Attached files

file filename
EX-10.1 - EX-10.1 - COHEN & STEERS, INC.d388759dex101.htm

 

 

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): May 4, 2017

 

 

Cohen & Steers, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-32236   14-1904657
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

280 Park Avenue, New York, New York   10017
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 832-3232

 

(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:

 

  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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.   ☐

 

 

 


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On May 4, 2017, Cohen & Steers, Inc. (the “Company”) held its 2017 Annual Meeting of Shareholders (the “Annual Meeting”). At the Annual Meeting, the Company’s shareholders approved the Amended and Restated Cohen & Steers, Inc. Stock Incentive Plan (as amended and restated, the “Amended and Restated Stock Incentive Plan”) which increases the number of shares of common stock of the Company with respect to which awards may be granted under the plan by 4,000,000. The Company’s shareholders also re-approved the material terms of the performance goals set forth in the Amended and Restated Stock Incentive Plan.

A more detailed description of the terms of the Amended and Restated Stock Incentive Plan is included on pages 38 through 43 of the Company’s definitive proxy statement filed with the Securities and Exchange Commission on March 24, 2017, which pages are incorporated herein by reference. A copy of the Amended and Restated Stock Incentive Plan, as approved by the shareholders and adopted by the Company, is filed as Exhibit 10.1 hereto and incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

At the Annual Meeting, each shareholder of record of common stock of the Company on March 9, 2017 was entitled to vote at the Annual Meeting. Each shareholder was entitled to one vote per share of common stock. A total of 45,224,424 shares of common stock (97.70% of all such shares entitled to vote at the Annual Meeting) were represented in person or by proxy.

At the Annual Meeting, the shareholders of the Company (i) elected the seven director nominees to the board of directors of the Company to serve until the 2018 Annual Meeting of Shareholders and until their successors are duly elected and qualified, (ii) approved the Amended and Restated Stock Incentive Plan, (iii) re-approved the material terms of the performance goals under the Amended and Restated Cohen & Steers, Inc. Annual Incentive Plan, (iv) ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017, (v) approved, in a non-binding advisory vote, the compensation of the Company’s named executive officers, and (vi) recommended, in a non-binding advisory vote, that a shareholder vote to approve the compensation of the Company’s named executive officers should occur every one year. Set forth below are the final voting results with respect to each matter submitted to a vote of the shareholders.

 

(i) Election of nominees for director:

 

     Aggregate Votes

Nominees

   For    Against    Abstained    Broker Non-
Votes

Martin Cohen

   42,295,375    48,677    2,755    2,877,617

Robert H. Steers

   42,310,447    33,606    2,754    2,877,617

Peter L. Rhein

   42,292,382    50,156    4,269    2,877,617

Richard P. Simon

   41,029,887    1,312,651    4,269    2,877,617

Edmond D. Villani

   42,292,382    50,156    4,269    2,877,617

Frank T. Connor

   42,294,217    48,098    4,492    2,877,617

Reena Aggarwal

   42,313,090    29,483    4,234    2,877,617


(ii) Approval of the Amended and Restated Stock Incentive Plan

 

Aggregate Votes

For

  

Against

  

Abstained

  

Broker Non-Votes

34,798,897

   6,538,042    1,009,868    2,877,617

 

(iii) Re-approval of the material terms of the performance goals under the Amended and Restated Cohen & Steers, Inc. Annual Incentive Plan

 

Aggregate Votes

For

  

Against

  

Abstained

  

Broker Non-Votes

41,090,330

   246,026    1,010,451    2,877,617

 

(iv) Ratification of appointment of Deloitte & Touche LLP:

 

Aggregate Votes

For

  

Against

  

Abstained

  

Broker Non-Votes

44,994,931

   229,030    463    N/A

 

(v) Approval, in a non-binding advisory vote, of the compensation of the Company’s named executive officers:

 

Aggregate Votes

For

  

Against

  

Abstained

  

Broker Non-Votes

39,017,305

   3,314,305    15,197    2,877,617

 

(vi) Recommendation, in a non-binding advisory vote, of the frequency of a shareholder vote to approve the compensation of the Company’s named executive officers:

 

Aggregate Votes

1 Year

  

2 Years

  

 

3 Years

  

Abstained

  

Broker Non-Votes

40,791,438

   13,784    1,525,554    16,031    2,877,617

As disclosed above, a majority of the votes cast voted, in a non-binding advisory vote, in favor of holding a shareholder vote to approve the compensation of the Company’s named executive officers every one year. In light of such vote, and consistent with the Company’s recommendation, the Company’s board of directors determined that it currently intends to include an advisory vote to approve the compensation of the Company’s named executive officers every year until the next required vote on the frequency of shareholder votes on the compensation of the Company’s named executive officers.


Item 9.01. Financial Statements and Exhibits

 

  (d) Exhibits.

 

Exhibit No.

  

Description

10.1    Amended and Restated Cohen & Steers, Inc. Stock Incentive Plan
99.1    The section entitled “Item Two Approval of the Amended and Restated Stock Incentive Plan” appearing on pages 38 through 43 of the Company’s definitive proxy statement filed with the Securities and Exchange Commission on March 24, 2017 is incorporated herein by reference.


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.

 

      Cohen & Steers, Inc.
      (Registrant)
Date: May 10, 2017     By:   /s/ Adam Johnson
      Name: Adam Johnson
     

Title: Senior Vice President, Associate General

Counsel and Assistant Secretary