META GROUP INC
DEF 14A, 1999-04-09
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: JD AMERICAN WORKWEAR INC, 8-K, 1999-04-09
Next: PEN INTERCONNECT INC, 10KSB/A, 1999-04-09



       
<PAGE>

                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT


                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934


Filed by the Registrant  (X)

Filed by a Party other than the Registrant  (  )

Check the appropriate box:

( ) Preliminary Proxy Statement      ( ) Confidential, for Use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
(X) Definitive Proxy Statement
( ) Definitive Additional Materials
( ) Soliciting Material Pursuant to 
    Rule 14a-11(c) or Rule 14a-12

                                META GROUP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

    (X) No fee required.
    ( ) Fee computed on table below per Exchange Act Rules 14a-6(i)(1)and 0-11.

    (1) Title of each class of securities to which transaction applies:

                                 not applicable
- --------------------------------------------------------------------------------

    (2) Aggregate number of securities to which transactions applies:

                                 not applicable
- --------------------------------------------------------------------------------
<PAGE> 

    (3) Per  unit  price  or other  underlying  value  of  transaction  computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):

                                 not applicable
- --------------------------------------------------------------------------------

    (4) Proposed maximum aggregate value of transaction:

                                 not applicable
- --------------------------------------------------------------------------------

    (5) Total fee paid:

                                 not applicable
- --------------------------------------------------------------------------------

    ( ) Fee paid previously with preliminary materials.

- --------------------------------------------------------------------------------

    ( ) Check box if  any part of the fee is offset as provided by Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

    (1) Amount Previously Paid:

                                 not applicable
- --------------------------------------------------------------------------------

    (2) Form, Schedule or Registration Statement No.:

                                 not applicable
- --------------------------------------------------------------------------------

    (3) Filing Party:

                                 not applicable
- --------------------------------------------------------------------------------

    (4) Date Filed:

                                 not applicable
- --------------------------------------------------------------------------------
<PAGE>
                                META GROUP, INC.
                                208 Harbor Drive
                        Stamford, Connecticut 06912-0061
                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 20, 1999
                                 ---------------

To the Stockholders of META Group, Inc.:

     The  Annual  Meeting  of  Stockholders  of META  Group,  Inc.,  a  Delaware
corporation (the "Corporation"),  will be held on Thursday, May 20, 1999 at 9:00
a.m.,  local time,  at The Hyatt Regency  Hotel,  1800 East Putnam  Avenue,  Old
Greenwich, CT 06870, for the following purposes:

  (1)    To elect  two  Class I  Directors  to serve for a  three-year  term and
         until  their  successors  have been duly  elected  and qualified.

  (2)    To transact such other business as may properly come before the meeting
         or any adjournments or postponements thereof.

Only  stockholders  of  record  at the  close of  business  on April 1, 1999 are
entitled  to  notice of and to vote at the  meeting  and at any  adjournment  or
postponement thereof.

All stockholders are cordially invited to attend the meeting in person. However,
to assure your representation at the meeting,  you are urged to mark, sign, date
and  return  the   enclosed   proxy  card  as   promptly   as  possible  in  the
postage-prepaid  envelope enclosed for that purpose.  Any stockholder  attending
the meeting may vote in person even if such stockholder has returned a proxy.

By Order of the Board of Directors

Bernard F. Denoyer
Secretary

Stamford, Connecticut
April 12, 1999
                             YOUR VOTE IS IMPORTANT.

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE COMPLETE, DATE AND
SIGN THE  ENCLOSED  PROXY CARD AND RETURN IT  PROMPTLY IN THE  ENCLOSED  STAMPED
ENVELOPE BY RETURN MAIL PRIOR TO THE DATE OF THE ANNUAL MEETING OF  STOCKHOLDERS
IN ORDER TO ASSURE REPRESENTATION OF YOUR SHARES.
<PAGE>
                                META GROUP, INC.
                                208 Harbor Drive
                        Stamford, Connecticut 06912-0061

                                -----------------

                                 PROXY STATEMENT

                     FOR THE ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held On May 20, 1999
                                -----------------

                                 April 12, 1999


     Proxies in the form enclosed with this proxy statement are solicited by the
Board  of  Directors  of  META  Group,   Inc.,  a  Delaware   corporation   (the
"Corporation"),  for use at the Annual Meeting of Stockholders to be held on May
20, 1999, at 9:00 a.m., local time, at The Hyatt Regency Hotel, 1800 East Putnam
Avenue, Old Greenwich,  CT 06870 or at any adjournments or postponements thereof
(the "Annual Meeting").  An Annual Report to Stockholders,  containing financial
statements for the fiscal year ended December 31, 1998, is being mailed together
with this proxy  statement  to all  stockholders  entitled  to vote.  This proxy
statement  and the form of proxy were first mailed to  stockholders  on or about
April 12, 1999.

     Only  stockholders of record at the close of business on April 1, 1999 (the
"Record  Date") will be entitled to receive notice of and to vote at the meeting
and any  adjournments  or  postponements  thereof.  As of that date,  11,937,047
shares of Common Stock,  $.01 par value per share (the "Common  Stock"),  of the
Corporation  were  issued  and  outstanding.  The  holders  of Common  Stock are
entitled  to one  vote per  share  on any  proposal  presented  at the  meeting.
Stockholders  may vote in person or by proxy.  Execution  of a proxy will not in
any way affect a  stockholder's  right to attend the meeting and vote in person.
Any  stockholder  giving a proxy  has the  right to  revoke  it (i) by  filing a
later-dated  proxy or a written  notice of revocation  with the Secretary of the
Corporation  at any time before it is  exercised  or (ii) by voting in person at
the Annual  Meeting  (although  attendance  at the Annual  Meeting  will not, in
itself,  constitute  revocation of a proxy). Any written notice of revocation or
subsequent  proxy should be sent so as to be delivered to META Group,  Inc., 208
Harbor Drive, Stamford,  Connecticut,  06912-0061,  Attention:  Secretary, at or
before the taking of the vote at the Annual Meeting.

     The  representation  in  person or by proxy of at least a  majority  of the
outstanding  Common  Stock  entitled  to vote at the  meeting  is  necessary  to
constitute a quorum for the  transaction  of business.  Votes  withheld from any
nominee,   abstentions  and  broker   "non-votes"  are  counted  as  present  or
represented  by proxy for purposes of  determining  the presence or absence of a
quorum for the meeting.  A "non-vote" occurs when a nominee holding shares for a
beneficial  owner  does not  vote on a  proposal  because,  in  respect  of such
proposal,  the  nominee  does not have  discretionary  voting  power and has not
received instructions from the beneficial owner.

     In the  election  of the Class I  Directors,  the  nominees  receiving  the
highest  number of affirmative  votes of the shares  present or represented  and
entitled to vote at the meeting  shall be elected as Class I  Directors.  On any
other matter being submitted to stockholders,  an affirmative vote of a majority
<PAGE>  2
of the shares present or represented  and voting on each such matter is required
for approval.  An automated system  administered by the  Corporation's  transfer
agent tabulates the votes.  The vote on each matter submitted to stockholders is
tabulated  separately.  Abstentions are included in the number of shares present
or  represented  and  voting  on  each  matter.  Broker  "non-votes"  are not so
included.

     The persons  named as  attorneys-in-fact  in the proxies,  Dale Kutnick and
Bernard  F.  Denoyer,  are  a  director  and  officer  and  an  officer  of  the
Corporation,  respectively. All properly executed proxies returned in time to be
counted at the meeting will be voted.  All proxies  will be voted in  accordance
with the  stockholders'  instructions,  and,  if no  choice  is  specified,  the
enclosed proxy card (or any signed and dated copy thereof) will be voted FOR the
matters set forth in the accompanying Notice of Meeting.  Any stockholder giving
a proxy has the right to withhold  authority to vote for any individual  nominee
to the Board of Directors by writing that  nominee's  name in the space provided
on the proxy.

     The Board of Directors of the  Corporation  knows of no other matters to be
presented at the meeting. If any other matter should be presented at the meeting
upon which a vote  properly  may be taken,  shares  represented  by all  proxies
received  by the  Board of  Directors  will be voted  with  respect  thereto  in
accordance with the judgment of the persons named as attorneys in the proxies.


