VIALOG CORP
DEF 14A, 2000-06-01
TELEPHONE COMMUNICATIONS (NO RADIOTELEPHONE)
Previous: ALTAIR INTERNATIONAL INC, S-3/A, EX-5, 2000-06-01
Next: O SHAUGHNESSY FUNDS INC, N-30D, 2000-06-01



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14 (a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

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
[X]  Definitive proxy statement                by Rule 14a-6(e) (2) )

[ ]  Definitive additional materials

[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                               VIALOG CORPORATION
--------------------------------------------------------------------------------
                (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) (4) and 0-11.

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

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

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

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

(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):

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

(4) Proposed maximum aggregate value of transaction:

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

(5) Total fee paid:

--------------------------------------------------------------------------------
<PAGE>
[ ] 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:

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

(2) Form, schedule or registration statement no.:

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

(3)      Filing party:

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

(4)      Date filed:

--------------------------------------------------------------------------------
<PAGE>

                               VIALOG CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 29, 2000


Dear Stockholder:

         You are cordially  invited to attend the annual meeting of stockholders
of VIALOG  Corporation  (the  "Company")  to be held on June 29, 2000,  at 10:00
a.m.,  at  the  Renaissance  Bedford  Hotel,  44  Middlesex  Turnpike,  Bedford,
Massachusetts.

         At this meeting, you will be asked to vote upon the following matters:

         1. To elect two Class III directors to the board of directors to hold
office until the annual meeting of stockholders in 2003; and

         2. To transact any other business as may properly come before the
meeting and at any adjournment of the meeting.

         Stockholders of record at the close of business on May 26, 2000 will be
entitled to vote at this meeting and at any adjournment of the meeting.

         Please  mark,  sign,  date and  return  the  enclosed  form of proxy as
promptly as possible to assure your representation at the meeting. If you attend
the meeting, you may vote in person even if you have returned a proxy.


                                              By Order of the Board of Directors


                                              /s/ David L. Lougee,
                                              -----------------------
                                              David L. Lougee, Clerk
June 1, 2000

<PAGE>

                               VIALOG CORPORATION
                    35 NEW ENGLAND BUSINESS CENTER, SUITE 160
                          ANDOVER, MASSACHUSETTS 01810


                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS


         We  are  furnishing  this  proxy  statement  to  our   stockholders  in
connection with the solicitation by our board of directors of proxies for use at
the annual  meeting of  stockholders  to be held on  Thursday,  June 29, 2000 at
10:00 a.m. at the  Renaissance  Bedford Hotel, 44 Middlesex  Turnpike,  Bedford,
Massachusetts,  and any adjournment thereof. A copy of our 1999 Annual Report to
Stockholders  is being  mailed  with this proxy  statement  to each  stockholder
entitled to vote at the meeting.  This proxy  statement and  accompanying  proxy
materials  will  first be mailed  to all  stockholders  entitled  to vote at the
meeting beginning June 1, 2000.


Voting and Proxies

         The Company's board of directors has fixed the close of business on May
26, 2000 as the record date for determining  stockholders  entitled to notice of
and to vote at the annual meeting. Accordingly, only holders of record of shares
of the  Company's  common  stock at the close of  business  on that date will be
entitled  to notice of and to vote at the  annual  meeting  and any  adjournment
thereof.  At the close of  business  on May 26,  2000,  9,418,730  shares of the
Company's common stock were outstanding.

         Each holder of record of shares of the  Company's  common  stock on the
record  date is  entitled  to cast one vote per share,  in person or by properly
executed  proxy, on any matter that may properly come before the annual meeting.
The  presence  in person  or by  properly  executed  proxy of the  holders  of a
majority of the shares of the Company's  common stock  outstanding on the record
date is necessary to constitute a quorum at the annual  meeting.  Directors will
be  elected  at the  annual  meeting  by a  plurality  of the votes  cast by the
stockholders entitled to vote at the election. With respect to the required vote
on any  particular  matter,  abstentions  and votes  withheld by nominee  record
holders who did not receive specific  instructions from the beneficial owners of
such shares will not be treated as votes cast  although  they will count  toward
the presence of a quorum.  The failure of a broker to return a signed proxy card
will  result  in the  shares  held of record by such  broker  not being  counted
towards the determination of a quorum.

Proxy Voting and Revocation

         All proxies received pursuant to this solicitation will be voted except
as to matters where authority to vote is specifically  withheld.  Where a choice
is specified as to the election of the nominees for  director,  the proxies will
be voted in accordance with the  specification.  If no choice is specified,  the

                                       2
<PAGE>

persons named in the proxies intend to vote for the election of the nominees for
director.

         The board of  directors  does not know of any  matters,  other than the
matters  described in this Proxy  Statement,  which are expected to be presented
for  consideration  at the annual  meeting.  If any other  matters are  properly
presented  for  consideration  at the annual  meeting,  the persons named in the
accompanying  proxy will have  discretion  to vote on such matters in accordance
with their best judgment.

