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): July 19, 2016

 

Document Security Systems, Inc.

(Exact Name of Registrant as Specified in Charter)

 

New York   001-32146   16-1229730

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

200 Canal View Boulevard        
Suite 300        
Rochester, NY       14623
(Address of Principal Executive Offices)       (Zip Code)

 

Registrant’s telephone number, including area code: (585) 325-3610

 

 

(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

 

On July 19, 2016, Document Security Systems, Inc. (the “Company”) reconvened its annual meeting of stockholders at 200 Canal View Boulevard, Suite 300, Rochester, New York 14623. A total of 41,266,448 shares of common stock representing 79.53% of the aggregate shares outstanding and eligible to vote and constituting a quorum were represented in person or by valid proxies at the annual meeting.

 

Robert Fagenson, Jeffrey Ronaldi, Robert Bzdick, Ira Greenstein, Warren Hurwitz and Joseph Sanders were each elected as directors of the Company to serve until the next annual meeting of stockholders.

 

The stockholders ratified the appointment of Freed Maxick CPAs, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016.

 

The stockholders approved the non-binding proposal to approve the compensation disclosed in the Proxy Statement of the Company’s executive officers who are named in the Proxy Statement’s Summary Compensation Table.

 

The stockholders approved an amendment to the Company’s Certificate of Incorporation to effect a 1-for-4 reverse stock split.

 

The final voting results on these matters were as follows:

 

1. Election of Directors:

 

Name   Votes For     Votes Against     Votes Abstained     Broker Non-Votes  
Robert Fagenson     14,001,700       9,122,735       414,992       17,727,021  
Jeffrey Ronaldi     15,921,979       4,167,896       3,449,552       17,727,021  
Warren Hurwitz     12,819,244       9,952,376       767,807       17,727,021  
Robert Bzdick     12,959,999       9,804,795       774,633       17,727,021  
Ira Greenstein     13,206,739       9,555,481       777,207       17,727,021  
Joseph Sanders     16,885,777       5,854,243       799,407       17,727,021  

 

2. Ratification of appointment of Freed Maxick CPAs, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016:

 

Votes For     Votes Against     Votes Abstained     Broker Non-Votes  
  34,554,100       5,758,947       953,401       0  

 

3. Ratification of Executive Compensation set forth in the Company’s Proxy Statement Summary Compensation Table:

 

Votes For     Votes Against     Votes Abstained     Broker Non-Votes  
  11,080,594       11,030,913       1,427,920       17,727,021  

 

4. Approval of Amendment to Certificate of Incorporation to effect a 1-for-4 reverse stock split:

 

Votes For     Votes Against     Votes Abstained     Broker Non-Votes  
  25,967,616       15,065,331       233,321       0  

 

     
 

 

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.

 

Dated: July 21, 2016

 

  DOCUMENT SECURITY SYSTEMS, INC.
     
  By: /s/ Jeffrey Ronaldi
    Jeffrey Ronaldi
  Title: Chief Executive Officer

 

     
 

DSS (AMEX:DSS)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more DSS Charts.
DSS (AMEX:DSS)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more DSS Charts.