MANAGEMENT AND PRINCIPAL HOLDERS OF VOTING SECURITIES

     The  following  table sets forth as of the Record  Date  (unless  otherwise
indicated) certain information  regarding the beneficial  ownership of shares of
the  Corporation's  Common Stock by (i) each person who, to the knowledge of the
Corporation,  owned  beneficially  more  than  5% of  the  Common  Stock  of the
Corporation outstanding at the Record Date, (ii) each director or nominee, (iii)
each executive officer  identified in the Summary  Compensation  Table set forth
below  under  "Compensation  and  Other  Information  Concerning  Directors  and
Officers," and (iv) all executive  officers,  directors and nominees as a group.
On April 27, 1998,  the Board of  Directors of the Company  declared a three for
two stock split effected  through the issuance of a fifty percent stock dividend
payable on June 11, 1998 to  shareholders  of record on May 22, 1998.  All share
and per share  amounts  affected by this split that are  contained in this Proxy
Statement have been retroactively adjusted for all periods presented.


          Name and Address                       Amount and Nature    Percent of
         of Beneficial Owner                     of Ownership (1)     Class (2)
- --------------------------------------------------------------------------------

Dale Kutnick (3)                                     1,535,113           12.8%
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

T. Rowe Price Associates, Inc. (4)                   1,134,450            9.5%
   100 East Pratt Street
   Baltimore, MD  21202

Marc Butlein (5)                                     1,000,240            8.4%
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

John Hancock Advisors, Inc. (6)                        968,950            8.1%
   101 Huntington Avenue
   Boston, MA  02199

Massachusetts Financial Services Company (7)           758,371            6.4%
   500 Boylston Street
   Boston, MA  02116

George McNamee (8)                                     232,000            1.9%
   c/o First Albany Corporation
   30 South Pearl Street
   Albany, NY  12207

John Aaron Zornes (9)                                  101,737               *
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

Larry DeBoever (10)                                     61,875               *
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

Michael Simmons (11)                                    45,000               *
   c/o MS Associates
   1865 West Union Avenue, Suite R
   Englewood, CO  80110


Harry S. Gruner (12)                                    33,214               *
   c/o JMI Equity Fund
   1119 St. Paul Street
   Baltimore, MD  21202

Bernard F. Denoyer (13)                                 23,475               *
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

Peter Burris (14)                                       17,936               *
   c/o META Group, Inc.
   Harbor Plaza, 208 Harbor Drive
   Stamford, CT  06912

Francis J. Saldutti (15)                                 9,601               *
   c/o Ardent Research Partners, L.P.
   200 Park Avenue, 39th Floor
   New York, NY  10166

Howard A. Rubin (16)                                     5,750               *
   c/o Rubin Systems, Inc.
   450 Long Ridge Road
   Pound Ridge, NY  10576

All directors and executive officers                 3,218,752           26.2%
   as a group (14 persons)(17)
- -------------------------------
*Less than 1%                                     (footnotes begin on next page)
<PAGE> 4
(1)      Except as noted in the  footnotes to this table,  each person or entity
         named in the table has sole voting and investment power with respect to
         all shares of Common Stock owned,  based upon  information  provided to
         the  Corporation  by directors (and  nominees),  officers and principal
         stockholders.
(2)      Applicable  percentage of ownership as of the Record Date is based upon
         11,937,047 shares of Common Stock outstanding on that date.  Beneficial
         ownership is determined in accordance  with the rules of the Securities
         and Exchange  Commission  (the  "Commission"),  and includes voting and
         investment  power  with  respect  to shares.  Common  Stock  subject to
         options  currently  exercisable  or  exercisable  within 60 days of the
         Record  Date  are  deemed  outstanding  for  computing  the  percentage
         ownership  of the  person  holding  such  options,  but are not  deemed
         outstanding for computing the percentage of any other person.
(3)      Includes  46,875  shares  of  Common Stock  issuable pursuant  to stock
         options exercisable within 60 days of the Record Date.
(4)      These  securities  are owned  by various  individual  and institutional
         investors,  including the  T. Rowe  Price  New  Horizons  Fund,  Inc.  
         (which  owns  800,000  shares,  representing  6.7% of the  shares
         outstanding),   for  which  T.  Rowe  Price  Associates,  Inc.  ("Price
         Associates")   serves  as  investment  advisor  with  power  to  direct
         investments  and/or sole power to vote the securities.  For purposes of
         the reporting  requirements of the Securities  Exchange Act of 1934, as
         amended,  Price  Associates is deemed to be a beneficial  owner of such
         securities;  however,  Price Associates expressly disclaims that it is,
         in fact, the beneficial owner of such securities.  Information included
         in  this  table  regarding  Price  Associates  was  obtained  from  its
         Amendment No. 2 to Schedule 13-G filed with the  Commission on or about
         February 12, 1999.
(5)      Includes  275,250  shares of Common  Stock  held by the Marc & Michaele
         Butlein  Charitable  Remainder  Unit Trust,  of which Mr.  Butlein is a
         trustee,  105,000  shares of Common  Stock  held by the Marc & Michaele
         Butlein Family Limited  Partnership,  of which Mr. Butlein is a general
         partner,  and 31,000 shares of Common Stock held by the Butlein Private
         Family  Foundation,  of which Mr.  Butlein is an officer.  Mr.  Butlein
         disclaims beneficial ownership of all shares of Common Stock except for
         the shares he holds of record.
(6)      Information  included in this table  regarding  John Hancock  Advisors,
         Inc. was obtained from its Schedule  13-G filed with the  Commission on
         or about January 19, 1999.
(7)      Information  included in this table regarding  Massachusetts  Financial
         Services Company was obtained from its Amendment No. 1 to Schedule 13-G
         filed with the Commission on or about February 11, 1999.  Massachusetts
         Financial   Services  Company  has  sole  dispositive  power  over  the
         securities  listed but disclaims sole voting power for a portion of the
         securities held.
(8)      Includes   209,500  shares  of  Common  Stock  owned  by  First  Albany
         Corporation and 22,500 shares issuable to Mr. McNamee pursuant to stock
         options  exercisable  within 60 days of the Record Date. Mr. McNamee, a
         director of the Corporation, is Chairman and Co-Chief Executive Officer
         of First  Albany  Corporation,  and may  therefore  be  deemed to share
         voting  and  investment  power over the  shares  owned by First  Albany
         Corporation.  Mr. McNamee disclaims beneficial ownership of the 209,500
         shares owned by First Albany  Corporation,  except to the extent of his
         pecuniary interest therein.
(9)      Includes  24,439  shares  of Common  Stock  issuable  pursuant to stock
         options  exercisable  within 60 days of the Record Date. 
(10)     Consists of 61,875 shares  of  Common Stock issuable  pursuant to stock
         options  exercisable  within 60 days of the Record Date. 
(11)     Includes  25,000  shares of  Common Stock  issuable  pursuant  to stock
         options  exercisable  within 60 days of the Record Date.  
(12)     Includes 15,000 shares  of  Common Stock  issuable  pursuant  to  stock
         options  exercisable within 60 days of the Record Date.  
(13)     Includes  12,375  shares  of  Common  Stock  issuable pursuant to stock
         options exercisable within  60 days of the Record  Date and 750  shares
         of Common  Stock  held by family  members,  as to which Mr. Denoyer has
         shared voting and investment  power.  
(14)     Consists of 17,936  shares of  Common  Stock issuable pursuant to stock
         options exercisable within 60 days of the Record Date. 
(15)     Consists of  9,601 shares  of  Common Stock  issuable pursuant to stock
         options  exercisable  within 60 days of the Record Date.  
(16)     Includes 5,000  shares  of  Common  Stock  issuable  pursuant  to stock
         options exercisable within 60 days of the Record Date. 
(17)     Includes  330,637 shares of Common  Stock  issuable  pursuant  to stock
         options  exercisable  within 60 days of the Record Date.
<PAGE> 5
                                   PROPOSAL I
                              ELECTION OF DIRECTORS
     The  Corporation's  Board of Directors is currently fixed at seven members.
The Corporation's  By-laws divide the Board of Directors into three classes. The
members of each class of directors serve for staggered three-year terms. Messrs.
Dale Kutnick and Francis J. Saldutti are Class I Directors, Messrs. Marc Butlein
and Harry S. Gruner are Class II Directors,  and Messrs. Michael Simmons, George
McNamee and Howard Rubin are Class III Directors.  The Class I Directors'  terms
will expire at the Annual Meeting.  On January 29, 1999, the Corporation's Board
of Directors, in accordance with the Corporation's By-laws, voted to enlarge the
Board of Directors  from six members to seven  members and to elect Howard Rubin
to the Board of Directors as a Class III director.

