SENESCO TECHNOLOGIES INC
DEF 14A, 2000-10-27
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: CALIFORNIA WATER SERVICE GROUP, S-4/A, 2000-10-27
Next: SELECT MEDICAL CORP, S-1, 2000-10-27




                                  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 2000  Annual  Meeting  of
Stockholders  of Senesco  Technologies,  Inc.  at 10:00  A.M.,  local  time,  on
November 30, 2000, at The Nassau Inn at 10 Palmer Square,  Princeton, New Jersey
08542.

     The Notice of Meeting and Proxy  Statement on the following  pages describe
the matters to be presented at 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  either  signing,  dating  and
returning your proxy card in the enclosed envelope, which requires no postage if
mailed in the United States,  or vote via the Internet as provided on your proxy
card, each 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/ Ruedi Stalder
                                            ----------------------------
                                            Ruedi Stalder
                                            Chairman and Chief Executive Officer


<PAGE>


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held November 30, 2000

     The Annual Meeting of Stockholders (the "Meeting") of Senesco Technologies,
Inc., a Delaware corporation (the "Company"),  will be held at The Nassau Inn at
10 Palmer  Square,  Princeton,  New Jersey 08542 on November 30, 2000,  at 10:00
A.M., local time, for the following purposes:

(1)  To  elect  five  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, 2001; and

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

     Holders of the  Company's  common stock,  $.01 par value,  of record at the
close of business  on October 16, 2000 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 Nassau Inn 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, SIGN AND RETURN THE ENCLOSED PROXY CARD PROMPTLY IN THE
ENCLOSED RETURN ENVELOPE OR VIA THE INTERNET.  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/ Sascha P. Fedyszyn
                                            ----------------------
                                            Sascha P. Fedyszyn
                                            Secretary

Princeton, New Jersey
November 3, 2000

The Company's 2000 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., a Delaware  corporation
(the "Company"), of proxies to be voted at the Annual Meeting of Stockholders of
the Company to be held on November 30, 2000 (the  "Meeting"),  at The Nassau Inn
at 10:00 A.M.,  local time,  and at any  adjournment  or  adjournments  thereof.
Holders of record of the Company's  common  stock,  $0.01 par value (the "Common
Stock"),  as of the close of  business  on October  16, 2000 will be entitled to
notice  of and to  vote  at the  Meeting  and any  adjournment  or  adjournments
thereof. As of that date, there were 7,872,626 shares of Common Stock 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 five nominees  named below
as directors,  (ii) FOR the  ratification  of the appointment of Goldstein Golub
Kessler LLP, as  independent  auditors  for the year ending June 30,  2001,  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  November  3, 2000.  The Annual
Report to  Stockholders  of the  Company for the fiscal year ended June 30, 2000
("Fiscal 2000"),  including financial statements (the "Annual Report"), is being
mailed  together with this Proxy  Statement to all  stockholders of record as of
October 16, 2000. 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 16, 2000.

<PAGE>

     Stockholders  may vote either by mailing the enclosed proxy card or via the
internet.  Specific  instructions  to be followed by any registered  stockholder
interested in voting via the internet are set forth on the enclosed  proxy card.
The internet voting  procedures are designed to authenticate  the  stockholder's
identity and to allow  stockholders  to vote their shares and confirm that their
instructions  have been properly  recorded.  The Company's  website for internet
voting is www.voteproxy.com. If your shares are registered in the name of a bank
or brokerage firm, you still may be eligible to vote your shares  electronically
over the internet.  Please  contact your bank or brokerage  firm for  additional
information  regarding internet voting if your shares are registered in the name
of such bank or brokerage firm.

                               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

     On January 21, 1999, the By-laws of the Company were amended by vote of the
stockholders  to divide the Board of  Directors of the Company into two classes:
(i) Class A consisting of four directors each of whom were elected to a one-year
term;  and (ii) Class B consisting of one director who was elected to a two-year
term. On October 2, 2000, the Board of Directors,  by unanimous written consent,
amended the By-laws of the Company (the  "Amended  By-laws") to  declassify  the
Board of  Directors.  The  Amended  By-laws  eliminated  the Class A and Class B
distinction between members of the Board of Directors, however, the total number
of directors  constituting  the entire Board of Directors of the Company remains
unchanged at five. Pursuant to the Amended By-laws,  all five directors are of a
single class and have a one-year term.

