As filed with the Securities and Exchange Commission on June 18, 2010
 
Registration No. 333-______


 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_____________________
 
 
FORM S-8
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933
_____________________
 
MSCI Inc.
(Exact Name of Registrant as Specified in its Charter)
 
Delaware
 
 
13-4038723
 
(State or Other Jurisdiction of
Incorporation or Organization)
 
(I.R.S. Employer
Identification No.)
 
88 Pine Street
New York, NY 10005
(212) 804-3900
 
(Address of Principal Executive Offices)
_____________________
RISKMETRICS GROUP, INC. 2007 OMNIBUS INCENTIVE
COMPENSATION PLAN
(as amended from time to time)
 (Full Titles of the Plan(s))

 
Frederick W. Bogdan
General Counsel
MSCI Inc.
88 Pine Street
New York, NY 10005
 
 
(Name and Address of Agent for Service)
 
 
(212) 804-3990
 
(Telephone Number, Including Area Code, of Agent for Service)
 
_____________________
With a copy to:
 
 
Jean M. McLoughlin
Davis Polk & Wardwell
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
 
_____________________
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
 
Large accelerated filer  x
Accelerated filer  o
 
 
 
 

 
 
Non-accelerated filer  o (Do not check if a smaller reporting company)
Smaller reporting company  o
 
CALCULATION OF REGISTRATION FEE
Title of Each Class of Securities to be Registered
Amount to Be Registered (1)
Proposed Maximum Offering Price Per Share(2)
Proposed Maximum Aggregate Offering Price(2)
Amount of Registration Fee(3)
Class A Common Stock, par value $0.01 per share, to be issued under the RiskMetrics Group, Inc. 2007 Omnibus Incentive Compensation Plan
 
3,060,090
$29.24
$89,477,031.60
$6,379.72
 
(1)
This Registration Statement on Form S-8 (this “Registration Statement”) covers shares of Class A Common Stock, par value $0.01 per share (“Common Stock”), of MSCI Inc. (the “Company” or the “Registrant”) (i) to be issued in the future under the RiskMetrics Group, Inc. 2007 Omnibus Incentive Compensation Plan (the “Plan”) and (ii) pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), any additional shares of Common Stock that become issuable under the Plan by reason of any stock dividend, stock split, or other similar transaction.  These shares represent shares available for grant under the Plan (assumed by the Registrant as a result of a merger transaction), appropriately adjusted to reflect the terms of the merger transaction.
 
(2)
Estimated pursuant to Rule 457(c) and Rule 457(h) under the Securities Act, solely for the purpose of computing the registration fee, based on the average of the high and low prices reported for a share of Common Stock on the New York Stock Exchange on June 11, 2010.
 
(3)
Rounded up to the nearest penny.
 



 
 
 

 

PART I
 
The information specified in Item 1 and Item 2 of Part I of Form S-8 is omitted from this filing in accordance with the provisions of Rule 428 under the Securities Act and the introductory note to Part I of the Form S-8 instructions.  The documents containing the information specified in Part I have been delivered to the participants in the Plan as required by Rule 428(b)(1).

 
PART II
 
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
 
Item 3.  Incorporation of Documents by Reference.
 
The following documents are incorporated herein by reference:
 
 
(a)
The Registrant’s Annual Report on Form 10-K for the fiscal year ended November 30, 2009;
 
 
(b) 
All reports filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) subsequent to the filing of the form referred to in (a) above; and
 
 
(c) 
The description of the Registrant’s capital stock contained in the Registrant’s Registration Statement on Form S-4 (File No. 333-165888), including any amendments or supplements thereto.
 
In addition, all documents filed by the Registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act subsequent to the date of this Registration Statement and prior to the filing of a post-effective amendment to this Registration Statement which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of the filing of such documents.
 
Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein, (or in any other subsequently filed document which also is incorporated or deemed to be incorporated by reference herein), modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.
 
Item 4.  Description of Securities.
 
Not applicable.
 
Item 5.  Interests of Named Experts and Counsel.
 
Not applicable.
 
Item 6.  Indemnification of Directors and Officers.
 
The following is only a general summary of certain aspects of Delaware law and MSCI’s amended and restated certificate of incorporation and amended and restated bylaws, referred to as the MSCI charter and MSCI bylaws, respectively, related to indemnification of directors and officers, and does not purport to be complete.  It is qualified in its entirety by reference to the detailed provisions of Sections 145 and 102(b)(7) of the General Corporation Law of the State of Delaware, or the DGCL, Articles 8 and 9 of the MSCI charter and Section 6.07 of the MSCI bylaws.
 