     The Board of Directors has nominated and recommended  that Messrs.  Kutnick
and Saldutti, who currently serve as Class I Directors,  be reelected as Class I
Directors,  to hold  office  until the Annual  Meeting of  Stockholders  for the
fiscal year ending December 31, 2001, and until their  successors have been duly
elected and qualified or until their earlier  resignation or removal.  The Board
of Directors  knows of no reason why the nominees  should be unable or unwilling
to serve,  but if any nominee  should for any reason be unable or  unwilling  to
serve,  the proxies  will be voted for the election of such other person for the
office of director as the Board of Directors  may recommend in the place of such
nominee.  Unless otherwise  instructed,  the proxy holders will vote the proxies
received by them FOR the election of both nominees.

     The  following  table sets forth the names of the nominees to be voted upon
at the meeting  and each  director  whose term of office will extend  beyond the
meeting,  the year such  nominee or director was first  elected a director,  the
positions currently held by the nominees and each director with the Corporation,
the year the nominee's or  director's  term will expire and class of director of
each nominee and each director.



    Nominee's or Director's
Name and Year Nominee or Director  Position(s) with      Year Term      Class of
    First Became a Director        the Corporation      Will Expire     Director
- ---------------------------------  ----------------     -----------     --------

Nominees:
- ---------
Dale Kutnick  (1989)            President, Co-Research      2002            I
                               Director, Chief Executive
                              Officer and Chairman of the
                                  Board of Directors

Francis J. Saldutti  (1991)            Director             2002            I

Continuing Directors:
- ---------------------
Marc Butlein  (1989)                   Director             2000           II

Harry S. Gruner  (1994)                Director             2000           II

Michael Simmons  (1994)                Director             2001          III
<PAGE>  6


George McNamee  (1996)                 Director             2001          III

Howard Rubin  (1999)                   Director             2001          III

<PAGE> 7

                    THE BOARD OF DIRECTORS AND ITS COMMITTEES

     The Board of Directors  met six times and took action by unanimous  written
consent six times  during the fiscal year ended  December  31,  1998.  The Audit
Committee  of the Board of  Directors,  of which  Messrs.  Gruner,  Saldutti and
Simmons are  currently  members,  is  responsible  for reviewing the results and
scope of audits and other  services  provided by the  Corporation's  independent
auditors and reviewing the Corporation's  internal controls. The Audit Committee
met once,  on April 28,  1998,  during the year ended  December  31,  1998.  The
Compensation Committee, which consisted in 1998 of Messrs. Saldutti and Simmons,
makes  recommendations  concerning  the salaries and incentive  compensation  of
employees of, and  consultants  to, the Corporation and oversees and administers
the  Corporation's  stock  plans.  Mr.  Gruner  resigned  from the  Compensation
Committee  in  January  1998  prior to the  first  meeting  of the  Compensation
Committee in 1998.  The  Compensation  Committee  met five times during 1998 and
took action by unanimous  written  consent once. The Board of Directors does not
currently have a standing nominating committee.


                 OCCUPATIONS OF DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table sets forth the director  nominees to be voted upon at
the meeting, the directors and the executive officers of the Corporation,  their
ages and the positions currently held by each such person with the Corporation.

        Name                 Age                    Position
        ----                 ---                    -------- 

Dale Kutnick                 49     President, Co-Research Director, Chief  
                                    Executive Officer and Chairman of the Board
                                    of Directors
Peter Burris                 40     Senior Vice President - Publications & Co-
                                    Research Director
Larry DeBoever               48     Senior Vice President - Executive Services
Bernard F. Denoyer           51     Senior Vice President - Finance, Chief 
                                    Financial Officer, Treasurer and Secretary
Daniel S. Fitzgerald         34     Executive Vice President, Sales
James J. Harrison            31     Executive Vice President and Director, New 
                                    Business Development
Michael Pedersen             38     Senior Vice President and Managing Director,
                                    META Group Consulting
John Aaron Zornes            45     Executive Vice President and Service 
                                    Director, Application Delivery Strategies
Marc Butlein                 60     Director
Harry S. Gruner (1) (2)      39     Director
George McNamee               52     Director
Howard A. Rubin              50     Director
Francis J. Saldutti (1) (3)  51     Director
Michael Simmons (1) (3)      60     Director
- ---------------------------
(1)  Member of the Audit Committee during 1998.
(2)  Mr. Gruner resigned from the Compensation Committee in January 1998 prior 
     to the first meeting of the Compensation Committee in 1998.
(3)  Member of the Compensation Committee during 1998.
<PAGE>  8

     Dale  Kutnick,  a co-founder of the  Corporation,  has served as President,
Chief Executive Officer and a Director of the Corporation since its inception in
January 1989.  Mr.  Kutnick was appointed  Chairman of the Board of Directors in
May 1998.  In  addition,  Mr.  Kutnick  served  as  Research  Director  from the
inception  of the  Corporation  in  January  1989 to June  1998  and  serves  as
Co-Research   Director   since  July  1998.  In  addition  to  his   operational
responsibilities,  Mr.  Kutnick  co-directs  all of META  Group's  research  and
analytic  activities.  He is also a regular  participant  in the  activities  of
Executive  Directions,  a services that prepares  customized  research for CIOs.
Prior to  co-founding  META Group,  Mr.  Kutnick was Executive Vice President of
Research at Gartner Group and an Executive Vice President at Gartner Securities.
Prior to his  experience at Gartner Group,  he served as an Executive  Director,
Research  Director  and  Principal at Yankee Group and as a Principal at Battery
Ventures, a venture capital firm. Mr. Kutnick is a graduate of Yale University.

     Peter  Burris  has  served as Senior  Vice  President  -  Publications  and
Co-Research Director since July 1998.  Previously,  Mr. Burris held the position
of Vice  President and Service  Director of the  Corporation's  Open Computing &
Server  Strategies  service  from April 1995 to June 1998.  Prior to joining the
Corporation in April 1995, Mr. Burris served as Director of  International  Data
Corporation's  Worldwide  Systems  & Servers  Research  Group.  Mr.  Burris is a
graduate of Yale University.

     Larry  DeBoever  has served as Senior Vice  President - Executive  Services
since January 1999.  Previously,  Mr.  DeBoever held the position of Senior Vice
President  and Service  Director of the  Corporation's  Enterprise  Architecture
Strategies  service from  November  1996 to January  1999.  Prior to joining the
Corporation  in November  1996,  Mr.  DeBoever was the founder and  president of
DeBoever   Architectures,   Inc.  since  1993.  META  Group  acquired   DeBoever
Architectures,  Inc. in October 1996. Mr.  DeBoever  received a M.S. from Purdue
University and a MPA from the University of Southern California. See "Employment
Agreement" and "Certain Relationships and Related Transactions."

     Bernard F.  Denoyer  has served as Senior Vice  President  - Finance  since
January  1998.  Mr.  Denoyer  joined the  Corporation  in  October  1994 as Vice
President - Finance and was elected Chief Financial Officer and Treasurer of the
Corporation  in July 1995.  In May 1996,  the Board of Directors  appointed  Mr.
Denoyer  Secretary of the  Corporation.  Prior to joining the  Corporation,  Mr.
Denoyer was an independent  turnaround  financial  consultant from December 1993
until September 1994. Mr. Denoyer earned his CPA in 1975 while at Ernst & Young.
Mr. Denoyer has a MBA in Finance from the Columbia Business School and a B.A. in
Economics from Fairfield University.

     Daniel S.  Fitzgerald has served as Executive Vice  President,  Sales since
January 1999.  Previously,  Mr.  Fitzgerald held the positions of Executive Vice
President,  Sales & Marketing  from January 1998 to December  1998,  Senior Vice
President of Sales from January 1997 to December  1997,  Regional Vice President
of Sales - East from January 1995 to December 1996 and District  Sales  Director
from June 1994 to December 1994.  Prior to joining the Corporation in June 1994,
Mr.  Fitzgerald  co-founded  and served as Vice  President of Sales for Affinity
Research  Corporation,  a research and  consulting  firm,  from May 1993 to June
1994.  Mr.  Fitzgerald  received a B.B.A in  Marketing  from the  University  of
Massachusetts.