         Stockholders  of the Company who execute proxies may revoke them at any
time before such proxies are voted by filing with the Clerk of the Company at or
before the annual  meeting a written  notice of revocation  bearing a later date
than the proxy or by executing and  delivering to the Clerk of the Company at or
before the annual  meeting  later-dated  proxies  relating  to the same  shares.
Attendance  at the annual  meeting  will not have the effect of revoking a proxy
unless the  shareholder  so  attending  so notifies  the Clerk of the Company in
writing at any time prior to the voting of the proxy.

Solicitations

         Proxies are being solicited by and on behalf of the board of directors.
The Company will bear the entire cost of solicitation of proxies. In addition to
solicitation by mail, directors,  officers, and regular employees of the Company
(who will not be  specifically  engaged or  compensated  for such  services) may
solicit  proxies  by  telephone  or  otherwise.  Arrangements  will be made with
brokerage  houses and other  custodians,  nominees,  and  fiduciaries to forward
proxies and proxy material to their  principals,  and the Company will reimburse
them for their expenses.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

         Under the Company's  By-laws,  the board of directors  consists of such
number as the  Stockholders  of the Company  shall  determine  but not less than
three.  The board of  directors  may  enlarge  the  number of  directors  in its
discretion. The board of directors has set the number of directors at seven. The
board is classified  into three classes,  as nearly equal in number as possible,
whose terms of office expire at different times in annual succession.

         There are two Class III directors whose terms expire at the 2000 annual
meeting: Kim A. Mayyasi and David L. Lougee. Mr. Mayyasi and Mr. Lougee are
nominees for re-election as Class III Directors.

         A third Class III director  position  and a Class II director  position
(whose term expires at the annual meeting of stockholders in 2002) are currently
vacant.  Proxies  cannot  be voted  for a greater  number  of  persons  than the
nominees named in this Proxy Statement.

                                       3

<PAGE>

         If the two nominees are elected, there will be two directors (Edward M.
Philip and Richard G. Hamermesh) whose terms expire at the annual meeting of the
Company's  stockholders  in 2001, one director  (Joanna M. Jacobson)  whose term
expires at the  annual  meeting of the  Company's  stockholders  in 2002 and two
directors whose terms expire at the annual meeting of the Company's stockholders
in 2003 (Kim A. Mayyasi and David L. Lougee).

         The  members  of  each  class  of  directors  are  elected  to  serve a
three-year  term.  It is intended  that the  persons  named on the proxy card as
proxies will vote shares of the  Company's  common stock so  authorized  for the
re-election of Mr.  Mayyasi and Mr. Lougee to the board of directors.  The board
of directors  expects that the nominees will be available  for election;  but if
they or one of them should  become  unavailable,  it is intended  that the proxy
would be voted for a nominee or nominees who would be designated by the board of
directors, unless the number of directors is reduced.

         Mr.  Mayyasi and Mr. Lougee will serve until the annual  meeting of the
Company's  stockholders  in 2003 and until  their  successors  are  elected  and
qualified  or their  earlier  death,  resignation  or removal.  The nominees are
currently  directors  of the Company,  and the nominees  have agreed to serve as
directors if elected at the annual meeting.

         The  board  of  directors  recommends  a vote FOR the  election  of the
nominees described above.

         The  biographical  summary of the nominees for director of the Company,
and the other directors of the Company, appear below under the heading "Board of
Directors and Executive Officers."


                    BOARD OF DIRECTORS AND EXECUTIVE OFFICERS
<TABLE>
<CAPTION>
   Our directors and executive officers are as follows:

Name                                  Age   Position
----                                  ---   --------
<S>                                    <C>  <C>
Kim A. Mayyasi(1)....................  43   President, Chief Executive Officer and Director
Michael E. Savage....................  41   Senior Vice President and Chief Financial Officer
Robert F. Saur.......................  39   Chief Information Officer
Robert F. Moore......................  45   Senior Vice President, Core Services
Joanna M. Jacobson(2)................  40   Director
David L. Lougee(1)(2)................  60   Director
Richard G. Hamermesh(1)..............  52   Director
Edward M. Philip (2).................  35   Director
</TABLE>

-------------------------
(1)  Member of the compensation committee.
(2)  Member of the audit committee.

         KIM A.  MAYYASI  has been  President,  Chief  Executive  Officer  and a
director  since July 1999.  From June 1994 to June 1999,  Mr.  Mayyasi served as

                                       4
<PAGE>

Managing  Partner of Hill,  Holliday,  Connors,  Cosmopulos,  Inc., a nationally
recognized advertising agency owned by The Interpublic Group of Companies, Inc.

         MICHAEL E. SAVAGE has been Senior Vice  President  and Chief  Financial
Officer since September 1999. From May 1997 to August 1999, Mr. Savage served as
Chief Financial  Officer of Digital City, a subsidiary of American Online,  Inc.
From May 1994 to May 1997, Mr. Savage served as Chief Financial Officer and Vice
President  of World  Corp.,  the  holding  company of World  Airways,  Inc.  and
InteliData Technologies Corp.

