SENESCO TECHNOLOGIES INC
DEF 14A, 1999-10-28
BLANK CHECKS
Previous: FRANKLIN MANAGEMENT INC/CA, 13F-NT, 1999-10-28
Next: LAFAYETTE BANCORPORATION, S-8, 1999-10-28




                                  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 (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 by Rule 14a-6(e)(2))
 |X| Definitive Proxy Statement
 |_| Definitive Additional Materials
 |_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

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


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
 |X| No fee required.
 |_|Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

- --------------------------------------------------------------------------------
 (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
0-11(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>

                           SENESCO TECHNOLOGIES, INC.
                               34 Chambers Street
                           Princeton, New Jersey 08542



To Our Stockholders:

     You are most  cordially  invited  to  attend  the 1999  Annual  Meeting  of
Stockholders  of Senesco  Technologies,  Inc.  at 10:00  A.M.,  local  time,  on
November 30, 1999, at The Tournament  Player's Club at Jasna Polana,  Princeton,
New Jersey 08540.

     The Notice of Meeting and Proxy  Statement on the following  pages describe
the matters to be presented to the meeting.

     It is important  that your shares be  represented at this meeting to assure
the presence of a quorum. Whether or not you plan to attend the meeting, we hope
that you will have your stock represented by signing,  dating and returning your
proxy in the  enclosed  envelope,  which  requires  no  postage if mailed in the
United States, as soon as possible.  Your stock will be voted in accordance with
the instructions you have given in your proxy.

     Thank you for your continued support.


                                   Sincerely,

                                   /s/ Phillip O. Escaravage

                                   Phillip O. Escaravage
                                   Chairman,  Chief Executive Officer and
                                   President


<PAGE>

                           SENESCO TECHNOLOGIES, INC.
                               34 Chambers Street
                           Princeton, New Jersey 08542

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held November 30, 1999

     The Annual Meeting of Stockholders (the "Meeting") of SENESCO TECHNOLOGIES,
INC., a Delaware  corporation  (the  "Company"),  will be held at The Tournament
Player's Club at Jasna Polana on November 30, 1999,  at 10:00 A.M.,  local time,
for the following purposes:

(1)  To elect four Class A Directors  to serve until the next Annual  Meeting of
     Stockholders  and until their  respective  successors  shall have been duly
     elected and qualified;

(2)  To ratify the  appointment  of Goldstein  Golub Kessler LLP as  independent
     auditors for the year ending June 30, 2000; and

(3)  To transact such other  business as may properly come before the Meeting or
     any adjournment or adjournments thereof.

     Holders of Common Stock $.01 par value,  of record at the close of business
on October 18, 1999 are entitled to notice of and to vote at the Meeting, or any
adjournment or adjournments  thereof.  A complete list of such stockholders will
be  open  to the  examination  of any  stockholder  at the  Company's  principal
executive  offices at 34  Chambers  Street,  Princeton,  New Jersey  08542 for a
period of 10 days prior to the Meeting and at The  Tournament  Player's  Club at
Jasna Polana on the day of the Meeting.  The Meeting may be adjourned  from time
to time without notice other than by announcement at the Meeting.

     IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER OF
SHARES YOU MAY HOLD.  WHETHER  OR NOT YOU PLAN TO ATTEND THE  MEETING IN PERSON,
PLEASE  COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY IN
THE ENCLOSED RETURN ENVELOPE.  THE PROMPT RETURN OF PROXIES WILL ENSURE A QUORUM
AND SAVE THE COMPANY THE EXPENSE OF FURTHER SOLICITATION. EACH PROXY GRANTED MAY
BE REVOKED BY THE  STOCKHOLDER  APPOINTING  SUCH PROXY AT ANY TIME  BEFORE IT IS
VOTED.  IF YOU  RECEIVE  MORE  THAN ONE  PROXY  CARD  BECAUSE  YOUR  SHARES  ARE
REGISTERED  IN  DIFFERENT  NAMES OR  ADDRESSES,  EACH SUCH PROXY CARD  SHOULD BE
SIGNED AND RETURNED TO ENSURE THAT ALL OF YOUR SHARES WILL BE VOTED.

                                    By Order of the Board of Directors

                                    /s/ Christian P.R. Ahrens

                                    Christian P.R. Ahrens
                                    Secretary

Princeton, New Jersey
October 28, 1999

        THE COMPANY'S 1999 ANNUAL REPORT ACCOMPANIES THE PROXY STATEMENT.


<PAGE>


                           SENESCO TECHNOLOGIES, INC.
                               34 Chambers Street
                           Princeton, New Jersey 08542

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

                                 PROXY STATEMENT

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

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Senesco Technologies,  Inc. (the "Company") of proxies
to be voted at the Annual Meeting of  Stockholders  of the Company to be held on
November 30, 1999,  (the  "Meeting")  at The  Tournament  Player's Club at Jasna
Polana  at 10:00  A.M.,  local  time,  and at any  adjournment  or  adjournments
thereof.  Holders of record of Common Stock, $0.01 par value ("Common Stock") as
of the close of  business  on October 18, 1999 will be entitled to notice of and
to vote at the Meeting and any adjournment or adjournments  thereof.  As of that
date,  there  were  6,212,134  shares of Common  Stock,  on a  post-Stock  Split
adjusted  basis,  issued and  outstanding  and  entitled to vote.  Each share of
Common Stock is entitled to one vote on any matter presented at the Meeting.

     If proxies in the accompanying form are properly executed and returned, the
shares of Common Stock represented thereby will be voted in the manner specified
therein. If not otherwise  specified,  the shares of Common Stock represented by
the proxies will be voted (i) FOR the election of the four nominees  named below
as Class A Directors,  (ii) FOR the ratification of the appointment of Goldstein
Golub and Kessler  LLP,  as  independent  auditors  for the year ending June 30,
2000,  and (iii) in the  discretion of the persons named in the enclosed form of
proxy,  on any other proposals which may properly come before the Meeting or any
adjournment or adjournments  thereof.  Any Stockholder who has submitted a proxy
may revoke it at any time before it is voted, by written notice addressed to and
received by the Secretary of the Company,  by  submitting a duly executed  proxy
bearing a later date or by electing to vote in person at the  Meeting.  The mere
presence  at the  Meeting of the person  appointing  a proxy does not,  however,
revoke the appointment.