     James J. Harrison has served as Executive Vice President and Director,  New
Business  Development  since August 1997.  His  previous  experience  within the
Corporation has included positions as Senior Vice President and Service Director
of META Metrix from  September  1996 to July 1997,  Senior Vice President of New
Product  Development  from January 1997 to June 1997, Vice President and Service
Director of the Corporation's  Services & Systems Management  Strategies service
<PAGE>  9

from January 1995 to April 1996 and Vice  President and Program  Director of the
Global  Networking  Strategies  service  prior to  January  1995.  Mr.  Harrison
received a B.S. in Electrical  Engineering from the  Massachusetts  Institute of
Technology.

     Michael Pedersen has served as Senior Vice President and Managing  Director
- - META Group Consulting ("MGC") since September 1998.  Previously,  Mr. Pedersen
held the  positions  of Senior  Vice  President,  MGC,  from  September  1997 to
September 1998; Vice President and Director,  MGC, from September 1995 to August
1997;  Director,  MGC, from January 1995 to August 1995; and Manager,  MGC, from
April 1994 to December 1994. Prior to joining the Corporation in April 1994, Mr.
Pedersen held  technology  planning  positions at Ernst & Young and Booz-Allen &
Hamilton.  He received a M.Sc.  in Computer  Science from  Brooklyn  Polytechnic
Institute and a B.Sc. in Physics from Clarkson College of Technology.

     John Aaron  Zornes has  served as  Executive  Vice  President  and  Service
Director of the  Corporation's  Application  Delivery  Strategies  service since
January  1996.  From October 1990 until  December  1995, he held the position of
Vice  President and Service  Director of the  Application  Development  Strategy
service. Mr. Zornes received his M.S. in Management Information Systems from the
University of Arizona.

     Marc Butlein, a co-founder of the Corporation, currently serves on the
Board of Directors.  Mr. Butlein held the office of Secretary of the Corporation
from  January  1989 until May 1996,  Executive  Director  of the META  Executive
Council from January 1994 until June 1996 and Senior  Executive  Vice  President
from July 1995 until his retirement as an officer of the Corporation in December
1996.  From January 1989 to April 1993, he served as Vice President and Director
of the Enterprise  Data Center  Strategies  service.  Prior to co-founding  META
Group,  Mr.  Butlein  spent three and one-half  years with Gartner  Group and 19
years with International  Business Machines  Corporation,  where he held various
marketing, development and corporate positions.

     Harry S.  Gruner  has served as a Director  of the  Corporation  since July
1994. Mr. Gruner has been a general  partner of JMI Partners,  L.P., the general
partner of JMI Equity Fund, L.P., and an affiliate of JMI Associates,  a venture
capital firm,  since 1992.  From 1986 until joining JMI Equity Fund,  L.P.,  Mr.
Gruner was at Alex Brown & Sons  Incorporated,  an investment  banking firm. Mr.
Gruner also serves as a Director of Hyperion  Solutions  Corporation and Optika,
Inc., both of which are publicly traded corporations. See "Certain Relationships
and Related Transactions."

     George  McNamee has served as a Director of the  Corporation  since  August
1996.  Since 1984, Mr.  McNamee has been the Chairman of First Albany  Companies
Inc., a publicly  traded  holding  company,  and  Chairman,  Co-Chief  Executive
Officer  and  Director  of  First  Albany  Corporation,  which  is  the  primary
subsidiary of First Albany  Companies Inc. Mr. McNamee also serves as a Director
of Map Info  Corporation  and Chairman of Mechanical  Technology  Inc.,  both of
which are publicly  traded  companies.  See "Certain  Relationships  and Related
Transactions."

     Howard Rubin has served a Director of the  Corporation  since January 1999.
Dr. Rubin is a full tenured  professor  and Chair of the  Department of Computer
Science of Hunter  College in New York since  September  1974. Dr. Rubin is also
the  founder  and  Chief  Executive  Officer of Rubin  Systems,  Inc. since its
inception in January 1986.

     Francis  J.  Saldutti  has served as a Director  of the  Corporation  since
November  1991.  Mr.  Saldutti  has been a general  partner  of Ardent  Research
Partners,  L.P., a technology focused money management partnership,  since April
1992 and was a senior technology  analyst at Amerindo  Investment  Advisors,  an
investment  firm,  from October,  1989 through  February 1995.  Prior to October
<PAGE> 10

1989,  Mr.  Saldutti  was Senior Vice  President  and  Director of Research  for
Gartner   Securities,   Director  of  Technology  Research  for  LF  Rothschild,
Unterberg, Towbin, an investment banking firm, and senior technology analyst for
Merrill Lynch Asset Management's Science/Technology Fund.

     Michael Simmons has served as a Director of the Corporation since September
1994.  Mr.  Simmons  serves as Principal  and  President of M.S.  Associates,  a
technology  management and operations  consulting firm founded by him in October
1993.  Mr. Simmons also served as the Chief  Administrative  Officer of Security
Capital Group, a real estate  investment  firm, from June 1995 to March 1997. In
1993 and 1994, Mr. Simmons worked as an independent management  consultant,  and
from 1990 through 1993,  Mr. Simmons was an Executive Vice President at the Bank
of Boston.


     Executive officers of the Corporation are elected by the Board of
Directors  on an annual  basis and serve until their  successors  have been duly
elected and  qualified or their  earlier  resignation  or removal.  There are no
family  relationships  among any of the  executive  officers or directors of the
Corporation.
<PAGE> 11


                       COMPENSATION AND OTHER INFORMATION
                        CONCERNING DIRECTORS AND OFFICERS

Executive Compensation Summary

     The  following  table  sets  forth  summary   information   concerning  the
compensation  paid or earned for  services  rendered to the  Corporation  in all
capacities during the fiscal years ended December 31, 1996, 1997 and 1998 to (i)
the  Corporation's  Chief Executive Officer and (ii) each of the four other most
highly  compensated  executive  officers of the  Corporation  who received total
annual salary and bonus in excess of $100,000 in fiscal 1998 (collectively,  the
"Named Executive Officers").
<TABLE>
                                                     SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                                  Long-Term
                                                 Annual Compensation (1)     Compensation/Awards
                                                 -----------------------     ------------------- 
                                                                                     (2)
                                                                                     ---
                                                                            Securities Underlying         All Other
Name and Principal Position           Year     Salary ($)      Bonus ($)    Options (# of shares)    Compensation ($) (1)
- ---------------------------           ----     ----------      ---------    ---------------------    --------------------
<S>                                   <C>      <C>             <C>          <C>                      <C>                    

Dale Kutnick..................        1998      $279,114       $349,556            37,500                $7,674 (3)
     President, Co-Research           1997      $258,500       $249,580            30,000                $8,144 (3)
     Director, Chief Executive        1996      $239,295       $204,447            30,000                $9,772 (3)
     Officer and Chairman of the
     Board of Directors

Peter Burris..................        1998      $159,750       $141,825             6,000                $6,000 (4)
     Senior Vice President -          1997      $143,750        $61,872            11,250
     Publications and Co-Research     1996      $122,500        $97,230             3,750
     Director
     

Larry DeBoever................        1998      $175,000       $112,783             7,500
     Senior Vice President -          1997      $160,000        $68,306             - - -
     Executive Services               1996       $41,667         - - -             75,000
     

Bernard F. Denoyer............        1998      $148,500       $161,800             9,000
     Senior Vice President -          1997      $137,500        $92,170             9,000
     Finance, Chief Financial         1996      $125,000        $72,200             7,500
     Officer, Treasurer
     and Secretary

John Aaron Zornes.............        1998      $200,000       $205,096            11,250
     Executive Vice President and     1997      $185,000       $152,602            11,250
     Service Director, Application    1996      $170,000       $195,385            12,000
     Delivery Strategies
    

- ----------------------------------
</TABLE>

(1)      The  compensation  described  in this table does not  include  medical,
         group life insurance or other benefits  received by the Named Executive
         Officers which are available generally to all salaried employees of the
         Corporation  and  certain  perquisites  and  other  personal  benefits,
         securities or property  received by the Named Executive  Officers which
         do not  exceed  the  lesser  of  $50,000  or 10% of any such  officer's
         aggregate salary and bonus disclosed in this table.
(2)      The  Corporation  did not grant any  restricted  stock  awards or stock
         appreciation rights or make any long-term incentive plan payouts during
         fiscal year 1998.
(3)      Consists of premiums for term life  insurance  paid by the  Corporation
         for the benefit of the Named Executive Officer.
(4)      Consists of reimbursement by  the  Corporation  of relocation  expenses
         incurred by the Named Executive Officer.

