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): December 30, 2016

 

New York REIT, Inc.
(Exact Name of Registrant as Specified in Charter)

 

Maryland   001-36416   27-1065431
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

405 Park Avenue, 14th Floor
New York, New York 10022
(Address, including zip code, of Principal Executive Offices)

 

Registrant’s telephone number, including area code: (212) 415-6500

 

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:

 

¨ 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 December 30, 2016, New York REIT, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders voted on (i) the election of William M. Kahane, P. Sue Perrotty, Robert H. Burns, Randolph C. Read, Craig T. Bouchard, James P. Hoffmann, Gregory F. Hughes, Keith Locker and James Nelson to the Company’s Board of Directors for one-year terms until the 2017 Annual Meeting of Stockholders and until their respective successors are duly elected and qualify, (ii) the ratification of the appointment of KPMG LLP (“KPMG”) as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016, (iii) the adoption of a non-binding advisory resolution approving the executive compensation of the Company’s named executive officers and (iv) a recommendation, by non-binding advisory vote, on the frequency of future advisory votes on executive officer compensation.

 

The Company’s stockholders elected all nine nominees for director, ratified the appointment of KPMG, adopted the non-binding advisory resolution approving the executive compensation of the Company’s named executive officers and voted for holding future nonbinding advisory votes on executive compensation every year.

 

The full results of the matters voted on at the Annual Meeting are set forth below:

 

Proposal 1 – Election of Directors

 

   For   Against   Abstain   Broker Non-Votes 
 William M. Kahane   86,671,752    0    32,621,748    34,804,119 
 P. Sue Perrotty   106,853,768    0    12,439,732    34,804,119 
 Robert H. Burns   106,904,791    0    12,388,709    34,804,119 
 Randolph C. Read   88,982,225    0    30,311,275    34,804,119 
 Craig T. Bouchard   114,425,272    0    4,868,228    34,804,119 
 James P. Hoffmann   117,566,193    0    1,727,307    34,804,119 
 Gregory F. Hughes   117,543,470    0    1,750,030    34,804,119 
 Keith Locker   117,312,697    0    1,980,803    34,804,119 
 James Nelson   107,245,306    0    12,048,194    34,804,119 

 

Proposal 2 – Ratification of Appointment of Independent Registered Accounting Firm

 

For   Against   Abstain   Broker Non-Votes 
 152,809,958    258,906    1,028,755    

 

*

 

  

*No broker non-votes arose in connection with Proposal No. 2 due to the fact that the matter was not considered a non-routine matter under New York Stock Exchange rules.

 

Proposal 3 – Non-Binding Advisory Vote on Named Executive Officer Compensation

 

For   Against   Abstain   Broker Non-Votes 
 77,111,463    40,395,450    1,786,587    34,804,119 

 

Proposal 4 – Non-Binding Advisory Vote on the Frequency of “Say-on-Pay” Votes

 

Every

Year

  

Once Every

Two Years

  

Once Every

Three Years

   Abstain   Broker Non-Votes 
 86,978,211    361,770    30,506,517    1,447,002    34,804,119 

  

 

 

 

SIGNATURES

 

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.

 

Date: December 30, 2016   NEW YORK REIT, INC.
     
    By:  

/s/ Michael A. Happel

Michael A. Happel
Chief Executive Officer and President