Current Report Filing (8-k)
May 06 2016 - 5:08PM
Edgar (US Regulatory)
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 6, 2016 (May 3, 2016)
Alnylam Pharmaceuticals, Inc.
(Exact Name of Registrant as Specified in Charter)
|
|
|
|
|
Delaware
|
|
001-36407
|
|
77-0602661
|
(State or Other Jurisdiction
of Incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
|
|
300 Third Street, Cambridge, MA
|
|
02142
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrants telephone number, including area code: (617) 551-8200
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.
The 2016 Annual Meeting of Stockholders (the Annual Meeting) of Alnylam Pharmaceuticals, Inc. (the Company) was held on
May 3, 2016. As of March 11, 2016, the record date for the Annual Meeting, 85,355,302 shares of the Companys common stock were issued and outstanding. A summary of the matters voted upon by stockholders at the Annual Meeting is
set forth below.
1. The Companys stockholders re-elected the three persons listed below as Class III directors, each to serve until the
Companys 2019 annual meeting of stockholders and until his or her successor is duly elected and qualified. The voting results were as follows:
|
|
|
|
|
|
|
|
|
|
|
Votes For
|
|
Votes Against
|
|
Abstentions
|
|
Broker Non-Votes
|
Steven M. Paul, M.D.
|
|
69,348,665
|
|
2,892,943
|
|
32,406
|
|
4,813,661
|
Amy W. Schulman
|
|
70,925,597
|
|
1,315,825
|
|
32,592
|
|
4,813,661
|
Kevin P. Starr
|
|
69,319,567
|
|
2,927,691
|
|
26,756
|
|
4,813,661
|
The terms of office of the following directors continued after the Annual Meeting:
Dennis A. Ausiello, M.D.
Michael W. Bonney
John K.
Clarke
Marsha H. Fanucci
John M. Maraganore, Ph.D.
David E.I. Pyott
Paul R.
Schimmel, Ph.D.
Phillip A. Sharp, Ph.D.
2. The Companys stockholders approved, in a non-binding advisory vote, the compensation of the Companys named executive officers. The voting
results were as follows:
|
|
|
|
|
|
|
Votes For
|
|
Votes Against
|
|
Abstentions
|
|
Broker Non-Votes
|
65,271,973
|
|
6,957,004
|
|
45,037
|
|
4,813,661
|
3. The Companys stockholders ratified the appointment by the Companys Board of Directors of PricewaterhouseCoopers
LLP as the Companys independent auditors for the fiscal year ending December 31, 2016. The voting results were as follows:
|
|
|
|
|
|
|
Votes For
|
|
Votes Against
|
|
Abstentions
|
|
Broker Non-Votes
|
76,735,248
|
|
324,156
|
|
28,271
|
|
0
|
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.
|
|
|
|
|
|
|
|
|
|
|
ALNYLAM PHARMACEUTICALS, INC.
|
|
|
|
|
Date: May 6, 2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By:
|
|
/s/ Michael P. Mason
|
|
|
|
|
|
|
Michael P. Mason
Vice President, Finance and
Treasurer
|
Alnylam Pharmaceuticals (NASDAQ:ALNY)
Historical Stock Chart
From Aug 2024 to Sep 2024
Alnylam Pharmaceuticals (NASDAQ:ALNY)
Historical Stock Chart
From Sep 2023 to Sep 2024