<PAGE> 12

Option Grants in Fiscal Year 1998

     The following  table sets forth each grant of stock options made during the
year ended December 31, 1998 to each of the Named Executive Officers:
<TABLE>
<CAPTION>

                                                Individual Grants
                         ----------------------------------------------------------              

                                         % of Total                                         Potential Realizable
                          Number of       Options                                             Value at Assumed
                         Securities      Granted to                                           Annual Rates of
                         Underlying      Employees        Exercise                        Stock Price Appreciation
                           Options       in Fiscal         Price         Expiration         for Option Term (2)
Name                     Granted (1)        Year         ($/Share)          Date            5%($)           10%($)
- ----                     -----------     ----------      ---------       ----------       ----------      --------
<S>                      <C>             <C>             <C>             <C>              <C>             <C>
Dale Kutnick               29,925            2%           $15.5833        01/13/08         $293,273         $743,212
                            7,575            1%           $17.1417        01/13/03          $62,433         $176,327
Peter Burris                6,000            1%           $15.5833        01/13/08          $58,802         $149,015
Larry DeBoever              7,500            1%           $15.5833        01/13/08          $73,502         $186,269
Bernard F. Denoyer          9,000            1%           $15.5833        01/13/08          $88,202         $223,522
John Aaron Zornes (3)      11,250            1%           $15.5833        01/13/08         $110,253         $279,403
- ----------------
</TABLE>

(1)     All options reflected in the Summary  Compensation Table were granted on
        January 13, 1998 and vest  one-fourth on January 13, 1999, an additional
        one-fourth on January 13, 2000, an additional  one-fourth on January 13,
        2001 and fully on January 13, 2002. The exercise price of the options is
        $15.58 per share,  the fair  market  value of the  Corporation's  Common
        Stock on the date of grant,  except for the  options to  purchase  7,575
        shares granted to Mr. Kutnick at a price of $17.14 per share,  which was
        110% of the fair market value of the  Corporation's  Common Stock on the
        date of grant.
(2)     Amounts reported in these columns represent amounts that may be realized
        upon  exercise of the options  immediately  prior to the  expiration  of
        their term assuming the specified  compounded  rates of appreciation (5%
        and 10%) on the market value of the Corporation's  Common Stock over the
        term of the  options.  These  numbers  are  calculated  based  on  rules
        promulgated  by the  Commission  and do not  reflect  the  Corporation's
        estimate of future stock price growth.  Actual  gains,  if any, on stock
        option  exercises and Common Stock  holdings are dependent on the timing
        of such exercises and the future performance of the Corporation's Common
        Stock. There can be no assurance that the rates of appreciation  assumed
        in this table can be  achieved  or that the  amounts  reflected  will be
        received by the individuals.
(3)     These  options  were  granted in two parts:  8,400  option  shares  were
        granted as Incentive Stock Options ("ISOs") and 2,850 option shares were
        granted as  Non-Qualified  Stock Options in accordance with the $100,000
        annual limitation on ISO vesting.

<PAGE> 14
Aggregate Option Exercises in Fiscal Year 1998 and Fiscal Year-End Values

     The following table sets forth,  for each of the Named Executive  Officers,
information  with respect to the exercise of stock options during the year ended
December 31, 1998 and the year-end value of unexercised options:
<TABLE>
<CAPTION>

                                                              Number of Shares Underlying       Value of Unexercised
                               Shares                            Unexercised Options at        In-the-Money Options at
                            Acquired on          Value                  Year-End                  Year-End ($) (2)
          Name              Exercise (#)   Realized ($) (1)    Exercisable/Unexercisable      Exercisable/Unexercisable
          ----              ------------   ----------------    -------------------------      -------------------------
<S>                         <C>            <C>                 <C>        <C>                 <C>        <C>
Dale Kutnick                                                       22,500 / 75,000              $338,975 / $1,118,296
Peter Burris                   7,000         $143,208              12,686 / 16,314              $290,846 / $264,008
Larry DeBoever                                                     60,000 / 22,500              $785,000 / $302,500
Bernard F. Denoyer            10,500         $146,382               6,000 / 19,500               $95,938 / $304,063
John Aaron Zornes                                                  15,814 / 25,688              $336,688 / $399,556
- -------------
</TABLE>

(1)  Amounts  disclosed in this column were  calculated  based on the difference
     between the fair market value of the Corporation's Common Stock on the date
     of  exercise  and the  exercise  price of the  options in  accordance  with
     regulations  promulgated  under the  Securities  Exchange  Act of 1934,  as
     amended (the "Exchange Act"), and may not reflect amounts actually received
     by the named officers.
(2)  Value is based on the difference  between the option exercise price and the
     fair market  value at December 31, 1998,  the fiscal  year-end  ($29.75 per
     share), multiplied by the number of shares underlying the options.


Stock Plans

     The Corporation  currently maintains six employee stock plans: the Restated
and Amended 1989 Stock Option Plan,  the 1993 Stock Option and  Incentive  Plan,
the Amended and Restated 1995 Stock Plan, the 1995  Non-Employee  Director Stock
Option Plan,  the Amended and Restated 1995 Employee Stock Purchase Plan and the
Amended and Restated 1996 Equity  Compensation  Plan of The Sentry  Group,  Inc.
(collectively,  the  "Stock  Plans").  Following  is a summary  of the  material
features of the Stock Plans.

     The Restated and Amended 1989 Stock Option Plan (the "1989 Plan")  provides
for the  issuance of a maximum of 5,400,000  shares of Common Stock  pursuant to
the grant of ISOs to employees  and  non-qualified  stock  options  ("NQSOs") to
employees, consultants,  directors and officers of the Corporation. The terms of
such options,  including number of shares, exercise price, duration and vesting,
are  generally  determined  by  the  Compensation  Committee  of  the  Board  of
Directors.  As of  December  31,  1998,  options to  purchase a total of 281,000
shares of Common Stock were  outstanding  under the 1989 Plan, all of which were
then exercisable. The Corporation's Board of Directors resolved on March 3, 1993
that after that date, no further options may be granted or issued under the 1989
Plan. Accordingly, no options were granted under the 1989 Plan during the fiscal
year ended December 31, 1998.

     The 1993 Stock Option and Incentive Plan (the "1993 Plan") provides for the
issuance of a maximum of 2,400,000  shares of Common Stock pursuant to the grant
of ISOs to employees and the grant of NQSOs to employees, consultants, directors
and officers of the Corporation.  The terms of such options, including number of
shares,  exercise price,  duration and vesting,  are generally determined by the
Compensation  Committee  of the Board of  Directors.  As of December  31,  1998,
options to purchase a total of 382,033  shares of Common Stock were  outstanding
under the 1993 Plan, all of which were then exercisable. The Corporation's Board
of Directors resolved on October 2, 1995 that after November 30, 1995 no further
options may be granted or issued  under the 1993 Plan.  Accordingly,  no options
were granted under the 1993 Plan during the fiscal year ended December 31, 1998.

     The Amended and Restated 1995 Stock Plan (the "1995 Plan") provides for the
issuance of a maximum of 4,500,000  shares of Common Stock pursuant to the grant
of ISOs to employees and the grant of NQSOs,  stock awards and  opportunities to
make direct purchases of stock to employees, consultants, directors and officers
of the  Corporation.  The terms of such  options,  including  number of  shares,
exercise  price,   duration  and  vesting,   are  generally  determined  by  the
Compensation  Committee  of the Board of  Directors.  As of December  31,  1998,
options to purchase a total of 1,878,514 shares of Common Stock were outstanding
under the 1995 Plan, of which options for 391,335 shares were then  exercisable.
Shares  available  for future stock  option  grants at December 31, 1998 totaled
2,532,785  shares.  During 1998, ISOs to purchase 781,386 shares of Common Stock
and NQSOs to purchase 170,989 shares of Common Stock were granted under the 1995
Plan.