         ROBERT F. MOORE joined the Company in November  1997 as Vice  President
Marketing and Business Development.  In April 1999, Mr. Moore became Senior Vice
President, Core Services. Mr. Moore served as Vice President Sales and Marketing
for Citizens Communication  Corporation,  a division of Citizens Utilities, Inc.
from March 1997 to October 1997.  From January 1994 to December  1996, Mr. Moore
served as a Senior Vice President of Hill, Holliday, Connors, Cosmopulos, Inc.

         ROBERT F. SAUR has been Chief  Information  Officer since October 1999.
From May 1992 to  October  1999,  Mr.  Saur was Chief  Information  Officer  for
Cambridge Technology  Partners, a management  consulting and systems integration
firm.
         JOANNA M. JACOBSON  served as a consultant to the Company prior to, and
became a director of, the Company in November  1997.  Since  November  1999, Ms.
Jacobson has been a Senior  Lecturer in the  Entrepreneurial  Management/Service
Management Unit at the Harvard  Business  School.  From April 1996 to July 1999,
Ms.  Jacobson  served as  President  of Keds Corp.,  a  distributor  of athletic
footwear and a division of Stride-Rite Corporation.  From February 1995 to March
1996, she was a partner in Core Strategy Group, a strategic marketing consulting
firm. Ms. Jacobson currently serves as a director of Stride Rite Corp.

         DAVID L. LOUGEE became a director of the Company in November  1997. Mr.
Lougee has been Managing Partner of the law firm of Mirick, O'Connell,  DeMallie
& Lougee,  LLP for more than the last five years.  Mr. Lougee is also a director
of Meridian Medical Technologies,  Inc., a public company in the medical devices
and drug delivery business. Mirick, O'Connell,  DeMallie & Lougee, LLP serves as
the Company's outside general counsel.

         RICHARD G. HAMERMESH became a director of the Company in June 1998. Dr.
Hamermesh  is a  founder  and  Managing  Partner  of The  Center  for  Executive
Development, an executive education consulting firm in Cambridge, Massachusetts.
Dr.  Hamermesh  currently  serves  as  director  of  two  public   companies--BE
Aerospace,  Inc., a manufacturer of interior  products for aircraft cabins,  and
Applied Extrusion  Technologies  Inc., a manufacturer of oriented  polypropylene
films  used in  consumer  product  labeling,  flexible  packaging  and  overwrap
applications.

         EDWARD M. PHILIP became a director of the Company in February  1999. He
has  served as Chief  Financial  Officer  and  Secretary  of Lycos,  Inc.  since
December 1995 and Chief Operating Officer since December 1996. From July 1991 to
December  1995,  Mr.  Philip was  employed by The Walt Disney  Company  where he

                                       5
<PAGE>

served in  various  finance  positions,  most  recently  as Vice  President  and
Assistant  Treasurer.  Mr. Philip is also a director of Allscripts,  Inc., which
provides  physicians  with  Internet  and  client/server  medication  management
solutions.

Board of Directors

         The board of directors meets periodically throughout the year and holds
special  meetings as required.  The board met eight times during 1999. The board
of directors has assigned  certain  responsibilities  to the audit committee and
the compensation  committee.  No director of the Company attended fewer than 75%
of the total  meetings of the board and  committee  meetings on which such board
member served in 1999 during the period such board member was a director.

         The members of the audit committee during 1999 were Ms.  Jacobson,  Mr.
Lougee and Mr.  Philip,  who was appointed to the audit  committee in July 1999.
The audit  committee held one meeting during 1999. The audit  committee  reviews
the  scope  and  results  of the  annual  audit  of the  Company's  consolidated
financial statements conducted by its independent accountants,  proposed changes
in the Company's  financial and  accounting  standards and  principles,  and the
Company's policies and procedures with respect to internal accounting,  auditing
and financial controls,  and makes  recommendations to the board of directors on
the engagement of the  independent  accountants,  as well as other matters which
may come before it or as directed by the board of directors.

         From January 1999 to June 1999, the compensation committee consisted of
Mr. Lougee, Ms. Jacobson and Glenn D. Bolduc. In June 1999, Mr. Mayyasi replaced
Mr. Bolduc on the compensation  committee.  In July 1999, Mr. Hamermesh replaced
Ms. Jacobson on the compensation  committee.  The compensation committee held no
formal  meetings  during  1999.  The  compensation   committee  assists  in  the
administration of our compensation  programs,  including the 1996 and 1999 Stock
Plans,  and performs such other duties as may from time to time be determined by
the board of directors.

         Our executive  officers are elected annually by the directors and serve
at the discretion of the directors.  There are no family relationships among our
directors and executive officers.