     The presence,  in person or by proxy,  of holders of shares of Common Stock
having  a  majority  of the  votes  entitled  to be  cast at the  Meeting  shall
constitute a quorum.  The affirmative  vote by the holders of a plurality of the
shares of Common Stock  represented  at the Meeting is required for the election
of  Directors,  provided a quorum is  present in person or by proxy.  Provided a
quorum is present in person or by proxy, all actions proposed herein, other than
the  election  of  Directors,   may  be  taken  upon  the  affirmative  vote  of
Stockholders  possessing  a majority  of the  voting  power  represented  at the
Meeting.

     Abstentions  are included in the shares present at the Meeting for purposes
of  determining  whether a quorum is present,  and are counted as a vote against
for purposes of  determining  whether a proposal is approved.  Broker  non-votes
(when shares are represented at the Meeting by a proxy  specifically  conferring
only limited  authority  to vote on certain  matters and no authority to vote on
other  matters)  are  included  in the  determination  of the  number  of shares
represented  at the Meeting  for  purposes  of  determining  whether a quorum is
present but are not counted for purposes of  determining  whether a proposal has
been approved and thus have no effect on the outcome.

     This Proxy Statement, together with the related proxy card, is being mailed
to the  Stockholders  of the Company on or about  October 28,  1999.  The Annual
Report to  Stockholders  of the  Company for the fiscal year ended June 30, 1999
("Fiscal 1999"),  including financial statements (the "Annual Report"), is being
mailed  together with this Proxy  Statement to all  Stockholders of record as of
October 18, 1999. In addition, the Company has provided brokers, dealers, banks,
voting trustees and their nominees,  at the Company's  expense,  with additional
copies of the  Annual  Report so that such  record  holders  could  supply  such
materials to beneficial owners as of October 18, 1999.



<PAGE>

                                CHANGE IN CONTROL

     On October 9, 1998,  the  Company  entered  into an  Agreement  and Plan of
Merger by which,  subject to  approval of the  stockholders  of the  Company,  a
wholly-owned  subsidiary of the Company would merge with and into Senesco, Inc.,
a New Jersey  corporation  ("Senesco"),  and the  stockholders  of Senesco would
receive newly issued,  unregistered  and restricted  Common Stock of the Company
such that the  stockholders of Senesco would acquire a majority of the Company's
outstanding  Common Stock (the "Merger").  On January 21, 1999, the stockholders
of the Company  approved the Merger and the transactions  contemplated  thereby,
and the Merger became effective on January 22, 1999. Pursuant to the Merger, the
Company  changed its name from Nava Leisure USA,  Inc. to Senesco  Technologies,
Inc., and Senesco became a wholly-owned subsidiary of the Company.

     As  consideration  for the  Merger,  the  Company  issued an  aggregate  of
1,700,000  pre-Stock  Split (as  defined  below)  shares of its  authorized  but
previously  unissued  Common Stock (the "Merger  Shares"),  to the thirteen (13)
stockholders of Senesco of record immediately prior to the effective date of the
Merger,  on a pro rata, one  share-for-one  share basis.  Accordingly,  upon the
consummation  of the Merger and the issuance of the Merger  Shares,  the Company
had  approximately  2,700,008  shares of its Common Stock,  on a pre-Stock Split
basis,  issued  and  outstanding.  As a  result  of the  Merger,  the  aggregate
ownership interest of the Pre-Merger  stockholders of the Company decreased from
100% to approximately  37% of the then issued and outstanding  Common Stock, and
the 13 existing  stockholders of Senesco obtained a controlling  interest in the
Company. Senesco is currently a wholly-owned subsidiary of the Company.

                               FORWARD STOCK SPLIT

     On September 29, 1999,  the Board of Directors of the Company  approved and
declared a 2-for-1  forward stock split (the " Stock  Split").  Stockholders  of
record  as of the  close  of  business  on  October  8,  1999  received  one (1)
additional share of the Company's Common Stock for every one (1) share of Common
Stock  held on that  date.  The Stock  Split  became  effective  on the NASD OTC
Bulletin Board on October 25, 1999.

                                 REINCORPORATION

     On September 30, 1999,  the Board of Directors of the Company  approved the
reincorporation  of the Company  solely for the purpose of changing its state of
incorporation  from the  state of Idaho to the  state of  Delaware.  In order to
facilitate such reincorporation, the Company, on September 30, 1999, merged with
and   into   Senesco   Technologies,   Inc.,   a   Delaware   Corporation   (the
"Reincorporation"). Stockholder approval for the Reincorporation was obtained at
the January 21, 1999 Special Meeting of Stockholders.


                                     - 2 -
<PAGE>

                              ELECTION OF DIRECTORS

     In connection  with the Merger,  the By-laws of the Company were amended to
divide the Board of  Directors  of the  Company  into two  classes:  (1) Class A
consists of four  Directors each of whom are elected to a one-year term; and (2)
Class B consists of one  Director who is elected to a two-year  term.  The total
number of Directors  constituting  the entire Board of Directors of the Company,
aggregating the Class A and Class B Directors,  is five. At the January 21, 1999
Special Meeting of  Stockholders  (the "Special  Meeting"),  the Class B and two
Class A  Directors  were  elected.  The  remaining  two Class A  Directors  were
appointed by majority vote of the three Directors so elected. Mr. Steven Katz is
currently  the  Class B  Director  and he has  been  appointed  to serve as such
Director  until the year  2000  Annual  Meeting  of  Stockholders  and until his
successor is duly elected and qualified.