     At the  Meeting,  five  directors  are to be elected  (which  number  shall
constitute  the entire  Board of  Directors of the Company) to hold office until
the next Annual Meeting of Stockholders  and until their  successors  shall have
been duly elected and qualified.

     Unless otherwise specified in the proxy, it is the intention of the persons
named in the enclosed  form of proxy to vote the stock  represented  thereby for
the  election  as  directors,  each 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  members of the Board of Directors and nominees for election to
the Board are as follows:

                                  Served as a     Position with
     Name                  Age   Director Since   The Company
     ----                  ---   --------------   -----------

     Ruedi Stalder          59       1999         Chairman of the Board, Chief
                                                  Executive Officer and Director

     Steven Katz            52       1999         President, Chief Operating
                                                  Officer and Director

     Philip O. Escaravage   24       1999         Vice Chairman of the Board

     Christopher Forbes     49       1999         Director

     Thomas C. Quick        45       1999         Director




                                       3
<PAGE>

     The principal  occupations and business  experience,  for at least the past
five years, of each director and nominee is as follows:

     Ruedi  Stalder,  a director of the Company,  was  appointed as Chairman and
Chief  Executive  Officer of the Company on January 10, 2000.  Mr.  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. Mr. Stalder
received  a  diploma  in  advanced  finance  management  from the  International
Management  Development  Institute in  Lausanne,  Switzerland  in 1976.  He also
completed the  International  Senior Managers  Program at Harvard  University in
1985.

     Steven Katz, a director of the Company,  was appointed as the President and
Chief Operating Officer of the Company on January 10, 2000. Since 1981, Mr. 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 July 1998, Mr. Katz has served as a consultant to the
Company and its wholly-owned subsidiary, Senesco, Inc., a New Jersey corporation
("Senesco").  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 to 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  Administration  degree in Accounting from the City College of New York
in 1969. He is presently a member of the Board of Directors of USA Technologies,
Inc., a publicly-held corporation, and several other private companies.

     Phillip O.  Escaravage,  a director  of the  Company,  was the  founder and
President  of  Senesco,  LLC, a New Jersey  limited  liability  company  and the
predecessor  entity to Senesco since June 1998.  Upon Senesco's  merger with and
into the Company in January 1999, 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.  On January 10,
2000, Mr. Escaravage resigned as Chairman, Chief Executive Officer and President
of the  Company  and was  appointed  Vice  Chairman  of the  Company's  Board of
Directors.  Since June 1997, Mr. Escaravage is also the founder and President of
Escaravage  Biological  Industries,  Inc., an entity  engaged in the business of
making  investments  in early  stage  biotechnology  companies.  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 director of the
Company.

     Christopher  Forbes, a director of the Company, 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


                                       4
<PAGE>

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 O. Escaravage, a director of the Company.

     Thomas C. Quick, a director of the Company,  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,  a member of 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 Board of Directors of Fleet in January 1998 in
connection with the acquisition of Quick & Reilly.

     The Board of Directors  recommends that  Stockholders  vote FOR each of the
nominees for the Board of Directors.

COMMITTEES AND MEETINGS OF THE BOARD

     The Board of Directors  held two (2)  meetings in Fiscal 2000.  During this
period,  each member of the Board of Directors  attended or  participated  in at
least 75% of the  aggregate  of (i) the total number of meetings of the Board of
Directors (held during the period for which such person has been a Director) and
(ii) the total number of meetings  held by all  Committees of the Board on which
each  such  Director   served   (during  the  periods  such  Director   served).
Furthermore,  the Board of Directors  often acted by unanimous  written  consent
during  Fiscal 2000.  The Board of Directors  has two standing  committees:  the
Audit Committee and the Compensation Committee.

     Audit  Committee.  The Audit  Committee was  established  in July 1999. The
     ----------------
Audit Committee's  responsibilities  include: (i) evaluating and recommending to
the Board of Directors the  engagement of the  Company's  independent  auditors;
(ii)  reviewing  and  reporting  on the results of their audit  findings;  (iii)
reviewing the Company's  periodic reports filed with the Securities and Exchange
Commission; and (iv) monitoring on a periodic basis the internal controls of the
Company.  The Audit  Committee  is currently  comprised  of Messrs.  Christopher
Forbes and  Thomas C.  Quick.  From July 1, 1999 to  January 7, 2000,  the Audit
Committee  consisted of Messrs.  Forbes,  Katz and Stalder.  The Audit Committee
held one meeting during Fiscal 2000.

