American Express Co Type Public
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Striving for Anti-Racism: a Beginner's Journal!
Striving For Anti-Racism: A Beginner’s Journal BY BEYOND THINKING Special Thanks Anti-racism work does not happen in a vacuum. This journal would not be possible without the brilliance of Jennifer Wong, Karimah Edwards, Kyana Wheeler, Lauren Kite, and Cat Cuevas. Jennifer Wong, Creative Designer Attorney, and also the love of my life (!) Karimah Edwards, Editor Hummingbird Cooperative Kyana Wheeler, Anti-Racist Consultant and Advisor Kyana Wheeler Consulting Lauren Kite, Anti-Racist Consultant and Advisor Cat Cuevas, Anti-Racist Consultant and Advisor Table of Contents Introduction .................................................................................4 How to Use This Journal........................................................ 7 I. WORKSHEETS & RESOURCES ................................. 9 Values ........................................................................................10 Emotions ................................................................................. 12 Racial Anxiety Self-Assessment (Round 1) .......14 Biases ........................................................................................ 16 Cultural Lenses ................................................................... 17 Privileges .................................................................................18 Privilege Bingo.................................................................... 19 Microaggressions .............................................................20 Common Forms of Resistance .............................. -
Printmgr File
BERKSHIRE HATHAWAY INC. 3555 Farnam Street Omaha, Nebraska 68131 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS May 1, 2021 TO THE SHAREHOLDERS: Notice is hereby given that the Annual Meeting of the Shareholders of Berkshire Hathaway Inc. will be held on May 1, 2021 at 5:00 p.m. Eastern time. Due to the COVID-19 pandemic, the Annual Meeting will be held in a virtual format only to provide a safe experience for our shareholders and employees. Items of Business: 1. To elect directors. 2. To act on two shareholder proposals if properly presented at the meeting. 3. To consider and act upon any other matters that may properly come before the meeting or any adjournment thereof. The Board of Directors has fixed the close of business on March 3, 2021 as the record date for determining the shareholders having the right to vote at the meeting or any adjournment thereof. A list of such shareholders will be available for examination by a shareholder for any purpose germane to the meeting during ordinary business hours, during the ten days prior to the meeting. You are requested to date, sign and return the enclosed proxy which is solicited by the Board of Directors of the Corporation and will be voted as indicated in the accompanying proxy statement and proxy. A return envelope is provided which requires no postage if mailed in the United States. If mailed elsewhere, foreign postage must be affixed. At 1:30 p.m. Eastern time, a Question and Answer period will commence. The Question and Answer period will last until 5:00 p.m. -
In the Court of Chancery of the State of Delaware Karen Sbriglio, Firemen’S ) Retirement System of St
EFiled: Aug 06 2021 03:34PM EDT Transaction ID 66784692 Case No. 2018-0307-JRS IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE KAREN SBRIGLIO, FIREMEN’S ) RETIREMENT SYSTEM OF ST. ) LOUIS, CALIFORNIA STATE ) TEACHERS’ RETIREMENT SYSTEM, ) CONSTRUCTION AND GENERAL ) BUILDING LABORERS’ LOCAL NO. ) 79 GENERAL FUND, CITY OF ) BIRMINGHAM RETIREMENT AND ) RELIEF SYSTEM, and LIDIA LEVY, derivatively on behalf of Nominal ) C.A. No. 2018-0307-JRS Defendant FACEBOOK, INC., ) ) Plaintiffs, ) PUBLIC INSPECTION VERSION ) FILED AUGUST 6, 2021 v. ) ) MARK ZUCKERBERG, SHERYL SANDBERG, PEGGY ALFORD, ) ) MARC ANDREESSEN, KENNETH CHENAULT, PETER THIEL, JEFFREY ) ZIENTS, ERSKINE BOWLES, SUSAN ) DESMOND-HELLMANN, REED ) HASTINGS, JAN KOUM, ) KONSTANTINOS PAPAMILTIADIS, ) DAVID FISCHER, MICHAEL ) SCHROEPFER, and DAVID WEHNER ) ) Defendants, ) -and- ) ) FACEBOOK, INC., ) ) Nominal Defendant. ) SECOND AMENDED VERIFIED STOCKHOLDER DERIVATIVE COMPLAINT TABLE OF CONTENTS Page(s) I. SUMMARY OF THE ACTION...................................................................... 5 II. JURISDICTION AND VENUE ....................................................................19 III. PARTIES .......................................................................................................20 A. Plaintiffs ..............................................................................................20 B. Director Defendants ............................................................................26 C. Officer Defendants ..............................................................................28 -
