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 8, 2016
American Realty Capital New York City REIT, Inc.
(Exact Name of Registrant as Specified in Charter)
Maryland | 000-55393 | 46-4380248 | ||
(State or other jurisdiction | (Commission File Number) | (I.R.S. Employer | ||
of incorporation) | Identification No.) |
405 Park Avenue, 14th Floor |
New York, New York 10022 |
(Address, including zip code, of Principal Executive Offices) |
Registrant's telephone number, including area code: (212) 415-6500 |
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 8.01. Other Events.
American Realty Capital New York City REIT, Inc.’s 2016 annual meeting of stockholders is currently adjourned to July 15, 2016 at 9:00 a.m. (local time) to be held at 405 Park Avenue, New York, New York, in order to provide additional time to gather votes for the necessary quorum.
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.
Date: July 8, 2016 | American Realty Capital New York City REIT, Inc. | ||
By: | /s/ Michael A. Happel | ||
Michael A. Happel | |||
Chief Executive Officer, President and Secretary |