     Compensation Committee.  The Compensation Committee was established in July
     ----------------------
1999. The Compensation  Committee makes recommendations  concerning salaries and
incentive  compensation  for  management  and  employees  of  the  Company.  The
Compensation  Committee  currently  consists of Messrs.  Christopher  Forbes and
Thomas  C.  Quick.  From July 1,  1999 to  January  7,  2000,  the  Compensation
Committee  consisted  of  Messrs.  Katz,  Quick and  Stalder.  The  Compensation
Committee held one meeting during Fiscal 2000.

COMPENSATION OF DIRECTORS

     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  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; and (ii)
40,000 Options to each of Messrs. Forbes, Quick, Stalder and Katz at an exercise
price  equal to $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.  Steven
Katz, a member of the Board, has received  compensation for providing management
consulting services. See "Certain Relationships and Related Transactions."


                                       5
<PAGE>

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,  2000,  each member of 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 options to purchase 10,000 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.


                                       6
<PAGE>

                               EXECUTIVE OFFICERS

     The  following  table  identifies  the  current  executive  officers of the
Company:
<TABLE>
<CAPTION>

                                                    Capacities in                               In Current
Name                                        Age     Which Served                                Position Since
----                                        ---     -------------                               --------------
<S>                                         <C>     <C>                                          <C>
Ruedi Stalder(1).......................      59     Chairman and Chief Executive Officer         January 2000

Steven Katz (2)........................      52     President and Chief Operating Officer        January 2000

John E. Thompson, Ph.D.(3) ............      59     Executive Vice President of Research         October 1999
                                                    and Development (President and Chief
                                                    Executive Officer from February 1999
                                                    until September 1999)

Sascha P. Fedyszyn (4).................      25     Vice President of Corporate                  January 1999
                                                    Development and Secretary (Secretary
                                                    since January 2000)

Richard J. Sirkin (5)..................      46     Chief Financial Officer and Treasurer        February 2000
</TABLE>

(1) Upon the  resignation  of Phillip O.  Escaravage as the Company's  Chairman,
President and Chief Executive  Officer on January 10, 2000, Mr. Stalder was duly
appointed  by the  Company's  Board  of  Directors  as the  Chairman  and  Chief
Executive Officer of the Company.

(2) Upon the  resignation  of Phillip O.  Escaravage as the Company's  Chairman,
President  and Chief  Executive  Officer on January 10, 2000,  Mr. Katz was duly
appointed  by the  Company's  Board of  Directors  as the  President  and  Chief
Operating Officer of the Company.

(3) Dr.  Thompson was  appointed the  Company's  President  and Chief  Executive
Officer in February 1999, 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.  Since July 1990, Dr Thompson
has been 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 a Fellow of the Royal  Society of Canada.  Dr.  Thompson is
also the recipient of a Lady Davis Visiting  Fellowship,  the Sigma Xi Award for
Excellence  in  Research,  the  CSPP  Gold  Medal,  and  the  Technion  Visiting
Fellowship.

(4) Mr. Fedyszyn became the Company's Vice President of Corporate Development in
January 1999 and was  appointed  Secretary of the Company in January  2000.  Mr.
Fedyszyn  has been the Vice  President  of Senesco  since its  inception in June
1998.  Since October 1997,  he is also Vice  President of Escaravage  Biological
Industries,  Inc. Mr.  Fedyszyn was also a Research  Associate at the  Logistics
Management  Institute from May 1995 to September 1995. Mr.  Fedyszyn  received a
Bachelor of Arts degree from Princeton University in Biology in June 1997.

(5) Mr. Sirkin was appointed Chief Financial  Officer of the Company in February
2000. From April 1993 until February 2000, Mr. Sirkin was the Controller of Dera
Ventures,  Inc., a high technology company in the  telecommunications  industry.
Prior to that,  Mr. Sirkin was  Controller of the Telmar Group of Companies from
1986 until 1993. He also held the position of Assistant Controller at Leber Katz
Partners from 1984 until 1986, and was the  Accounting  Manager at the NPS Group
of Companies from 1979 until 1984.  Mr. Sirkin  received his Bachelor of Science
in Accounting from Northeastern University.

