These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Cohen & Steers, Inc.
|
|
(Name of Registrant as Specified in Its Charter)
|
|
|
|
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
|
|
Payment of Filing Fee (Check the appropriate box):
|
|
|
x
No fee required.
|
|
|
¨
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
|
|
(1) Title of each class of securities to which transaction applies:
|
|
|
|
|
|
(2) Aggregate number of securities to which transaction applies:
|
|
|
|
|
|
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
|
|
|
(4) Proposed maximum aggregate value of transaction:
|
|
|
|
|
|
(5) Total fee paid:
|
|
|
|
|
¨
Fee paid previously with preliminary materials.
|
|
|
¨
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
|
|
(1) Amount Previously Paid:
|
|
|
|
|
|
(2) Form, Schedule or Registration Statement No.:
|
|
|
|
|
|
(3) Filing Party:
|
|
|
|
|
|
(4) Date Filed:
|
|
|
|
|
|
|
|
|
|
|
|
|
Martin Cohen
Executive Chairman
|
Robert H. Steers
Chief Executive Officer
|
|
(1)
|
Elect as directors the six nominees named in the enclosed proxy statement to serve until the next annual meeting of shareholders and until their successors are duly elected and qualified;
|
|
(2)
|
Ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the current fiscal year ending December 31, 2015;
|
|
(3)
|
Approve, in a non-binding advisory vote, the compensation of our named executive officers; and
|
|
(4)
|
Consider any other business that is properly presented at our Annual Meeting.
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
Francis C. Poli
Corporate Secretary
|
|
•
|
Item 1: the election as directors of the six nominees named in this proxy statement;
|
|
•
|
Item 2: the ratification of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the current fiscal year ending December 31, 2015;
|
|
•
|
Item 3: the approval, in a non-binding advisory vote, of the compensation of our named executive officers; and
|
|
•
|
any other business that is properly presented at our Annual Meeting.
|
|
•
|
“FOR” each of the six nominees to the Board named in this proxy statement;
|
|
•
|
“FOR” the ratification of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the current fiscal year ending December 31, 2015; and
|
|
•
|
“FOR” the approval of the compensation of our named executive officers.
|
|
•
|
By mail: Shareholders may sign, date and return their proxy cards via mail using the pre-addressed, postage-paid envelope that is provided.
|
|
•
|
By the Internet: Shareholders may vote at
www.proxyvote.com
24 hours a day, seven days a week. Instructions are provided on the Notice and proxy card. The Internet voting system is a secure method of voting, and your vote will be recorded accurately. You will need the 12-digit Control Number included in the Notice and proxy card in order to vote online. If you vote via the Internet, you may incur costs associated with Internet access, such as usage charges from Internet service providers and telephone companies.
|
|
•
|
By telephone: Shareholders may vote by telephone by calling 1-800-690-6903. You will need the 12-digit Control Number included on the Notice and proxy card in order to vote by telephone.
|
|
•
|
At the meeting: If you attend our Annual Meeting, you may vote in person by ballot, even if you have previously returned a proxy card or otherwise voted.
|
|
Name
|
|
Age
|
|
Position
|
|
Robert H. Steers
|
|
62
|
|
Chief executive officer and director
|
|
Martin Cohen
|
|
66
|
|
Executive chairman and director
|
|
Peter L. Rhein
|
|
73
|
|
Director
|
|
Richard P. Simon
|
|
69
|
|
Director
|
|
Edmond D. Villani
|
|
68
|
|
Director
|
|
Frank T. Connor
|
|
55
|
|
Director
|
|
Name
|
|
Age
|
|
Position
|
|
Joseph M. Harvey
|
|
51
|
|
President
|
|
Adam M. Derechin
|
|
50
|
|
Executive vice president and chief operating officer
|
|
Matthew S. Stadler
|
|
60
|
|
Executive vice president and chief financial officer
|
|
Francis C. Poli
|
|
52
|
|
Executive vice president and general counsel
|
|
Name
|
|
Fees
Earned or Paid in Cash ($) |
|
Stock
Awards (1) ($) |
|
Option
Awards ($) |
|
Non-Equity
Incentive Plan Compensation ($) |
|
Change in
Pension Value and Nonqualified Deferred Compensation Earnings
($)
|
|
All Other
Compensation ($) |
|
Total
($)
|
||||
|
Peter L. Rhein
|
|
112,565
|
|
81,185
(2)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
193,750
|
|
Richard P. Simon
|
|
102,565
|
|
81,185
(2)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
183,750
|
|
Edmond D. Villani
|
|
105,065
|
|
81,185
(2)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
186,250
|
|
Frank T. Connor (3)
|
|
53,667
|
|
47,458
(4)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
101,125
|
|
Bernard B. Winograd (3)
|
|
40,658
|
|
31,217
(5)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
71,875
|
|
(1)
|
The amounts in this column reflect the aggregate grant date fair value of restricted stock units granted during the fiscal year ended December 31, 2014 computed using the average of the high and low stock price for shares of the company’s common stock in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718, Compensation – Stock Compensation (“ASC Topic 718”).
|
|
(2)
|
Includes 476 restricted stock units granted on January 2, 2014 having a grant date fair value of $18,747; 470 restricted stock units granted on April 1, 2014 having a grant date fair value of $18,725; 426 restricted stock units granted on July 1, 2014 having a grant date fair value of $18,735; and 656 restricted stock units granted on October 1, 2014 having a grant date fair value of $24,977.
|
|
(3)
|
Mr. Winograd passed away on March 1, 2014. Mr. Connor was appointed by the Board on March 14, 2014 as his replacement and subsequently elected to the Board by the company’s shareholders on May 8, 2014.
|
|
(4)
|
Includes 94 restricted stock units granted on April 1, 2014 having a grant date fair value of $3,745; 426 restricted stock units granted on July 1, 2014 having a grant date fair value of $18,735; and 656 restricted stock units granted on October 1, 2014 having a grant date fair value of $24,977.
|
|
(5)
|
Includes 476 restricted stock units granted on January 2, 2014 having a grant date fair value of $18,747; and 313 restricted stock units granted on April 1, 2014 having a grant date fair value of $12,470.
|
|
|
|
MEMBERS OF THE AUDIT COMMITTEE
|
|
Peter L. Rhein (chair)
Richard P. Simon
Edmond D. Villani
Frank T. Connor
|
|
Name (†)
|
|
Amount and
Nature of Beneficial Ownership of Common Stock |
|
|
Percent of
Common Stock Outstanding |
|
Amount of
Restricted Stock Units Owned (1) |
||
|
Baron Capital Group, Inc.