     At the  Meeting,  four Class A  Directors  are to be elected to hold office
until the next Annual Meeting of Stockholders  and until their  successors shall
have been duly elected and qualified.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote the stock represented thereby, unless otherwise specified in the proxy, for
the  election as  Directors of the persons  whose names and  biographies  appear
below.  All of the  persons  whose  names and  biographies  appear  below are at
present Directors of the Company. In the event any of the nominees should become
unavailable or unable to serve as a Director,  it is intended that votes will be
cast for a substitute nominee designated by the Board of Directors. The Board of
Directors  has no reason to believe  that the  nominees  named will be unable to
serve if  elected.  Each  nominee  has  consented  to being  named in this Proxy
Statement and to serve if elected.

     The current Class A Directors of the Board of Directors,  each of whom is a
Class A nominee, are as follows:

                                                        SERVED AS A
         NAME                            AGE          DIRECTOR SINCE
         ----                            ---          --------------

         Phillip O. Escaravage.......     23               1999

         Christopher Forbes..........     48               1999

         Thomas C. Quick.............     44               1999

         Ruedi Stalder...............     58               1999


     The principal  occupations and business  experience,  for at least the past
five years, of each Director is as follows(1):

     PHILLIP O.  ESCARAVAGE,  in June 1998,  founded and became the president of
Senesco,  LLC, a technology  development  company involved in the identification
and characterization of genes controlling the aging of plants. In November 1998,
Senesco,  LLC merged with and into Senesco,  Inc., and Mr. Escaravage became the
President of the surviving  entity.  In January  1999,  Senesco,  Inc.  became a
wholly-owned  subsidiary of the Company, and Mr. Escaravage became the Company's
Chairman and Chief  Operating  Officer.  In October  1999,  Mr.  Escaravage  was
appointed the Chairman,  Chief  Executive  Officer and President of the Company,
and he continues to serve the Company in that capacity.  Mr.  Escaravage is also
the founder and president of Escaravage Biological Industries, LLC (June 1997 to
present), an entity engaged in the business of making investments in early stage
biotechnology  products.  Mr.  Escaravage  received a Bachelor of Arts degree in
Economics from Princeton University in 1997. Mr. Escaravage is the son-in-law of
Christopher Forbes, a nominee for Director.


                                     - 3 -
<PAGE>

     CHRISTOPHER FORBES is Vice-Chairman of Forbes, Inc., which publishes Forbes
Magazine,  a  leading  business  publication.  He  is  responsible  for  Forbes'
advertising  and  promotion  departments.  From  1981 to 1989,  Mr.  Forbes  was
Corporate  Secretary  at  Forbes.  Prior  to  1981,  he  held  the  position  of
Vice-President  and  Associate  Publisher.  Mr.  Forbes has been a  Director  of
Forbes, Inc. since 1977.

     Mr.  Forbes  sits on the  Boards of The New York  Historical  Society,  The
Newark Museum,  The Business  Committee for the Arts, The Brooklyn  Museum,  The
Friends of New Jersey State  Museum,  The New York Academy of Art, The Victorian
Society in America,  The  Princess  Margarita  Foundation  and the Prince  Wales
Foundation.  He is also a member  of the  Board  of  Advisors  of The  Princeton
University Art Museum,  a National  Trustee of the Baltimore  Museum of Art, and
serves on the Advisory  Committee of the Department of European  Decorative Arts
of the Museum of Fine Arts in Boston.  In 1987, he was appointed to the Board of
Regents of the  Cathedral  of St. John The Divine in New York City.  Mr.  Forbes
received a Bachelor of Arts degree in Art History from  Princeton  University in
1972. In 1986, he was awarded the honorary degree of Doctor of Humane Letters by
New Hampshire College. Mr. Forbes is the father-in-law of Phillip Escaravage,  a
nominee for Director.

     THOMAS C. QUICK is  President,  Chief  Operating  Officer and a Director of
Quick & Reilly/ Fleet Securities,  Inc.,  successor to The Quick & Reilly Group,
Inc.  ("Quick & Reilly"),  a holding company for four major  financial  services
businesses.  Mr. Quick has held this position since 1996.  From 1985 to 1996, he
was  President  of  Quick &  Reilly,  Inc.,  a Quick & Reilly  subsidiary  and a
national  discount  brokerage  firm.  Mr.  Quick  serves  as a  trustee  for the
Securities Industry  Foundation for Economic  Education.  He is also a member of
the Board of Directors of Best Buddies and the Board of Trustees, the Investment
Advisory Board and the Endowment Committee for the St. Jude Children's Hospital.
He is a trustee and treasurer of the National Corporate Theater Fund, the United
World  Colleges  and the  Alcoholism  Council  of New  York,  and a  Trustee  of
Fairfield University.  A graduate of Fairfield University,  Mr. Quick joined the
Fleet  Board in  January  1998 in  connection  with the  acquisition  of Quick &
Reilly.

     RUEDI STALDER is a former  member of the  Executive  Board of Credit Suisse
First Boston and former Chief Executive Officer of the Americas Region of Credit
Suisse Private  Banking.  Mr. Stalder joined Credit Suisse in 1980 as a founding
member and Deputy Head of the  Multinational  Services  Group. In 1986 he became
Executive Vice  President.  He was named to Credit  Suisse's  Executive Board in
1989. In 1990 he became Head of the Commercial  Banking Division and a Member of
the  Executive  Committee.  From 1991 to 1995 Mr.  Stalder  was Chief  Financial
Officer and a Member of the Executive  Board of Credit  Suisse First Boston.  He
became head of Credit Suisse Private Banking in 1995 and retired in 1998.  Prior
to  moving  to the  United  States,  Mr.  Stalder  was a member  of the Board of
Directors for several Swiss  subsidiaries of major  corporations  including AEG,
Bayer, BTR, Hoechst,  Saint Gobain, Solvay and Sony. He is a fellow of the World
Economic  Forum,  a  member  of the  Leadership  Committee  of the  Consolidated
Corporate  Fund of Lincoln  Center for the  Performing  Arts and a member of the
Board of The American Ballet Theatre.  He is also a Trustee of Carnegie Hall and
a member of its Operations and Finance Committee.

     THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS  VOTE FOR EACH OF THE
NOMINEES  FOR THE BOARD OF  DIRECTORS.

- --------------
          (1)  STEVEN  KATZ is the  current  Class B  Director  and he has  been
     appointed to serve as such Director  until the year 2000 Annual  meeting of
     Stockholders and until his successor is duly elected and qualified.

          Steven  Katz has been the  President  of Steven  Katz and  Associates,
     Inc., a management  consulting  firm  specializing  in strategic  planning,
     corporate  development,  new product planning,  technology  licensing,  and
     structuring and securing  various forms of financing since 1981. Since July
     1998,  Mr. Katz has served as a  consultant  to the  Company.  "See Certain
     Relationships  and  Related  Transactions."  From 1983 to 1984,  he was the
     co-founder  and  Executive  Vice  President  of S.K.Y.  Polymers,  Inc.,  a
     bio-materials company.  Prior to S.K.Y.  Polymers,  Inc., Mr. Katz was Vice
     President and General Manager of a non-banking  division of Citicorp,  N.A.
     From 1976 from 1980, Mr. Katz held various senior  management  positions at
     National  Patent  Development  Corporation,  including  President  of three
     subsidiaries.  Prior  positions  were with  Revlon,  Inc.  (1975) and Price
     Waterhouse & Co. (1969 to 1974).  Mr. Katz  received a Bachelor of Business
     Administrative  degree in  Accounting  from the City College of New York in
     1969.  He is presently a member of the Board of Directors of several  other
     private and public companies, including USA Technologies, Inc.

                                     - 4 -
<PAGE>

COMMITTEES AND MEETINGS OF THE BOARD

     The  Board  of  Directors  has  a   Compensation   Committee   which  makes
recommendations  concerning  salaries and incentive  compensation for management
and employees of the Company.  The Compensation  Committee currently consists of
Messrs.  Ruedi  Stalder,  Thomas C.  Quick and  Steven  Katz.  The  Compensation
Committee was established in July 1999 and, therefore, did not hold any meetings
in fiscal 1999.  The Board of Directors also has an Audit  Committee,  currently
comprised of Messrs.  Christopher  Forbes,  Ruedi Stalder and Steven Katz, which
reviews the results  and scope of the audit and other  services  provided by the
Company's independent auditors. The Audit Committee was established in July 1999
and,  therefore,  did not hold any meetings in fiscal  1999.  There were two (2)
meetings of the Board of Directors during fiscal 1999.  During fiscal 1999, each
incumbent  Director  attended all meetings of the Board of Directors held during
the period for which he had been a Director and all meetings of the committee on
which he or she  served.  Furthermore,  the Board of  Directors  often  acted by
unanimous written consent during fiscal 1999.

COMPENSATION OF DIRECTORS

     During the fiscal  year ended June 30,  1999,  non-employee  members of the
Company's  Board  received no  compensation  for serving as Board members or for
serving on any of the Board's  committees.  Steven  Katz, a member of the Board,
has received  compensation for providing  management  consulting  services.  See
"Certain Relationships and Related Transactions."

     In  September  1999,  the  Company  granted  each  member  of the  Board of
Directors,  both employee members and non-employee members,  options to purchase
shares of the  Company's  common stock (the  "Options"),  on a post-Stock  Split
basis,  as follows:  (i) 40,000 Options to Phillip O.  Escaravage at an exercise
price of $3.85 per share,  with one-half of the Options  vesting on September 7,
1999 and one-half of the Options vesting on June 30, 2000; and 40,000 Options to
each of Messrs.  Forbes,  Quick,  Stalder and Katz at an exercise price of $3.50
per  share,  with  one-half  of the  Options  vesting on  September  7, 1999 and
one-half of the Options vesting on June 30, 2000.

SCIENTIFIC ADVISORY BOARD

     The Company's  Scientific Advisory Board is made up of prominent leaders in
the field of transgenic plants. A. Carl Leopold, Ph.D. serves as Chairman of the
Scientific Advisory Board. He is currently a member and a W.H. Crocker Scientist
Emeritus  of  the  Boyce  Thompson  Institute  for  Plant  Research  at  Cornell
University. Dr. Leopold has held numerous academic appointments and memberships,
including  staff member of the Science and  Technology  Policy Office during the
Nixon  and  Ford  Administrations,  and  positions  with  the  National  Science
Foundation  and the  National  Aeronautics  and  Space  Administration.  Alan B.
Bennett,  Ph.D.,  and William R.  Woodson,  Ph.D.  are the other  members of the
Scientific  Advisory Board.  Dr. Bennett is the Associate Dean of the College of
Agricultural and Environmental Sciences at the University of California,  Davis.
His  research  interests   include:   the  molecular  biology  of  tomato  fruit
development and ripening;  the molecular basis of membrane  transport;  and cell
wall disassembly.  Dr. Woodson is the Associate Dean of Agriculture and Director
of Agricultural  Research Programs at Purdue University.  He has been a visiting
professor at many universities  worldwide  including the John Innis Institute in
England  and the  Weizmann  Institute  of  Science in Israel.  Dr.  Woodson  has
extensive knowledge in the field of horticultural science and serves on numerous
international and national committees and professional societies.

COMPENSATION OF THE SCIENTIFIC ADVISORY BOARD

     During  the  fiscal  year ended June 30,  1999,  the  Company's  Scientific
Advisory  Board  received  $2,500 per  quarter as  compensation  for serving the
Company in such capacity.  In addition,  Dr. Bennett, a member of the Scientific
Advisory Board,  has received  compensation  as a consultant  experienced in the
transgenic plant industry. See "Certain Relationships and Related Transactions."

     In  September  1999,  the Company  granted  each  member of the  Scientific
Advisory Board 10,000 options to purchase shares of the Company's  common stock,
on a post-Stock  Split basis,  at an exercise price of $3.50 per share,  vesting
upon the completion of a one year term on January 31, 2000.