     The 1995  Non-Employee  Director  Stock Option Plan (the  "Director  Plan")
provides  for the grant of  options to  purchase a maximum of 225,000  shares of
Common Stock to  non-employee  directors of the  Corporation.  The Director Plan
authorizes the automatic  grant of stock options only to members of the Board of
Directors   who  are  neither   employees   nor  officers  of  the   Corporation
(individually,  a "Non-Employee  Director" and  collectively,  the "Non-Employee
Directors").  The Director Plan is administered by the  Compensation  Committee.
The Director Plan authorizes the grant (a) to each Non-Employee  Director who is
first  elected to the Board after  December 1, 1995,  on the date such person is
first elected to the Board of Directors  without  further action by the Board of
Directors,  of an option to purchase  15,000  shares of Common  Stock and (b) to
each  person  who  is  a  Non-Employee  Director  on  each  successive  one-year
anniversary of the date such person was first elected to the Board of Directors,
during the term of the Director  Plan, of an option to purchase  7,500 shares of
Common  Stock.  Options  granted  to newly  elected  Non-Employee  Directors  as
described  in part  (a) of the  preceding  sentence  vest 33 1/3% on the date of
grant and an additional 33 1/3% on each  successive  one-year  anniversary,  and
options granted as described in part (b) of the preceding  sentence vest in full
on the one-year  anniversary of the date of grant.  The exercise price per share
for all options  granted  under the  Director  Plan is equal to 100% of the fair
market  value per share of the  Common  Stock on the date of grant.  The term of
each option is for a period of ten years from the date of grant.  As of December
31,  1998,  options to  purchase a total of 92,101  shares of Common  Stock were
outstanding  under the Director  Plan,  of which  options for 62,101 shares were
then  exercisable.  Shares  available for future stock option grants at December
31, 1998 totaled 127,500 shares. During 1998, NQSOs to purchase 30,000 shares of
Common Stock were granted under the Director Plan.

     The Amended and Restated 1995 Employee  Stock  Purchase Plan (the "Purchase
Plan")  provides for the issuance of a maximum of 375,000 shares of Common Stock
pursuant to the exercise of  non-transferable  options granted to  participating
employees.  To  participate  in the Purchase  Plan,  an eligible  employee  must
authorize the Corporation to make payroll  deductions in an amount not less than
1% of the employee's  base pay or salary but not more than 15% of the employee's
total  compensation  during the six month periods beginning January 1 and July 1
(the "Payment  Periods").  On the first business day of each Payment Period, the
Corporation grants to each eligible employee participating in the Purchase Plan,
an option to  purchase on the last day of such  Payment  Period a maximum of 750
shares  of  Common  Stock  provided  that  such  employee  remains  eligible  to
<PAGE> 15
participate in the Plan throughout  such Payment  Period.  The exercise price of
options is the lesser of (i) 85% of the average market price of the Common Stock
on the first  business  day of such  Payment  Period or (ii) 85% of the  average
market  price  of the  Common  Stock on the last  business  day of such  Payment
Period.  The employee is entitled to exercise  such option only to the extent of
the employee's  accumulated  payroll  deductions on the last day of such Payment
Period.  The Purchase Plan is administered by the Compensation  Committee of the
Board of Directors.  As of December 31, 1998,  options to purchase 65,464 shares
of Common Stock were exercised under the Purchase Plan.

     The Amended and Restated 1996 Equity Compensation Plan of The Sentry Group,
Inc.  (the  "Sentry  Plan")  was  assumed  by the  Corporation  pursuant  to the
acquisition by the  Corporation of all of the capital stock of The Sentry Group,
Inc. on October 20, 1998. The Sentry Plan provides for the issuance of a maximum
of 359,500  shares of Common Stock of the  Corporation  pursuant to the grant of
ISOs to employees and the grant of NQSOs, stock awards and opportunities to make
direct purchases of stock to employees,  consultants,  directors and officers of
the Corporation. The terms of such options, including number of shares, exercise
price,  duration and  vesting,  are  generally  determined  by the  Compensation
Committee  of the Board of  Directors.  As of  December  31,  1998,  options  to
purchase a total of 306,625  shares of Common Stock were  outstanding  under the
Sentry Plan,  of which  options for 7,032 shares were then  exercisable.  Shares
available  for future  stock option  grants at December 31, 1998 totaled  52,875
shares.  During  1998,  no ISOs and NQSOs to purchase  350,624  shares of Common
Stock were granted under the Sentry Plan.

Long Term Incentive Plan

     The META Group,  Inc./JMI Long Term Incentive  Compensation Plan (the "Long
Term  Plan") was  adopted by the  Corporation  in July 1998.  The Long Term Plan
provides  for the  issuance of a maximum of 1,000  units to key  officers of the
Corporation.  The total number of units to be granted, selection of key officers
for  participation  in the Long Term Plan,  the number of units to be granted to
each participant,  the vesting period and the determination of the value of each
participant's  units are generally  determined by the Compensation  Committee of
the Board of  Directors.  As of  December  31,  1998,  a total of 280 units were
granted to key  officers of the  Corporation  and 720 units were  available  for
future grants. See "Certain Relationships and Related Transactions."

Employment Agreement

     The  Corporation has an employment  agreement with Larry  DeBoever,  Senior
Vice  President  -  Executive  Services  of the  Corporation.  The  term  of Mr.
DeBoever's  employment  agreement expires no later than December 31, 1999. Under
the employment agreement,  Mr. DeBoever's base salary is $160,000.  Such amount,
however,  may be  increased at the  discretion  of the Board of Directors of the
Corporation.  See "Executive Compensation Summary - Summary Compensation Table."
Pursuant to the employment  agreement,  the  Corporation  granted Mr. DeBoever a
non-qualified  stock  option to purchase an  aggregate  of 75,000  shares of the
Corporation's  Common Stock at an exercise price of $16.6667 per share under the
1995 Plan.  The employment  agreement also provided for the  Corporation to loan
$500,000 to Mr.  DeBoever  pursuant to a Promissory Note and Pledge and Security
Agreement. See "Certain Relationships and Related Transactions."

Compensation Committee Interlocks and Insider Participation

     The  Corporation's  Board  of  Directors  has  established  a  Compensation
Committee,  which consisted in 1998 of Messrs.  Saldutti and Simmons. Mr. Gruner
resigned  from the  Compensation  Committee  in January  1998 prior to the first
<PAGE> 16
meeting  of the  Compensation  Committee  in 1998.  The  Compensation  Committee
currently  consists  solely of Messrs.  Saldutti and Simmons.  No members of the
Compensation  Committee  were  officers,  employees  or former  officers  of the
Company.  During the fiscal year ended December 31, 1998, the Board of Directors
performed certain functions of the Compensation  Committee.  During this period,
Mr. Kutnick, the Corporation's President,  Co-Research Director, Chief Executive
Officer  and  Chairman  of the Board,  and Mr.  Butlein,  a Director  and former
officer of the Corporation,  participated in deliberations of the  Corporation's
Board of Directors  concerning the compensation of executive officers.  As noted
below, however, all executive  compensation for 1998 was reviewed,  approved and
confirmed by the Compensation Committee. No executive officer of the Corporation
served  as a member  of the  compensation  committee  or board of  directors  of
another  entity  (or  other  committee  of the  board  of  directors  performing
equivalent functions or, in the absence of any such committee,  the entire board
of  directors),  one of whose  executive  officers  served as a director  of the
Corporation.

Compensation of Directors

     Commencing with the April 27, 1998 meeting of the Board of Directors,  each
non-employee  director  was either  paid a stipend of $2,000 for each  scheduled
meeting of the Board of Directors  attended in person, in addition to reasonable
out-of-pocket expenses incurred in attending the meeting, or a stipend of $1,000
for each  scheduled  meeting of the Board of  Directors  attended by  telephone.
Non-employee directors were not paid any additional amounts for participation on
committees  of the  Board of  Directors  or  special  assignments.  Non-employee
directors are also eligible to  participate  in the Director  Plan, as described
above.  Directors  who were  employed  by the  Corporation  received  no fees or
expense reimbursements for attending meetings of the Board of Directors.