767 Fifth Avenue
New York
|
|
3,124,481
|
(2)
|
|
6.9
|
%
|
|
—
|
|
|
Martin Cohen
|
|
11,415,478
|
(3)
|
|
25.2
|
%
|
|
97,451
|
|
|
Robert H. Steers
|
|
11,935,015
|
(4)
|
|
26.3
|
%
|
|
129,649
|
|
|
Peter L. Rhein
|
|
16,859
|
|
|
*
|
|
|
6,580
|
|
|
Richard P. Simon
|
|
21,888
|
|
|
*
|
|
|
6,580
|
|
|
Edmond D. Villani
|
|
20,888
|
|
|
*
|
|
|
6,580
|
|
|
Frank T. Connor
|
|
0
|
|
|
*
|
|
|
1,775
|
|
|
Joseph M. Harvey
|
|
1,160,188
|
(5)
|
|
2.6
|
%
|
|
110,028
|
|
|
Adam M. Derechin
|
|
398,030
|
|
|
*
|
|
|
54,649
|
|
|
Matthew S. Stadler
|
|
137,343
|
|
|
*
|
|
|
54,883
|
|
|
Francis C. Poli
|
|
18,753
|
|
|
*
|
|
|
46,576
|
|
|
All directors and executive officers as a group (10 persons)
|
|
25,124,442
|
|
|
61
|
%
|
|
514,751
|
|
|
†
|
The address for each of the directors and executive officers is c/o Cohen & Steers, Inc., 280 Park Avenue, New York, New York 10017. Except as otherwise noted below and subject to applicable community property laws, each person has sole voting and investment power with respect to the shares listed and may, from time to time, hold shares in accounts that have a margin feature.
|
|
*
|
The number of shares of common stock held by such individual is less than 1% of the outstanding shares of such class of common stock.
|
|
(1)
|
Represents non-voting restricted stock units granted under the Stock Incentive Plan. Additional information relating to awards of restricted stock units to our named executive officers under the Stock Incentive Plan appears in the Compensation Discussion and Analysis and the Summary Compensation Table.
|
|
(2)
|
This information has been obtained from a Schedule 13G/A filed on February 17, 2015 by Baron Capital Group, Inc., BAMCO, Inc., Baron Capital Management, Inc., and Ronald Baron.
|
|
(3)
|
Includes 1,340,701 shares of common stock held by The Martin Cohen 1998 Family Trust, of which Mr. Cohen’s spouse serves as trustee. Mr. Cohen disclaims beneficial ownership of the shares held by this trust.
|
|
(4)
|
Includes 950,920 shares of common stock held by the Robert H. Steers Family Trust, of which Mr. Steers’ spouse serves as trustee, and 4,478,840 shares held by the Steers’ Descendants’ Trust, of which Mr. Steers’ spouse and sister-in-law serve as trustees. Mr. Steers disclaims beneficial ownership of the shares held by these trusts.
|
|
(5)
|
712,790 of the shares held by Mr. Harvey are held in a margin brokerage account and have been pledged as loan collateral.
|
|
•
|
Attracting and retaining high-caliber leadership;
|
|
•
|
Linking compensation to company, functional, and individual achievements; and
|
|
•
|
Aligning our executives’ interests with those of our shareholders.
|
|
•
|
The company’s overall performance during 2014 as measured from a strategic, investment and financial perspective. In particular, the Compensation Committee concluded that in 2014 the company’s financial performance, average assets under management, revenue, and operating income increased from 2013.
|
|
•
|
Mr. Steers’ impact on the company’s strategic, investment and financial performance.
|
|
•
|
Mr. Steers’ increased responsibilities as sole chief executive officer.
|
|
•
|
Mr. Steers’ actual compensation during 2013.
|
|
•
|
Competitive pay levels as measured against the two comparator groups set forth above.
|
|
•
|
Advice from McLagan.
|
|
|
|
|
|
|
|
Annual Incentive Performance Bonus
|
||||||||||||||||
|
Name
|
|
Performance Year
|
|
Annual Base Salary ($)
|
|
Cash
($)
|
|
Mandatory RSU Deferral ($)
|
|
Voluntary RSU Deferral ($)
|
|
Voluntary RSU Match
($)
|
|
RSU Award ($)
|
|
Total Compensation ($)
|
||||||
|
Robert H. Steers
|
|
2014
|
|
750,000
|
|
461,250
|
|
1,383,750
|
|
—
|
|
|
—
|
|
|
405,000
|
|
3,000,000
|
||||
|
|
|
2013
|
|
750,000
|
|
365,294
|
|
1,254,706
|
|
—
|
|
|
—
|
|
|
405,000
|
|
2,775,000
|
||||
|
|
|
2012
|
|
750,000
|
|
450,000
|
|
1,350,000
|
|
—
|
|
|
—
|
|
|
450,000
|
|
3,000,000
|
||||
|
•
|
Mr. Steers’ recommendations and assessments of individual performance.
|
|
•
|
The company’s revenue, average assets under management and operating income for 2014.
|
|
•
|
Historical annual incentive performance bonuses.
|
|
•
|
Individual responsibilities.
|
|
•
|
Competitive pay levels as measured against the two comparator groups set forth above.
|
|
•
|
Advice from McLagan.
|
|
|
|
|
|
|
|
Annual Incentive Performance Bonus
|
||||||||||||
|
Name
|
|
Performance Year
|
|
Annual Base Salary
($)
|
|
Cash
($)
|
|
Mandatory RSU Deferral
($)
|
|
Voluntary RSU Deferral (1)
($)
|
|
Voluntary RSU Match (1)
($)
|
|
RSU Award ($)
|
|
Total Compensation ($)
|
||
|
Joseph M. Harvey
|
|
2014
|
|
600,000
|
|
716,250
|
|
708,750
|
|
—
|
|
|
—
|
|
|
675,000
|
|
2,700,000
|
|
|
2013
|
|
500,000
|
|
556,250
|
|
568,750
|
|
—
|
|
|
—
|
|
|
675,000
|
|
2,300,000
|
|
|
|
2012
|
|
500,000
|
|
325,000
|
|
612,500
|
|
312,500
|
|
|
78,125
|
|
|
750,000
|
|
2,578,125
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
Matthew S. Stadler
|
|
2014
|
|
300,000
|
|
604,312
|
|
486,938
|
|
—
|
|
|
—
|
|
|
258,750
|
|
1,650,000
|
|
|
2013
|
|
300,000
|
|
538,500
|
|
451,500
|
|
—
|
|
|
—
|
|
|
258,750
|
|
1,548,750
|
|
|
|
2012
|
|
300,000
|
|
610,000
|
|
490,000
|
|
—
|
|
|
—
|
|
|
287,500
|
|
1,687,500
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
Adam M. Derechin
|
|
2014
|
|
300,000
|
|
520,706
|
|
441,919
|
|
—
|
|
|
—
|
|
|
237,375
|
|
1,500,000
|
|
|
2013
|
|
300,000
|
|
480,000
|
|
420,000
|
|
—
|
|
|
—
|
|
|
237,375
|
|
1,437,375
|
|
|
|
2012
|
|
300,000
|
|
445,000
|
|
455,000
|
|
100,000
|
|
|
25,000
|
|
|
263,750
|
|
1,588,750
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
Francis C. Poli
|
|
2014
|
|
300,000
|
|
469,600
|
|
414,400
|
|
—
|
|
|
—
|
|
|
216,000
|
|
1,400,000
|
|
|
2013
|
|
300,000
|
|
421,500
|
|
388,500
|
|
—
|
|
|
—
|
|
|
216,000
|
|
1,326,000
|
|
|
|
2012
|
|
300,000
|
|
480,000
|
|
420,000
|
|
—
|
|
|
—
|
|
|
240,000
|
|
1,440,000
|
|
|
(1)
|
At its May 8, 2012 meeting, the Compensation Committee discontinued the Optional Stock Purchase Program, commencing with performance year 2013. All historical grants made under the Optional Stock Purchase Program, as well as the company match on such grants, will continue to vest and be delivered in accordance with the terms of the awards. Further, all employees who made an election to voluntarily defer a portion of their 2012 annual incentive performance bonus were permitted to defer such optional deferred amount, and received a matching contribution from the company on such optional deferred amount.
