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):
July 23, 2010

 

Inter Parfums, Inc.
(Exact name of Registrant as specified in its charter)

Delaware 0-16469 13-3275609 (State or other jurisdiction of
incorporation or organization) Commission
File Number (I.R.S. Employer
Identification No.)

 

551 Fifth Avenue, New York, New York 10176
(Address of Principal Executive Offices)

 

212. 983.2640
(Registrant's Telephone number, including area code)

________________________________________________________________________________
(Former name or former address, if changed since last report)

 Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligations 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))

Item 5.07 Submission of Matters to a Vote of Security Holders.

             (a) The Annual Meeting of Stockholders of Inter Parfums, Inc. was held on July 23, 2010 at 10:00 a.m., local time, at the offices of the company, 551 Fifth Avenue, New York, New York 10176.

            (b) The following individuals were nominated for election as members of the Board of Directors to hold office for a term of one (1) year until the next annual meeting of stockholders and until their successors are elected and qualify: Jean Madar, Philippe Benacin, Russell Greenberg, Philippe Santi, Francois Heilbronn, Jean Levy, Robert Bensoussan-Torres, Serge Rosinoer and Patrick Choël. The results of the voting were as set forth below. A plurality of the votes having been cast in favor of each of the above-named Directors, they were duly elected to serve a one (1) year term.

 
Nominee
 
Votes For
Votes Withheld
Broker
Non-Votes
Abstentions
Jean Madar 
26,057,632
2,588,440
-0-
-0-
Philippe Benacin
26,031,356
2,614,716
-0-
-0-
Russell Greenberg 
25,665,676
2,980,396
-0-
-0-
Philippe Santi
26,031,356
2,614,716
-0-
-0-
Francois Heilbronn
27,779,461
866,611
-0-
-0-
Jean Levy
28,158,463
487,609
-0-
-0-
Robert Bensoussan-Torres
28,175,045
471,027
-0-
-0-
Serge Rosinoer
28,323,143
322,929
-0-
-0-
Patrick Choël
28,159,063
487,009
-0-
-0-

 

 

 

SIGNATURES

        Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused and authorized this report to be signed on its behalf by the undersigned.

Dated: July 27, 2010

  Inter Parfums, Inc.

By: /s/ Russell Greenberg
Russell Greenberg, Executive Vice President