                                     - 5 -
<PAGE>

                               EXECUTIVE OFFICERS

     The  following  table  identifies  the  current  executive  officers of the
Company:

                                      CAPACITIES IN               IN CURRENT
NAME                            AGE   WHICH SERVED                POSITION SINCE
- ----                            ---   ------------                --------------

Phillip O. Escaravage(1)......  23    Chairman, Chief Executive    October 1999
                                      Officer, President, and
                                      Treasurer (Chairman and
                                      Chief Operating Officer
                                      from January 1999 until
                                      September 1999)

Sascha P. Fedyszyn (2)........  24    Vice President of Corporate  January 1999
                                      Development

Christian P. R. Ahrens (3)....  23    Secretary                    January 1999

John E. Thompson, Ph.D.(4) ...  58    Executive Vice President     October 1999
                                      of Research and Development
                                      (President and Chief
                                      Executive Officer from
                                      February 1999 until
                                      September 1999)
- -----------

(1) Upon  consummation  of the  Merger,  Mr.  Escaravage  became  the  Company's
Chairman and Chief  Operating  Officer.  In addition,  upon  consummation of the
Reincorporation,  Mr. Escaravage became the Company's Chairman,  Chief Executive
Officer and  President,  and Mr.  Thompson  became the Company's  Executive Vice
President of Research and Development.

(2) Upon  consummation  of the Merger,  Mr.  Fedyszyn  become the Company's Vice
President of Corporate Development.  Mr. Fedyszyn has been the Vice-President of
Senesco  since  its  formation  in  November  1998.  Mr.  Fedyszyn  had been the
Executive  Vice  President  of  Senesco,   LLC  since  June  1998.  He  is  also
Vice-President  of  Escaravage  Biological  Industries,  LLC  (October  1997  to
present). Mr. Fedyszyn's prior work experience was as Research Associates at the
Logistics  Management  Institute  (May  1995 -  September  1995).  Mr.  Fedyszyn
received a Bachelor of Arts degree from Princeton  University in Biology in June
1997.

(3) Upon consummation of the Merger, Mr. Ahrens became the Company's  Secretary.
Mr.  Ahrens has been the Secretary of the Senesco,  Inc.  since its formation in
November 1998 and  Secretary of the Company  since January 1999.  Mr. Ahrens had
been  Vice-President  of Operations of Senesco,  LLC since June 1998. Mr. Ahrens
received a Bachelor of Arts degree from  Princeton  University in History in May
1998.

(4) Shortly after the Merger,  Dr. Thompson  became the Company's  President and
Chief Executive Officer,  and he continued in that capacity until September 1999
when, upon consummation of the Reincorporation,  he was appointed Executive Vice
President  of Research  and  Development.  Dr.  Thompson is the  inventor of the
technology that is being developed by the Company.  He is the Dean of Science at
the  University of Waterloo in Waterloo,  Ontario,  Canada.  Dr.  Thompson has a
Ph.D. in Biology from the University of Alberta,  Edmonton, and he is the Fellow
of the Royal  Society of Canada.  Dr.  Thompson is also the  recipient of a Lady
Davis Visiting Fellowship, a Sigma Xi Award for Excellence in Research, the SCPP
Gold Medal, and the Technion Visiting Fellowship.


     None of the Company's  executive officers is related to any other executive
officer,  and  with  the  exception  of Mr.  Escaravage,  none of the  Company's
executive officers is related to any Director of the Company.  Mr. Escaravage is
the son-in-law of Christopher Forbes, a nominee for Director. Executive officers
of the Company are elected  annually by the Board of  Directors  and serve until
their successors are duly elected and qualified.


                                     - 6 -
<PAGE>

                             EXECUTIVE COMPENSATION

Summary of Compensation in Fiscal 1999

     The following Summary Compensation Table sets forth information  concerning
compensation  for services in all  capacities  awarded to,  earned by or paid to
each  person who served as the  Company's  Chief  Executive  Officer at any time
during   Fiscal   1999  and  each  other   executive   officer  of  the  Company
(collectively,  the "Named  Executives")  during the three  years ended June 30,
1999.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE
- ---------------------------------------------------------------------------------------------------------------------------------
                                                                                                   Long-Term
                                                                       Annual                    Compensation
- ---------------------------------------------------------------------------------------------------------------------------------
                                                                    Compensation                     Awards
- ---------------------------------------------------------------------------------------------------------------------------------
                                                                                                   Securities
                                                                                   Other Annual    Underlying        All Other
                                                           Salary       Bonus     Compensation      Options        Compensation
         Name and Principal Position             Year        ($)          ($)          ($)            (#)               ($)
                     (a)                          (b)        (c)          (d)          (e)            (g)               (i)
- ---------------------------------------------------------------------------------------------------------------------------------
<S>                                              <C>        <C>           <C>          <C>            <C>             <C>
Phillip O. Escaravage.......................     1999       37,788        --           --             --                --
    Chairman, Chief Executive
    Officer
    and President
- ---------------------------------------------------------------------------------------------------------------------------------

John E. Thompson, Ph.D......................     1999         --          --           --             --              6,000(1)
    Executive Vice-President of
    Research and Development.
- ---------------------------------------------------------------------------------------------------------------------------------

Sascha P. Fedyszyn..........................     1999       29,577        --           --             --                --
    Vice President of Corporate
    Development
- ---------------------------------------------------------------------------------------------------------------------------------

Christian P. R. Ahrens......................     1999       25,731        --           --             --                --
    Secretary
- ---------------------------------------------------------------------------------------------------------------------------------

J. Rockwell Smith(2) .......................     1999         --          --           --             --                --
    President                                    1998         --          --           --             --                --
                                                 1997         --          --           --             --                --
- ---------------------------------------------------------------------------------------------------------------------------------
</TABLE>


(1) Dr. Thompson received $6,000 for consulting services provided to the Company
in May and June of 1999.

(2) Mr. Smith  resigned as President  of the Company  upon  consummation  of the
Merger.  Prior to the Merger, the Company did not pay any compensation to any of
its Executive Officers.




