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 21, 2015 (December 17, 2015)
MYOS CORPORATION
(Exact name of registrant as specified in charter)
Nevada | | 000-53298 | | 90-0772394 |
(State of other jurisdiction of incorporation) | | (Commission File Number) | | (IRS Employer Identification No.) |
| | | | |
45 Horsehill Road, Suite 106 Cedar Knolls, New Jersey | | 07927 |
(Address of principal executive offices) | | (Zip Code) |
Registrant's telephone number, including area code (973) 509-0444
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Item 5.03. Amendments to Articles of Incorporation or Bylaws, Change in Fiscal Year.
Effective December 17, 2015, MYOS Corporation (the “Company”) amended Section 2.01 of its bylaws (the “Amendment”) to remove the limit on the number of directors of the Company. A copy of the Amendment is attached hereto as Exhibit 3.1 and is incorporated herein by reference.
Item 5.07. Submission of Matters to a Vote of Security Holders.
On December 17, 2015, the Company held its annual meeting of stockholders (the “Meeting”). At the Meeting, stockholders (i) elected Dr. Robert J. Hariri, Dr. Buzz Aldrin, Dr. Louis Aronne, Dr. Sapna Srivastava, Christopher Pechock, Jack Levine, Victor Mandel, Joseph Mannello and John Nosta to serve as directors of the Company and (ii) ratified the appointment of EisnerAmper LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
Set forth below are the final voting results for each of the proposals:
Proposal 1 – Election of Directors
Dr. Robert J. Hariri, Dr. Buzz Aldrin, Dr. Louis Aronne, Dr. Sapna Srivastava, Christopher Pechock, Jack Levine, Victor Mandel, Joseph Mannello and John Nosta were elected to serve as directors of the Company until the 2016 Annual Meeting of Stockholders or until their successors are elected and qualified or until their earlier resignation or removal. The voting results were as follows:
Director | | Votes For | | Votes Withheld |
Dr. Robert J. Hariri | | | 1,348,106 | | | | 4,327 | |
Dr. Buzz Aldrin | | | 1,352,433 | | | | 0 | |
Dr. Louis Aronne | | | 1,351,433 | | | | 1,000 | |
Dr. Sapna Srivastava | | | 1,352,433 | | | | 0 | |
Christopher Pechock | | | 1,312,527 | | | | 39,906 | |
Jack Levine | | | 1,337,433 | | | | 15,000 | |
Victor Mandel | | | 1,086,229 | | | | 266,204 | |
Joseph Mannello | | | 1,352,433 | | | | 0 | |
John Nosta | | | 1,337,433 | | | | 15,000 | |
Proposal 2 – Ratification of Appointment of Independent Registered Public Accounting Firm
The appointment of EisnerAmper LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 was ratified. The voting results were as follows:
Votes For | | Votes Against | | Abstain | |
2,576,586 | | 0 | | 12,411 | |
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits
Exhibit No. | | Description |
3.1 | | Amendment to Bylaws |
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.
| MYOS CORPORATION |
Dated: December 21, 2015 | |
| /s/ Joseph C. DosSantos |
| Name: Joseph C. DosSantos |
| Title: Chief Financial Officer |