Section 145 of the DGCL generally provides that all directors and officers (as well as other employees and individuals) may be indemnified by the corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement in connection with certain specified actions, suits or proceedings, whether civil,
 
 
3

 
 
criminal, administrative or investigative (other than an action by or in the right of the corporation, or a derivative action), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard of care is applicable in the case of derivative actions, except that indemnification extends only to expenses (including attorneys’ fees) incurred in connection with defense or settlement of an action, and the DGCL requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The MSCI charter and MSCI bylaws provide that MSCI will indemnify to the fullest extent permitted by the DGCL, and any other laws in effect, any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he or she or a person of whom he or she is the legal representative, is or was a director or officer of MSCI or a director or officer of a subsidiary of MSCI; provided that MSCI will indemnify such person in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the board of directors or is a proceeding to enforce such person’s claim to indemnification pursuant to the rights granted in the MSCI charter and MSCI bylaws.
 
Section 145 of the DGCL also provides that the rights conferred thereby are not exclusive of any other right to which any person may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise, and permits a corporation to advance expenses to or on behalf of a person entitled to be indemnified upon receipt of an undertaking to repay the amounts advanced if it is determined that the person is not entitled to be indemnified. The MSCI bylaws provide that MSCI will advance expenses incurred by any person who may seek indemnification under the MSCI bylaws in defending any threatened or pending action, suit or proceeding in advance of its final disposition upon receipt of an undertaking to repay such amounts (unless the MSCI board of directors waives the requirement to the extent permitted by applicable law) if it is ultimately determined that the indemnified person is not entitled to indemnification.
 
The MSCI charter and the MSCI bylaws provide that no amendment or repeal of the provisions of the MSCI charter and the MSCI bylaws relating to indemnification and the advancement of expenses, nor to the fullest extent permitted by applicable law, any modification of law, will adversely affect any right or protection existing at, or with respect to any events that occurred prior to, such amendment, repeal or modification.
 
Section 102(b)(7) of the DGCL permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except (i) for liability for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful payments of dividends or unlawful stock repurchases, redemptions or other distributions, or (iv) for any transaction from which the director derived an improper personal benefit. The MSCI charter provides that, to the fullest extent permitted by Delaware law, no director will be liable to MSCI or its stockholders for monetary damages for breach of fiduciary duty as a director. The MSCI charter additionally provides that if the DGCL is amended to authorize corporate action further eliminating or limiting the personal liability of directors, the liability of directors of MSCI will be eliminated or limited to the fullest extent permitted by the DGCL, as amended.
 
The merger agreement dated as of February 28, 2010 among the Registrant, RiskMetrics Group, Inc. (“RMG”) and Crossway, Inc., a wholly-owned subsidiary of the Registrant (the “Merger Agreement”), pursuant to which Crossway, Inc. merged with and into RMG (the “Merger”), provides that, for the later to occur of (i) six years following the completion of the Merger and (ii) the expiration of any statute of limitations applicable to any claim, action, suit, proceeding or investigation with respect to an act or omission referred to below, RMG (as the surviving corporation in the Merger) will (and the Registrant will cause RMG to) indemnify and hold harmless, and provide advancement of expenses to, the present and former officers and directors of RMG in respect of acts or omissions occurring at or prior to the completion of the Merger to the fullest extent permitted by DGCL or any other applicable law or provided under RMG certificate of incorporation and bylaws in effect on the date of the Merger Agreement or indemnification agreements with directors of RMG in effect on the date of the Merger Agreement.  MSCI and RMG have further agreed that, for a period of six years after the completion of the Merger, the certificate of incorporation
 
 
4

 
 
and bylaws of RMG (as the surviving corporation in the Merger) will contain provisions no less favorable with respect to indemnification, advancement of expenses and exculpation of former or present directors and officers than are set forth in the RMG certificate of incorporation and bylaws as of the date of the Merger Agreement.
 
Section 145(g) of the DGCL provides, in general, that a corporation may purchase or maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agents of any other enterprise, against any liability asserted against, and incurred by, such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under Section 145 of the DGCL.
 
MSCI maintains standard policies of insurance that insure directors and officers of MSCI against liability asserted against such persons, whether or not such directors or officers have the right to indemnification pursuant to the MSCI charter, the MSCI bylaws or otherwise.
 
Item 7.  Exemption from Registration Claimed.
 
Not applicable.
 
Item 8.  Exhibits.
 
See Exhibit Index, which is incorporated herein by reference.
 
Item 9.  Undertakings.
 
