meeting of Stockholders and until their successors are elected and qualified, (ii) approved and adopted the Second Restated Certificate of Incorporation (as described in Item 5.03 above), (iii) approved, on an advisory basis, the compensation of named executive officers, and (iv) ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2016.


The matters acted upon at the Annual Meeting, and the voting tabulation for each matter, are as follows:

 

  Proposal 1: The election of two Class II Classified Directors to serve for the next three years.

 

Nominee

   Votes For      Votes Against      Votes Abstaining      Broker Non-Votes  

Marina Hatsopoulos

     19,341,502         72,544         8,665         1,501,138   

William O. Flannery

     18,965,754         447,452         9,505         1,501,138   

 

  Proposal 2: The Second Restated Certificate of Incorporation, as set forth in Exhibit 3.1 attached hereto, was approved. The proposed amendments were presented as four separate subproposals—2(a), 2(b), 2(c) and 2(d)—and approval of each of the subproposals was conditioned on the approval of all four subproposals. The approval of each of subproposals 2(a), 2(b), 2(c) and 2(d) required the affirmative vote of at least 75% of the shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting. The stockholders approved each of subproposals 2(a), 2(b), 2(c) and 2(d). The voting results were as follows:

Subproposal 2(a): The approval of amendments to the Certificate of Incorporation to declassify the Board.

 

Votes For

   Votes Against    Votes Abstaining    Broker Non-Votes

19,387,563

   15,364    19,784    1,501,138

Subproposal 2(b): The approval of amendments to the Certificate of Incorporation to provide for director removal with or without cause by a majority vote following declassification of the Board.

 

Votes For

   Votes Against    Votes Abstaining    Broker Non-Votes

19,384,605

   15,349    22,757    1,501,138

Subproposal 2(c): The approval of amendments to the Certificate of Incorporation to eliminate the supermajority voting requirement for amending or repealing Article NINTH of the Certificate of Incorporation.

 

Votes For

   Votes Against    Votes Abstaining    Broker Non-Votes

19,382,329

   20,451    19,931    1,501,138

Subproposal 2(d): The approval of amendments to the Certificate of Incorporation to remove inoperative provisions related to the Company’s previous dual-class common stock capital structure and a former controlling stockholder.

 

Votes For

   Votes Against    Votes Abstaining    Broker Non-Votes

19,375,067

   23,416    24,228    1,501,138

 

  Proposal 3: The non-binding approval of the compensation of the Company’s named executive officers, as described in the Compensation Discussion and Analysis, executive compensation tables and accompanying narrative disclosure in the Company’s proxy statement.


The stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. The voting results were as follows:

 

Votes For

   Votes Against    Votes Abstaining    Broker Non-Votes

18,949,747

   459,041    13,923    1,501,138

 

  Proposal 4: Ratification of the selection of Ernst & Young LLP as Cynosure’s independent registered public accounting firm for the year ending December 31, 2016.

 

Votes For

   Votes Against    Votes Abstaining

20,727,197

   188,390    8,262

Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits

 

  3.1 Second Restated Certificate of Incorporation of the Company

 

  3.2 Amended and Restated By-laws of the Company


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.

 

    CYNOSURE, INC.
Date: May 16, 2016     By:  

/s/ Timothy W. Baker

     

Timothy W. Baker

President, Chief Operating Officer and Chief

Financial Officer


EXHIBIT INDEX

 

Exhibit No.

  

Description

3.1    Second Restated Certificate of Incorporation of the Company
3.2    Amended and Restated By-laws of the Company