Compensation Committee Report on Executive Compensation

     This report is submitted by the Corporation's  Compensation  Committee (the
"Committee"),  which consisted in 1998 of Messrs.  Saldutti and Simmons, each of
whom is an independent,  non-employee  director of the  Corporation.  Mr. Gruner
resigned  from the  Compensation  Committee  in January  1998 prior to the first
meeting of the  Compensation  Committee  in 1998.  The  Committee,  pursuant  to
authority  delegated  by  the  Board  of  Directors,   is  responsible  for  the
development  and  administration  of the  Corporation's  executive  compensation
policies and the  administration of the 1989 Plan, the 1993 Plan, the 1995 Plan,
the Director  Plan,  the Purchase  Plan, the Sentry Plan and the Long Term Plan.
The Committee  also  oversees the  compensation  structure of the  Corporation's
senior management and other employees.

     The Corporation's  executive  compensation program for fiscal year 1998 was
initially  established by the Corporation's  Board of Directors and subsequently
reviewed,  confirmed and approved by the Compensation  Committee.  The executive
compensation  program is designed to provide a  compensation  package  that will
attract,  motivate,  retain and reward highly qualified executive officers while
providing  incentives  for  executives to maximize the  Corporation's  financial
results for the benefit of the Corporation's stockholders.

     The executive  compensation  program is designed to achieve the above goals
through a  combination  of base  salary,  cash bonuses and  long-term  incentive
compensation in the form of stock options and Long Term Plan units.

     Base salary  compensation  levels for each of the  Corporation's  executive
officers are  determined  annually by the Committee by evaluating the individual
<PAGE>17
officer's  responsibilities,  experience and  performance,  as well as generally
available  information  regarding  salaries  paid  to  executive  officers  with
comparable   qualifications  at  companies  in  businesses   comparable  to  the
Corporation.

     Cash bonuses are  determined  annually at the  beginning  of each year.  In
early 1998, the Committee set target bonus amounts for each  executive  officer.
Such amounts were tied to the attainment of certain financial  objectives by the
Corporation  determined  by the  Committee to be  applicable  to such  executive
officer's area or areas of responsibility.  For certain executive officers,  the
Committee  set multiple  target bonus  amounts,  which  amounts  increased  with
improvement in the  Corporation's  performance.  Financial  objectives  included
total revenues,  operating margins, expenses, and in certain cases, revenues and
expenses in an executive's specific area or areas of responsibility, and various
combinations of the above.

     Long-term  incentive  compensation  in the form of stock  option  grants is
designed to align the interests of executive officers more closely with those of
the  Corporation's  stockholders  by  allowing  those  officers  to share in the
long-term appreciation in the value of the Corporation's Common Stock. It is the
Corporation's  policy to grant stock  options to executive  officers at the time
they join the Corporation in an amount  consistent with the employee's  position
and level of  seniority.  In  addition,  the  Committee  generally  makes annual
performance-based  option grants. In making such  performance-based  grants, the
Committee   considers  both  individual  and  general   corporate   performance,
recommendations of the Chief Executive Officer, existing levels of officer stock
ownership,  previous  option grants and the current stock price.  For additional
information  regarding  the grant of  options in 1998,  see the table  under the
heading "Option Grants in Fiscal Year 1998."

     Long-term  incentive  compensation  in the form of units  awarded under the
Long  Term  Plan  is  designed  to  motivate  and  retain  key  officers  of the
Corporation  by  rewarding  the  performance  of those  officers  based upon the
long-term  appreciation in the value of the  Corporation's  limited  partnership
interest  in the JMI Equity  Side Fund,  L.P.  (the "JMI  Fund").  See  "Certain
Relationships and Related  Transactions." Upon adoption of the Long Term Plan in
July 1998,  the  Corporation  awarded an equal number of units to each executive
officer and certain other management  employees.  It is the Corporation's policy
to  award  Long  Term  Plan  units  to key  management  personnel  in an  amount
consistent  with the  employee's  position and level of seniority  either at the
time they join the Corporation or upon promotion to a management  level meriting
such a grant. See "Long Term Incentive Plan."

     Compensation  for the  Corporation's  President,  Co-Research  Director and
Chief  Executive  Officer,  Dale Kutnick,  is determined in accordance  with the
policies  applicable to other executive  officers of the  Corporation  described
above.  In 1998,  Mr.  Kutnick  received  base  salary and cash  bonus  totaling
$628,670.  Mr.  Kutnick's  base  salary of $279,114  represented  an increase of
$20,614,  or 8%, over 1997. In 1998,  Mr. Kutnick was also granted ten Long Term
Plan units. In addition to the achievement of performance  targets in accordance
with the Corporation's executive compensation policies, the Committee determined
that Mr. Kutnick's 1998 compensation was justified by the  Corporation's  strong
financial  performance  in  1998,  a year  in  which  the  Corporation  reported
continued  profitability in each quarter. For additional  information  regarding
Mr.  Kutnick's  1998  compensation,  see the table  under the  heading  "Summary
Compensation Table."

     In general,  under Section 162(m) of the Internal  Revenue Code of 1986, as
amended (the "Code"),  the  Corporation  cannot  deduct,  for federal income tax
purposes,  compensation  in  excess  of  $1,000,000  paid to  certain  executive
officers.  This deduction  limitation does not apply,  however,  to compensation
that constitutes "qualified  performance-based  compensation" within the meaning
of Section 162(m) of the Code and the regulations  promulgated  thereunder.  The
<PAGE> 19
Committee has considered the limitations on deductions imposed by Section 162(m)
of the Code, and it is the Committee's present intention that, for so long as it
is consistent with its overall  compensation  objective,  substantially  all tax
deductions  attributable  to executive  compensation  will not be subject to the
deduction limitations of Section 162(m) of the Code.

The Compensation Committee:

Francis J. Saldutti
Michael Simmons

<PAGE> 20

Stock Performance Graph

     The  following  graph  compares the yearly change in the  cumulative  total
stockholder return on the Corporation's  Common Stock during the period from the
Corporation's  initial public offering on December 1, 1995 through  December 31,
1998,  with the  cumulative  total return on the Media General  Market  Weighted
Nasdaq Index Return ("Nasdaq Market Index") and the Media General Industry Group
076 - Other Business Services Index ("MG Group Index").  The comparison  assumes
$100 was invested on December 1, 1995 in the  Corporation's  Common Stock and in
each of the foregoing indices and assumes reinvestment of dividends, if any.


Comparison of Five Year(1)(2) Cumulative Total Return Among
META Group, Inc., Nasdaq Market Index
and MG Group Index
<TABLE>
<CAPTION>

                                         December 1,     December 31,     December 31,    December 31,    December 31,
                                             1995            1995             1996            1997            1998
                                              %                %               %               %               %
                                        --------------- ---------------- --------------- --------------- ---------------
<S>                                     <C>             <C>              <C>             <C>             <C>             
META Group, Inc. Common Stock               100.00          120.10           105.88           86.27          174.91
MG Group Index                              100.00          102.02           119.51          147.06          141.89
Nasdaq Market Index                         100.00           99.63           123.81          151.45          213.61


</TABLE>







                           







- -------------
         (1) Prior to  December 1, 1995 the  Corporation's  Common Stock was not
publicly traded.  Comparative data is  provided only for  the period since  that
date.
         (2) The stock price  performance  shown on the graph is not necessarily
indicative  of  future  price  performance.  Information  used on the  graph was
obtained  from  Media  General  Financial  Services,  a  source  believed  to be
reliable,  but the Corporation is not responsible for any errors or omissions in
such information.

<PAGE> 21
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In November  1996, the  Corporation  acquired all of the assets of DeBoever
Architectures,  Inc. (the "DeBoever  Acquisition"),  an IT architecture planning
and  implementation  advisory  services  firm wholly  owned and managed by Larry
DeBoever.  The  business of  DeBoever  Architectures,  Inc.  was merged into the
Corporation's  portfolio of Continuous Services. In connection with the DeBoever
Acquisition,  in November 1996 the  Corporation  loaned $500,000 to Mr. DeBoever
pursuant to a Promissory Note and Pledge and Security Agreement. Under the terms
of the Promissory Note, the principal balance of $500,000,  plus 9% interest per
annum,  is payable on October 31, 1999.  In  September  1996,  Mr.  DeBoever was
granted a  non-qualified  stock option to purchase 75,000 shares of Common Stock
of the Corporation, at an exercise price of $16.6667 per share, which he pledged
as  collateral  for the loan  pursuant  to the terms of the Pledge and  Security
Agreement. See "Employment Agreement."