|
|
MEMBERS OF THE COMPENSATION COMMITTEE
|
|
Edmond D. Villani (chair)
Peter L. Rhein
Richard P. Simon
Frank T. Connor
|
|
Name and Principal
Position |
|
Year
|
|
Salary ($)
|
|
Bonus(1)
($)
|
|
Stock
Awards(2)
($)
|
|
Option
Awards ($) |
|
Non-Equity
Incentive Plan Compensation ($) |
|
Change in
Pension Value and Nonqualified Deferred Compensation Earnings
($)
|
|
All Other
Compensation (3) ($) |
|
Total
($)
|
|||
|
Robert H. Steers
|
|
2014
|
|
750,000
|
|
—
|
|
|
1,659,661
|
|
—
|
|
|
461,250
|
|
—
|
|
|
253,575
(4)
|
|
3,124,486
|
|
|
2013
|
|
750,000
|
|
—
|
|
|
1,799,978
|
|
—
|
|
|
365,294
|
|
—
|
|
|
264,282
(5)
|
|
3,179,554
|
|
|
CEO
|
|
2012
|
|
750,000
|
|
—
|
|
|
1,799,931
|
|
—
|
|
|
450,000
|
|
—
|
|
|
314,055
(6)
|
|
3,313,986
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Joseph M. Harvey
|
|
2014
|
|
600,000
|
|
—
|
|
|
1,243,717
|
|
—
|
|
|
716,250
|
|
—
|
|
|
169,195
(4)
|
|
2,729,162
|
|
|
2013
|
|
500,000
|
|
—
|
|
|
1,440,577
|
|
—
|
|
|
556,250
|
|
—
|
|
|
183,495
(5)
|
|
2,680,322
|
|
|
President
|
|
2012
|
|
500,000
|
|
—
|
|
|
1,440,588
|
|
—
|
|
|
637,500
(7)
|
|
—
|
|
|
229,436
(6)
|
|
2,807,524
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Matthew S. Stadler
|
|
2014
|
|
300,000
|
|
—
|
|
|
710,195
|
|
—
|
|
|
604,312
|
|
—
|
|
|
108,811
(4)
|
|
1,723,318
|
|
|
2013
|
|
300,000
|
|
—
|
|
|
777,470
|
|
—
|
|
|
538,500
|
|
—
|
|
|
118,666
(5)
|
|
1,734,636
|
|
|
CFO
|
|
2012
|
|
300,000
|
|
—
|
|
|
777,457
|
|
—
|
|
|
610,000
|
|
—
|
|
|
155,005
(6)
|
|
1,842,462
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Adam M. Derechin
|
|
2014
|
|
300,000
|
|
—
|
|
|
657,345
|
|
—
|
|
|
520,706
|
|
—
|
|
|
103,900
(4)
|
|
1,581,951
|
|
|
2013
|
|
300,000
|
|
—
|
|
|
743,696
|
|
—
|
|
|
480,000
|
|
—
|
|
|
108,266
(5)
|
|
1,631,962
|
|
|
COO
|
|
2012
|
|
300,000
|
|
—
|
|
|
743,688
|
|
—
|
|
|
545,000
(7)
|
|
—
|
|
|
137,616
(6)
|
|
1,726,304
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Francis C. Poli
|
|
2014
|
|
300,000
|
|
—
|
|
|
604,485
|
|
—
|
|
|
469,600
|
|
—
|
|
|
93,684
(4)
|
|
1,467,769
|
|
|
2013
|
|
300,000
|
|
—
|
|
|
659,970
|
|
—
|
|
|
421,500
|
|
—
|
|
|
100,185
(5)
|
|
1,481,655
|
|
|
General Counsel
|
|
2012
|
|
300,000
|
|
—
|
|
|
659,924
|
|
—
|
|
|
480,000
|
|
—
|
|
|
127,121
(6)
|
|
1,567,045
|
|
(1)
|
The annual incentive performance bonus for each of the named executive officers is reported in this Summary Compensation Table in the columns entitled “Non-Equity Incentive Plan Compensation” and “Stock Awards.”
|
|
(2)
|
The amounts in this column reflect the aggregate grant date fair value of restricted stock units granted in the fiscal year noted for each of the named executive officers (but not necessarily the performance year in which they were earned because the company typically grants stock awards in January of the year following the performance year) in accordance with ASC Topic 718. The grant date fair value was determined using the average of the high and low stock price for the shares of the company’s common stock on the date of grant. The 2014 Grants of Plan-Based Awards table contained in this proxy statement discloses the number and grant date fair value of restricted stock units granted in fiscal year 2014 to each of the named executive officers for fiscal 2013 performance.
|
|
(3)
|
The named executive officers received no perquisites or other personal benefits that were not otherwise offered to all of our other employees.
|
|
(4)
|
Includes a matching contribution in our 401(k) Plan of $11,500 for each of Messrs. Steers, Harvey, Stadler, Derechin and Poli.
|
|
(5)
|
Includes a matching contribution in our 401(k) Plan of $11,500 for each of Messrs. Steers, Harvey, Stadler and Poli and $8,750 for Mr. Derechin.
|
|
(6)
|
Includes a matching contribution in our 401(k) Plan of $11,250 for each of Messrs. Steers, Stadler and Poli and $8,500 for each of Messrs. Harvey and Derechin.
|
|
(7)
|
Includes an annual incentive performance bonus cash amount of $325,000 and $445,000 and vested restricted stock units with a grant date fair value of $312,500 and $100,000 awarded to Messrs. Harvey and Derechin, respectively, on January 31, 2013 pursuant to their election to voluntarily defer such amount under our Optional Stock Purchase Program in lieu of the payment of cash for a portion of their 2012 annual incentive performance bonus.
|
|
|
|
|
|
|
|
Estimated Future Payouts
Under Non-Equity Incentive Plan Awards (2) |
|
Estimated Future Payouts
Under Equity Incentive Plan Awards |
|
All Other
Stock Awards: Number of Shares of Stock or Units
(#)
|
|
All Other
Option Awards: Number of Securities Underlying Options
(#)
|
|
Exercise
or Base Price of Option Awards ($/Sh) |
|
Grant
Date Fair Value of Stock and Option Awards
($)
|
||||||||||||||||
|
Name
|
|
Grant
Date |
|
Action
Date(1) |
|
Thresh-
old
($)
|
|
Target
($)
|
|
Maxi-
mum ($) |
|
Thresh-
old
(#)
|
|
Target
(#) |
|
Maxi-
mum
(#)
|
|
|
|
|
||||||||||||
|
Robert H. Steers
|
|
1/31/14
|
|
1/9/14
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
45,974
(3)
|
|
—
|
|
|
—
|
|
|
1,659,661
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||
|
Joseph M. Harvey
|
|
1/31/14
|
|
1/9/14
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
34,452
(4)
|
|
—
|
|
|
—
|
|
|
1,243,717
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||
|
Matthew S. Stadler
|
|
1/31/14
|
|
1/9/14
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
19,673
(5)
|
|
—
|
|
|
—
|
|
|
710,195
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||
|
Adam M. Derechin
|
|
1/31/14
|
|
1/9/14
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
18,209
(6)
|
|
—
|
|
|
—
|
|
|
657,345
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||
|
Francis C. Poli
|
|
1/31/14
|
|
1/9/14
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
16,744
(7)
|
|
—
|
|
|
—
|
|
|
604,485
|
|
(1)
|
Restricted stock unit awards, including those restricted stock units awarded in accordance with our Mandatory Stock Bonus Program, are generally granted in the year following the fiscal year performance period. Accordingly, the restricted stock units awarded to each of the named executive officers for the 2014 performance period were actually granted in January 2015 and, therefore, are not included in this table because they were not granted in 2014.
|
|
(2)
|
See “Annual incentive compensation” and “2014 Executive Compensation” in this proxy statement for a discussion of non-equity incentive plan awards.
|
|
(3)
|
Includes 11,218 restricted stock units that vest one-fourth ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Delivery of the shares of common stock underlying these restricted stock units is contingent on continued employment.
|
|
(4)
|
Includes 18,698 restricted stock units that vest one-fourth ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Delivery of the shares of common stock underlying these restricted stock units is contingent on continued employment.
|
|
(5)
|
Includes 7,167 restricted stock units that vest one-fourth ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Delivery of the shares of common stock underlying these restricted stock units is contingent on continued employment.
|
|
(6)
|
Includes 6,575 restricted stock units that vest one-fourth ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Delivery of the shares of common stock underlying these restricted stock units is contingent on continued employment.
|
|
(7)
|
Includes 5,983 restricted stock units that vest one-fourth ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Delivery of the shares of common stock underlying these restricted stock units is contingent on continued employment.
|
|
Name
|
|
Option Awards
|
|
Stock Awards
|
|||||||||||||||||||||
|
|
Number
of
Securities
Underlying Unexercised Options
Exercisable
(#)
|
|
Number of
Securities Underlying Unexercised Options
Unexercisable
(#)
|
|
Equity
Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options
(#)
|
|
Option
Exercise Price
($)
|
|
Option
Expiration Date |
|
Number of
Shares or Units of Stock That Have Not Vested
(#)
|
|
Market
Value of Shares or Units of Stock That Have Not Vested(1)
($)
|
|
Equity
Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (#) |
|
Equity
Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested ($) |
||||||||
|
Robert H. Steers
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
179,097
(2)
|
|
7,536,402
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Joseph M. Harvey
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
137,007
(3)
|
|
5,765,255
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Matthew S. Stadler
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
79,787
(4)
|
|
3,357,437
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Adam M. Derechin
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
75,617
(5)
|
|
3,181,963
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Francis C. Poli
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
66,589
(6)
|
|
2,802,065
|
|
—
|
|
|
—
|
|
|
(1)
|
Based on the closing price of our common stock of $42.08 on December 31, 2014.
|
|
(2)
|
Includes 12,213 restricted stock units that were granted on January 29, 2010 that vested on the last business day of January 2015; 19,817 restricted stock units deferred on January 31, 2011 pursuant to our Mandatory Stock Bonus Program that vested on the last business day of January 2015; 1,667 restricted stock units that were granted on January 31, 2012 and that vest ratably on the last business day of each of January 2015 and 2016; 25,011 restricted stock units deferred on January 31, 2012 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015 and 2016; 10,223 restricted stock units that were granted on January 31, 2013 that vest ratably on the last business day of each of January 2015, 2016 and 2017; 30,668 restricted stock units deferred on January 31, 2013 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016 and 2017; 11,218 restricted stock units that were granted on January 31, 2014 that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018; and 34,756 restricted stock units deferred on January 31, 2014 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Also includes 33,524 restricted stock units acquired as unvested dividend equivalents in connection with the executive’s mandatory restricted stock unit deferrals, including the company’s related matching contribution, as well as unvested dividend equivalents on the executive’s other outstanding restricted stock units in connection with the September 2010, September 2011, December 2012, December 2013, and December 2014 special dividends.
|
|
(3)
|
Includes 10,015 restricted stock units that were granted on January 29, 2010 that vested on the last business day of January 2015; 5,257 restricted stock units that were granted on January 31, 2011 and that vested on the last business day of January 2015; 6,743 restricted stock units deferred on January 31, 2011 pursuant to our Mandatory Stock Bonus Program that vested on the last business day of January 2015; 8,847 restricted stock units that were granted on January 31, 2012 and that vest ratably on the last business day of each of January 2015 and 2016; 11,348 restricted stock units deferred on January 31, 2012 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015 and 2016; 2,315 restricted stock units deferred on January 31, 2012 pursuant to a company match under our Optional Stock Purchase Program that vested on the last business day of January 2015; 17,037 restricted stock units that were granted on January 31, 2013 that vest ratably on the last business day of each of January 2015, 2016 and 2017; 13,914 restricted stock units deferred on January 31, 2013 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016 and 2017; 2,366 restricted stock units deferred on January 31, 2013 pursuant to a company match under our Optional Stock Purchase Program that vest on the last business day of January 2016; 18,698 restricted stock units that were granted on January 31, 2014 that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018; and 15,754 restricted stock units deferred on January 31, 2014 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018 . Also includes 24,713 restricted stock units acquired as unvested dividend equivalents in connection with the executive’s mandatory restricted stock unit deferrals and any optional restricted stock unit deferrals, including the company’s related matching contribution, as well as unvested dividend equivalents on the executive’s other outstanding restricted stock units in connection with the September 2010, September 2011, December 2012, December 2013 and December 2014 special dividends.