     None of the Company's  current  executive  officers is related to any other
executive  officer or to any  director  of the  Company.  Phillip O.  Escaravage
resigned as the Company's  Chairman,  President and Chief  Executive  Officer on
January 10, 2000, and he 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.


                                       7
<PAGE>

                             EXECUTIVE COMPENSATION

     SUMMARY OF COMPENSATION IN FISCAL 2000 AND 1999

          The  following  Summary  Compensation  Table  sets  forth  information
     concerning compensation during Fiscal 2000 and the year ended June 30, 1999
     ("Fiscal  1999") for services in all  capacities  awarded to,  earned by or
     paid to each person who served as the Company's Chief Executive Officer and
     each (i) current executive officer of the Company, or (ii) former executive
     officer of the  Company who served in such  capacity  during  Fiscal  2000,
     whose aggregate cash  compensation  exceeded  $100,000  (collectively,  the
     "Named Executives").


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

------------------------------------------------------------------------------------------------------------------------------------
                                                                                                   Long-Term
                                                                      Annual                      Compensation
------------------------------------------------------------------------------------------------------------------------------------
                                                                   Compensation                      Awards
------------------------------------------------------------------------------------------------------------------------------------

                                                                                                   Securities
                                                                                Other Annual       Underlying        All Other
       Name and Principal Position           Year        Salary       Bonus     Compensation        Options         Compensation
<S>                                          <C>          <C>          <C>           <C>              <C>               <C>
                                                          ($)          ($)           ($)              (#)               ($)
                   (a)                        (b)         (c)          (d)           (e)              (g)               (i)
------------------------------------------------------------------------------------------------------------------------------------

Ruedi Stalder(1).........................    2000          --           --        30,000(2)        40,000(3)             --
     Chairman and Chief Executive Officer

                                                           --           --           --                --                --
                                             1999
------------------------------------------------------------------------------------------------------------------------------------
Steven Katz (4)...........................   2000          --           --           --            40,000(5)         238,995(6)
     President and Chief Operating Officer

                                             1999          --           --           --                --            177,151(6)
------------------------------------------------------------------------------------------------------------------------------------

Phillip O. Escaravage(7)..................   2000        75,000         --           --            40,000(8)             --
     Vice Chairman

                                             1999        37,788         --           --                --                --
------------------------------------------------------------------------------------------------------------------------------------

John E. Thompson, Ph.D....................   2000          --           --           --              40,000          36,000(9)
     Executive Vice-President of Research
     and Development
                                             1999          --           --           --                --             6,000(9)
------------------------------------------------------------------------------------------------------------------------------------
Sascha P. Fedyszyn(10)....................   2000        55,000         --           --              30,000              --
     Vice President of Corporate
     Development and Secretary
                                             1999        29,577         --           --                --                --
------------------------------------------------------------------------------------------------------------------------------------
Richard J. Sirkin(11).....................   2000        32,885         --           --              25,000              --
     Chief Financial Officer and Treasurer

                                             1999          --           --           --                --                --
------------------------------------------------------------------------------------------------------------------------------------
</TABLE>


     (1)  Upon  the  resignation  of  Phillip  O.  Escaravage  as the  Company's
     Chairman,  President and Chief  Executive  Officer on January 10, 2000, Mr.
     Stalder was duly  appointed  by the  Company's  Board of  Directors  as the
     Chairman and Chief Executive Officer of the Company.

                                       8
<PAGE>

     (2) The Company has accrued  $30,000 for services  provided by Mr.  Stalder
     during Fiscal 2000.

     (3) Options were granted on September 7, 1999 for services performed by Mr.
     Stalder in his capacity as a director of the Company.

     (4)  Upon  the  resignation  of  Phillip  O.  Escaravage  as the  Company's
     Chairman,  President and Chief  Executive  Officer on January 10, 2000, Mr.
     Katz  was  duly  appointed  by the  Company's  Board  of  Directors  as the
     President and Chief Operating Officer of the Company.

     (5) Options were granted on September 7, 1999 for services performed by Mr.
     Katz in his capacity as a director of the Company.

     (6) Mr.  Katz  received  $177,151  and  $238,995  pursuant  to an  informal
     arrangement with the Company to perform consulting services for the Company
     in Fiscal 1999 and Fiscal 2000, respectively.