                                     - 7 -
<PAGE>

Option Grants in Fiscal 1999

     No options were granted to the Named Executives in fiscal 1999. However, in
September  1999, the Company granted options to purchase an aggregate of 407,000
shares of the  Company's  common  stock (the  "Options"),  on a post Stock Split
basis,  130,000 of which were granted to the Named  Executives  as follows:  (i)
40,000  Options to John E.  Thompson,  Ph.D. at an exercise price equal to $3.85
per  share,  with  one-half  of the  Options  vesting on  September  7, 1999 and
one-half of the Options  vesting on June 30, 2000; (ii) 30,000 Options to Sascha
P. Fedyszyn at an exercise price equal to $3.50 per share, with one-third of the
Options  vesting on  September 7, 1999 and  one-third of the Options  vesting on
each of the next two successive  years; and (iii) 20,000 Options to Christian P.
R. Ahrens at an exercise  price equal to $3.50 per share,  with one-third of the
Options  vesting on  September 7, 1999 and  one-third of the Options  vesting on
each of the next two successive years. Phillip O. Escaravage received Options as
compensation  for  serving  the  Company  in  the  capacity  of  Director.   See
"Compensation of Directors."

EMPLOYMENT   CONTRACTS,   TERMINATION  OF  EMPLOYMENT,   AND   CHANGE-IN-CONTROL
ARRANGEMENTS

     On January 21,  1999,  Phillip O.  Escaravage  entered  into an  employment
contract with the Senesco for a term of three years,  whereby the Company agreed
to pay Mr.  Escaravage a base salary of $55,200 per annum. On July 20, 1999, the
Company's Board approved an increase in Mr. Escaravage's base salary to $75,000.
The contract  also  provided for bonus  payments at the sole  discretion  of the
Board of  Directors,  four  weeks  paid  vacation,  life and  health  insurance,
employee benefits on the same basis as made available to senior executives, and,
under  certain  circumstances,  a lump sum payment of 2.99 times his annual base
salary if there is a change in control (as defined in his employment agreement).

     On January 21,  1999,  Christian P. R. Ahrens  entered  into an  employment
contract with the Senesco for a term of two years, whereby the Company agreed to
pay Mr.  Ahrens a base  salary of  $36,000  per  annum.  On July 20,  1999,  the
Company's Board approved an increase in Mr. Ahren's base salary to $55,000.  The
contract also provided for bonus payments at the sole discretion of the Board of
Directors,  four  weeks  paid  vacation,  life and  health  insurance,  employee
benefits on the same basis as made  available to senior  executives,  and, under
certain  circumstances,  a lump sum payment of 2.99 times his annual base salary
if there is a change in control (as defined in his employment agreement).

     On January 21, 1999, Sascha P. Fedyszyn entered into an employment contract
with the Senesco for a term of two years,  whereby the Company agreed to pay Mr.
Fedyszyn a base salary of $36,000 per annum.  On July 20,  1999,  the  Company's
Board  approved  an  increase in Mr.  Fedyszyn's  base  salary to  $55,000.  The
contract also provided for bonus payments at the sole discretion of the Board of
Directors,  four  weeks  paid  vacation,  life and  health  insurance,  employee
benefits on the same basis as made  available to senior  executives,  and, under
certain  circumstances,  a lump sum payment of 2.99 times his annual base salary
if there is a change in control (as defined in his employment agreement).


                                     - 8 -
<PAGE>

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The Company's  Common Stock is the only class of stock  entitled to vote at
the  Meeting.  Only  stockholders  of record as of the  closing of  business  on
October 18, 1999 (the "Record  Date") are  entitled to receive  notice of and to
vote at the 1999 Annual Meeting of  Stockholders.  As of the Record Date,  there
are  approximately  381 holders of record of the Company's Common Stock, and the
Company has  outstanding  6,212,134  shares of its Common Stock, on a post-Stock
Split adjusted basis, and each outstanding  share is entitled to one (1) vote at
the Meeting.  The  following  table sets forth  certain  information,  as of the
Record Date, with respect to holdings of the Company's  Common Stock by (i) each
person  known by the Company to be the  beneficial  owner of more than 5% of the
total number of shares of Common Stock outstanding as of such date, (ii) each of
the Company's  Directors  (which  includes all nominees),  Named  Executives and
Chief  Executive  Officer,  and (iii) all Directors and executive  officers as a
group.

                                             AMOUNT AND NATURE OF     PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER(1)     BENEFICIAL OWNERSHIP(1)  OF CLASS(2)
- ---------------------------------------     -----------------------  -----------

(i)    Certain Beneficial Owners:
Michel A. Escaravage........................       470,738(3)           7.4
701 55 Blue Spring Drive
Waterloo, Ontario
Canada, N2J 4T3

(ii)   Directors (which includes all
       nominees), Named Executives and Chief
       Executive Officer:
Phillip O. Escaravage.......................     1,886,952(4)          29.5
Christopher Forbes..........................       336,938(5)           5.3
Thomas C. Quick.............................        57,960(6)            *
Ruedi Stalder...............................        20,000(7)            *
Steven Katz.................................        69,640(8)           1.1
Sascha P. Fedyszyn .........................        47,360(9)            *
Christian P.R. Ahrens.......................        23,191(10)           *
John E. Thompson, Ph.D......................       870,000(11)         13.6
J. Rockwell Smith...........................            --               *

(iii)  All Directors and current executive
       officers as a group (8 persons)......     3,312,041             51.8



- -----------
*      Less than 1%

       (1) All shares  of Common  Stock and  options to  purchase  Common  Stock
       within 60 days after the  Record Date are indicated on a post-Stock Split
       basis. Except as otherwise indicated,  all shares are  beneficially owned
       and sole  investment  and  voting  power is  held by the  persons  named.
       Unless  otherwise  provided,  all  addresses  should be  care of  Senesco
       Technologies, Inc., 34 Chambers Street, Princeton, New Jersey 08542.