|
|
(4)
|
Includes 8,549 restricted stock units that were granted on January 29, 2010 and that vested on the last business day of January 2015; 1,453 restricted stock units that were granted on January 31, 2011 and that vested on the last business day of January 2015; 5,395 restricted stock units deferred on January 31, 2011 pursuant to our Mandatory Stock Bonus Program that vested on the last business day of January 2015; 2,446 restricted stock units that were granted on January 31, 2012 and that vest ratably on the last business day of each of January 2015 and 2016; 9,078 restricted stock units deferred on January 31, 2012 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015 and 2016; 6,531 restricted stock units that were granted on January 31, 2013 that vest ratably on the last business day of each of January 2015, 2016 and 2017; 11,131 restricted stock units deferred on January 31, 2013 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016 and 2017; 7,167 restricted stock units that were granted on January 31, 2014 that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018; and 12,506 restricted stock units deferred on January 31, 2014 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Also includes 15,531 restricted stock units acquired as unvested dividend equivalents in connection with the executive’s mandatory restricted stock unit deferrals, including the company’s related matching contribution, as well as unvested dividend equivalents on the executive’s other outstanding restricted stock units in connection with the September 2010, September 2011, December 2012, December 2013 and December 2014 special dividends.
|
|
(5)
|
Includes 7,572 restricted stock units that were granted on January 29, 2010 and that vested on the last business day of January 2015; 1,321 restricted stock units that were granted on January 31, 2011 that vested on the last business day of January 2015; 5,009 restricted stock units deferred on January 31, 2011 pursuant to our Mandatory Stock Bonus Program that vested on the last business day of January 2015; 2,223 restricted stock units that were granted on January 31, 2012 and that vest ratably on the last business day of each of January 2015 and 2016; 8,429 restricted stock units deferred on January 31, 2012 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015 and 2016; 741 restricted stock units deferred on January 31, 2012 pursuant to a company match under our Optional Stock Purchase Program that vested on the last business day of January 2015; 5,991 restricted stock units that were granted on January 31, 2013 that vest ratably on the last business day of each of January 2015, 2016 and 2017; 10,336 restricted stock units deferred on January 31, 2013 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016 and 2017; 757 restricted stock units deferred on January 31, 2013 pursuant to a company match under our Optional Stock Purchase Program that vest on the last business day of January 2016; 6,757 restricted stock units that were granted on January 31, 2014 that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018; and 11,634 restricted stock units deferred on January 31, 2014 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Also includes 15,029 restricted stock units acquired as unvested dividend equivalents in connection with the executive’s mandatory restricted stock unit deferrals and any optional restricted stock unit deferrals, including the company’s related matching contribution, as well as unvested dividend equivalents on the executive’s other outstanding restricted stock units in connection with the September 2010, September 2011, December 2012, December 2013 and December 2014 special dividends.
|
|
(6)
|
Includes 6,595 restricted stock units that were granted on January 29, 2010 and that vested on the last business day of January 2015; 1,189 restricted stock units that were granted on January 31, 2011 that vested on the last business day of January 2015; 4,624 restricted stock units deferred on January 31, 2011 pursuant to our Mandatory Stock Bonus Program that vested on the last business day of January 2015; 2,001 restricted stock units that were granted on January 31, 2012 and that vest ratably on the last business day of each of January 2015 and 2016; 7,781 restricted stock units deferred on January 31, 2012 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015 and 2016; 5,452 restricted stock units that were granted on January 31, 2013 that vest ratably on the last business day of each of January 2015, 2016 and 2017; 9,541 restricted stock units deferred on January 31, 2013 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016 and 2017; 5,983 restricted stock units that were granted on January 31, 2014 that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018; and 10,761 restricted stock units deferred on January 31, 2014 pursuant to our Mandatory Stock Bonus Program that vest ratably on the last business day of each of January 2015, 2016, 2017 and 2018. Also includes 12,662 restricted stock units acquired as unvested dividend equivalents in connection with the executive’s mandatory restricted stock unit deferrals and any optional restricted stock unit deferrals, including the company’s related matching contribution, as well as unvested dividend equivalents on the executive’s other outstanding restricted stock units in connection with the September 2010, September 2011, December 2012, December 2013 and December 2014 special dividends.
|
|
|
|
Option Awards
|
|
Stock Awards
|
||||||
|
Name
|
|
Number of Shares
Acquired on Exercise
(#)
|
|
Value Realized on
Exercise
($)
|
|
Number of Shares
Acquired on Vesting (#) |
|
Value Realized on
Vesting
($)
|
||
|
Robert H. Steers
|
|
—
|
|
|
—
|
|
|
58,997
(1)
|
|
2,146,311
|
|
|
|
|
|
|
|
|
|
|
||
|
Joseph M. Harvey
|
|
—
|
|
|
—
|
|
|
54,356
(2)
|
|
1,977,471
|
|
|
|
|
|
|
|
|
|
|
||
|
Matthew S. Stadler
|
|
—
|
|
|
—
|
|
|
33,897
(3)
|
|
1,233,173
|
|
|
|
|
|
|
|
|
|
|
||
|
Adam M. Derechin
|
|
—
|
|
|
—
|
|
|
28,553
(4)
|
|
1,038,758
|
|
|
|
|
|
|
|
|
|
|
||
|
Francis C. Poli
|
|
—
|
|
|
—
|
|
|
26,177
(5)
|
|
952,319
|
|
(1)
|
Includes the vesting of 12,213 restricted stock units on January 31, 2014 with a value realized on vesting of $444,309 that were originally granted on January 29, 2010; 19,816 restricted stock units on January 31, 2014 with a value realized on vesting of $720,906 that were originally granted on January 31, 2011; 13,339 restricted stock units on January 31, 2014 with a value realized on vesting of $485,873 that were originally granted on January 31, 2012; and 13,629 restricted stock units on January 31, 2014 with a value realized on vesting of $495,823 that were originally granted on January 31, 2013.
|
|
(2)
|
Includes the vesting of 3,733 restricted stock units on January 31, 2014 with a value realized on vesting of $135,807 that were originally granted on January 30, 2009; 10,530 restricted stock units on January 31, 2014 with a value realized on vesting of $383,081 that were originally granted on January 29, 2010; 14,752 restricted stock units on January 31, 2014 with a value realized on vesting of $536,678 that were originally granted on January 31, 2011; 10,097 restricted stock units on January 31, 2014 with a value realized on vesting of $367,329 that were originally granted on January 31, 2012; 10,317 restricted stock units on January 31, 2014 with a value realized on vesting of $375,332 that were originally granted on January 31, 2013; 396 dividend equivalents on January 31, 2014 associated with the Mandatory Stock Bonus Program with a value realized on vesting of $14,406; 2,323 dividend equivalents on January 31, 2014 associated with the Optional Stock Purchase Program with a value realized on vesting of $84,511; and 2,208 dividend equivalents on January 31, 2014 with a value realized on vesting of $80,327 associated with restricted stock units granted on January 30, 2009.
