8-K

NEW YORK TIMES CO (NYT)

8-K 2025-05-02 For: 2025-04-30
View Original
Added on April 04, 2026

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): April 30, 2025

The New York Times Company

(Exact name of registrant as specified in its charter)

New York 1-5837 13-1102020
(State or other jurisdiction<br>of incorporation) (Commission<br>File Number) (I.R.S. Employer<br>Identification No.)
620 Eighth Avenue, New York, New York 10018
(Address and zip code of principal executive offices)

Registrant’s telephone number, including area code:  (212) 556-1234

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 (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))

Securities registered pursuant to Section 12(b) of the Act:

Title of each class Trading Symbol(s) Name of each exchange on which registered
Class A Common Stock NYT New York Stock Exchange

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

Item 5.07 Submission of Matters to a Vote of Security Holders

The annual meeting of stockholders of The New York Times Company (the “Company”) was held on April 30, 2025. At the annual meeting, the Company’s stockholders voted on three proposals and cast their votes as follows:

Proposal Number 1 — Election of directors

The stockholders (with Class A and Class B common stockholders voting separately) elected all of management’s nominees for election as directors. The results of the vote taken were as follows:

Directors For Withheld Broker Non-Vote
(Vote results of Class A common stockholders)
Rachel Glaser 128,983,181 4,679,225 11,133,804
John W. Rogers, Jr. 119,115,427 14,546,979 11,133,804
Anuradha B. Subramanian 130,336,805 3,325,601 11,133,804
Rebecca Van Dyck 104,458,256 29,204,150 11,133,804
(Vote results of Class B common stockholders)
Amanpal S. Bhutani 754,505 0 64
Manuel Bronstein 754,505 0 64
Beth Brooke 754,505 0 64
Arthur Golden 754,505 0 64
Meredith Kopit Levien 754,505 0 64
Brian P. McAndrews 754,505 0 64
David Perpich 754,505 0 64
A.G. Sulzberger 754,505 0 64
Margot Golden Tishler 754,505 0 64

Proposal Number 2 — Ratification of the selection of Ernst & Young LLP as auditors

The stockholders (with Class A and Class B common stockholders voting together) ratified the selection, by the Audit Committee of the Board of Directors, of Ernst & Young LLP, an independent registered public accounting firm, as auditors of the Company for the fiscal year ending December 31, 2025. The results of the vote taken were as follows:

For Against Abstain Broker Non-Vote
142,320,908 1,516,470 1,713,401 Not Applicable

Proposal Number 3 — Advisory vote to approve executive compensation

The Class B common stockholders approved the advisory resolution on the compensation of the Company’s named executive officers. The results of the vote taken were as follows:

For Against Abstain Broker Non-Vote
751,165 3,340 0 64

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.

THE NEW YORK TIMES COMPANY
Date: May 2, 2025 By: /s/ Michael A. Brown
Michael A. Brown
Vice President, Assistant General Counsel and Corporate Secretary