       (2) Applicable  percentage of ownership is  based on 6,212,134  shares of
       Common Stock outstanding,  plus any Common Stock  equivalents and options
       or  warrants  held by such  holder  which are  presently  or will  become
       exercisable  within 60 days after the  Record  Date,  or an  aggregate of
       176,334 shares of Common Stock.

                                     - 9 -
<PAGE>

       (3) Michel A.  Escaravage is the  brother of Phillip O.  Escaravage,  the
       Company's Chairman, Chief Executive Officer and President.  Each  brother
       disclaims beneficial ownership of each other's shares.

       (4) Includes  20,000 shares issuable  pursuant to  presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the  Record  Date,  and  which  are  directly  owned by  Mr.  Escaravage.
       Excludes 20,000 shares underlying  options which become exercisable  over
       time after such period.  Includes  1,866,952 shares  held by The Umbrella
       Project,  LLC (the "LLC"), of which  Mr. Escaravage is the sole member of
       the LLC,  and  therefore,  he is  the indirect  beneficial  owner of such
       shares.

       (5) Includes  20,000 shares  issuable  pursuant to presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares  underlying options which become
       exercisable over time after such period.

       (6) Includes  20,000 shares issuable  pursuant to  presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares underlying options which  become
       exercisable over time after such period.

       (7) Represents 20,000 shares  issuable pursuant to presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares underlying options which  become
       exercisable over time after such period.

       (8) Includes  20,000 shares issuable  pursuant  to presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares  underlying options which become
       exercisable over time after such period.

       (9) Includes  10,000 shares issuable  pursuant to  presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares  underlying options which become
       exercisable over time after such period.

       (10) Includes 6,667 shares  issuable  pursuant  to presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 13,333 shares underlying  options which become
       exercisable over time after such period.

       (11) Includes 20,000 shares issuable  pursuant to  presently  exercisable
       options or options  which will become  exercisable  within  60 days after
       the Record Date.  Excludes 20,000 shares underlying options which  become
       exercisable over time after such period.



                                     - 10 -
<PAGE>

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


     During the year ended June 30,  1999,  Phillip O.  Escaravage,  a Director,
officer,  and stockholder of the Company,  paid expenses on the Company's behalf
aggregating $85,179. These amounts were contributed by Mr. Escaravage as capital
to the Company.

     In January 1999, the Company entered into an arrangement to sublease office
space  from The  Umbrella  Project,  LLC,  a company  controlled  by  Phillip O.
Escaravage,  a Director and  stockholder of the Company.  This sublease is for a
monthly rental of  approximately  $5,500 and is on a  month-to-month  basis. The
Company  believes that this arrangement is on terms at least as favorable as the
Company would have received from a third party.

     Effective September 1, 1998, the Company entered into a three-year research
and  development  agreement  with  John  E.  Thompson,  Ph.D.,  an  officer  and
stockholder of the Company, and the University of Waterloo in Waterloo, Ontario,
Canada  (the  "University").  Dr.  Thompson is the Dean of the  University.  Dr.
Thompson and the  University  will provide  research and  development  under the
direction of the  Company.  The  agreement is renewable  annually by the Company
which has the right of termination  upon 30 days' advance written notice.  Total
amounts due under the  agreement for the  three-year  period shall be limited to
$735,000.  Research and  development  expense under this  agreement for the year
ended June 30, 1999 aggregated $169,140.

     Effective May 1, 1999, the Company entered into a consulting  agreement for
research and  development  with John E. Thompson,  an officer and stockholder of
the Company. This agreement provides for monthly payments of $3,000 through June
2001.  The  agreement  shall  be  automatically  renewable  for  two  additional
three-year  terms,  unless either of the parties provides the other with written
notice within six months of the end of the term.

     Christopher  Forbes, a Director of the Company, is Vice-Chairman of Forbes,
Inc., which publishes Forbes Magazine, a leading business  publication.  Forbes,
Inc.  has provided  and will  continue to provide the Company with  advertising,
introductions to strategic  alliance partners and, from time to time, use of its
office space,  entertainment  facilities and various other support services. The
value of the past and future services are approximately $205,000. In recognition
of the these past services and services to be provided in the future,  the Board
of Directors approved and granted to Forbes,  Inc., a warrant to purchase 80,000
shares of Common Stock,  on a post-Stock  Split adjusted  basis,  at an exercise
price of $3.50 per share,  which was the  closing  bid on the NASD OTC  Bulletin
Board on the day of grant. Such warrant vests as follows:  20,000 on the date of
grant and 20,000 on each of the first,  second and third anniversary of the date
of grant.

     Steven  Katz,  a Director of the Company,  has an informal  arrangement  to
perform management consulting services for the Company.  During fiscal 1999, Mr.
Katz received $177,151 for such services.

     Alan B.  Bennett,  Ph.D.,  a member of the  Company's  Scientific  Advisory
Committee,  entered into a consulting agreement with the Company, dated July 16,
1999, whereby Dr. Bennett will provide consulting  services in consideration for
$5,400 per month.

     Thomas C.  Quick,  a Director  of the  Company,  participated  in a private
placement of the Company's Common Stock (the "Private Placement") consummated on
May 21, 1999.  Pursuant to the Private  Placement,  Mr. Quick  purchased  37,960
shares of the Company's  Common Stock, on a post-Stock  Split adjusted basis, at
the same per share  price  and on the same  terms  and  conditions  as all other
Private Placement shares sold to unrelated third parties.

     Christopher Forbes, a Director of the Company,  purchased 303,676 shares of
the Company's  Common Stock, on a post-Stock Split adjusted basis, in connection
with the Private Placement at the same per share price and on the same terms and
conditions  as all  other  Private  Placement  shares  sold to  unrelated  third
parties.


                                     - 11 -
<PAGE>

RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has, subject to stockholder approval,
retained Goldstein Golub Kessler LLP as independent  auditors of the Company for
the  fiscal  year  ending  June 30,  2000.  Neither  of the firms nor any of its
Directors  has any direct or indirect  financial  interest in or any  connection
with the Company in any capacity other than as auditors.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF GOLDSTEIN  GOLUB AND KESSLER LLP AS THE  INDEPENDENT  AUDITORS OF
THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30, 2000.

