Form 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): April 28, 2016

 

 

MSCI Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-33812   13-4038723

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

7 World Trade Center, 250 Greenwich St., 49th Floor, New York, NY 10007

(Address of principal executive offices) (Zip Code)

(212) 804-3900

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

MSCI Inc. (the “Company”) held its annual meeting of stockholders on April 28, 2016 (the “Annual Meeting”) as a virtual meeting. The issued and outstanding shares of the Company’s common stock, $0.01 par value per share, entitled to vote at the Annual Meeting consisted of 98,604,056 shares, each share being entitled to one vote. The following is a summary of the voting results for each matter presented to the shareholders:

 

(a) Proposal 1 - Election of members of the Company’s Board of Directors

 

Director

   For    Against    Abstain    Broker Non-Vote

Henry A Fernandez

   87,224,721    4,041,002    79,976    2,540,915

Robert G. Ashe

   89,276,940    2,008,589    60,170    2,540,915

Benjamin F. duPont

   89,233,269    2,051,930    60,500    2,540,915

Wayne Edmunds

   89,301,167    1,980,262    64,270    2,540,915

D. Robert Hale

   87,705,270    1,909,217    1,731,212    2,540,915

Alice W. Handy

   89,512,231    1,761,988    71,480    2,540,915

Catherine R. Kinney

   89,347,768    1,925,743    72,188    2,540,915

Wendy E. Lane

   90,997,102    283,865    64,732    2,540,915

Linda H. Riefler

   89,120,758    2,165,113    59,828    2,540,915

George W. Siguler

   89,517,543    1,756,077    72,079    2,540,915

Patrick Tierney

   88,523,412    2,762,011    60,276    2,540,915

Rodolphe M. Vallee

   87,738,292    3,546,870    60,537    2,540,915

 

With respect to the foregoing Proposal 1, all of the directors were elected and each received the affirmative vote of a majority of the votes cast at the Annual Meeting.

 

(b) Proposal 2 – Approval, by non-binding vote, of the Company’s executive compensation.

 

For

 

Against

 

Abstain

 

Broker Non-Vote

88,039,354   3,294,385   11,960   2,540,915

The foregoing proposal 2 was approved.

 

(c) Proposal 3 – Approval of the Company’s 2016 Omnibus Incentive Plan and the material terms of the Performance Goals under the Plan for purposes of §162(m) of the Internal Revenue Code.

 

For

 

Against

 

Abstain

 

Broker Non-Vote

87,130,494   4,169,711   45,494   2,540,915

The foregoing proposal 3 was approved.

 

(d) Proposal 4 – Approval of the Company’s 2016 Non-Employee Directors Compensation Plan.

 

For

 

Against

 

Abstain

 

Broker Non-Vote

88,130,346   3,162,269   53,084   2,540,915

The foregoing proposal 4 was approved.


(e) Proposal 5 – Ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent auditor for fiscal year 2016.

 

For

 

Against

 

Abstain

90,840,562   2,995,176   50,876

The foregoing proposal 5 was ratified.


SIGNATURE

Pursuant to the requirements of the Exchange Act, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    MSCI Inc.
Date: April 28, 2016     By:  

/s/ Henry A. Fernandez

    Name:   Henry A. Fernandez
    Title:   Chairman, Chief Executive Officer and President