KAREN SBRIGLIO, Derivatively on Behalf Of
EFiled: Apr 25 2018 12:41PM EDT Transaction ID 61956909 Case No. 2018-0307- IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ________________________________ : KAREN SBRIGLIO, derivatively on : behalf of Nominal Defendant : FACEBOOK, INC., : : Plaintiff, : : v. : C. A. No. : MARK ZUCKERBERG, SHERYL : SANDBERG, MARC ANDREESSEN, : ERSKINE B. BOWLES, SUSAN : DESMOND-HELLMANN, REED : HASTINGS, JAN KOUM, PETER A. : THIEL, : : Defendants, : : - and – : : FACEBOOK, INC., : : Nominal Defendant. : _______________________________ : VERIFIED STOCKHOLDER DERIVATIVE COMPLAINT Of Counsel: Thaddeus J. Weaver (Del. Id. 2790) Catherine Pratsinakis (Del. Id. 4820) DILWORTH PAXSON LLP DILWORTH PAXSON LLP One Customs House 1500 Market Street, Suite 3500E 704 King Street, Suite 500 Philadelphia, PA 19102 Wilmington, DE 19801 (215) 575-7013 (telephone) (302) 571-8867 (telephone) [email protected] [email protected] Counsel for Plaintiff Karen Sbriglio 120134549_1 TABLE OF CONTENTS SUMMARY OF THE ACTION ................................................................................ 1 JURISDICTION AND VENUE ................................................................................ 8 PARTIES.................................................................................................................... 9 DEFENDANTS’ OBLIGATIONS AS OFFICERS AND DIRECTORS OF FACEBOOK ............................................................................................................14 FACEBOOK’S LEGAL OBLIGATIONS TO PROTECT USER PRIVACY AND DATA -
AMERICAN EXPRESS CO (Form: 10-K, Filing Date: 03/31/1994)
SECURITIES AND EXCHANGE COMMISSION FORM 10-K Annual report pursuant to section 13 and 15(d) Filing Date: 1994-03-31 | Period of Report: 1993-12-31 SEC Accession No. 0000004962-94-000006 (HTML Version on secdatabase.com) FILER AMERICAN EXPRESS CO Business Address AMERICAN EXPRESS TWR CIK:4962| IRS No.: 134922250 | State of Incorp.:NY | Fiscal Year End: 1231 WORLD FINANCIAL CTR Type: 10-K | Act: 34 | File No.: 001-07657 | Film No.: 94519780 NEW YORK NY 10285 SIC: 6211 Security brokers, dealers & flotation companies 2126402000 Copyright © 2012 www.secdatabase.com. All Rights Reserved. Please Consider the Environment Before Printing This Document ============================================================================= SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 --------------------------- FORM 10-K --------------------------- /X/ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1993 OR / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 1-7657 AMERICAN EXPRESS COMPANY (Exact name of registrant as specified in its charter) New York 13-4922250 (State or other jurisdiction (I.R.S. employer of incorporation or organization) identification no.) American Express Tower World Financial Center New York, New York 10285 (Address of principal executive offices) (Zip code) Registrant's telephone number, including area code: (212) 640-2000 Securities registered pursuant -
Temple R. Hollcroft Collection
Temple Hollcroft Collection WELLS COLLEGE ARCHIVES AND SPECIAL COLLECTIONS TEMPLE R. HOLLCROFT COLLECTION Quantity: 5 Linear Feet Containers: 5 Archival Boxes Date Processed: Fall 2010 Processed by: Kathryn McNamara Finding Aid: December 12, 2010 / Amended October 22, 2019 By: Kathryn McNamara / Amended by Robyn Fordyce Edited by: Molly Brown / Tiffany Raymond Prepared for Web: By: Access: There is no restriction on access to the Temple Hollcroft Collection for research use. Particularly fragile items may be restricted for preservation purposes. Copyright: Requests for permission to publish material from the Temple Hollcroft Collection should be directed to the Archives and Special Collections. It is the responsibility of the researcher to identify and satisfy the holders of all copyrights. Page 2 Temple Hollcroft Collection INTRODUCTION Biographical Note/Background: Temple Rice Hollcroft was born in Indiana in 1889. He was a Mathematics Professor at Wells College beginning in 1918 and stayed for 36 years. After his tenure as a faculty member, he was named as the Wells College Historian in 1953, and his interest in history served the college well. He was thorough and dedicated to the position, and a series of his short pieces of historical interest appeared in the Alumna News. He was interested in statistics and intent on accuracy and correct presentation. He died in New York, September of 1967. Related Material: Hollcroft, Temple. A History of Wells College. (3 copies) Hollcroft, Temple. Wells Fargo History. Manuscript (ribbon copy), 1968. Hollcroft, Temple. Salem Town: Partial Autobiography and Masonic Biography. New York: American Lodge of Research, Free and Accepted Masons, 1951. Print. -
Citigroup Inc. 399 Park Avenue New York, NY 10043 March 11, 2003
Citigroup Inc. 399 Park Avenue New York, NY 10043 March 11, 2003 Dear Stockholder: We cordially invite you to attend Citigroup’s annual stockholders’ meeting. The meeting will be held on Tuesday, April 15, 2003, at 9AM at Carnegie Hall, 154 West 57th Street in New York City. The entrance to Carnegie Hall is on West 57th Street just east of Seventh Avenue. At the meeting, stockholders will vote on a number of important matters. Please take the time to carefully read each of the proposals described in the attached proxy statement. Thank you for your support of Citigroup. Sincerely, Sanford I. Weill Chairman of the Board and Chief Executive Officer This proxy statement and the accompanying proxy card are being mailed to Citigroup stockholders beginning about March 11, 2003. Citigroup Inc. 399 Park Avenue New York, NY 10043 Notice of Annual Meeting of Stockholders Dear Stockholder: Citigroup’s annual stockholders’ meeting will be held on Tuesday, April 15, 2003, at 9AM at Carnegie Hall, 154 West 57th Street in New York City. The entrance to Carnegie Hall is on West 57th Street just east of Seventh Avenue. You will need an admission ticket or proof of ownership of Citigroup stock to enter the meeting. At the meeting, stockholders will be asked to ᭟ elect directors, ᭟ ratify the selection of Citigroup’s independent auditors for 2003, ᭟ act on certain stockholder proposals, and ᭟ consider any other business properly brought before the meeting. The close of business on February 27, 2003, is the record date for determining stockholders entitled to vote at the annual meeting. -
2011 Proxy Statement
15240 AMERICAN INTERNATIONAL GROUP,INC. 180 Maiden Lane, New York, N.Y. 10038 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 11, 2011 April 4, 2011 To the Shareholders of AMERICAN INTERNATIONAL GROUP, INC.: The Annual Meeting of Shareholders of AMERICAN INTERNATIONAL GROUP, INC. (AIG) will be held at 180 Maiden Lane, New York, New York, on May 11, 2011, at 11:00 a.m., for the following purposes: 1. To elect the fourteen nominees specified under “Election of Directors” as directors of AIG to hold office until the next annual election and until their successors are duly elected and qualified; 2. To vote upon a non-binding shareholder resolution to approve executive compensation; 3. To act upon a proposal to amend AIG’s Amended and Restated Certificate of Incorporation to restrict certain transfers of AIG Common Stock in order to protect AIG’s tax attributes; 4. To act upon a proposal to ratify the American International Group, Inc. Tax Asset Protection Plan; 5. To act upon a proposal to ratify the selection of PricewaterhouseCoopers LLP as AIG’s independent registered public accounting firm for 2011; 6. To act upon a shareholder proposal relating to restricting hedging transactions; and 7. To transact any other business that may properly come before the meeting. Shareholders of record at the close of business on March 18, 2011 will be entitled to vote at the meeting. Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on May 11, 2011. The Proxy Statement, Annual Report to Shareholders and other Soliciting Material are available in the Investor Information section of AIG’s corporate website at www.aigcorporate.com. -
NOTICE of ANNUAL MEETING of SHAREHOLDERS to BE HELD MAY 12, 2010 April 12, 2010
AMERICAN INTERNATIONAL GROUP,INC. 70 Pine Street, New York, N.Y. 10270 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 12, 2010 April 12, 2010 To the Shareholders of AMERICAN INTERNATIONAL GROUP, INC.: The Annual Meeting of Shareholders of AMERICAN INTERNATIONAL GROUP, INC. (AIG) will be held at 180 Maiden Lane, 3rd Floor, New York, New York, on May 12, 2010, at 10:00 a.m., for the following purposes: 1. To elect the eleven nominees specified under “Election of Directors” as directors of AIG to hold office until the next annual election and until their successors are duly elected and qualified; 2. To elect the two nominees specified under “Election of Series E and Series F Directors” as directors of AIG; 3. To vote upon a non-binding shareholder resolution to approve executive compensation; 4. To act upon a proposal to approve the American International Group, Inc. 2010 Stock Incentive Plan; 5. To act upon a proposal to ratify the selection of PricewaterhouseCoopers LLP as AIG’s independent registered public accounting firm for 2010; 6. To act upon a shareholder proposal relating to cumulative voting; 7. To act upon a shareholder proposal relating to executive compensation retention upon termination of employment; 8. To act upon a shareholder proposal relating to a shareholder advisory resolution to ratify AIG’s political spending program; and 9. To transact any other business that may properly come before the meeting. Shareholders of record at the close of business on March 19, 2010 will be entitled to vote at the meeting. Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on May 12, 2010. -