(a)      The undersigned Registrant hereby undertakes:
 
(1)      To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:
 
(i)      To include any prospectus required by Section 10(a)(3) of the Securities Act;
 
(ii)      To reflect in the prospectus any facts or events arising after the effective date of this Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this Registration Statement;
 
(iii)     To include any material information with respect to the plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this Registration Statement;
 
provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the Registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.
 
(2)      That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
(3)      To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
(b)      The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this Registration Statement shall be deemed to be a new
 
 
5

 
 
registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
(c)      Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable.  In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
 
 
6

 
 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 18th day of June, 2010.
 
 
MSCI INC.
 
     
     
         
 
By:
  /s/ Henry A. Fernandez  
   
Name:
Henry A. Fernandez
 
   
Title:
Chief Executive Officer, President and Director
 

 

 
7

 
 


Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed this 18th day of June, 2010 by the following persons in the following capacities.

Signature
 
Title
 
Date
         
*       June 18, 2010
Henry A. Fernandez
 
Chief Executive Officer, President and Director (Principal Executive Officer)
   
         
*       June 18, 2010
David Obstler
 
Chief Financial Officer, (Principal Financial Officer and Principal Accounting Officer)
   
         
*       June 18, 2010
Benjamin F. duPont
 
Director
   
         
*       June 18, 2010
Alice W. Handy
 
Director
   
         
*       June 18, 2010
Catherine Kinney
 
Director
   
         
*       June 18, 2010
Linda H. Riefler
 
Director
   
         
*       June 18, 2010
George W. Siguler
 
Director
   
         
*       June 18, 2010
Scott M. Sipprelle
 
Director
   
         
*       June 18, 2010
Rodolphe M. Vallee
 
Director
   
         
   
 
   
Patrick J. Tierney  
Director
   

   *   By:
  /s/ Gary Retelny  
 
Gary Retelny
 
 
Attorney-in-Fact
 
 
 
 
8

 

 
EXHIBIT INDEX
 
Exhibit
Number
   
4.1
 
Amended and Restated Certificate of Incorporation of MSCI Inc. (incorporated herein by reference to Exhibit 3.1 to MSCI Inc.’s Annual Report on Form 10-K for the year ended November 30, 2007)
     
4.2
 
Amended and Restated By-laws of MSCI, Inc. (incorporated herein by reference to Exhibit 3.2 to MSCI Inc.’s Annual Report on Form 10-K for the year ended November 30, 2007)
     
5
 
Opinion of Davis Polk & Wardwell
     
23.1
 
Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm of MSCI Inc.
     
23.2
 
Consent of Davis Polk & Wardwell (included in Exhibit 5)
     
24
 
Powers of Attorney
     
99.1
 
RiskMetrics Group, Inc. 2007 Omnibus Incentive Compensation Plan (incorporated herein by reference to Exhibit 99.4 to Post-Effective Amendment No. 1 on Form S-8 to Form S-4 filed June 3, 2010)





 
EXHIBIT 5
 
 
New York
Menlo Park
Washington DC
London
Paris
Madrid
Tokyo
Beijing
Hong Kong
 
 
 
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
 
 

 
June 18, 2010

MSCI Inc.
88 Pine Street
New York, NY 10005
(212) 804-3990
 
Ladies and Gentlemen:
 
We have acted as special counsel for MSCI Inc. (the “Company”) in connection with the filing of a Registration Statement on Form S-8 under the Securities Act of 1933, as amended, relating to 3,060,090 shares (the “Shares”) of the Company’s Class A common stock, par value $0.01 per share, deliverable pursuant to the RiskMetrics Group, Inc. 2007 Omnibus Incentive Compensation Plan (the “Plan”).
 
We have examined such documents and such matters of fact and law as we have deemed necessary for the purposes of rendering the opinion expressed herein.
 
Upon the basis of the foregoing, we are of the opinion that the Shares deliverable pursuant to the Plan have been duly authorized and, when and to the extent issued pursuant to the terms of the Plan, will be validly issued, fully paid and nonassessable.
 
We consent to the filing of this opinion as an exhibit to the Registration Statement.
 
 
Very truly yours,
 
/s/ Davis Polk & Wardwell
Davis Polk & Wardwell LLP
 
 


 
 
Exhibit 23.1
 
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
Board of Directors
MSCI Inc.

We consent to the incorporation by reference in this Registration Statement on Form S-8 of our reports dated January 29, 2010, relating to the consolidated financial statements of MSCI Inc., and the effectiveness of MSCI’s internal control over financial reporting, appearing in the Annual Report on Form 10-K of MSCI Inc. for the year ended November 30, 2009.

