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) – April 14, 2015

 

 

THE BANK OF NEW YORK MELLON CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35651   13-2614959

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

One Wall Street

New York, New York

  10286
(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code – (212) 495-1784

N/A

(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))

 

 

 


ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

The Annual Meeting of Stockholders (the “Annual Meeting”) of The Bank of New York Mellon Corporation (“BNY Mellon”) was held on April 14, 2015. At the Annual Meeting, each nominee for director was elected by a majority of votes cast. Management proposals 2 and 3 were approved. Each of the proposals is described in detail in BNY Mellon’s definitive proxy statement dated March 13, 2015, filed with the Securities and Exchange Commission. Abstentions and broker non-votes were counted for purposes of determining whether a quorum was present, but were not treated as votes cast either for or against any proposal or the election of any director. Therefore, abstentions and broker non-votes were not counted in determining the number of votes required for approval or election.

The results are as follows:

 

1. The election of 14 directors for a term expiring at the end of the 2016 Annual Meeting of Stockholders (each nominee elected by a majority of votes cast):

 

Name of Director

   For      Against      Abstained      Broker Non-Vote  

Nicholas M. Donofrio

     863,812,746         8,708,937         24,409,435         76,363,047   

Joseph J. Echevarria

     867,378,834         4,859,941         24,692,343         76,363,047   

Edward P. Garden

     884,010,452         6,688,043         6,232,621         76,363,047   

Jeffrey A. Goldstein

     863,385,610         8,932,938         24,612,570         76,363,047   

Gerald L. Hassell

     838,737,213         49,681,318         8,512,587         76,363,047   

John M. Hinshaw

     864,868,525         7,358,919         24,703,674         76,363,047   

Edmund F. Kelly

     862,629,280         9,715,453         24,586,385         76,363,047   

Richard J. Kogan

     863,381,911         9,001,437         24,547,770         76,363,047   

John A. Luke, Jr.

     840,241,992         31,883,703         24,805,422         76,363,047   

Mark A. Nordenberg

     866,083,863         6,517,640         24,329,614         76,363,047   

Catherine A. Rein

     865,726,145         6,809,502         24,395,470         76,363,047   

William C. Richardson

     864,387,543         7,932,456         24,611,118         76,363,047   

Samuel C. Scott III

     862,374,823         9,981,828         24,574,466         76,363,047   

Wesley W. von Schack

     861,078,173         11,594,250         24,258,694         76,363,047   

 

2. Advisory resolution to approve the 2014 compensation of BNY Mellon’s named executive officers (approved by a majority of votes cast):

 

For

 

Against

 

Abstained

 

Broker Non-Vote

848,793,506   39,896,239   8,240,456   76,363,047
95.51%   4.49%   *   *

 

3. Ratification of the appointment of KPMG LLP as BNY Mellon’s independent auditor for 2015 (approved by a majority of votes cast):

 

For

 

Against

 

Abstained

 

Broker Non-Vote

961,386,049   6,163,391   5,743,848  
99.36%   0.64%   *   *

 

* Abstentions and broker non-votes were not counted as votes cast.

 

2


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.

 

The Bank of New York Mellon Corporation

(Registrant)

Date: April 14, 2015 By:

/s/ Craig T. Beazer

Name: Craig T. Beazer
Title: Secretary

 

3

Bank of New York Mellon (NYSE:BK)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Bank of New York Mellon Charts.
Bank of New York Mellon (NYSE:BK)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Bank of New York Mellon Charts.