-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UuSYDffRNiDQ59v1AU8UGDqFni0lSEYemy/R8ApeY9zeJ5NdialgtEBeo8OPGW1h OFvsHEKLC3LnTgDtBvlhqQ== 0001341004-09-000565.txt : 20090313 0001341004-09-000565.hdr.sgml : 20090313 20090313123554 ACCESSION NUMBER: 0001341004-09-000565 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090311 ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090313 DATE AS OF CHANGE: 20090313 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SL GREEN REALTY CORP CENTRAL INDEX KEY: 0001040971 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 133956775 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13199 FILM NUMBER: 09678741 BUSINESS ADDRESS: STREET 1: 420 LEXINGTON AVENUE STREET 2: ATTN: STEVEN KAHN CITY: NEW YORK STATE: NY ZIP: 10170 BUSINESS PHONE: 2125942700 MAIL ADDRESS: STREET 1: 420 LEXINGTON AVENUE STREET 2: ATTN: STEVEN KAHN CITY: NEW YORK STATE: NY ZIP: 10170 8-K 1 slg_8k.htm FORM 8-K slg_8k.htm

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): March 13, 2009 (March 11, 2009)
 
SL GREEN REALTY CORP.
(Exact Name of Registrant as Specified in its Charter)
 

Maryland
 
1-13199
 
13-3956775
(State or Other Jurisdiction
 
(Commission
 
(IRS Employer
of Incorporation)
 
File Number)
 
Identification No.)
         
420 Lexington Avenue
   
New York, New York
 
10170
(Address of Principal Executive Offices)
 
(Zip Code)
 
(212) 594-2700
(Registrant's telephone number, including area code)
 
Not Applicable
(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 5.03               Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
 
On March 11, 2009, the Board of Directors (the "Board") of SL Green Realty Corp. (the "Company") approved an amendment (the "Amendment") to Section 2.02 of Article II of the Company's Second Amended and Restated Bylaws, effective as of March 11, 2009.  The Amendment provides that, rather than being held in May, the annual meeting of stockholders of the Company shall be held during the 31-day period commencing on the 16th of May and ending on the 15th of June of each year, with the exact date and time to be set by the Board.

The foregoing description of the Amendment is qualified in its entirety by reference to the Amendment, a copy of which is attached as Exhibit 3.2 and incorporated herein by reference.
 
Item 9.01                Financial Statements and Exhibits.
 
(d)      
Exhibits.
 

Exhibit No.
 
Description
     
3.2
 
Amendment #1 to the Second Amended and Restated Bylaws of SL Green Realty Corp.
 



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.
 
 

 
SL GREEN REALTY CORP.
   
   
Date: March 13, 2009
By:
/s/ Gregory F. Hughes
   
Gregory F. Hughes
   
Chief Financial Officer
 





EXHIBIT INDEX
 
 

Exhibit No.
 
Description
     
3.2
 
Amendment #1 to the Second Amended and Restated Bylaws of SL Green Realty Corp.
EX-3.2 2 slg_ex3-2.htm EXHIBIT 3.2 -- AMENDMENT #1 TO THE BYLAWS slg_ex3-2.htm
 

Exhibit 3.2
AMENDMENT #1

TO THE

SECOND AMENDED AND RESTATED BYLAWS

OF

SL GREEN REALTY CORP.

The Board of Directors (the "Board") of SL Green Realty Corp., a Maryland corporation (the "Corporation"), at a duly convened meeting of the Board where a quorum was present, by a majority vote of the directors present at such meeting and in accordance with the Second Amended and Restated Bylaws of the Corporation (the "Bylaws") and the Maryland General Corporation Law, approved and adopted on March 11, 2009 the following amendment to the Bylaws to be effective on March 11, 2009:
 
Annual Meeting.  The first sentence of Section 2.02 of Article II of the Bylaws is hereby amended by deleting it in its entirety and replacing it with the following:
 
An annual meeting of the stockholders for the election of directors and the transaction of any business within the powers of the Corporation shall be held on a date and at the time set by the Board of Directors during the 31-day period commencing on the 16th of May and ending on the 15th of June of each year.
-----END PRIVACY-ENHANCED MESSAGE-----