DELOITTE & TOUCHE LLP
New York, NY
June 18, 2010
 
 


 
 
 

 
EXHIBIT 24
 
 
POWER OF ATTORNEY AND SIGNATURES
 
KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Gary Retelny and Frederick W. Bogdan, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power to act separately and full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all Exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or either of them or h er or their substitute or substitutes may lawfully do or cause to be done by virtue hereof.
 
This Power of Attorney shall not revoke any powers of attorney previously executed by the undersigned.  This Power of Attorney shall not be revoked by any subsequent power of attorney that the undersigned may execute, unless such subsequent power of attorney specifically provides that it revokes this Power of Attorney by referring to the date of the undersigned’s execution of this Power of Attorney.  For the avoidance of doubt, whenever two or more powers of attorney granting the powers specified herein are valid, the agents appointed on each shall act separately unless otherwise specified.
 
NOTE: Individuals executing this document in the State of New York should note the New York statutory disclosures included below and have a notary public complete the acknowledgements following.
 
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities, in the locations and on the dates indicated.
 
 
 
 

 
 
Signature
 
Title
 
City, State
 
Date
             
/s/ Henry A. Fernandez
 
Chief Executive Officer, President and Director
     
May 27, 2010
Henry A. Fernandez
           
             
/s/ David Obstler  
Chief Financial Officer
   Edison, NJ  
June 3, 2010
David Obstler
           
             
/s/ Benjamin F. duPont
 
Director
 
Wilmington, DE
 
May 28, 2010
Benjamin F. duPont
           
             
/s/ Alice W. Handy
 
Director
 
Charlottesville, VA
 
May 28, 2010
Alice W. Handy
           
             
/s/ Catherine Kinney
 
Director
 
San Francisco, CA
 
May 28, 2010
Catherine Kinney
           
             
/s/ Linda H. Riefler
 
Director
 
New York, NY
 
May 27, 2010
Linda H. Riefler
           
             
/s/ George W. Siguler
 
Director
 
Shanghai, China
 
May 28, 2010
George W. Siguler
           
             
/s/ Scott M. Sipprelle
 
Director
 
Princeton, NJ
 
May 21, 2010
Scott M. Sipprelle
           
             
/s/ Rodolphe M. Vallee
 
Director
 
Colchester, VT
 
May 28, 2010
Rodolphe M. Vallee
           
             


 
2

 
 
STATUTORY DISCLOSURES AND ACKNOWLEDGEMENTS FOR INDIVIDUALS EXECUTING POWERS OF ATTORNEY IN THE STATE OF NEW YORK
 
The statutory disclosures entitled “CAUTION TO THE PRINCIPAL” and “IMPORTANT INFORMATION FOR THE AGENT” are included below solely for the purpose of ensuring compliance with Section 5-1501B of the New York General Obligations Law governing the execution of a power of attorney by an individual, if applicable, and, except for ensuring the validity of this power of attorney, shall not form part of, or in any way affect the interpretation of, this Power of Attorney or this Registration Statement.  For the sake of clarity, notwithstanding anything to the contrary herein, this Power of Attorney DOES NOT grant the attorneys-in-fact authority to spend the principal’s money or sell or dispose of the principal’s property during the principal’s lifetime.
 
CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document.  As the “principal,” you give the person whom you choose (your “agent”) authority to spend your money and sell or dispose of your property during your lifetime without telling you.  You do not lose your authority to act even though you have given your agent similar authority.
 
When your agent exercises this authority, he or she must act according to any instructions you have provided or, where there are no specific instructions, in your best interest.  “Important Information for the Agent” at the end of this document describes your agent’s responsibilities.
 
Your agent can act on your behalf only after signing the Power of Attorney before a notary public.
 
You can request information from your agent at any time.  If you are revoking a prior Power of Attorney by executing this Power of Attorney, you should provide written notice of the revocation to your prior agent(s) and to the financial institutions where your accounts are located.
 
You can revoke or terminate your Power of Attorney at any time for any reason as long as you are of sound mind.  If you are no longer of sound mind, a court can remove an agent for acting improperly.
 
Your agent cannot make health care decisions for you.  You may execute a “Health Care Proxy” to do this.
 
The law governing Powers of Attorney is contained in the New York General Obligations Law, Article 5, Title 15.  This law is available at a law library, or online through the New York State Senate or Assembly websites, www.senate.state.ny.us or www.assembly.state.ny.us.
 
If there is anything about this document that you do not understand, you should ask a lawyer of your own choosing to explain it to you.
 