Vote Summary Report Date Range Covered: 04/01/2015 to 06/30/2015
Reo@ Voting Report SEI U.S. Large Companies Fund All Votes Report VOTING RECORDS FROM:01/04/2015 TO: 30/06/2015 SEI U.S. Large Companies Fund All Votes Report Vote Summary Report Date range covered: 04/01/2015 to 06/30/2015 3M Company Meeting Date: 05/12/2015 Country: USA Meeting Type: Annual Ticker: MMM Primary ISIN: US88579Y1010 Primary SEDOL: 2595708 Proposal Vote Number Proposal Text Proponent Mgmt Rec Instruction 1a Elect Director Linda G. Alvarado Mgmt For Against Voter Rationale: <p>Boards where more than 33% of directors have served for more than 12 years lack balance. The nominating committee should take action to ensure an appropriately fresh board and reduce the proportion of long standing directors to reduce the risk of entrenchment.</p> 1b Elect Director Sondra L. Barbour Mgmt For For 1c Elect Director Thomas 'Tony' K. Brown Mgmt For For 1d Elect Director Vance D. Coffman Mgmt For Against Voter Rationale: <p>Boards where more than 33% of directors have served for more than 12 years lack balance. The nominating committee should take action to ensure an appropriately fresh board and reduce the proportion of long standing directors to reduce the risk of entrenchment.</p> 1e Elect Director Michael L. Eskew Mgmt For For 1f Elect Director Herbert L. Henkel Mgmt For For 1g Elect Director Muhtar Kent Mgmt For For 1h Elect Director Edward M. Liddy Mgmt For Against Voter Rationale: <p>Boards where more than 33% of directors have served for more than 12 years lack balance. The nominating committee failed to ensure an appropriately fresh board and should take immediate action to reduce the proportion of long standing directors and reduce the risk of entrenchment.</p> 1i Elect Director Inge G. -
Lehman Brothers
Lehman Brothers Lehman Brothers Holdings Inc. (Pink Sheets: LEHMQ, former NYSE ticker symbol LEH) (pronounced / ˈliːm ə n/ ) was a global financial services firm which, until declaring bankruptcy in 2008, participated in business in investment banking, equity and fixed-income sales, research and trading, investment management, private equity, and private banking. It was a primary dealer in the U.S. Treasury securities market. Its primary subsidiaries included Lehman Brothers Inc., Neuberger Berman Inc., Aurora Loan Services, Inc., SIB Mortgage Corporation, Lehman Brothers Bank, FSB, Eagle Energy Partners, and the Crossroads Group. The firm's worldwide headquarters were in New York City, with regional headquarters in London and Tokyo, as well as offices located throughout the world. On September 15, 2008, the firm filed for Chapter 11 bankruptcy protection following the massive exodus of most of its clients, drastic losses in its stock, and devaluation of its assets by credit rating agencies. The filing marked the largest bankruptcy in U.S. history.[2] The following day, the British bank Barclays announced its agreement to purchase, subject to regulatory approval, Lehman's North American investment-banking and trading divisions along with its New York headquarters building.[3][4] On September 20, 2008, a revised version of that agreement was approved by U.S. Bankruptcy Judge James M. Peck.[5] During the week of September 22, 2008, Nomura Holdings announced that it would acquire Lehman Brothers' franchise in the Asia Pacific region, including Japan, Hong Kong and Australia.[6] as well as, Lehman Brothers' investment banking and equities businesses in Europe and the Middle East. -
Blackstone Group L.P
BLACKSTONE GROUP L.P. FORM 10-K (Annual Report) Filed 03/12/08 for the Period Ending 12/31/07 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 - Investment Advice Industry Real Estate Operations Sector Services Fiscal Year 12/31 http://www.edgar-online.com © Copyright 2014, EDGAR Online, Inc. All Rights Reserved. Distribution and use of this document restricted under EDGAR Online, Inc. Terms of Use. Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL YEAR ENDED DECEMBER 31, 2007 OR TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO Commission File Number: 001-33551 The Blackstone Group L.P. (Exact name of Registrant as specified in its charter) Delaware 20 -8875684 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 345 Park Avenue New York, New York 10154 (Address of principal executive offices)(Zip Code) (212) 583-5000 (Registrant’s telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common units representing limited partner interests New York Stock Exchange Securities registered pursuant to Section 12(b) of the Act: None Indicate by check mark if the Registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.