                             MATERIAL RELATIONSHIPS
                         AND RELATED PARTY TRANSACTIONS

         The following is a description of transactions since January 1, 1999 to
which we have been a party and in which the amount involved exceeded $60,000 and
any director,  executive  officer or security holder that we know owns more than
five  percent  of our  capital  stock  during  1999 had or will have a direct or
indirect material interest.

                                       6
<PAGE>


         David  L.  Lougee,  one of  our  directors,  is a  partner  of  Mirick,
O'Connell,  DeMallie & Lougee,  LLP, the law firm we  currently  retain as legal
counsel. In 1999, we paid Mirick, O'Connell, DeMallie & Lougee, LLP an aggregate
of approximately $692,000 in legal fees and expenses for legal services.

         The  Company  provides  teleconferencing  services  to  customers  of a
company owned by Susan C. Hassett,  spouse of John J. Hassett, a stockholder who
owns more than five percent of our capital stock, for which we recorded revenues
of $178,184 in 1999.

         On November 6, 1997, we entered into a stockholder  agreement  with Mr.
Hassett that provides,  among other things, that while any senior notes or other
obligation of the Company or our operating  centers (as  subsidiary  guarantors)
with respect to the senior notes remain outstanding:

         o      With  respect  to  all  matters  submitted  to  a  vote  of  our
                stockholders  regarding the appointment,  election or removal of
                directors or officers of the Company,  Mr. Hassett will vote any
                shares of our voting  stock over which he has direct or indirect
                voting power in the same  proportion  as the votes cast in favor
                of and against the  particular  matter voted upon, by all of our
                other stockholders; and

         o      Mr.  Hassett  will not serve as a  director  or  officer  of the
                Company or any subsidiary.

         In 1999, Mr.  Hassett  provided  consulting  services to the Company in
consideration of fees totaling $30,000.

                Security Ownership of Certain Beneficial Owners,
                    Directors and Management of the Company

         The following  table  provides  information  regarding  the  beneficial
ownership of our outstanding common stock as of May 15, 2000 by:

         o      each  person  or group  that we know  owns  more  than 5% of the
                common stock,

         o      each of our directors,

         o      each of our executive officers, and

         o      all of our directors and executive officers as a group.

         Beneficial  ownership is determined under rules of the SEC and includes
shares  over  which the  indicated  beneficial  owner  exercises  voting  and/or
investment power.  Shares of common stock that we may issue upon the exercise of
options or warrants  currently  exercisable or exercisable within 60 days of May
15, 2000 are deemed  outstanding  for computing the percentage  ownership of the
person  holding  the  options or  warrants  but are not deemed  outstanding  for

                                       7
<PAGE>

computing the percentage  ownership of any other person.  Except as we otherwise
indicate,  we believe the  beneficial  owners of the common stock listed  below,
based on information  furnished by them,  have sole voting and investment  power
over the number of shares  listed  opposite  their  names.  The address for each
stockholder  below is c/o VIALOG  Corporation,  35 New England  Business Center,
Suite 160,  Andover,  MA 01810. At the close of business on May 15, 2000,  there
were 9,141,854 shares of our common stock issued and outstanding.
<TABLE>
<CAPTION>
                                                      Shares Issuable       Number of Shares
                                                    pursuant to Warrants   Beneficially Owned
                                                        and Options          (Including the
                                                        Exercisable             Number of
                                                           within                 Shares
                                                         60 days of            shown in the      Percentage of
Name of Beneficial Owner                                May 15, 2000           first column    Shares Outstanding
------------------------                                ------------           ------------    ------------------
<S>                                                         <C>                   <C>                 <C>
John J. Hassett...................................                0               785,562             8.59%
Robert F. Moore...................................          126,505               126,505             1.36%
Kim A. Mayyasi....................................          100,006               100,006             1.08%
David L. Lougee...................................           35,678                86,178                *
Joanna M. Jacobson................................           37,010                37,010                *
Richard G. Hamermesh..............................           34,346                34,336                *
Edward M. Philip..................................           30,010                30,010                *
Michael E. Savage.................................            4,170                 4,170                *
Robert F. Saur....................................                0                     0                *
All executive officers and directors as a group
   (8 persons)....................................          367,725               418,215             4.40%
</TABLE>
-------------------------
* Less than 1%.

                             EXECUTIVE COMPENSATION

         Summary  Compensation.  The following table summarizes the compensation
earned by the two  individuals  who  served  as the  Company's  Chief  Executive
Officer  in 1999 and the  Company's  executive  officers  who  earned  more than
$100,000  in salary  and bonus in 1999 (the  "named  executive  officers").  The
compensation  summarized  in this table  does not  include  medical,  group life
insurance,  or other plan benefits  that are  available  generally to all of the
Company's salaried employees,  or perquisites or other personal benefits that do
not in the aggregate exceed the lesser of either $50,000 or 10% of the officer's
salary and bonus.

