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 24, 2013

 

Inter Parfums, Inc.
(Exact name of Registrant as specified in its charter)

Delaware 0-16469 13-3275609 (State or other jurisdiction of
incorporation or organization) Commission
File Number (I.R.S. Employer
Identification No.)

 

551 Fifth Avenue, New York, New York 10176
(Address of Principal Executive Offices)

 

212. 983.2640
(Registrant's Telephone number, including area code)

________________________________________________________________________________
(Former name or former address, if changed since last report)

 Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligations 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 annual meeting of stockholders of Inter Parfums, Inc. was held on July 24, 2013 at 10:00 a.m., local time, at the offices of the company, 551 Fifth Avenue, New York, New York 10176.

            We held our election of directors, and our stockholders also voted on three other proposals.

            (1)  Election of Directors. The following individuals were nominated for election as members of the Board of Directors to hold office for a term of one (1) year until the next annual meeting of stockholders and until their successors are elected and qualify: Jean Madar, Philippe Benacin, Russell Greenberg, Philippe Santi, Francois Heilbronn, Jean Levy, Robert Bensoussan, Serge Rosinoer and Patrick Choël. The results of the voting were as set forth below. A plurality of the votes having been cast in favor of each of the above-named Directors, they were duly elected to serve a one (1) year term.

Nominee 
Votes For
Votes Withheld
Broker Non-Votes
Abstentions
Jean Madar 
27,045,696
774,346
-0-
-0-
Philippe Benacin
26,687,384
1,132,658
-0-
-0-
Russell Greenberg 
25,719,705
2,100,337
-0-
-0-
Philippe Santi
23,580,689
4,239,353
-0-
-0-
Francois Heilbronn
23,559,528
4,260,514
-0-
-0-
Jean Levy
26,874,658
945,384
-0-
-0-
Robert Bensoussan
27,485,440
334,602
-0-
-0-
Serge Rosinoer
27,532,995
287,047
-0-
-0-
Patrick Choël
26,826,845
993,197
-0-
-0-

            (2)  Advisory vote on the compensation of our named executive officers: A majority of the votes were cast in favor of the proposal and the proposal was passed. The results of the voting were as set forth below.

For

Against

Abstain

Broker Non Votes

27,285,256

530,047

4,739

-0-

            (3)  Proposal to approve the adoption of an amendment to our 2004 Stock Option Plan to permit options to be granted under the 2004 Stock Option Plan until March 31, 2024: A majority of the votes were cast in favor of the proposal and the proposal was passed. The results of the voting were as set forth below.

For

Against

Abstain

Broker Non Votes

25,767,887

2,045,848

6,307

-0-

            (4)  Proposal to approve the adoption of an amendment to our 2004 Nonemployee Director Stock Option Plan to permit options to be granted under the 2004 Nonemployee Director Stock Option Plan until March 31, 2024: A majority of the votes were cast in favor of the proposal and the proposal was passed. The results of the voting were as set forth below.

For

Against

Abstain

Broker Non Votes

27,651,799

162,928

5,315

-0-

            At our annual meeting in 2011, our shareholders voted in favor of having the advisory vote concerning compensation of our named executive officers every year. We held the advisory vote at the 2012 annual meeting and at this 2013 annual meeting, and intend to do so again at the next annual meeting to be held in 2014.

SIGNATURES

Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused and authorized this report to be signed on its behalf by the undersigned.

Dated: July 25, 2013

  Inter Parfums, Inc.

By: /s/ Russell Greenberg
Russell Greenberg,
Executive Vice President and Chief Financial Officer