|
|
(3)
|
Includes the vesting of 3,733 restricted stock units on January 31, 2014 with a value realized on vesting of $135,807 that were originally granted on January 30, 2009; 9,064 restricted stock units on January 31, 2014 with a value realized on vesting of $329,748 that were originally granted on January 29, 2010; 6,847 restricted stock units on January 31, 2014 with a value realized on vesting of $249,094 that were originally granted on January 31, 2011; 5,762 restricted stock units on January 31, 2014 with a value realized on vesting of $209,622 that were originally granted on January 31, 2012; 5,887 restricted stock units on January 31, 2014 with a value realized on vesting of $214,169 that were originally granted on January 31, 2013; 396 dividend equivalents on January 31, 2014 associated with the Mandatory Stock Bonus Program with a value realized on vesting of $14,406; and 2,208 dividend equivalents on January 31, 2014 with a value realized on vesting of $80,327 associated with restricted stock units granted on January 30, 2009.
|
|
(4)
|
Includes the vesting of 1,867 restricted stock units on January 31, 2014 with a value realized on vesting of $67,921 that were originally granted on January 30, 2009; 8,087 restricted stock units on January 31, 2014 with a value realized on vesting of $294,205 that were originally granted on January 29, 2010; 6,330 restricted stock units on January 31, 2014 with a value realized on vesting of $230,285 that were originally granted on January 31, 2011; 5,327 restricted stock units on January 31, 2014 with a value realized on vesting of $193,796 that were originally granted on January 31, 2012; 5,442 restricted stock units on January 31, 2014 with a value realized on vesting of $197,980 that were originally granted on January 31, 2013; 396 dividend equivalents on January 31, 2014 associated with the Mandatory Stock Bonus Program with a value realized on vesting of $14,406; and 1,104 dividend equivalents on January 31, 2014 with a value realized on vesting of $40,164 associated with restricted stock units granted on January 30, 2009.
|
|
(5)
|
Includes the vesting of 1,867 restricted stock units on January 31, 2014 with a value realized on vesting of $67,921 that were originally granted on January 30, 2009; 7,110 restricted stock units on January 31, 2014 with a value realized on
|
|
Name
|
|
Executive Contributions in Last Fiscal Year
($)
|
|
Registrant Contributions in Last Fiscal Year
($)
|
|
Aggregate Earnings (Losses) in Last Fiscal Year
($) |
|
Aggregate Withdrawals/ Distributions
($)
|
|
Aggregate Balance at Last Fiscal Year End
($)
|
|
|||||
|
Robert H. Steers
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Joseph M. Harvey
|
|
—
|
|
|
—
|
|
|
81,828
|
|
(1)
|
485,018
|
|
(2)
|
788,074
|
|
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Matthew S. Stadler
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Adam M. Derechin
|
|
—
|
|
|
—
|
|
|
12,104
|
|
(1)
|
—
|
|
|
252,143
|
|
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Francis C. Poli
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
(2)
|
Represents the value realized on 11,099 vested restricted stock units for Mr. Harvey that were delivered in fiscal 2014, plus the value realized on 2,323 dividend equivalent restricted stock units thereon for Mr. Harvey.
|
|
(3)
|
Represents the value of 18,728 and 5,992 vested and undelivered restricted stock units for each of Messrs. Harvey and Derechin as of December 31, 2014. With respect to these restricted stock units, $625,000 and $200,000, respectively, has been previously reported in the “Non-Equity Incentive Plan Compensation” column of the Summary Compensation Table. The values set forth in this column are based on the closing price of our common stock of $42.08 on December 31, 2014. Upon executive’s termination for any reason prior to the delivery date, the underlying shares of common stock will not be delivered and the executive will instead be paid the original deferral amount ($625,000 and $200,000 for Messrs. Harvey and Derechin, respectively) in cash six months following the date of termination
.
|
|
Executive Benefits and
Payments Upon Termination(1) |
|
Resignation
by Executive
for Good
Reason
($)
|
|
Resignation
by Executive
without Good
Reason
($)
|
|
Without Cause
Termination
by the
Company
($)
|
|
For Cause
Termination
by the
Company ($)
|
|
Without Cause
Termination by
the Company
or Good Reason
Resignation by
Executive,
Following
Change in
Control
($)
|
|
Death
of the
Executive
($)
|
|
Disability
of the
Executive
($)
|
|
||||||
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Base Salary ($750,000)
|
|
1,500,000
|
|
|
—
|
|
|
1,500,000
|
|
|
—
|
|
|
2,250,000
|
|
—
|
|
|
—
|
|
|
|
Annual Incentive Bonus
|
|
2,000,000
|
|
|
—
|
|
|
2,000,000
|
|
|
—
|
|
|
3,000,000
|
|
1,000,000
|
|
|
1,000,000
|
|
|
|
Long Term Incentives Restricted Stock Units
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
7,536,402
|
(4)
|
7,536,402
|
|
(4)
|
7,536,402
|
|
(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Benefits and Perquisites:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Continued Medical Benefits (2)
|
|
391,588
|
|
|
391,588
|
|
|
391,588
|
|
|
—
|
|
|
391,588
|
|
—
|
|
|
391,588
|
|
|
|
Excise Tax Gross-Up (3)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
2,865,777
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Total
|
|
3,891,588
|
|
|
391,588
|
|
|
3,891,588
|
|
|
—
|
|
|
16,043,767
|
|
8,536,402
|
|
|
8,927,990
|
|
|
|
(1)
|
Assumes the executive’s date of termination is December 31, 2014 and the price per share of our common stock on the date of termination is $42.08 per share.
|
|
(2)
|
The employment agreement with Mr. Steers provides that, if the executive’s employment terminates for any reason other than by us for cause (as such term is defined in the employment agreement), then Mr. Steers and his spouse and dependents will be entitled to continued coverage under our medical plans in which he was participating at the time of such termination for the remainder of his life, subject to payment by Mr. Steers of the same premiums he would have paid during such period of coverage if he were an active employee. The value of the continued health benefits is based upon the RP 2000 Healthy Male and Female Mortality Tables and our providing health care coverage to the executive, his spouse and dependents until the executive’s death. Actuarial methods, considerations and analyses used in making this calculation conform to the appropriate Standards of Practice and Guidelines of the Actuarial Standards Board.
|
|
(3)
|
The employment agreement with Mr. Steers provides that, in the event payments under an employment agreement or otherwise result in a parachute excise tax to the executive, he will be entitled to a gross up payment equal to the amount of the excise tax, as well as the excise tax and income tax on the gross up payment.
|
|
(4)
|
Includes the value of 35,321 unvested restricted stock units. Also includes the value of 110,252 unvested restricted stock units acquired in connection with the executive’s mandatory annual incentive performance bonus deferrals and 33,524 unvested restricted stock units acquired as dividend equivalents in connection with the executive’s restricted stock unit awards.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Executive Benefits and
Payments Upon Termination(1) |
|
Resignation
by Executive
for Good Reason
($)
|
|
Resignation
by Executive
without
Good Reason
($)
|
|
Without Cause
Termination
by the Company
($)
|
|
For Cause
Termination
by the Company
($)
|
|
Without Cause
Termination by the Company or Good Reason Resignation by Executive Following Change in Control
($)
|
|
Death or
Disability of
the Executive
($)
|
||||
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Long Term Incentives
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Restricted Stock Units
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
5,765,255
(2)
|
|
5,765,255
(2)
|
|
(1)
|
Assumes the executive’s date of termination is December 31, 2014 and the price per share of our common stock on the date of termination is $42.08 per share.
|
|
(2)
|
Includes the value of 59,854 unvested restricted stock units. Also includes the value of 52,440 unvested restricted stock units acquired in connection with the executive’s mandatory and optional annual incentive performance bonus deferrals and 24,713 unvested restricted stock units acquired as dividend equivalents in connection with the executive’s restricted stock unit awards.
|
|
Executive Benefits and
Payments Upon Termination(1) |
|
Resignation
by Executive
for Good Reason
($)
|
|
Resignation
by Executive
without Good
Reason
($)
|
|
Without Cause
Termination
by
the Company
($)
|
|
For Cause
Termination
by the Company
($)
|
|
Without Cause
Termination by
the Company
or Good Reason
Resignation by
Executive
Following
Change in
Control
($)
|
|
Death or
Disability of
the Executive
($)
|
||||
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Long Term Incentives
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Restricted Stock Units
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
3,357,437
(2)
|
|
3,357,437
(2)
|
|
(1)
|
Assumes the executive’s date of termination is December 31, 2014 and the price per share of our common stock on the date of termination is $42.08 per share.
|
|
(2)
|
Includes the value of 26,146 unvested restricted stock units. Also includes the value of 38,110 unvested restricted stock units acquired in connection with the executive’s mandatory annual incentive performance bonus deferrals and 15,531 unvested restricted stock units acquired as dividend equivalents in connection with the executive’s restricted stock unit awards.
|
|
Executive Benefits and
Payments Upon Termination(1) |
|
Resignation
by Executive
for Good Reason
($)
|
|
Resignation
by Executive
without Good Reason
($)
|
|
Without Cause
Termination by the Company
($)
|
|
For Cause
Termination
by the Company
($)
|
|
Without Cause
Termination by the Company or Good Reason Resignation by Executive Following Change in Control
($)
|
|
Death or
Disability of
the Executive
($)
|
||||
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Long Term Incentives
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Restricted Stock Units
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
3,181,963
(2)
|
|
3,181,963
(2)
|
|
(1)
|
Assumes the executive’s date of termination is December 31, 2014 and the price per share of our common stock on the date of termination is $42.08 per share.
|
|
(2)
|
Includes the value of 23,682 unvested restricted stock units. Also includes the value of 36,906 unvested restricted stock units acquired in connection with the executive’s mandatory and optional annual incentive performance bonus deferrals and 15,029 unvested restricted stock units acquired as dividend equivalents in connection with the executive’s restricted stock unit awards.
|
|
Executive Benefits and
Payments Upon Termination(1) |
|
Resignation
by Executive
for Good Reason
($)
|
|
Resignation
by Executive
without Good Reason
($)
|
|
Without Cause
Termination by the Company
($)
|
|
For Cause
Termination
by the Company
($)
|
|
Without Cause
Termination by the Company or Good Reason Resignation by Executive Following Change in Control
($)
|
|
Death or
Disability of
the Executive
($)
|
||||
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Long Term Incentives
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
|
Restricted Stock Units
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
2,802,065
(2)
|
|
2,802,065
(2)
|
|
(1)
|
Assumes the executive’s date of termination is December 31, 2014 and the price per share of our common stock on the date of termination is $42.08 per share.
|
|
(2)
|
Includes the value of 21,220 unvested restricted stock units. Also includes the value of 32,707 unvested restricted stock units acquired in connection with the executive’s mandatory and optional annual incentive performance bonus deferrals and 12,662 unvested restricted stock units acquired as dividend equivalents in connection with the executive’s restricted stock unit awards.
|
|
•
|
employee benefits that are no less favorable than those employee benefits provided to him before the company’s initial public offering; and
|
|
•
|
participate in all of our employee benefit programs on a basis which is no less favorable than is provided to any of our other executives.
|
|
•
|
a lump sum payment equal to his target annual incentive performance bonus ($1,000,000) for the fiscal year in which termination occurs, payable when the annual incentive performance bonus would have otherwise been payable had his employment not terminated;
|
|
•
|
any accrued, but unpaid, base salary through the date of termination;
|
|
•
|
any accrued and earned, but unpaid, annual incentive performance bonus for any previously completed fiscal year;
|
|
•
|
reimbursement for any unreimbursed business expenses properly incurred prior to the date of termination; and
|
|
•
|
such employee benefits, if any, as to which Mr. Steers may be entitled under any employee benefit plan of the company and its affiliates.
|
|
•
|
a lump sum payment equal to two times (three times in the case of a qualifying termination that occurs on or following a change in control (as such term is defined in our Stock Incentive Plan)) the sum of Mr. Steers’ annual base salary and target annual incentive performance bonus for the fiscal year in which termination occurs. Any termination by us without cause within six months
|
|
•
|
the Accrued Rights.
|
|
•
|
initiating contact with or seeking to provide investment advisory services to certain persons to whom we or any of our affiliates render such services;
|
|
•
|
soliciting or seeking to induce or actually inducing certain of our employees or employees of our affiliates to discontinue such employment or hiring or employing such employees;
|
|
•
|
directly or indirectly engaging in any business that competes with our business or the business of our affiliates within the United States or any other country in which we or our affiliates are conducting business at the time of determination;
|
|
•
|
acquiring a financial interest in, or otherwise becoming actively involved with, any competitive business; and
|
|
•
|
interfering with, or attempting to interfere with, business relationships between us or any of our affiliates and our customers, clients, suppliers, partners, members or investors.
|
|
Plan Category
|
|
Number of
securities to be issued upon exercise of outstanding options, warrants and rights |
|
Weighted-
average exercise price of outstanding options, warrants and rights |
|
Number of securities
remaining available for future issuance under equity compensation plans (excluding securities reflected in the first column) |
|
|||
|
Approved
|
|
|
|
|
|
|
|
|||
|
Amended and Restated Cohen & Steers, Inc. Stock Incentive Plan
|
|
2,172,211
|
|
|
(1)
|
|
|
3,258,594
|
|
(2)
|
|
Cohen & Steers, Inc. Amended and Restated Employee Stock Purchase Plan
|
|
N/A
|
|
|
N/A
|
|
|
260,883
|
|
(3)
|
|
Total Approved by Shareholders
|
|
2,172,211
|
|
|
(1)
|
|
|
3,519,477
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Not Approved
|
|
|
|
|
|
|
|
|||
|
None
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
(1)
|
As of December 31, 2014, all of the awards granted under our Stock Incentive Plan were restricted stock units, which do not have an exercise price.
|
|
(2)
|
Consists of shares of our common stock issuable under our Stock Incentive Plan pursuant to various awards the Compensation Committee may make, including nonqualified stock options, incentive stock options, stock appreciation rights, restricted stock, restricted stock units and other stock-based awards.
|
|
(3)
|
339,117 shares of the company’s common stock have been issued pursuant to the ESPP, whereby employees may purchase shares of the company’s common stock at 85% of the fair market value of our common stock on the last business day of each three-month offering period.
|
|
|
2014
|
|
2013
|
||||
|
Audit Fees (1)
|
$
|
936,505
|
|
|
$
|
870,650
|
|
|
Audit Related Fees (2)
|
142,857
|
|
|
127,754
|
|
||
|
Tax Fees (3)
|
105,074
|
|
|
168,548
|
|
||
|
All Other Fees (4)
|
2,831
|
|
|
2,395
|
|
||
|
Total
|
$
|
1,187,267
|
|
|
$
|
1,169,347
|
|
|
(1)
|
Fees for audit services consisted primarily of:
|
|
•
|
Audit of our annual consolidated financial statements.
|
|
•
|
Audit of our internal controls under Section 404 of the Sarbanes-Oxley Act of 2002.
|
|
•
|
Reviews of our quarterly consolidated financial statements.
|
|
•
|
Audits of our regulated subsidiaries.
|
|
•
|
Consultation on accounting and financial reporting standards arising during the course of the audit or review.
|
|
•
|
Review of annual Form 10-K and interim form 10-Qs.
|
|
•
|
Review of required procedures related to SEC filings.
|
|
•
|
Attendance at Audit Committee meetings at which matters relating to the audit or review were discussed.
|
|
(2)
|
Fees for services related to (i) the examination of the company’s investment management and administrative services for institutional accounts, and (ii) other reports filed with local regulatory authorities.
|
|
(3)
|
Fees for services related to various consultations regarding tax compliance matters.
|
|
(4)
|
“All Other Fees” consisted of the procurement of an on-line accounting research tool offered by Deloitte & Touche LLP to its clients.
|
|
•
|
Compensation should be linked to individual and company performance;
|
|
•
|
Compensation should be competitive; and
|
|
•
|
Equity awards, in the form of forfeitable restricted stock units that vest over several years, should be a significant part of total compensation.
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
|
|
Francis C. Poli
Corporate Secretary
|
|
COHEN & STEERS, INC.
|
|
PROXY
|
|
SOLICITED BY THE BOARD OF DIRECTORS
|
|
|
|
The undersigned appoints Francis C. Poli and Adam Johnson, and each of them, as proxies, each with full power of substitution
,
and authorizes them to represent and to vote
,
as designated on the reverse side of this form
,
all shares of common stock of Cohen & Steers, Inc. held of record by the undersigned as of March 13, 2015, at the 2015 Annual Meeting of Shareholders to be held on May 7
,
2015, beginning at 9:00a.m., local time, at Cohen & Steers' corporate headquarters located at 280 Park Avenue, New York, New York and in their discretion
,
upon any matter that may properly come before the meeting or any adjournment of the meeting, in accordance with their best judgment.
|
|
|
|
This proxy, when properly executed, will be voted in accordance with the instructions given on the reverse side of this form. If no other indication is made on the reverse side of this form, the proxies shall vote FOR all nominees listed in Item 1, and FOR Items 2 and 3.
|
|
|
|
This proxy may be revoked at any time prior to the time voting is declared closed by giving the Corporate Secretary of Cohen & Steers written notice of revocation or a subsequently dated proxy, or by casting a ballot at the meeting.
|
|
|
|
Address change/comments:
|
|
|
|
|
|
|
|
(If you noted any Address Changes and/or Comments above, please mark corresponding box on the reverse side.
|
|
|
|
Continued and to be signed on reverse side
|
|
|
|
|
|
VOTE BY INTERNET - www.proxyvote.com
Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.
|
|
|
|
|
|
COHEN
&
STEERS
,
INC.
280 PARK AVENUE
NEW YORK
,
NY 10017
|
|
Electronic Delivery of Future PROXY MATERIALS
If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years.
|
|
|
|
|
|
|
|
VOTE BY PHONE - 1-800-690-6903
Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your pro
x
y card in hand when you call and then follow the instructions.
|
|
|
|
|
|
|
|
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.
|
|
|
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
|
|
|
|
|
KEEP THIS PORTION FOR YOUR RECORDS
|
|||
|
|
|
|
|
|
|
|
|
DETACH AND RETURN THIS PORTION ONLY
|
|
|
|
|
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
|
|
|
|||||
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Dir
e
ctors recommends you vot
e
FOR the following:
|
|
|
|
|
|
|
|
|
|
|
1. Election of Directors
|
|
For
|
Against
|
Abstain
|
|
|
|
|
|
|
1a. Martin Cohen
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
1b. Robert H. Steers
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
1c. Peter L. Rhein
|
|
¨
|
¨
|
¨
|
NOTE: Such other business as may properly come before the meeting or any adjournment thereof
|
|||
|
|
1d. Richard P. Simon
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
1e. Edmond D. Villani
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
1f. Frank T. Connor
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends you vote FOR proposals 2 and 3.
|
|
For
|
Against
|
Abstain
|
|
|
|
|
|
|
2. Ratification of Deloitte & Touche LLP as our independent registered public accounting firm.
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
3. Approval by non-binding vote, of the compensation of the named executive officers.
|
|
¨
|
¨
|
¨
|
|
|
|
|
|
|
For address change/comments, mark here. (see reverse for instructions)
|
|
|
|
¨
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Please date and sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give
full title
as such. Joint owners should each sign personally. All holders must sign if a corporation or partnership. Please sign in full corporate or partnership name, by authorized officer.
|
|
|
|
|
||||
|
|
|
|
|
|
|
|
|
|
|
|
|
SIGNATURE [PLEASE SIGN WITHIN BOX]
|
Date
|
|
|
|
SIGNATURE (JOINT OWNERS)
|
|
Date
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|