                                       8
<PAGE>
<TABLE>
<CAPTION>
                           Summary Compensation Table

                                                                              Long-Term
                                                                          Compensation Awards
                                                                              Securities
                                              Annual Compensation             Underlying        All Other
      Name and Principal Position         Year   Salary ($)  Bonus ($)        Options (#)     Compensation(s)
      ---------------------------         ----   ----------  ---------        ----------      ---------------
<S>                                       <C>      <C>         <C>             <C>              <C>

Kim A. Mayyasi.......................     1999     177,692          0          250,000                 0
   President and CEO
Glenn D. Bolduc(1)...................     1998     261,923          0           40,000                 0
   Former President and CEO
                                          1999     121,846     50,000                0           149,153(2)
Michael E. Savage....................     1999      66,000     35,000          100,000                 0
   Senior Vice President and Chief
   Financial Officer
Robert F. Moore......................     1998     163,269          0           25,000                 0
   Senior Vice President, Core Services   1999     198,500     60,000          105,000                 0

</TABLE>

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

(1)      Mr. Bolduc  resigned from his position as Chief  Executive  Officer and
         President on June 30, 1999,  and as a director on December 31, 1999. As
         of December 31, 1999, Mr. Bolduc held an aggregate of 269,000 shares of
         restricted common stock worth approximately $840,625.
(2)      Under the terms of the Severance  Agreement  dated June 8, 1999 between
         the Company and Mr. Bolduc, we paid Mr. Bolduc an aggregate of $149,153
         in severance-related compensation in 1999.

         Option  Grants in 1999.  The  following  table  summarizes  all options
granted to the named executive  officers in 1999.  Amounts  reported in the last
two  columns  represent  hypothetical  values that the holder  could  realize by
exercising the options  immediately before their expiration,  assuming the value
of the Company's  common stock  appreciates at the specified  compounded  annual
rates over the terms of the options.  These numbers are calculated  based on the
SEC's rules and do not represent  the  Company's  estimate of future stock price
growth.  Actual  gains,  if any,  on stock  option  exercises  and common  stock
holdings will depend on the timing of exercise and the future performance of the
Company's  common  stock.  The  Company  may not be able to achieve the rates of
appreciation  assumed in this  table and the named  executive  officers  may not
receive  the  calculated  amounts.  This  table does not take into  account  any
appreciation  in the  price of the  common  stock  from the date of grant to the
current date. The values shown are net of the option exercise price,  but do not
include deductions for taxes or other expenses associated with the exercise.

                                       9
<PAGE>
<TABLE>
<CAPTION>
                                                 Option Grants in 1999

                                                    Individual Grants
                                 ---------------------------------------------------------        Potential
                                                                                             Realizable Value at
                                  Number of    Percent of Total                            Assumed Annual Rates of
                                  Securities    Options Granted                                  Stock Price
                                  Underlying    to Employees in   Exercise                 Appreciation for Option
                                   Options                          Price     Expiration             Term
                                                                                           -------------------------
           Name                  Granted (#)    Fiscal Year (%)   ($/Share)      Date        5% ($)       10% ($)
          -----------           ------------- ------------------ ----------- ------------ -----------  ------------
<S>                                 <C>               <C>             <C>       <C>          <C>         <C>
Kim A. Mayyasi                      250,000           18.27           3.34      7/1/09       525,127     1,330,774
Glenn D. Bolduc                           0               0              0                         0             0
Michael E. Savage                   100,000            7.31           3.56     11/11/09      224,075       567,850
Robert F. Moore                     105,000            7.67           4.03      4/5/09       266,116       674,392
</TABLE>

         The  exercise  price of these  options is the fair market  value on the
date of grant as determined under the Company's stock plans.

         If a named  executive  officer  ceases to be employed  by the  Company,
further vesting of the named executive  officer's  options ceases and all vested
options expire 90 days after the date the named  executive  officer ceases to be
employed by the Company.

         Fiscal Year-End Option Values. The following table provides information
regarding  the value of all  unexercised  options  held by the  named  executive
officers  at the end of 1999.  The  value of  unexercised  in-the-money  options
represents the  difference  between the fair market value of our common stock on
December 31, 1999 and the option  exercise  price,  multiplied  by the number of
shares  underlying the option.  The closing sales price of the Company's  common
stock on December 31, 1999 was $3.125.
<TABLE>
<CAPTION>
                               1999 Aggregated Option Exercises
                               and Fiscal Year-End Option Values


                                                         Number of Shares of Common
                                                        Stock Underlying Unexercised      Value of Unexercised
                               Shares                            Options at              In-the-Money Options at
                             Acquired on     Value           Fiscal Year-End (#)           Fiscal Year-End ($)
                                                        ------------------------------------------------------------
           Name             Exercise (#)  Realized ($)   Exercisable   Unexercisable   Exercisable   Unexercisable
         ----------         --------------------------- ------------------------------------------------------------
<S>                            <C>           <C>            <C>           <C>            <C>            <C>
Kim A. Mayyasi                       0             0        41,670        208,330             0              0
Glenn D. Bolduc                235,000       657,075             0              0             0              0
Michael E. Savage                    0             0             0              0             0              0
Robert F. Moore                      0             0        62,419        137,581        31,500         32,816
</TABLE>

Employment Agreement and Change-of-Control Provisions

         Mr.  Mayyasi's  employment  offer  letter  provides  for an annual base
salary  of  $350,000  and an  annual  bonus of up to  $100,000.  If the  Company
terminates Mr.  Mayyasi's  employment  without cause, we will pay Mr. Mayyasi or
his estate his base salary and health insurance benefits for six months.

