-----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, Ie533g3VB+GeC086hGuiWxonALsV3n+gIayHKGwHsbBHmpH71tOqCKt2rSqoLfc5 HK0M+pGPkvThZtqDr9UAjg== 0001444838-10-000041.txt : 20100520 0001444838-10-000041.hdr.sgml : 20100520 20100520164301 ACCESSION NUMBER: 0001444838-10-000041 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100520 ITEM INFORMATION: Other Events FILED AS OF DATE: 20100520 DATE AS OF CHANGE: 20100520 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEXINGTON REALTY TRUST CENTRAL INDEX KEY: 0000910108 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 133717318 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12386 FILM NUMBER: 10848337 BUSINESS ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 BUSINESS PHONE: (212) 692-7200 MAIL ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES TRUST DATE OF NAME CHANGE: 19980625 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES INC DATE OF NAME CHANGE: 19930816 8-K 1 form8k.htm form8k.htm
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): May 18, 2010

LEXINGTON REALTY TRUST
(Exact Name of Registrant as Specified in Its Charter)
     
Maryland
1-12386
13-3717318
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer Identification Number)
 
One Penn Plaza, Suite 4015, New York, New York
10119-4015
(Address of Principal Executive Offices)
(Zip Code)

(212) 692-7200
(Registrant's Telephone Number, Including Area Code)
 
     
 (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 obligations 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 May 18, 2010, Lexington Realty Trust (the “Trust”) held its 2010 Annual Meeting of Shareholders (the “Annual Meeting”). As of March 24, 2010, the record date for shareholders entitled to vote at the Annual Meeting, there were 121,996,422 shares of beneficial interests, par value $0.0001 per share, classified as common stock (“Common Shares”) outstanding and entitled to vote at the Annual Meeting. Of the Common Shares entitled to vote at the Annual Meeting, 106,507,891, or approximately 87.3% of the Common Shares were present or represented by proxy at the Annual Meeting. There were three matters presented and voted on at the Annual Meeting. Set forth below is a brief description of each matter voted on at the Annual Meeting and the voting results with respect to each matter:

Proposal No. 1. Election of seven trustees to serve until the 2011 Annual Meeting of Shareholders or their earlier removal or resignation and until their respective successors, if any, are elected. The seven trustees elected, and the number of votes cast for, or withheld with respect to each of them follows:
 
Nominee for Trustee
 
For
 
Withhold
E. Robert Roskind
 
84,904,118
 
1,715,313
T. Wilson Eglin
 
85,405,466
 
1,213,965
Clifford Broser
 
84,086,894
 
2,532,537
Harold First
 
85,814,108
 
805,323
Richard S. Frary
 
85,822,413
 
797,018
James Grosfeld
 
85,799,488
 
819,943
Kevin W. Lynch
 
85,812,207
 
807,224

 
Carl D. Glickman, Geoffrey Dohrmann and Richard J. Rouse were not nominated for reelection. Mr. Rouse will continue to serve as Vice Chairman and Chief Investment Officer of the Trust.
 
Proposal No. 2. To ratify the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2010. The number of votes cast for, against, or abstained, with respect to Proposal No. 2 follows:
 
For
 
Against
 
Abstain
105,914,146
 
494,893
 
98,852

 
Proposal No. 3. To transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof. Following the voting on Proposal No. 1 and Proposal No. 2 and there being no other business, Proposal No. 3 was determined to be moot.


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.


Lexington Realty Trust


Date: May 20, 2010                                                                By:  /s/ Patrick Carroll
Patrick Carroll
Chief Financial Officer

 
 

 

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