 
 
3

 
 
IMPORTANT INFORMATION FOR THE AGENT:
 
When you accept the authority granted under this Power of Attorney, a special legal relationship is created between you and the principal.  This relationship imposes on you legal responsibilities that continue until you resign or the Power of Attorney is terminated or revoked.  You must:
 
(1) act according to any instructions from the principal, or, where there are no instructions, in the principal’s best interest;
 
(2) avoid conflicts that would impair your ability to act in the principal’s best interest;
 
(3) keep the principal’s property separate and distinct from any assets you own or control, unless otherwise permitted by law;
 
(4) keep a record or all receipts, payments, and transactions conducted for the principal; and
 
(5) disclose your identity as an agent whenever you act for the principal by writing or printing the principal’s name and signing your own name as “agent” in either of the following manner: (Principal’s Name) by (Your Signature) as Agent, or (your signature) as Agent for (Principal’s Name).
 
You may not use the principal’s assets to benefit yourself or give major gifts to yourself or anyone else unless the principal has specifically granted you that authority in this Power of Attorney or in a Statutory Major Gifts Rider attached to this Power of Attorney.  If you have that authority, you must act according to any instructions of the principal or, where there are no such instructions, in the principal’s best interest.  You may resign by giving written notice to the principal and to any co-agent, successor agent, monitor if one has been named in this document, or the principal’s guardian if one has been appointed.  If there is anything about this document or your responsibilities that you do not understand, you should seek legal advice.
 
Liability of agent:
 
The meaning of the authority given to you is defined in New York’s General Obligations Law, Article 5, Title 15.  If it is found that you have violated the law or acted outside the authority granted to you in the Power of Attorney, you may be liable under the law for your violation.
 
 
 
4

 
 
ACKNOWLEDGMENT OF PRINCIPAL:

STATE OF NEW YORK
)
) ss.:
)
 
 
COUNTY OF  RICHMOND
 
 
On the 27 day of May in the year 2010 before me, the undersigned, a Notary Public in and for said State, personally appeared Henry A. Fernandez, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument.
 
/s/ Sabuwrat Kennedy
 
Notary Public
 
Sabuwrat Kennedy
Notary Public – State of New York
No. 01KE6213407
Qualified in Richmond County
My Commission Expires November 09, 2013
 
 
 
 
5

 
 
 
ACKNOWLEDGMENT OF PRINCIPAL:

STATE OF NEW YORK
)
) ss.:
)
 
 
COUNTY OF  NEW YORK
 
 
On the 27 day of May in the year 2010 before me, the undersigned, a Notary Public in and for said State, personally appeared Linda H. Riefler, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument.
 
 
/s/ Vanessa San Pedro
 
Notary Public
 
   
Vanessa San Pedro
Notary Public, State of New York
Registration No. 01SA6159600
Qualified in Rockland County
Commission Expires Jan. 22, 2011
 
 
 
 
 
6

 
 
Acceptance of Authority Granted by Individuals Executing Powers of Attorney in New York
 
The undersigned does hereby accept its appointment as attorney-in-fact by each of the individuals who executed the within instrument in the State of New York.


/s/ Gary Retelny
 
Date:
June 3, 2010
Gary Retelny
     
       


The undersigned does hereby accept its appointment as attorney-in-fact by each of the individuals who executed the within instrument in the State of New York.


/s/ Frederick W. Bogdan
 
Date:
June 3, 2010
Frederick W. Bogdan
     
       


 
 
7

 



ACKNOWLEDGMENT OF AGENT:
 
STATE OF NEW YORK
)
) ss.:
)
 
 
COUNTY OF NEW YORK
 
 
On the 3 day of June in the year 2010 before me, the undersigned, a Notary Public in and for said State, personally appeared Gary Retelny, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument.
 
/s/ Sabuwrat Kennedy
 
Notary Public
 
   
Sabuwrat Kennedy
Notary Public – State of New York
No. 01KE6213407
Qualified in Richmond County
My Commission Expires November 09, 2013
 
 
 
 
 
8

 

 
ACKNOWLEDGMENT OF AGENT:
 
STATE OF NEW YORK
)
) ss.:
)
 
 
COUNTY OF NEW YORK
 
 
On the 3 day of June in the year 2010 before me, the undersigned, a Notary Public in and for said State, personally appeared Frederick W. Bogdan, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument.
 
 
/s/ Sabuwrat Kennedy
 
Notary Public
 
   
Sabuwrat Kennedy
Notary Public – State of New York
No. 01KE6213407
Qualified in Richmond County
My Commission Expires November 09, 2013
 
 
 
 

9