     (7) On  January  10,  2000,  Mr.  Escaravage  resigned  as Chief  Executive
     Officer,  President and Treasurer of the Company and was duly  appointed by
     the  Company's  Board  of  Directors  as  Vice  Chairman  of the  Board  of
     Directors.

     (8) Options were granted on September 7, 1999 for services performed by Mr.
     Escaravage in his capacity as a director of the Company.

     (9) Dr.  Thompson  received  $6,000 and  $36,000  for  consulting  services
     provided to the Company in Fiscal 1999 and Fiscal 2000, respectively.

     (10) Mr. Fedyszyn was appointed Secretary of the Company in January 2000.

     (11) Mr. Sirkin was appointed Chief Financial  Officer and Treasurer of the
     Company in February 2000.



                                       9
<PAGE>

OPTION GRANTS IN FISCAL 2000

     The following table sets forth information  concerning individual grants of
stock options made pursuant to the 1998 Stock Plan during Fiscal 2000 to each of
the Named  Executives  and its Chief  Executive  Officer.  The Company has never
granted any stock appreciation rights.

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

----------------------------------------------------------------------------------------------------------------------
                                                  Individual Grants
----------------------------------------------------------------------------------------------------------------------
                                                Number of        Percent of
                                                Securities      Total Options
                                                Underlying       Granted to
                                                 Options        Employees in     Exercise or
                                                 Granted         Fiscal Year      Base Price
                   Name                            (#)               (%)            ($/Sh)         Expiration Date
                    (a)                            (b)(1)            (c)(1)          (d)                 (e)
----------------------------------------------------------------------------------------------------------------------

<S>                                               <C>                <C>              <C>         <C>
Ruedi Stalder............................         40,000(2) (5)       9.3             3.50        September 7, 2009

Phillip O. Escaravage....................         40,000(2) (5)       9.3             3.85        September 7, 2004

Steven Katz..............................         40,000(2) (5)       9.3             3.50        September 7, 2009

John E. Thompson, Ph.D...................         40,000(2)           9.3             3.85        September 7, 2004

Sascha P. Fedyszyn.......................         30,000(3)           6.9             3.50        September 7, 2009

Richard J. Sirkin........................         25,000(4)           5.8             3.375       February 14, 2010

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

-----------

(1)  An aggregate of 432,000 options were granted  pursuant to and in accordance
     with the Company's 1998 Stock  Incentive  Plan during Fiscal 2000.  Options
     are not assignable or otherwise  transferable except by will or the laws of
     descent and distribution.

(2)  Options were granted on  September 7, 1999.  Fifty  percent of such options
     became  exercisable  on September  7, 1999 and 50% of such  options  became
     exercisable on June 30, 2000.

(3)  Options were  granted on September 7, 1999.  One third of such options were
     exercisable  on the  date  of  grant  and  one-third  of such  options  are
     exercisable  on each of the first and second  anniversaries  of the date of
     grant.

(4)  Options were granted on February 14, 2000. One-sixth of such options became
     exercisable on the date of grant, one-sixth on the six month anniversary of
     the  date  of  grant,  and  one-third  on  each  of the  first  and  second
     anniversaries of the date of grant.

(5)  Received such options in capacity as a director of the Company.


                                       10
<PAGE>

AGGREGATED OPTION EXERCISES IN FISCAL 2000 AND FISCAL YEAR-END OPTION VALUES

     The  following  table sets forth  information  concerning  each exercise of
options  during  Fiscal  2000 by  each of the  Named  Executives  and the  Chief
Executive  Officer and the fiscal  year-end  value of  unexercised  in-the-money
options.
<TABLE>
<CAPTION>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
--------------------------------------------------------------------------------------------------------------------------
                                                                                       Number of             Value of
                                                                                      Securities           Unexercised
                                                                                      Underlying           In-the-Money
                                                                                      Unexercised           Options at
                                                                                      Options at              Fiscal
                                             Shares                                 Fiscal Year-End          Year-End
                                          Acquired on              Value                  (#)                ($) (1)
                                            Exercise              Realized           Exercisable/          Exercisable/
                Name                          (#)                   ($)              Unexercisable        Unexercisable
                (a)                           (b)                   (c)                   (d)                  (e)
--------------------------------------------------------------------------------------------------------------------------
<S>                                           <C>                   <C>                <C>                 <C>
Ruedi Stalder...................               --                    --                 40,000/0               $0/$0
Phillip O. Escaravage...........               --                    --                 40,000/0               $0/$0
Steven Katz.....................               --                    --                 40,000/0               $0/$0
John E. Thompson, Ph.D..........               --                    --                 40,000/0               $0/$0
Sascha P. Fedyszyn..............               --                    --              20,000/10,000             $0/$0
Richard J. Sirkin...............               --                    --               8,334/16,666             $0/$0
--------------------------------------------------------------------------------------------------------------------------
</TABLE>

-----------

(1)  Based on a fiscal year end fair market value of the  underlying  securities
     equal to $1.937.

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

     On January 21,  1999,  Phillip O.  Escaravage  entered  into an  employment
contract with 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  provides 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  10,  1999,  Mr.  Escaravage  resigned  as Chief  Executive  Officer,
President and  Treasurer of the Company and was duly  appointed by the Company's
Board of Directors as Vice Chairman of the Board of Directors.  Mr. Escaravage's
employment contract with the Company remains in full force and effect.

                                       11
<PAGE>

     On January 21, 1999, Sascha P. Fedyszyn entered into an employment contract
with  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 provides 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).

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's directors, officers and stockholders who
beneficially own more than 10% of any class of equity  securities of the Company
registered  pursuant  to  Section  12 of the  Exchange  Act  (collectively,  the
"Reporting  Persons")  to file initial  statements  of  beneficial  ownership of
securities and statements of changes in beneficial  ownership of securities with
respect to the Company's  equity  securities  with the  Securities  and Exchange
Commission (the "SEC").  All Reporting Persons are required by SEC regulation to
furnish the Company with copies of all reports that such Reporting  Persons file
with the SEC pursuant to Section 16(a).

     Phillip O. Escaravage, a director and former officer of the Company, Thomas
C.  Quick,  a director of the  Company  and John E.  Thompson,  an officer and a
beneficial  owner of greater than 10% of the Company's  Common Stock,  were each
one day late in filing with the Securities and Exchange  Commission their Annual
Statement  of  Changes in  Beneficial  Ownership  on Form 5. In each case,  such
filing  was for the  disclosure  of a grant by the  Company  to each of  Messrs.
Escaravage,  Quick and  Thompson  of options to  purchase  40,000  shares of the
Company's Common Stock.

     Based solely on the Company's  review of the copies of such forms  received
by the Company  and upon  written  representations  of the  Company's  Reporting
Persons received by the Company,  the Company believes that, except as described
above,  there has been  compliance  with all Section  16(a) filing  requirements
applicable to such Reporting Persons.


                                       12
<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 close of business on October
16, 2000 (the "Record  Date") are  entitled to receive  notice of and to vote at
the  Meeting.  As of the Record  Date,  there are  approximately  351 holders of
record of the Company's Common Stock, and the Company has outstanding  7,872,626
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.
<TABLE>
<CAPTION>

                                                              Amount and Nature of          Percent
Name and Address of Beneficial Owner(1)                       Beneficial Ownership(2)       of Class(3)
------------------------------------   -                      --------------------          --------

(i)      Certain Beneficial Owners:

<S>                                                                <C>                         <C>
Michel A. Escaravage...................................            470,738(4)                  6.0
701 55 Blue Spring Drive
Waterloo, Ontario
Canada, N2J 4T3


(ii)   Directors (which includes all nominees), Named
       Executives and Chief Executive Officer:

Ruedi Stalder..........................................            106,667(5)                  1.3
Steven Katz............................................             91,040(6)                  1.2
Phillip O. Escaravage..................................          1,880,465(7)                 23.8
Christopher Forbes.....................................            384,374(8)                  4.9
Thomas C. Quick........................................             77,960(9)                  1.0
John E. Thompson, Ph.D.................................            890,000(10)                11.2
Sascha P. Fedyszyn ....................................             57,360(11)                   *
Richard J. Sirkin......................................              8,334(12)                   *

(iii)  All Directors and current executive officers as a
       group (8 persons).............................                3,496,200                42.9
</TABLE>

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

     (1) Unless  otherwise  provided,  all  addresses  should be care of Senesco
     Technologies, Inc., 34 Chambers Street, Princeton, New Jersey 08542.

     (2) 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.

     (3)  Applicable  percentage  of ownership  is based on 7,872,626  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 268,334  shares of
     Common Stock.