     One or more  representatives of Goldstein Golub and Kessler LLP is expected
to attend the Meeting and have an opportunity to make a statement and/or respond
to appropriate questions from stockholders.

     For fiscal year ending June 30, 1999, the Company selected  Goldstein Golub
and Kessler LLP to act as independent  accountants  for the Company and informed
the prior auditors, Jones, Jensen & Company, LLC, of its decision. In connection
with its audit for the period ended June 30, 1998 and thereafter,  there were no
disagreements with the prior auditors on any matters of accounting principles or
practices,  financial statement disclosure, or auditing scope or procedures. The
prior  auditors'  report on the Company's  financial  statements  for the period
ended June 30, 1998  contained no adverse  opinion or  disclaimer of opinion and
was not modified or  qualified as to  uncertainty,  audit scope,  or  accounting
principles.  The  decision to change  accountants  was  approved by the Board of
Directors of the Company.  Prior to retaining  Goldstein  Golub and Kessler LLP,
the Company had not  consulted  with  Goldstein  Golub and Kessler LLP regarding
accounting  principles  or the type of  opinion  that would be  rendered  on the
Company's financial statements.


                             STOCKHOLDERS' PROPOSALS

     Stockholders  who wish to submit  proposals  for inclusion in the Company's
proxy  statement  and  form of proxy  relating  to the 2000  Annual  Meeting  of
Stockholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by July 31, 2000.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the  Meeting  other than the  matters  referred  to above and does not
intend to bring any other matters before the Meeting.  However, if other matters
should come before the Meeting,  it is intended that holders of the proxies will
vote thereon in their discretion.

                                     GENERAL

     The  accompanying  proxy is  solicited  by and on  behalf  of the  Board of
Directors  of the  Company,  whose  notice of meeting is  attached to this Proxy
Statement,  and the  entire  cost  of such  solicitation  will be  borne  by the
Company.

     In addition to the use of the mails,  proxies may be  solicited by personal
interview,  telephone and telegram by Directors, officers and other employees of
the  Company  who will not be  specially  compensated  for these  services.  The
Company  will  also  request  that  brokers,  nominees,   custodians  and  other
fiduciaries forward soliciting materials to the beneficial owners of shares held
of record by such  brokers,  nominees,  custodians  and other  fiduciaries.  The
Company will reimburse such persons for their reasonable  expenses in connection
therewith.

     Certain  information  contained  in this Proxy  Statement  relating  to the
occupations  and security  holdings of Directors  and officers of the Company is
based upon information received from the individual Directors and officers.


                                     - 12 -
<PAGE>

     SENESCO  TECHNOLOGIES,  INC. WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS
REPORT ON FORM  10-KSB  FOR THE YEAR ENDED JUNE 30,  1999,  INCLUDING  FINANCIAL
STATEMENTS  AND  SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS
STOCKHOLDERS OF RECORD ON OCTOBER 18, 1999 AND TO EACH BENEFICIAL STOCKHOLDER ON
THAT  DATE  UPON  WRITTEN  REQUEST  MADE  TO THE  SECRETARY  OF THE  COMPANY.  A
REASONABLE FEE WILL BE CHARGED FOR COPIES OF REQUESTED EXHIBITS.

     PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN
THE  ENCLOSED  RETURN  ENVELOPE.  A PROMPT  RETURN  OF YOUR  PROXY  CARD WILL BE
APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS.


                                        By Order of the Board of Directors


                                        /s/ Christian P.R. Ahrens

                                        Christian P.R. Ahrens
                                            Secretary

Princeton , New Jersey
October 28, 1999




                                     - 13 -
<PAGE>

                           SENESCO TECHNOLOGIES, INC.
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            OF THE CORPORATION FOR THE ANNUAL MEETING OF STOCKHOLDERS

     The undersigned  hereby  constitutes and appoints Phillip O. Escaravage and
Christian  P.R.  Ahrens,  and each of them, his or her true and lawful agent and
proxy with full  power of  substitution  in each,  to  represent  and to vote on
behalf of the undersigned all of the shares of Senesco  Technologies,  Inc. (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders of the Company to be held at The Tournament  Player's Club at Jasna
Polana at 10:00 A.M.,  local time, on November 30, 1999, and at any  adjournment
or adjournments  thereof,  upon the following  proposals more fully described in
the Notice of Annual Meeting of Stockholders and Proxy Statement for the Meeting
(receipt of which is hereby acknowledged).

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR PROPOSALS 1, 2 AND 3.

1. ELECTION OF DIRECTORS.
            Nominees: Phillip O. Escaravage, Christopher Forbes, Thomas C. Quick
                      and Ruedi Stalder.

(Mark one only)
VOTE FOR all the nominees listed above;  except vote withheld from the following
nominees (if any).   [  ]

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

VOTE WITHHELD from all nominees.  [  ]



                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

<PAGE>


2. APPROVAL OF PROPOSAL TO RATIFY THE APPOINTMENT OF GOLDSTEIN GOLUB KESSLER LLP
AS THE  INDEPENDENT  AUDITORS OF THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30,
2000.

FOR  [  ]                         AGAINST [  ]                      ABSTAIN [  ]


3. In his discretion,  the proxy is authorized to vote upon other matters as may
properly come before the Meeting.

Dated:                                           This proxy must be signed
      ----------------------------------         exactly as the name appears
                                                 hereon.  When shares are held
- ----------------------------------------         by joint tenants, both should
Signature of Stockholder                         sign.  If the signer is a
                                                 corporation, please sign full
- ----------------------------------------         corporate name by duly
Signature of Stockholder if held jointly         authorized officer, giving full
                                                 title as such.  If a
                                                 partnership, please sign in
                                                 partnership name by authorized
I will [  ]    will not [  ] attend the          person.
                             Meeting.



PLEASE MARK,  SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY,  USING THE ENCLOSED
ENVELOPE.



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