                                       10
<PAGE>

         Mr. Savage's employment agreement provides for an annual base salary of
$195,000,  a signing  bonus of $35,000,  and an annual bonus of up to 50% of his
annual base salary. We may terminate his employment  immediately with or without
cause.  Mr.  Savage may terminate his  employment  agreement  with 30 days prior
written notice. If the Company terminates Mr. Savage's employment without cause,
or in the event of Mr. Savage's death or his termination of his employment under
certain  circumstances set forth in the contract,  we will pay Mr. Savage or his
estate his base salary and health insurance benefits for six months.

         Mr. Moore's annual compensation is currently $230,000. Either party may
terminate his employment without cause with 30 days prior written notice. If the
Company  terminates Mr. Moore's  employment other than for cause,  disability or
death,  we will pay Mr. Moore his base  compensation  and employee  benefits for
twelve  months  subject  to  adjustment  if he finds new  employment  during the
severance period. Mr. Moore is entitled to a $500 monthly automobile allowance.

         All  unvested  options held by Messrs.  Mayyasi,  Savage and Moore will
vest  and  become  immediately  exercisable  upon the  occurrence  of any of the
following events:

         o     Our merger into or consolidation with another company,

         o     The sale of  substantially  all of our assets to another company,
               or

         o     The sale of more than 50% of our outstanding  capital stock to an
               unrelated person or group.


         Mr.  Bolduc  resigned as the Company's  President  and Chief  Executive
Officer on June 30, 1999. Under the terms of Mr. Bolduc's  severance  agreement,
we will  continue  to pay Mr.  Bolduc his base  salary and a $1,000  monthly car
allowance  for  eighteen  months  beginning  June 30,  1999.  The  Company  also
accelerated the vesting of two of Mr. Bolduc's stock options.

Director Compensation

         Directors  who  are  also  employees  of  the  Company  or  one  of its
subsidiaries  do  not  receive  additional  cash  compensation  for  serving  as
directors.  Each newly-elected  director is granted an option to purchase 20,000
shares of common  stock upon the  director's  election.  Following  each  annual
meeting of stockholders, each non-employee director then in office is granted an
option to purchase  5,000 shares of common  stock.  Each  non-employee  director
receives a $10,000 annual retainer payable  quarterly in arrears.  Additionally,
each  non-employee  director  receives  $1,000 for  attendance  at each Board of
Directors  meeting and $500 for each committee  meeting (unless held on the same
day as a  Board  of  Directors  meeting).  Directors  are  also  reimbursed  for
out-of-pocket  expenses incurred in attending meetings of the Board of Directors
or committees thereof or otherwise incurred in their capacity as Directors.

                                       11
<PAGE>

Compensation Committee Interlocks and Insider Participation

         From January 1999 and June 1999, the compensation  committee  consisted
of Mr. Bolduc,  Ms. Jacobson and Mr. Lougee.  In June 1999, Mr. Mayyasi replaced
Mr. Bolduc on the compensation  committee.  In July 1999, Mr. Hamermesh replaced
Ms. Jacobson on the compensation committee. Mr. Lougee also serves as one of our
directors and is Managing Partner of Mirick, O'Connell,  DeMallie & Lougee, LLP,
the  Company's  legal  counsel.  None of the  Company's  executive  officers  or
directors serves as a member of the board of directors or compensation committee
of any other  entity that has an  executive  officer  serving as a member of the
Company's board of directors or compensation committee.


          Board Compensation Committee Report on Executive Compensation

Overall Policy

         The Company's executive  compensation program is designed to be closely
linked  to  corporate   performance  and  return  to  stockholders  by  tying  a
significant  portion of executive  compensation  to the Company's  success.  The
overall  objectives  of  this  strategy  are  to  provide  competitive  salaries
necessary  to  attract  and  retain  the  highest  quality  talent,   to  reward
performances  that  accomplish  Company  goals and  priorities,  and to  provide
incentives that link the executive officers'  opportunities for financial reward
with that of the stockholders.

         The compensation committee is responsible for setting and administering
the policies that govern the compensation of the Company's  executive  officers.
Generally,  the three  principal  components  of the  compensation  program  for
executive officers are base salary, bonus and equity-based incentives (typically
stock  options),  although  awards  are not  necessarily  granted  in all  three
categories every year. In reaching  decisions on compensation,  the compensation
committee also takes into account the full compensation  package provided by the
Company to the officers,  including  severance  plans,  insurance,  and benefits
generally available to all employees of the Company.

         This  report  addresses  the  Company's  compensation  policies as they
relate to compensation reported for 1999.

Salary Administration

         The ranges of  appropriate  base salaries for executives are determined
based  in  part  on  analysis  of  salary  data  on  positions   of   comparable
responsibility   within  the  teleconferencing   industry.   Specifically,   the
compensation  committee has reviewed and considered the salary data contained in
the American Electronics  Association Executive Compensation Survey. Salaries of
executive  officers are reviewed  periodically,  and any adjustments are made by
evaluating  the  performance  of the Company and of each  executive  officer and
taking into account any change in the executive's responsibilities.  Exceptional
performances  are generally  compensated  with  performance-related  bonuses and

                                       12
<PAGE>

stock options  rather than raising base salaries,  reflecting  the  compensation
committee's increasing emphasis on tying pay to performance criteria.

Bonus Program

         Executives  are  eligible  to  receive  bonuses  based  on the  overall
performance  of the Company  and based on  individual  achievement.  Bonuses are
awarded based upon the  recommendation  of the Chief  Executive  Officer and the
compensation  committee's  evaluation of the executive officer's  achievement of
his or her goals.

Stock Option Program

         Under the  Company's  1996 and 1999 Stock Plans,  the Company may grant
stock  options  and stock  appreciation  rights  to any or all of the  Company's
directors,  employees,  officers,  and consultants.  The compensation  committee
believes  that  long-term  incentive  awards,  such as stock  options,  link the
executive's  opportunity for financial reward with that of the stockholders,  in
that the value of an  executive's  stock  options  increases as the value of the
stockholders' shares increases. The compensation committee or board of directors
grants  options to executive  officers in order to continue to  incentivize  the
officers towards the achievement of the Company's long term goals.

Compensation of the Chief Executive Officer

         Mr.  Bolduc  resigned  as the  Company's  Chief  Executive  Officer and
President  on June  30,  1999.  Prior  to his  resignation,  Mr.  Bolduc's  base
compensation  was paid pursuant to an employment  contract  negotiated  with the
Company in 1996, as amended in May of 1997. In 1998, the compensation  committee
elected to increase Mr. Bolduc's base compensation by approximately six percent,
consistent with the percentage  increase given to a majority of the employees of
the  Company,  and  reflecting  the  compensation  committee's  goal  to  reward
performance  mainly  through a bonus  award.  In 1999,  the  board of  directors
elected to grant Mr. Bolduc a bonus of $50,000 in  recognition  of Mr.  Bolduc's
role in the Company's  successful  February 1999 acquisition of three additional
conferencing companies.  Mr. Bolduc was not granted stock options or other stock
awards in 1999.

         In accordance  with the terms of the Severance  Agreement dated June 8,
1999  between  the  Company  and Mr.  Bolduc,  the  Company  paid Mr.  Bolduc an
aggregate of $149,153 in severance-related compensation in 1999.

         Mr. Mayyasi became the Company's Chief Executive  Officer and President
in July 1999.  Mr.  Mayyasi's 1999 base  compensation  and stock option grant to
purchase  250,000  shares  of the  Company's  common  stock  were  based  on the
employment  arrangement  negotiated by the Company and Mr.  Mayyasi prior to the
commencement of his employment.  Mr. Mayyasi was not awarded a bonus in 1999 but
will be entitled to a bonus based on his performance  during the one year period
beginning July 1999 not to exceed $100,000 and as determined by the compensation
committee.

                                       13
<PAGE>
                     SUBMITTED BY THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                                 Kim A. Mayyasi
                              Richard A. Hamermesh
                                 David L. Lougee


                             Stock Performance Chart

         The following chart compares the yearly stock market  percentage change
in the cumulative  total  stockholder  return on the Company's common stock with
the cumulative  total return on the American Stock Exchange Market Index and the
SIC Code Index for the SIC group code  applicable to the Company (SIC group code
4813 -Telephone  Communications  Except  Radiotelephone  Communications).  Since
public trading of the Company's  common stock did not commence until February 8,
1999,  the chart  assumes $100 was invested on February 8, 1999 in the Company's
common stock and in each of the indices  described above. The chart also assumes
reinvestment of dividends.

                     COMPARISON OF CUMULATIVE TOTAL RETURN
                            AMONG VIALOG CORPORATION
                      AMEX MARKET INDEX AND SIC CODE INDEX

                  [GRAPHIC - GRAPH PLOTTED POINTS LISTED BELOW]

Dates          Vialog Corporation       SIC Code Index         Amex Market Index
-----          ------------------       --------------         -----------------
2/8/99              100.00                   100.00                 100.00
3/31/99              78.49                    99.16                 101.05
6/30/99              65.12                   114.09                 113.01
9/30/99              67.44                   104.53                 113.40
12/31/99             58.14                   140.19                 128.83

                                       14

<PAGE>

             Section 16(a) Beneficial Ownership Reporting Compliance

         Due to an administrative  error, the Company's  November 11, 1999 grant
to Robert F. Saur of a stock option to purchaser  50,000  shares of common stock
was not reported on a Form 3 until February 10, 2000.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of KPMG LLP, independent certified public accountants,  served
as auditors for the fiscal year ended  December 31, 1999. The board of directors
anticipates  formally  selecting  KPMG LLP as  auditors  of the  Company for the
fiscal  year  ending  December  31,  2000  shortly  after the annual  meeting of
stockholders.  A  representative  of KPMG LLP is  expected  to be present at the
annual  meeting,   will  have  the  opportunity  to  make  a  statement  if  the
representative desires to do so, and will be available to respond to appropriate
questions.

                              SHAREHOLDER PROPOSALS

         Any  shareholder  who  wishes to  submit a  proposal  for  action to be
included in the proxy statement and form of proxy relating to the Company's 2001
annual meeting of  stockholders is required to submit such proposal to the Clerk
of the Company on or before  February  1, 2001.  If any  written  proposals  are
submitted prior to June 30, 2000, they should be sent to:

                                    Vialog Corporation
                                    35 New England Business Center
                                    Suite 160
                                    Andover, MA 01810
                                    Attention:  Clerk

         All written  proposals  submitted after June 30, 2000 should be sent to
the Company's new corporate offices at the following address:

                                    Vialog Corporation
                                    32 Crosby Drive
                                    Bedford, MA 01730
                                    Attention:  Clerk

         Any  shareholder  that  intends to present a proposal  that will not be
included in the proxy  statement  for the  Company's  2001 annual  meeting  must
submit  such  proposal  to the Clerk of the  Company at Vialog  Corporation,  32
Crosby  Drive,  Bedford,  Massachusetts  01730  on or  before  April  17,  2001.
Proposals submitted after that date will be considered untimely.

                                       15
<PAGE>


                                  OTHER MATTERS

         The board of directors knows of no other matters that will be presented
for  consideration  at the annual  meeting.  If any other  matters are  properly
brought  before the meeting,  it is the  intention  of the persons  named in the
accompanying  proxy  to vote on such  matters  in  accordance  with  their  best
judgment.



June 1, 2000



                                              By order of the Board of Directors
                                              David L. Lougee, Clerk

                                       16

<PAGE>

                                      PROXY

                               VIALOG CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 29, 2000

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

    The undersigned  hereby appoints  Michael E. Savage and Richard E. Hamermesh
and each of them,  with full  power of  substitution,  to act as  attorneys  and
proxies for the  undersigned  to vote all shares of common  stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
(the  "Meeting"), to be held on  Thursday,  June 29,  2000 at the  Renaissance
Bedford Hotel,  located at 44 Middlesex  Turnpike,  Bedford,  Massachusetts,  at
10:00 a.m. local time, and at any and all  adjournments  thereof,  as follows on
the reverse side.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSAL STATED.  IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE MEETING.

-----------                                                          -----------
SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
   SIDE                                                                  SIDE
-----------                                                          -----------

<PAGE>

[ X ] Please mark votes as in this example.


     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED PROPOSAL.

     1. The election of the following directors for the terms specified:

        Nominees:     (01) Kim A. Mayyasi (3-year term),
                      (02) David L. Lougee (3-year term)


                         FOR         WITHHELD
                         [ ]            [ ]            MARK HERE
                                                       FOR ADDRESS  [ ]
                                                       CHANGE AND
                                                       NOTE BELOW
         EXCEPT
          [ ]

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

INSTRUCTION:  To withhold authority to vote for any individual nominee,
Mark `Except" and write that nominee's name in the space provided above.

Signature:                                  Date:
          ---------------------------------       ------------------------------
<PAGE>


     In their  discretion,  the  proxies  are  authorized  to vote on any  other
     business  that may  properly  come before the  Meeting and any  adjournment
     thereof.

     This proxy may be revoked at any time before it is voted by (i) filing with
     the Clerk of the  Company  at or  before  the  Meeting a written  notice of
     revocation  bearing a later  date than the proxy or (ii) duly  executing  a
     subsequent proxy relating to the same shares and delivering it to the Clerk
     of the Company at or before the Meeting.  If this proxy is properly revoked
     as described  above,  then the power of such attorneys and proxies shall be
     deemed terminated and of no further force and effect.

     By signing  below you  acknowledge  receipt  from the Company  prior to the
     execution  of this  Proxy,  or a  Notice  of the  Annual  Meeting,  a Proxy
     Statement and the Company's  Annual Report to  Stockholders  for the fiscal
     year ended December 31,1999.

     PLEASE  PROMPTLY  COMPLETE,  DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED
     POSTAGE-PAID  ENVELOPE.  Please sign exactly as your name  appears  hereon.
     When signing as  attorney,  executor,  administrator,  trustee or guardian,
     please give your full title.

Signature:                                  Date:
          ---------------------------------       ------------------------------




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