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 5, 2011
   
AFFYMETRIX, INC.
 
(Exact name of registrant as specified in its charter)
 
DELAWARE
 
0-28218
 
77-0319159
(State of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
 
3420 Central Expressway
 
Santa Clara, California 95051
 
(Address of principal executive offices) (Zip Code)
   
(408) 731-5000
 
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 obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
 
 
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
 
The annual meeting of the stockholders (the “Meeting”) of Affymetrix, Inc. (“Affymetrix” or the "Company") was held on May 5, 2011. 57,830,822 shares of Affymetrix common stock were present at the Meeting, representing 81.99% of a total of 70,530,201 shares of common stock outstanding and eligible to vote at such time.
 
1.  
With respect to the election of the eight nominees as Directors of Affymetrix:
  
   
For
   
Against
   
Abstain
 
Stephen P.A. Fodor, Ph.D.
    37,874,263       605,318       87,292  
Kevin M. King
    38,003,819       469,334       93,720  
Nelson C. Chan
    37,930,502       542,565       93,806  
John D. Diekman, Ph.D.
    37,997,235       476,182       93,456  
Gary S. Guthart, Ph.D.
    34,347,218       4,126,049       93,606  
Jami Dover Nachtsheim
    37,664,078       808,640       94,155  
Robert H. Trice, Ph.D.
    38,178,347       294,088       94,438  
Robert P. Wayman
    38,170,914       302,344       93,615  
 
Consequently, all nominees were elected to the Board of Directors by the stockholders of Affymetrix.

2.  
With respect to the ratification of the appointment of Ernst & Young LLP as the independent registered public accounting firm of Affymetrix for the fiscal year ending December 31, 2011:

     
For
Against
Abstain
       
57,376,078
261,210
193,534

3.  
With respect to the advisory vote to approve executive compensation:

     
For
Against
Abstain
       
31,828,409
6,624,251
114,213

4.  
With respect to the advisory vote on the frequency of stockholder advisory vote on executive compensation:

     
3 Years
2 Years
1 Year
Abstain
       
9,858,146
947,676
27,660,740
100,311

Affymetrix will include a stockholder advisory vote on the compensation of executives in its proxy materials every year, which is the frequency selected by a plurality of Affymetrix’ stockholders.

Item 8.01                      Other Events

Board of Directors Leadership

 On May 5, 2011, the independent Directors of Affymetrix elected Robert P. Wayman as the Company’s lead director. 
 

 
 

 

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.
   
 
AFFYMETRIX, INC.
   
   
 
By:
/s/ John F. Runkel, Jr.
   
Name:
John F. Runkel, Jr.
   
Title:
Executive Vice President, General Counsel
     
and Secretary
 
Dated: May 9, 2011