     In 1998, the Corporation received $750,000 from First Albany Corporation in
consideration  of the exclusive  right to distribute the  Corporation's  written
research and analysis to certain  financial  services  customers of First Albany
Corporation.  See Note 11 of Notes to Financial  Statements in the Annual Report
for a more detailed  description of this strategic alliance.  As noted elsewhere
in this Proxy Statement, Mr. McNamee, a director of the Corporation, is also the
Chairman and Co-Chief Executive Officer of First Albany Corporation. Mr. McNamee
does not have any direct material interest in relation to this transaction.

     Concurrently  with the  adoption  of the Long Term Plan in July  1998,  the
Corporation  subscribed  for up to four million  dollars in limited  partnership
interests  in the  JMI  Fund,  a  venture  capital  fund  managed  by  JMI  Side
Associates, L.L.C. ("JMI Associates").  Certain executive officers and directors
of the Corporation also subscribed for limited partnership  interests in the JMI
Fund in July 1998. The JMI Fund will co-invest along with other funds affiliated
with JMI Associates.  The Corporation has agreed to use the potential returns on
the Corporation's investment in the JMI Fund to fund payouts under the Long Term
Plan to key  management  employees.  Contemporaneously  with  the  Corporation's
subscription to the JMI Fund, JMI Partners,  L.P., an affiliate of the JMI Fund,
became a full-service client of the Corporation (the "Purchase Transaction"). In
1998, the Corporation received $125,000 from JMI Partners, L.P. in consideration
of services  and  consulting  pursuant  to the  Purchase  Transaction.  As noted
elsewhere in this Proxy Statement, Mr. Gruner, a director of the Corporation, is
also a general partner of JMI Partners,  L.P., the general partner of JMI Equity
Fund, L.P. and an affiliate of JMI Associates. Mr. Gruner does not have a direct
material  interest  in the  Purchase  Transaction  and  does  not  have a direct
material interest in the JMI Fund.


INDEPENDENT AUDITORS FOR 1999

     The Board of  Directors  has  selected  the firm of  Deloitte & Touche LLP,
independent  certified  public  accountants,  to serve as auditors  for the year
ending December 31, 1999.  Deloitte & Touche LLP has served as the Corporation's
auditors since 1992. It is expected that a  representative  of Deloitte & Touche
LLP  will be  present  at the  Annual  Meeting  with the  opportunity  to make a
statement  if so  desired  and  will be  available  to  respond  to  appropriate
questions.

<PAGE> 22

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act,  requires the  Corporation's  directors,
executive  officers  and  holders of more than 10% of the  Corporation's  Common
Stock  (collectively,  "Reporting  Persons") to file with the Commission initial
reports of ownership  and reports of changes in ownership of Common Stock of the
Corporation.  Such  persons are required by  regulations  of the  Commission  to
furnish the Corporation with copies of all such filings.  Based on its review of
the copies of such filings  received by it with respect to the fiscal year ended
December 31, 1998 and written  representations  from certain Reporting  Persons,
the Corporation believes that all Reporting Persons,  other than George McNamee,
complied  with all Section  16(a) filing  requirements  in the fiscal year ended
December  31,  1998.  Mr.  McNamee  failed to file a  Statement  of  Changes  In
Beneficial  Ownership  of  Securities  on Form 4  during  December  1998 for one
transaction and subsequently filed a Form 5.

STOCKHOLDER PROPOSALS

     The Corporation's By-laws establish an advance notice procedure with regard
to stockholder  proposals not included in the Corporation's proxy statement.  In
general, proposals of stockholders intended for inclusion in the proxy statement
to be furnished to all stockholders  entitled to vote at the next Annual Meeting
of  Stockholders  of the  Corporation  must  be  received  at the  Corporation's
principal  executive  offices not later than  December 11, 1999 nor earlier than
November 11, 1999.  If a stockholder  who wishes to present a proposal  fails to
notify the  Corporation  by December  11,  1999,  the  stockholder  would not be
entitled to present the proposal at the meeting.  If,  however,  notwithstanding
the requirements of the  Corporation's  By-laws,  the proposal is brought before
the  meeting,  then  under the  Commission's  rules  the  proxies  solicited  by
management with respect to the next Annual Meeting of  Stockholders  will confer
discretionary voting authority with respect to the stockholder's proposal on the
persons  selected by  management to vote the proxies.  If a stockholder  makes a
timely notification,  the persons selected by management to vote the proxies may
still exercise  discretionary  voting authority under  circumstances  consistent
with the Commission's  rules. In order to curtail  controversy as to the date on
which  a  proposal  was  received  by  the  Corporation,  it is  suggested  that
proponents submit their proposals by certified mail, return receipt requested to
META Group, Inc., 208 Harbor Drive, Stamford, Connecticut 06912-0061, Attention:
Secretary.

EXPENSES AND SOLICITATION

     The cost of solicitation of proxies will be borne by the  Corporation,  and
in addition to soliciting  stockholders  by mail through its regular  employees,
the Corporation may request banks,  brokers and other  custodians,  nominees and
fiduciaries  to  solicit  their  customers  who have  stock  of the  Corporation
registered  in the names of a nominee  and,  if so, will  reimburse  such banks,
brokers and other  custodians,  nominees and  fiduciaries  for their  reasonable
out-of-pocket  costs.  Solicitation by officers and employees of the Corporation
may  also be made of some  stockholders  in  person  or by  mail,  telephone  or
telegraph following the original solicitation.

     The Board of Directors of the Corporation has approved the contents and the
sending of this proxy statement.

<PAGE>

                                                             Please mark  (X)
                                                             your votes as
                                                             indicated in
                                                             this example

1.   To elect (2) Class I  directors  to serve for  a three-year  term and until
     their successors have been duly elected and qualified.

  FOR all nominees    WITHHOLD AUTHORITY   Nominees: Dale Kutnick and Frances J.
 listed to the right   to vote for all               Saldutti.
(except as marked to   nominees listed     Instructions: To withhold authority 
   the contrary)        to the right                 to vote for any individual 
       (  )                 (  )                     nominee, write that 
                                                     nominee's name in the space
                                                     provided below:
                                           _____________________________________

2.   To transact such other business as may properly come before  the meeting or
     any adjournments or postponements thereof.

                                       THE SHARES REPRESENTED BY THIS PROXY WILL
                                       BE VOTED AS DIRECTED  OR ,IF NO DIRECTION
                                       IS GIVEN, WILL  BE VOTED FOR THE NOMINEES
                                       LISTED  ABOVE  FOR ELECTION  AS DIRECTORS
                                       AND   DISCRETIONARY  AUTHORITY   WILL  BE
                                       DEEMED GRANTED UNDER PROPOSAL 2.
                                       Dated:_____________________________, 1999
                                       _________________________________________
                                       Signature(s) of Stockholder(s)
                                       _________________________________________
                                       Please Print  Name Exactly As It  Appears
                                       on Books of the Corporation:

                                       (If signing as attorney, executor, 
                                       trustee or guardian, please give your
                                       full title as such. If stock is held
                                       jointly, each owner should sign.)

                              FOLD AND DETACH HERE
- --------------------------------------------------------------------------------
                                META GROUP, INC.
                    Proxy for Annual Meeting of Stockholders
                                  May 20, 1999

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                              OF META GROUP, INC.

     The undersigned,  revoking all prior proxies,  hereby appoints Dale Kutnick
and  Bernard F.  Denoyer,  and each of them alone,  proxies,  with full power of
substitution,  to vote all shares of Common Stock,  par value $.01 per share, of
META Group, Inc. (the "Corporation") that the undersigned is entitled to vote at
the Annual Meeting of Stockholders of the  Corporation,  to be held on Thursday,
May 20, 1999, at 9:00 a.m.,  Connecticut  time, at The Hyatt Regency Hotel, 1800
East Putnam Avenue, Old Greenwich, Connecticut 06870, and at any adjournments or
postponements thereof, with all powers the undersigned would possess if present,
upon the matters set forth in the Notice of Annual Meeting of  Stockholders  and
related Proxy  Statement dated April 12, 1999, a copy of which has been received
by the  undersigned,  and in their  discretion  upon any other business that may
properly come before the meeting or any adjournments or  postponements  thereof.
Attendance  of the  undersigned  at the meeting or at any adjourned or postponed
session  thereof will not be deemed to revoke this proxy unless the  undersigned
affirmatively  indicates at the meeting the intention of the undersigned to vote
said shares in person.

- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission