NEXMED INC
DEF 14A, 1998-04-24
PHARMACEUTICAL PREPARATIONS
Previous: EQUITY INVESTOR FUND COHEN & STEERS REALTY MAJORS PORT DEF, 485BPOS, 1998-04-24
Next: SNYDER COMMUNICATIONS INC, S-3, 1998-04-24



<PAGE>
 
     As filed with the Securities and Exchange Commission on April 24, 1998


                                  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

|X|      Definitive Proxy Statement

|_|      Definitive Additional Materials

|_|      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

|_|      Confidential, for the use of the Commission only (as permitted by Rule
         14a-6(e)(2)
                                 ---------------

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

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:


         (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:

 |_|  Fee paid previously with preliminary materials:  

 |_|  Check  box if any  part  of the  fee is  offset  as  provided  by
      Exchange  Act Rule  0-1l(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>
 
                                  NEXMED, INC.
                             350 Corporate Boulevard
                         Robbinsville, New Jersey 08691


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  May 15, 1998


To Our Shareholders:

         Notice is hereby  given that the Annual  Meeting of  Shareholders  (the
"Annual Meeting") of NexMed,  Inc. (the "Company") to all of the shareholders of
the  Company.  The Annual  Meeting  will be held in the  conference  room of the
Company's  facilities at 350 Corporate  Boulevard,  Robbinsville,  New Jersey on
Friday, May 15, 1998 at 10:00 a.m. for the following purposes:

         (1)      The election of three persons to the Board of Directors of the
                  Company, one nominee to serve a two-year term and two nominees
                  to  serve  a  three-year   term,  or  until  their  respective
                  successors are elected and qualified;

         (2)      Ratification  of the  appointment  of  Price  Waterhouse  LLP,
                  independent   accountants,   as  the   Company's   independent
                  accountants for the ensuing year;

         (3)      Approval of an amendment to the NexMed,  Inc. Stock Option and
                  Long-Term  Incentive  Compensation  Plan  (the  "Stock  Option
                  Plan")  to  increase  the  number  of  shares  authorized  for
                  issuance thereunder;

         (4)      Approval of an amendment to the NexMed,  Inc.  Recognition and
                  Retention Stock Incentive  Compensation Plan (the "Recognition
                  Plan")  to  increase  the  number  of  shares  authorized  for
                  issuance thereunder; and

Consideration  and action upon such other  business as may properly  come before
this meeting or any adjournment thereof.

         The enclosed Proxy  Statement  includes  information  relating to these
proposals.

         All  shareholders of record of the Company's  common stock at the close
of  business  on April  22,  1998 are  entitled  to notice of and to vote at the
Annual Meeting or any adjournment or postponement  thereof.  At least a majority
of the outstanding shares of common stock of the Company present in person or by
proxy is required for a quorum.

                                      By Order of the Board of Directors

                                      /s/ Vivian H. Liu
                                      Vivian H. Liu
                                      Secretary
April 24, 1998
Robbinsville, New Jersey

         THE BOARD OF DIRECTORS APPRECIATES AND ENCOURAGES YOUR PARTICIPATION IN
THE  COMPANY'S  ANNUAL  MEETING.  WHETHER  OR NOT YOU PLAN TO ATTEND  THE ANNUAL
MEETING,  IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED.  ACCORDINGLY,  PLEASE
SIGN,  DATE AND PROMPTLY  RETURN THE ENCLOSED PROXY BY MAIL IN THE  POSTAGE-PAID
ENVELOPE PROVIDED,  AND FOR INTERNATIONAL  REGISTERED OWNERS ONLY, BY MAIL OR BY
FACSIMILE TO NORWEST SHAREOWNER  SERVICES PROXY UNIT AT  1-612-450-4026.  IF YOU
ATTEND THE ANNUAL MEETING, YOU MAY WITHDRAW YOUR PROXY, IF YOU WISH, AND VOTE IN
PERSON.  YOUR PROXY IS REVOCABLE IN ACCORDANCE  WITH THE PROCEDURES SET FORTH IN
THE PROXY STATEMENT.
<PAGE>
 
                                                      Mailed to Shareholders
                                                      on or about April 24, 1998

                                  NEXMED, INC.
                             350 Corporate Boulevard
                         Robbinsville, New Jersey 08691
                             -----------------------

                                 PROXY STATEMENT
                             -----------------------


GENERAL INFORMATION

         This Proxy Statement is furnished to  Shareholders  of NexMed,  Inc., a
Nevada  corporation (the "Company"),  in connection with the solicitation by the
board of  directors  (the  "Board" or "Board of  Directors")  of the  Company of
proxies  in the  accompanying  form for use in voting at the  Annual  Meeting of
Shareholders of the Company (the "Annual Meeting") to be held on May 15, 1998 at
10:00 a.m., local time, at the Company's headquarter facilities at 350 Corporate
Boulevard,  Robbinsville,  New  Jersey,  and  any  adjournment  or  postponement
thereof.

REVOCABILITY OF PROXIES

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person giving it at any time before it is exercised by delivering to the Company
(to the attention of Vivian H. Liu, the Company's Secretary) a written notice of
revocation  or a properly  executed  proxy bearing a later date, or by attending
the Annual Meeting and voting in person.

SOLICITATION AND VOTING PROCEDURES

         The  solicitation  of proxies will be conducted by mail and the Company
will bear all attendant costs. These costs will include the expense of preparing
and mailing proxy  materials for the Annual Meeting and  reimbursements  paid to
brokerage   firms  and  others  for  their   expenses   incurred  in  forwarding
solicitation  material  regarding the Annual Meeting to beneficial owners of the
Company's  common  stock,  par value $.001 per share (the "Common  Stock").  The
Company  may use the  services  of Norwest  Shareowner  Services  in  soliciting
proxies and, in such event,  the Company  expects to pay  approximately $ 1,000,
plus out-of-pocket  expenses, for such services. The Company may conduct further
solicitation  personally,  telephonically  or by facsimile through its officers,
directors  and  regular  employees,   none  of  whom  would  receive  additional
compensation for assisting with the solicitation.

         The  presence at the Annual  Meeting of a majority  of the  outstanding
shares of Common Stock of the Company, represented either in person or by proxy,
will  constitute a quorum for the transaction of business at the Annual Meeting.
The close of  business  on April 22, 1998 has been fixed as the record date (the
"Record  Date")  for  determining  the  holders  of shares of Common  Stock (the
"Shareholders")  entitled to notice of and to vote at the Annual  Meeting.  Each
share of Common Stock  outstanding on the Record Date is entitled to one vote on
all matters.  As of the Record Date, there were 6,295,098 shares of Common Stock
outstanding.
<PAGE>
 
         Shareholder  votes will be  tabulated  by the persons  appointed by the
Board  to  act  as  inspectors  of  election  for  the  Annual  Meeting.  Shares
represented  by a properly  executed  and  delivered  proxy will be voted at the
Annual Meeting and, when instructions  have been given by the Shareholder,  will
be voted in accordance with those  instructions.  If no instructions  are given,
the shares  will be voted FOR the  election  of each of the three  nominees  for
director named below and FOR Proposals Nos. 2, 3 and 4.


                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Company's Amended and Restated Articles of Incorporation divide the
Company's  Board of Directors  into three  classes,  the term of office for each
class  arranged  so that the term of office of one  class  shall  expire at each
successive  Annual  Meeting of  Shareholders.  The Board of Directors  presently
consists of four members as follows:  Class I directors,  Robert W. Gracy,  Ph.D
and Yu-Chung  Wei,  whose terms expire in 1998 (and, if re-elected at the Annual
Meeting, in the year 2001); Class II Director,  Gilbert S. Banker,  Ph.D., whose
term expires in 1998 (and,  if  re-elected  at the Annual  Meeting,  in the year
2000); and Class III Director, Y. Joseph Mo, Ph.D., whose term expires in 1999.

         At the Annual  Meeting,  the  Shareholders  will elect two Directors to
serve as Class I Directors and one Director to serve as a Class II Director. The
Class I  Directors  and the Class II  Director  who are  elected  at the  Annual
Meeting will serve until the Annual Meeting of  Shareholders  to be held in 2001
and 2000,  respectively,  and until such  Directors'  respective  successors are
elected or appointed and qualify or until any such Director's  earlier  removal.
It is intended that, unless authorization to do so is withheld, the proxies will
be voted "FOR" the election of the Director  nominees named below.  The Board of
Directors believes that nominees Gilbert S. Banker, Robert W. Gracy and Yu-Chung
Wei will stand for election and will,  if elected,  serve as such Class I and II
Directors.  However, in the event any nominee is unable or unwilling to serve as
a Class I or II Director at the time of the Annual  Meeting,  the proxies may be
voted for the balance of those  nominees  named and for any  substitute  nominee
designated  by the present  Board of Directors or the proxy holders to fill such
vacancy or for the  balance of those  nominees  named  without  nomination  of a
substitute,  or the Board of  Directors  may be  reduced  to no less than  three
member in accordance with the Amended and Restated  Articles of Incorporation of
the Company.

     GILBERT S. BANKER, PH.D., Class II Director nominee, age 66. Dr. Banker has
been a Director of the Company since September 1995.  Since 1992, Dr. Banker has
been Dean and a  distinguished  professor  of the  College  of  Pharmacy  at the
University of Iowa.  From 1985 to 1992, he was Dean and Professor of the College
of Pharmacy  at the  University  of  Minnesota.  Prior to that time,  he was the
Department Head of Industrial and Physical  Pharmacy at Purdue University for 18
years. Dr. Banker has authored numerous publications,  lectures  internationally
and consults to several major pharmaceutical  companies. Dr. Banker received his
Ph.D. in Industrial  Pharmacy from Purdue University in 1957. Dr. Banker is also
a member of the Company's Scientific Advisory Committee.

     ROBERT W. GRACY,  PH.D.,  Class I Director  nominee,  age 57. Dr. Gracy has
been a Director of the Company  since  January  1997.  Dr. Gracy is the Dean for
Research  and  Biotechnology  and  Associate  Dean  for  Basic  Science  at  the
University  of North Texas Health  Science  Center in Fort Worth,  Texas. 

                                       2
<PAGE>
 
Since  1985,  Dr.  Gracy has  received  over $5 million in  research  grants and
contracts.  His  current  projects  focus on three  aspects  of the  biochemical
changes  associated with aging:  changes at the cellular level, wound and tissue
repair, and vision impairment.  Dr. Gracy is a consultant to number of the major
pharmaceutical  companies.  Dr. Gracy lectures internationally and has published
over 140  papers  regarding  his  research.  Dr.  Gracy  received  his Ph.D.  in
Biochemistry from the University of California,  Riverside in 1968 and completed
a postdoctoral in Molecular  Biology at the Albert Einstein  College of Medicine
in New York in 1970.  Dr.  Gracy is also a member  of the  Company's  Scientific
Advisory Committee.

     YU-CHUNG WEI, Class I Director nominee, age 35. Mr. Wei has been a Director
of the Company  since March 1997.  Mr. Wei is Chairman of the Board of Directors
and Chief Executive  Officer of Alfa Romeo (Taiwan) Motor Company.  From 1993 to
1994, he served as Special Advisor to Tai-Lung Holding Co., Ltd., a Taiwan-based
investment  conglomerate.  From 1989 to 1993,  Mr. Wei held  various  managerial
positions at Kidder,  Peabody Incorporated and Merrill Lynch & Co., Inc., in New
York  City.  Mr. Wei  received  his MBA in Finance  and  Management  Information
Systems from Pace University in New York.

REQUIRED VOTE AND RECOMMENDATION OF BOARD OF DIRECTORS

         The affirmative  vote of a majority of all the votes cast at the Annual
Meeting,  assuming a quorum is  present,  is  necessary  for the  election  of a
Director.

    THE BOARD RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES NAMED ABOVE.

                        EXECUTIVE OFFICERS AND DIRECTORS

         Set forth below is certain  information as of the Record Date regarding
the  Executive  Officers and  Directors of the Company.  Additional  information
regarding Director nominees,  all of whom are currently  Directors,  is provided
above.
<TABLE>
<CAPTION>

Name                          Age  Title
<S>                           <C>  <C>

Y. Joseph Mo, Ph.D            50   Chairman of the Board of
                                   Directors, President and
                                   Chief Executive Officer

James L. Yeager, Ph.D         51   Vice President, Business
                                   Development
 
Vivian H. Liu                 36   Vice President, Corporate
                                   Affairs and Secretary

Gilbert S. Banker, Ph.D       66   Director

Robert W. Gracy, Ph.D         57   Director

Yu-Chung Wei                  35   Director

</TABLE>


         Y. JOSEPH MO, Ph.D. has been Chairman of Board of Directors,  President
and Chief  Executive  Officer of the Company  since joining the Company in 1995.
Prior to joining the Company,  Dr. Mo was president of Sunbofa  Group,  Inc., an
investment  consulting  company.  From  1991 to 1994,  he was  President  of the
Chemical Division, and from 1988 to 1994 the Vice President of Manufacturing and
Medicinal Chemistry, of Greenwich Pharmaceuticals, Inc. Prior thereto, he served
in various  executive  positions  with several major  pharmaceutical  companies,
including  Johnson  &  Johnson,  Rorer  Pharmaceuticals,   and  predecessors  of
SmithKline  Beecham.  Dr. Mo  received  his Ph.D.  in  Industrial  and  Physical
Pharmacy from Purdue University in 1977.

     JAMES L. YEAGER, Ph.D. has been Vice President,  Business Development since
June 1996.  Prior to joining the Company,  Dr. Yeager was the Vice  President of
Research and Development for Pharmedic Company, during which time he specialized
in the building and managing of new product development  programs.  From 1989 to
1992,   Dr.  Yeager  held   international   managerial   positions  with  Abbott
Laboratories.  Dr. Yeager received his Ph.D. in Industrial and Physical Pharmacy
from Purdue  University  in 1978.  Dr.  Yeager is also a member of the Company's
Scientific  Advisory Committee.  Dr. Yeager commenced full-time  employment with
the Company on January 1, 1997.

         VIVIAN H. LIU has been Vice President,  Corporate Affairs and Secretary
of the  Company  since  September  1995.  In 1994,  while the  Company  was in a
transitional period, Ms. Liu served as its Chief Executive Officer. In addition,
from September 1995 to September 1997, Ms. Liu had the title of Treasurer.  From
1985 to 1994,  she was a business and  investment  adviser to the  government of
Quebec and numerous  Canadian  companies  with respect to product  distribution,
technology  transfer and investment  issues. Ms. Liu received her Masters Degree
in  International  Finance from the  University  of Southern  California,  and a
Bachelor  of  Arts  degree  in  International   Trade  from  the  University  of
California, Berkeley.

                                       3
<PAGE>
 
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The following table sets forth information, as of the Record Date, with
respect to the beneficial  ownership of Common Stock by (a) each person known by
the  Company  to be the  beneficial  owner  of  more  than  5% of the  Company's
outstanding voting  securities,  (b) the Directors and executive officers of the
Company,  individually,  and (c) Directors and executive officers of the Company
as a group.

<TABLE>
<CAPTION>


NAME, POSITION                               NUMBER OF SHARES           PERCENT OF
 AND ADDRESS(1)                              BENEFICIALLY OWNED(2)        SHARES(%)
- --------------                               ---------------------      -----------
<S>                                         <C>                         <C>  

Y. Joseph Mo, Ph.D.,                           1,610,000 (3)               23.66
Chairman of the Board of
Directors, President and
Chief Executive Officer

James L. Yeager, Ph.D.,                          205,000 (4)                3.23
Vice President, Business
Development

Vivian H. Liu,                                   265,000 (5)                4.11
Vice President, Corporate
Affairs and Secretary

Gilbert S. Banker, Ph.D.,                        130,000 (6)                2.04
Director

Robert W. Gracy, Ph.D.,                          110,000 (7)                1.72
Director

Yu-Chung Wei                                      25,000 (8)                0.40
Director

All Executive Officers                         2,345,000 (9)               32.61
and Directors as a
Group (six persons)

Golden Water Investment                          875,000                   13.90
    Corporation
Number 10,2F, Alley III
Han-Chou South Road
Taipei, Taiwan (10)

C.D.C. Venture Investment                        500,000                    7.94
  (Asia) Ltd.(11)
25F Wing On Centre
111 Connaught Road
Central, Hong Kong
</TABLE>

 
(1)  The address for the  Executive  Officers and  Directors  is: 350  Corporate
     Boulevard, Robbinsville, New Jersey, 08691.
(2)  All shares are solely and directly owned,  with sole voting and dispositive
     power.
(3)  Includes  510,000 shares issuable upon exercise of immediately  exercisable
     stock options.
(4)  Includes  55,000 shares  issuable upon exercise of immediately  exercisable
     stock options.
(5)  Includes  160,000 shares issuable upon exercise of immediately  exercisable
     stock options.
(6)  Includes  80,000 shares  issuable upon exercise of immediately  exercisable
     stock options.
(7)  Includes  90,000 shares  issuable upon exercise of immediately  exercisable
     stock options.
(8)  Represents 25,000 shares issuable upon exercise of immediately  exercisable
     stock options.
(9)  Includes  895,000 shares issuable upon exercise of immediately  exercisable
     stock options.
(10) Golden Water  Investment  Corporation is a  privately-held  investment bank
     incorporated in the British Virgin Islands and based in Taiwan.
(11) C.D.C. Venture Investment (Asia) Ltd. is incorporated in the British Virgin
     Islands  and  is  a  wholly-owned   subsidiary  of  the  China  Development
     Corporation,  a  publicly-traded  investment  banking firm based in Taipei,
     Taiwan.

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

                                       4
<PAGE>
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Pursuant to a unanimous  written  consent of the Board of  Directors on
February  16,  1996,  a number of persons,  including  certain of the  Company's
officers,  directors,  Scientific  Advisory  Committee  members,  attorneys  and
consultants  received a total of 1,600,000 shares of Common Stock valued at $.50
per share,  issued in  reliance  upon  Section  4(2) of the  Securities  Act. In
addition, certain of the Company's Executive Officers and Directors hold options
to purchase an aggregate of 735,000  shares of Common Stock at an exercise price
of $.25 per share.

         In November  1996,  the  Company  issued  warrants to purchase  150,000
shares of Common Stock to Pryor  Cashman  Sherman & Flynn LLP, its outside legal
counsel.  Such warrants have a ten-year  term,  are  exercisable  for a price of
$1.00 per share and vest over three years.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The  following  table sets forth the  compensation  paid by the Company
during the fiscal  years ended  December  31,  1997,  1996 and 1995 to the Chief
Executive  Officer  and  its  three  other  most  highly  compensated  executive
officers:
<TABLE>
<CAPTION>

                                                      Annual Compensation                    Long-Term
                                       Fiscal                                               Compensation
Name and Position                       Year         Salary         Other            Restricted Stock Awards(5)
- -----------------                       ----         ------         -----            --------------------------
<S>                                   <C>          <C>             <C>                  <C>  
Y. Joseph Mo, Ph.D.                     1997        $120,000        $--                         --
Chairman of the Board of                1996         120,000         --                       $500,000
Directors, President and Chief          1995           --           20,000                      --
Executive Officer(1)

James A Ditanna (2)                     1997         33,333         12,000                      --
Vice President                          1996           --            --                         --
                                        1995           --            --                         --

James L. Yeager, Ph.D.                  1997         100,000         --                         --
Vice President, Business                1996           --            20,000                     75,000
Development(3)                          1995           --            --                         --

Vivian H. Liu                           1997          87,333         --                         --
Vice President, Corporate Affairs       1996          63,666         --                         50,000
and Secretary(4)                        1995          16,000         --                         --

</TABLE>

(1)  In 1995,  Dr. Mo was paid a $20,000  consulting  fee. He began  receiving a
     salary of $120,000 per year in 1996.

(2)  Mr.  Ditanna  received  $12,000 in consulting  fees from May through August
     1997, and began  receiving a salary of $100,000 per year in September 1997.
     Mr. Ditanna resigned from the Company effective February 14, 1998.

                                       5
<PAGE>
 
(3)  In 1996, Dr. Yeager was paid a $20,000 consulting fee. He began receiving a
     salary of $100,000 per year in 1997.

(4)  Ms. Liu began  receiving a salary of $48,000 per year on September 1, 1995.
     On May 1, 1996,  her salary was  increased to $80,000 per year. On February
     3, 1997, Ms. Liu began receiving a salary of $88,000 per year.

(5)  In  February  1996,  Drs.  Mo and Yeager  and Ms.  Liu  received 1 million,
     150,000 and 100,000  shares of Common Stock,  respectively,  valued at $.50
     per share, for services provided to the Company.

EMPLOYMENT AGREEMENTS

         There are  currently no employment  agreements  between the Company and
any of its executive officers.

DIRECTOR COMPENSATION

         Except for the  reimbursement  of travel  expenses and the provision of
incentive grant awards pursuant to the Recognition  Plan,  described in Proposal
No. 4 below, there is no arrangement for the compensation of directors.

                            STOCK OPTION INFORMATION

         The following table sets forth information  concerning  options granted
during fiscal 1997 to the  executives  named in the Summary  Compensation  Table
above.

                     STOCK OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>


                                                 % of Total                          Market
                                Number of         Options                           Price of
                               Securities        Granted to        Exercise        Underlying
                               Underlying        Employees           Price         Security on
                                 Options         in Fiscal          ($ per        Date of Grant     Expiration
            Name                 Granted            Year            share)                             Date
            ----               -----------       ----------        ---------      -------------     ----------

<S>                           <C>               <C>                <C>            <C>               <C>  

Y. Joseph Mo, Ph.D.                 --                --                 --            --               --

James A. Ditanna(1)              100,000           21.05             2.00            2.00(2)          8/1/07

James L. Yeager, Ph.D.              --                --                 --            --               --

Vivian H. Liu                       --                --                 --            --               --

</TABLE>

(1)  In July 1997, Mr. Ditanna  received  options to purchase  100,000 shares of
     Common Stock,  exercisable for a ten-year term at $2.00 per share,  through
     the NexMed,  Inc. Stock Option and Long-Term  Compensation Plan (see "Stock
     Option and Incentive Award Plans" below).  The options were to vest in five
     equal annual  installments  commencing July 31, 1998. Mr. Ditanna  resigned
     from the Company  effective  February 14, 1998, prior to the vesting of any
     of his options.

(2)  Estimated fair market value on date of grant (July 31, 1997.)


         The  following  table sets forth  information  concerning  the value of
unexercised  options as of December 31, 1997 held by the executives named in the
Summary  Compensation Table above.  25,000 options were exercised during 1997 at
$0.25 per share.

                          Fiscal Year-End Option Values
<TABLE>
<CAPTION>

                                  Number of Securities Underlying
                               Unexercised Options at Fiscal Year End      Value of Unexercised In-the-Money
                                         [Exercisable (E)/                    Options at Fiscal Year End
                                         Unexercisable (U)]             [Exercisable(E)/ Unexercisable (U)] (2)
            Name
<S>                                        <C>                                         <C>    

Y. Joseph Mo, Ph.D.                         610,000 (E)                                 $700,000  (E)
                                            650,000 (U)                                   175,000 (U)

James A. Ditanna (1)                              0 (E)                                         0 (E)
                                            100,000 (U)                                         0 (U)

James L. Yeager, Ph.D.                       55,000 (E)                                     8,750 (E)
                                            130,000 (U)                                         0 (U)

Vivian H. Liu                               160,000 (E)                                   210,000 (E)
                                            120,000 (U)                                    52,500 (U)
</TABLE>

(1)  Mr. Ditanna resigned from the Company effective February 14, 1998, prior to
     the vesting of any of his options.

(2)  Based on a selling price of $2.00,  the estimated  fair market value at the
     Common Stock, for the three months ended December 31, 1997.

                                       6
<PAGE>
 
                       MEETINGS OF THE BOARD OF DIRECTORS

         There were four  meetings of the Board of  Directors  during the fiscal
year ended December 31, 1997.  Each director  attended or  participated  in such
meeting  of the Board of  Directors.  The Board of  Directors  presently  has no
committees.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Upon  effectiveness  on May  13,  1997  of the  Company's  registration
statement  on Form  10-SB,  filed  pursuant to Section  12(g) of the  Securities
Exchange Act of 1934, as amended (the "Exchange Act"), at which time the Company
voluntarily became a reporting company, Reports on Form 3 should have been filed
at that time by the Company's  officers and directors and  beneficial  owners of
more than 10  percent of the  Company's  Common  Stock,  but were not filed on a
timely basis. The following  persons filed Reports on Form 3 but not on a timely
basis:  Gilbert S. Banker,  Robert W. Gracy,  and Yu-Chung  Wei, all  directors;
Vivian H. Liu, Vice President,  Corporate  Affairs and Secretary;  Y. Joseph Mo,
President and Chief Executive Officer; James L. Yeager, Vice President, Business
Development; and Lian-Yin Chen, a ten percent shareholder. In addition, pursuant
to  irrevocable  proxies,  terminated in December  1997, Dr. Mo had voting power
over the shares of Common  Stock of the  following  individuals,  who also filed
Form 3 Reports but not on a timely basis:  Mei-Li Chang, Chun Chen, I-Chin Chen,
Tien Sin Chen, Charles Hok Sau Cheung,  Chiu Hsia Chu, Ma Tsai-Feng Chu, Yia-Hwa
Ding, I-Der Huang, Wen-Gei Lee, Tran-Ming Lin, Tzi-Chen Lin, Li-Hwa Su, Meng-Tun
Su,  Chen  Wang,  Mei-Huei  Wang  and  Dun-Seh  Wu.  Dr.  Mo and  the 17  listed
individuals  chose to file a single Form 3 as members of a "group" for  purposes
of Section 13(d) of the Exchange Act. Dr. Mo no longer has voting power over the
shares of the aforementioned individuals, and such persons are no longer subject
to the requirements of Section 16 of the Exchange Act.

         Effective September 1, 1997, Anton H. Amann became a Vice President and
James A.  Ditanna  became  Vice  President  and Chief  Financial  Officer of the
Company.  Messrs.  Amann and Ditanna,  who have since resigned from the Company,
filed Form 3 Reports on October 8, 1997.  The Reports  should have been filed by
September 11, 1997.

         In  addition,  Lian-Yin  Chen sold  875,000  shares of Common  Stock to
Golden Water  Investment  Corporation  on August 29, 1997,  but Ms. Chen did not
file a Form 4, and Golden Water  Investment  Corporation  did not file a Form 3,
until November 1997. The Form 4 was due on September 10, 1997 and the Form 3 was
due on August 29, 1997.

         Finally, Messrs. Wen-Gei Lee and Trang-Min Lin each sold 100,000 shares
of Common Stock on October 5, 1997, but did not file Form 4 Reports,  which were
due on November 10, 1997, until November 14, 1997.


                                 PROPOSAL NO. 2


             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

         Price  Waterhouse LLP served as the Company's  independent  accountants
for the fiscal year ended  December 31, 1997 and has been appointed by the Board
of Directors to continue as the Company's independent accountants for the fiscal
year  ending  December  31,  1998.  In  the  event  that  ratification  of  this
appointment of auditors is not approved by the affirmative vote of a majority of
votes cast on this matter, then the appointment of independent  accountants will
be  reconsidered by the Board of Directors.  Unless marked to the contrary,  any
proxy  received  will be voted  for  RATIFICATION  OF THE  APPOINTMENT  OF PRICE
WATERHOUSE  LLP AS THE  INDEPENDENT  ACCOUNTANTS  FOR  THE  FISCAL  YEAR  ENDING
DECEMBER 31, 1998.

         A  representative  of Price Waterhouse LLP is expected to be present at
the  Annual  Meeting.  The  representative  will have an  opportunity  to make a
statement and will be able to respond to appropriate questions.

                                       7
<PAGE>
 
REQUIRED VOTE AND RECOMMENDATION OF BOARD OF DIRECTORS

         The affirmative  vote of a majority of all the votes cast at the Annual
Meeting,  assuming a quorum is present,  is  necessary  for the approval of this
proposal.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR  RATIFICATION  OF THE
APPOINTMENT OF PRICE WATERHOUSE LLP AS THE COMPANY'S INDEPENDENT ACCOUNTANTS FOR
THE YEAR ENDING DECEMBER 31, 1998.


                                 PROPOSAL NO. 3


              APPROVAL OF AN AMENDMENT TO THE STOCK OPTION PLAN TO
        INCREASE THE NUMBER OF SHARES AUTHORIZED FOR ISSUANCE THEREUNDER

         The  Company  adopted  the  Stock  Option  Plan on  December  4,  1996.
1,500,000  shares of Common  Stock were  reserved by the Company for issuance of
awards under the Stock Option Plan,  of which 27,000 shares  remained  available
for future  grants as of the Record  Date.  The  Company  has  amended the Stock
Option Plan,  subject to Shareholder  approval,  to increase by 1,500,000,  to a
total of  3,000,000,  the number of shares of Common  Stock  reserved for awards
under the Plan.

         The Board of Directors  believes that the approval of this amendment to
the  Stock  Option  Plan  is in the  best  interests  of  the  Company  and  its
Shareholders  because the  availability of an adequate number of shares reserved
for  issuance  under the Plan and the  ability to grant  stock  options and make
other  stock-based  awards under the Plan is an important  factor in attracting,
motivating  and retaining  qualified  personnel  essential to the success of the
Company.

SUMMARY OF THE PROVISIONS OF THE STOCK OPTION PLAN, AS AMENDED

         The  following  summary  of the  Stock  Option  Plan,  as  amended,  is
qualified in its entirety by the specific  language of the Plan, a copy of which
is available to any Shareholder upon request.

         The purpose of the Stock Option Plan is to attract, retain and maximize
the performance of executive  officers and key employees.  The Stock Option Plan
provides  for the grant of  "incentive  stock  options"  within  the  meaning of
Section 422 of the  Internal  Revenue  Code of 1986,  as amended,  non-statutory
stock options,  stock  appreciation  rights and restricted  stock awards.  It is
contemplated  that the Stock Option Plan will  eventually be  administered  by a
Compensation  Committee of the Board of Directors,  which  Committee has not yet
been created. The exercise price for non-statutory stock options may be equal to
or less than 100 percent of the fair market  value of shares of Common  Stock on
the date of grant.  The exercise  price for  incentive  stock options may not be
less than 100 percent of the fair market  value of shares of Common Stock on the
date of grant (110 percent of fair market  value in the case of incentive  stock
options  granted to employees who hold more than ten percent of the voting power
of the Company's issued and outstanding shares of Common Stock).

         Options granted under the Stock Option Plan may not have a term of more
than a  ten-year  period  (five  years in the case of  incentive  stock  options
granted to  employees  who hold more than ten percent 

                                       8
<PAGE>
 
of the voting power of the Company's  Common  Stock) and  generally  vest over a
three-year period. Options generally terminate three months after the optionee's
termination  of  employment  by the  Company  for any reason  other than  death,
disability or retirement, and are not transferable by the optionee other than by
will or the laws of descent and distribution.

         The Plan also provides for grants of stock appreciation rights ("SARs")
which entitle a participant  to receive a cash payment,  equal to the difference
between the fair market value of a share of Common  Stock on the  exercise  date
and the exercise  price of SAR. The exercise  price of any SAR granted under the
Stock Option Plan will be determined by the Board of Directors in its discretion
at the time of the grant.  SARs  granted  under the Stock Option Plan may not be
exercisable for more than a ten year period.  SARs generally terminate one month
after the  grantee's  termination  of  employment  by the Company for any reason
other than death, disability or retirement.  Although the Board of Directors has
authority to grant SARs, it does not have any present plans to grant SARs.

         Restricted  stock  awards  which  consist of grants of shares of Common
Stock subject to a restricted  period during which the restricted  common shares
may not be sold,  assigned,  transferred,  made subject to a gift,  or otherwise
disposed of, mortgaged,  pledged, or otherwise encumbered may also be made under
the Plan.  At this time,  the Board of Directors  has not granted,  and does not
have any plans to grant, restricted shares of Common Stock.

         The Stock Option Plan has a term of ten years.  Those  employees of the
Company who are largely responsible for the management, growth and protection of
the Company's  business are eligible to participate in the Stock Option Plan. As
of the Record Date, 10 employees,  including  three  officers,  were eligible to
participate in the Stock Option Plan.

SUMMARY OF FEDERAL INCOME TAX CONSEQUENCES OF THE STOCK OPTION PLAN

         The  following  summary is intended  only as a general  guide as to the
federal income tax consequences  under current law with respect to participation
in the Stock Option Plan and does not attempt to describe  all possible  federal
other tax consequences of such participation.  Furthermore, the tax consequences
of awards  made under the Stock  Option  Plan are complex and subject to change,
and a taxpayer's  particular  situation  may be such that some  variation of the
described rules is applicable.

         Incentive Stock Options.  Options designated as incentive stock options
are  intended  to fall  within the  provisions  of Section  422 of the  Internal
Revenue Code of 1986, as amended (the "Code"). An optionee recognizes no taxable
income for regular income tax purposes as the result of the grant or exercise of
such an  option.  If an  optionee  does not  dispose of his shares for two years
following  the date the option was  granted  or within  one year  following  the
transfer of the shares upon exercise of the option,  the gain on the sale of the
shares (which is the difference between the sale price and the purchase price of
the shares) will be taxed as long-term  capital gain.  If an optionee  satisfies
such  holding  periods,  upon a sale of the  shares,  the  Company  will  not be
entitled  to any  deduction  for  federal  income tax  purposes.  If an optionee
disposes  of the shares  within two years  after the date of grant or within one
year from the date of exercise (a "disqualifying  disposition"),  the difference
between  the fair  market  value of the shares on the date of  exercise  and the
option  exercise  price  (not to  exceed  the gain  realized  on the sale if the
disposition is a transaction  with respect to which a loss, if sustained,  would
be recognized) will be taxed as ordinary income at the time of disposition.  Any
gain in excess of that amount will be a capital gain.  If a loss is  recognized,
there  will be no  ordinary  income,  and such loss

                                       9
<PAGE>
 
will  be a  capital  loss.  A  capital  gain or loss  will be  long-term  if the
optionee's holding period is more than 12 months. Any ordinary income recognized
by the optionee upon the  disposition  of the shares should be deductible by the
Company for federal income tax purposes,  except to the extent such deduction is
limited by Section  162(m) of the Code.  This  Section of the Code  disallows  a
public company's deductions for employee  remuneration  exceeding $1,000,000 per
year.
         Nonstatutory  Stock  Options.  Options that do not qualify as incentive
stock options are nonstatutory  stock options and have no special tax status. An
optionee  generally  recognizes no taxable  income as the result of the grant of
such an option.

         Upon the exercise of a nonstatutory stock option, the optionee normally
recognizes  ordinary  income in the amount of the difference  between the option
exercise price and the fair market value of the shares on the determination date
(which is generally the date of exercise).  If the optionee is an employee, such
ordinary  income  generally is subject to  withholding  of income and employment
taxes.  The  "determination  date" is the date on which the option is  exercised
unless the shares are not vested and/or the sale of the shares at a profit would
subject the  optionee to suit under  Section  16(b) of the Exchange Act in which
case the  determination  date is the later of (i) the date on which  the  shares
vest,  or (ii)  the  date the sale of the  shares  at a profit  would no  longer
subject the optionee to suit under Section  16(b) of the Exchange Act.  (Section
16(b) of the Exchange Act  generally is applicable  only to officers,  directors
and beneficial owners of more than 10% of the Common Stock of the Company.) Upon
the sale of stock acquired by the exercise of a nonstatutory  stock option,  any
gain or loss, based on the difference between the sale price and the fair market
value on the date of  recognition  of income,  will be taxed as capital  gain or
loss. A capital gain or loss will be long-term if the optionee's  holding period
is more than 12 months.  No tax  deduction  is  available  to the  Company  with
respect to the grant of a nonstatutory  option or the sale of the stock acquired
pursuant to such grant.  The Company should be entitled to a deduction  equal to
the amount of  ordinary  income  recognized  by the  optionee as a result of the
exercise  of a  nonstatutory  option,  except to the extent  such  deduction  is
limited by Section 162(m) of the Code.

         SARs and Restricted Stock Awards. A participant will not be required to
recognize any income for federal  income tax purposes upon the grant of a SAR or
shares of Restricted Stock.  However, upon settlement of the SAR award (the date
of its  exercise),  the  participant  will be required to  recognize as ordinary
income the  difference  between  the grant and  exercise  price of the shares of
Common  Stock on which  the SAR  award is based.  This  amount  will be taxed at
ordinary federal income tax rates. Upon settlement of the Restricted Stock award
(the date the shares become distributable),  the participant will be required to
recognize as ordinary income the fair market value of the shares of Common Stock
on such date. The Company should be entitled to a deduction  equal to the amount
of the ordinary income  recognized by the participant upon the settlement of the
SAR or Restricted  Stock award to the extent  permitted by Section 162(m) of the
Code.

                                       10
<PAGE>
 
REQUIRED VOTE AND RECOMMENDATION OF BOARD OF DIRECTORS

         The affirmative  vote of a majority of all the votes cast at the Annual
Meeting,  assuming a quorum is present,  is  necessary  for the approval of this
proposal.

         THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE FOR APPROVAL OF THE INCREASE
IN THE SHARE RESERVE OF THE STOCK OPTION PLAN BY 1,500,000 SHARES.


                                 PROPOSAL NO. 4


               APPROVAL OF AN AMENDMENT TO THE RECOGNITION PLAN TO
        INCREASE THE NUMBER OF SHARES AUTHORIZED FOR ISSUANCE THEREUNDER

         The Company adopted the Recognition  Plan on December 4, 1996.  500,000
shares of Common Stock were reserved by the Company for issuance of awards under
the  Recognition  Plan,  of which 65,000  shares  remained  available for future
grants as of the Record  Date.  The Company has  amended the  Recognition  Plan,
subject  to  Shareholder  approval,  to  increase  by  500,000,  to a  total  of
1,000,000,  the number of shares of Common  Stock  reserved for awards under the
Plan.

         The Board of Directors  believes that the approval of this amendment to
the  Recognition  Plan  is  in  the  best  interests  of  the  Company  and  its
Shareholders  because the  availability of an adequate number of shares reserved
for  issuance  under the Plan and the  ability to grant  stock  options and make
other  stock-based  awards under the Plan is an important  factor in attracting,
motivating  and retaining  qualified  personnel  essential to the success of the
Company.

SUMMARY OF THE PROVISIONS OF THE RECOGNITION PLAN, AS AMENDED

         The following summary of the Recognition Plan, as amended, is qualified
in its  entirety  by the  specific  language  of the  Plan,  a copy of  which is
available to any Shareholder upon request.

         The  purposes  of the  Recognition  Plan  are  to  attract  and  retain
individuals  with  renown,  ability  and  intelligence  to serve the  Company as
directors and consultants and to provide a direct link between the  compensation
of such individuals  with  Shareholder  value. The Recognition Plan provides for
incentive  award grants that are  substantially  similar to those made under the
Stock Option Plan (see Proposal No. 3 above).  As with the Stock Option Plan, it
is contemplated  that the Recognition  Plan will eventually be administered by a
Compensation  Committee,  which Committee has not yet been created.  An eligible
director or consultant  selected for participation in this Plan may be granted a
non-statutory  stock option,  a stock  appreciation  right or a restricted stock
award.  Incentive stock options will not be granted under this Plan. Recognition
Plan  awards  generally  vest over a  three-year  period  and will be subject to
attainment  of  performance  goals,  with all such terms to be  specified in the
written grant agreement between the Company and the award holder.

         The  Recognition  Plan has a term of ten  years.  Those  Directors  and
consultants  of the  Company  who are largely  responsible  for the  management,
growth and  protection of the Company's  business are 

                                       11
<PAGE>
 
eligible to participate  in the  Recognition  Plan. As of the Record Date,  four
Directors and eight consultants were eligible to participate in the Plan.

SUMMARY OF FEDERAL INCOME TAX CONSEQUENCES OF THE RECOGNITION PLAN

         In general,  no gain or loss is  recognized by the option holder at the
time an option is granted under the  Recognition  Plan.  Upon the exercise of an
option,  the difference between the fair market value of the Common Stock on the
date of exercise and the option price will be taxable as compensation  income to
the option  holder and the Company  would be entitled to a deduction for federal
income tax purposes for the same amount.  Upon a subsequent  sale or exchange of
stock  acquired  pursuant to the exercise of an option,  the option holder would
have  taxable  gain or loss,  measured  by the  difference  between  the  amount
realized on the disposition and the tax basis of such shares.

         The  foregoing   statements  are  intended  to  summarize  the  general
principles of current  federal  income tax law applicable to options that may be
granted under the  Recognition  Plan. The tax  consequences of awards made under
this  Plan  are  complex,  subject  to  change,  and may vary  depending  on the
taxpayer's particular circumstances.

REQUIRED VOTE AND RECOMMENDATION OF BOARD OF DIRECTORS

         The affirmative  vote of a majority of all the votes cast at the Annual
Meeting,  assuming a quorum is present,  is  necessary  for the approval of this
proposal.

         THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE FOR APPROVAL OF THE INCREASE
IN THE SHARE RESERVE OF THE RECOGNITION PLAN BY 500,000 SHARES.


                              SHAREHOLDER PROPOSALS

         To be  considered  for  presentation  at  the  annual  meeting  of  the
Company's  Shareholders  to be held in  1999,  a  Shareholder  proposal  must be
received  by  Vivian H. Liu, Secretary, NexMed, Inc., 350  Corporate  Boulevard,
Robbinsville, New Jersey 08691, no later than March 16, 1999.


                                  OTHER MATTERS

         The  Board  of  Directors  knows  of no other  business  which  will be
presented  to the Annual  Meeting.  If any other  business is  properly  brought
before the Annual Meeting, it is intended that proxies in the enclosed form will
be voted in respect  thereof in  accordance  with the  judgment  of the  persons
voting the proxies.

         It is  important  that the proxies be returned  promptly  and that your
shares  be  represented.  Shareholders  are  urged to mark,  date,  execute  and
promptly return the accompanying  proxy card in the enclosed  envelope,  and for
international  registered  owners  only,  by mail  or by  facsimile  to  Norwest
Shareowner Services Proxy Unit at 1-612-450-4026.

                                       12
<PAGE>
 
                           INCORPORATION BY REFERENCE

         The  Company's  Annual  Report on Form 10-KSB for the fiscal year ended
December 31, 1997 is incorporated by reference into this Proxy Statement. A copy
of such Annual Report on Form 10-KSB has been mailed herewith to Shareholders of
the Company on the Record Date.



                                      By Order of the Board of Directors,


                                      /s/ Vivian H. Liu
                                      Vivian H. Liu
                                      Secretary


Date: April 24, 1998
Robbinsville, New Jersey

                                       13
<PAGE>
 
                                                                  APPENDIX I

                       FIRST AMENDMENT TO THE NEXMED, INC.
                           STOCK OPTION AND LONG-TERM
                           INCENTIVE COMPENSATION PLAN

         WHEREAS, the NexMed, Inc. Stock Option and Long-Term Incentive
Compensation  Plan (the "Plan") was adopted by NexMed,  Inc. (the "Company") on 
December 4, 1996; and

         WHEREAS,  pursuant to Section 15 of the Plan, the Board of Directors of
the Company retained the right to amend the Plan;

         NOW,  THEREFORE,  subject to the  approval of this First  Amendment  by
shareholders of the Company at the 1998 Annual Meeting of Shareholders, the Plan
is amended as follows:

1. Section 3(c) of the Plan is amended to delete the first sentence  thereof and
to insert in lieu thereof a new first sentence, to read as follows:

                  The total  number of shares of  Company  Stock  available  for
                  grants of  Incentive  Awards under the Plan shall be 3,000,000
                  subject to  adjustment  in  accordance  with Section 10 of the
                  Plan.

2. This First  Amendment  to the Plan shall be  effective,  if at all,  upon its
approval by shareholders at the Company's 1998 Annual Meeting of Shareholders.
<PAGE>
 
                                                                     APPENDIX II

                       FIRST AMENDMENT TO THE NEXMED, INC.
                         RECOGNITION AND RETENTION STOCK
                           INCENTIVE COMPENSATION PLAN

         WHEREAS,  the NexMed, Inc.  Recognition and Retention Stock Incentive 
Compensation  Plan (the "Plan") was adopted by NexMed,  Inc. (the  "Company") on
December 4, 1996; and

         WHEREAS,  pursuant to Section 15 of the Plan, the Board of Directors of
the Company retained the right to amend the Plan;

         NOW,  THEREFORE,  subject to the  approval of this First  Amendment  by
shareholders of the Company at the 1998 Annual Meeting of Shareholders, the Plan
is amended as follows:

1. Section 3(c) of the Plan is amended to delete the first sentence  thereof and
to insert in lieu thereof a new first sentence, to read as follows:

                  The total  number of shares of  Company  Stock  available  for
                  grants of  Incentive  Awards under the Plan shall be 1,000,000
                  subject to  adjustment  in  accordance  with Section 10 of the
                  Plan.

2. This First  Amendment  to the Plan shall be  effective,  if at all,  upon its
approval by shareholders at the Company's 1998 Annual Meeting of Shareholders.
<PAGE>
 
                                                                    APPENDIX III
          

                               FORM OF PROXY CARD

                           [FRONT SIDE OF TOP PORTION]

                           To Our Shareholders,

                           You  are  cordially  invited  to  attend  our  Annual
                           Meeting of Shareholders, to be held in the conference
                           room of NexMed,  Inc.'s  facilities  at 350 Corporate
                           Boulevard,  Robbinsville,  NJ 08691, at 10:00 A.M. on
                           Friday May 15, 1998.
[Company logo]
                           The enclosed Proxy  Statement  provides you with more
                           details  about  items that will be  addressed  at the
                           Annual  Meeting.   Following   consideration  of  the
                           proposals  set  forth  in  the  Proxy  Statement,  an
                           overview  of  NexMed,   Inc.'s   activities  will  be
                           presented  and we will be  available  to  answer  any
                           questions  you may have.  After  reviewing  the Proxy
                           Statement,  please sign,  date and indicate your vote
                           for the  items  listed on the  Proxy  Card  below and
                           return  it by  mail  in  the  enclosed,  postage-paid
                           envelope,  and for international  registered holders,
                           by facsimile  to Norwest  Shareowner  Services  Proxy
                           Unit at (612)  450-4026,  whether  or not you plan to
                           attend the Annual Meeting.

                           Thank you for your prompt response.



                                                                 Sincerely,
                                                                 Vivian H. Liu
                                                                 Secretary


           NexMed, Inc. 350 Corporate Boulevard Robbinsville, NJ 08691

                              (Please detach here)

 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
<PAGE>
 
                 [FORM OF PROXY CARD - FRONT OF BOTTOM PORTION]

                           (Continued from other side)



PROPOSAL 4:  Approval of amendment to     FOR      AGAINST      ABSTAIN
the NexMed, Inc. Recognition              
and Retention Stock Incentive Plan 
to increase the number of shares
authorized for issuance thereunder.       |_|       |_|           |_|
                                          

In accordance with their  discretion,  said Attorneys and Proxies are authorized
to  vote  upon  such  other  matters  or  proposals  not  known  at the  time of
solicitation of this proxy which may properly come before the meeting.

PLEASE  MARK,  SIGN,  DATE AND RETURN THIS PROXY CARD  PROMPTLY,  BY MAIL IN THE
ENCLOSED ENVELOPE,  AND FOR INTERNATIONAL  REGISTERED  HOLDERS,  BY FACSIMILE TO
NORWEST SHAREOWNER SERVICES PROXY UNIT AT (612) 450-4026. THANK YOU.


   [Shareholder Name and Address]

                                                               
                        Please sign exactly as your name  appears at the  left.
                        When shares are held by joint tenants, both should sign.
                        When  signing  as  attorney,  executor,  administrator,
                        trustee or  corporation,  please sign in full corporate
                        name by  president  or other  authorized  person.  If a
                        partnership,   please  sign  in  partnership   name  by
                        authorized person.


                        Dated___________________________________, 1998



                        ---------------------------------------------
                                         Signature

                        ---------------------------------------------
                       (Signature if held jointly)
<PAGE>
 
              [FORM OF PROXY CARD - REVERSE SIDE OF BOTTOM PORTION]


PROXY                                                                      PROXY
                                  NEXMED, INC.


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         The undersigned  hereby  appoint(s)  Vivian H. Liu and Y. Joseph Mo, or
either of them, the lawful attorneys and proxies of the  undersigned,  with full
power of  substitution,  for and in the name, place and stead of the undersigned
to attend the Annual Meeting of Shareholders  of NexMed,  Inc. to be held in the
conference  room  of  NexMed,  Inc.'s  facilities  at 350  Corporate  Boulevard,
Robbinsville New Jersey on Friday,  May 15, 1998, at 10:00 A.M., local time, and
any adjournment(s) or postponement(s)  thereof,  with all powers the undersigned
would  possess  if  personally  present,  and to vote the  number of shares  the
undersigned would be entitled to vote if personally present.


         THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DESCRIBED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR PROPOSALS 1, 2, 3 AND 4. ANY PRIOR PROXY IS HEREBY REVOKED.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS NUMBER 1, 2, 3 AND 4.

<TABLE>
<S>                                                                                            <C>                     <C> 

PROPOSAL 1:  The Election of Directors: Gilbert S. Banker, Robert W. Gracy and Yu-Chung Wei.   FOR all nominees        WITHHOLD
                                                                                               listed above (except    AUTHORITY
                                                                                               as marked               to vote for
                                                                                               to the contrary)        all nominees
                                                                                                                       listed above
                                                                                                    |_|                     |_|

Instructions:  To withhold authority to vote for any individual  nominee,  write
that nominee's name here:

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

PROPOSAL 2:  Ratification of the appointment of Price Waterhouse LLP as the             FOR               AGAINST          ABSTAIN
independent auditors of the Company.
                                                                                        |_|                 |_|              |_|

PROPOSAL 3:  Approval of amendment to the NexMed, Inc. Stock Option and                 FOR               AGAINST          ABSTAIN
Long-Term Incentive Compensation Plan to increase the number of shares 
authorized for issuance thereunder.                                                     |_|                 |_|              |_|



                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE)

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


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