                                       13
<PAGE>

     (4) Michel A.  Escaravage  is the  brother of  Phillip O.  Escaravage,  the
     Company's Vice Chairman.  Each brother  disclaims  beneficial  ownership of
     each other's shares.

     (5) Includes  40,000  shares  issuable  pursuant to  presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record Date.

     (6) Includes  40,000  shares  issuable  pursuant to  presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record Date.

     (7) Includes  40,000  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.  Includes
     1,840,465 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.

     (8) Includes  40,000  shares  issuable  pursuant to  presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record Date.

     (9) Includes  40,000  shares  issuable  pursuant to  presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record Date.

     (10) Includes  40,000  shares  issuable  pursuant to presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record Date.

     (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  10,000  shares  underlying  options  which  become
     exercisable over time after such period.

     (12)  Includes  8,334 shares  issuable  pursuant to  presently  exercisable
     options or options which will become  exercisable  within 60 days after the
     Record  Date.  Excludes  16,666  shares  underlying  options  which  become
     exercisable over time after such period.


                                       14
<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
CAN $825,000.  Research and  development  expense  under this  agreement for the
years  ended June 30, 1999 and 2000  aggregated  US  $169,140  and US  $300,492,
respectively.

     Effective May 1, 1999, the Company entered into a consulting  agreement for
research  and  development  with  John  E.  Thompson,   Ph.D.,  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.  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 fair market  value of the  Company's  Common  Stock.  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  and  officer  of the  Company,  has an  informal
arrangement to perform management  consulting services for the Company. Mr. Katz
received $177,151 and $238,995 for such services in Fiscal 1999 and Fiscal 2000,
respectively.

     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 provides  consulting  services in  consideration  for
$5,400 per month. Dr. Bennett's consulting agreement with the Company expired on
July 16, 2000.  The Company is currently  renegotiating  a consulting  agreement
with Dr. Bennett for the continuation of his consulting services.


                                       15
<PAGE>

     Thomas C.  Quick,  a director  of the  Company,  participated  in a private
placement (the  "Lionheart  Private  Placement")  of the Company's  Common Stock
pursuant to that certain Common Stock Purchase Agreement, dated May 21, 1999. In
connection with the Lionheart  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
shares sold to  unrelated  third  parties.  Mr.  Quick has certain  registration
rights with respect to such shares.

     Christopher  Forbes,  a  director  of  the  Company,  participated  in  the
Lionheart  Private  Placement of the  Company's  Common  Stock  pursuant to that
certain Common Stock Purchase Agreement,  dated May 21, 1999. In connection with
the Lionheart  Private  Placement,  Mr. Forbes  purchased  303,676 shares of the
Company's  Common Stock on a post-Stock Split basis, at the same per share price
and on the same terms and conditions as all other shares sold to unrelated third
parties. Mr. Forbes has certain registration rights with respect to such shares.

     Christopher  Forbes,  a director of the Company,  participated in a private
placement  (the  "January  Private  Placement")  of the  Company's  Common Stock
pursuant to that certain  Common Stock  Purchase  Agreement,  dated  January 26,
2000. In connection with the January  Private  Placement,  Mr. Forbes  purchased
17,436 shares of the Company's  Common Stock on a post-Stock Split basis, at the
same price per share and on the same terms and  conditions  as all other  shares
sold to unrelated third parties. Mr. Forbes has certain registration rights with
respect to such shares.

     Phillip O.  Escaravage,  a director  of the  Company,  participated  in the
January Private Placement of the Company's Common Stock pursuant to that certain
Common Stock Purchase Agreement,  dated January 31, 2000. In connection with the
January  Private  Placement,  Mr.  Escaravage  purchased  34,737  shares  of the
Company's  Common Stock on a post-Stock Split basis, at the same price per share
and on the same terms and conditions as all other shares sold to unrelated third
parties.  Mr.  Escaravage has certain  registration  rights with respect to such
shares.

     Ruedi  Stalder,  a director  and officer of the Company  participated  in a
private placement (the "Fahnestock  Private  Placement") of the Company's Common
Stock pursuant to that certain Common Stock  Purchase  Agreement,  dated May 31,
2000.  In  connection  with  the  Fahnestock  Private  Placement,  Mr.  Stalder,
purchased  66,667 shares of the Company's  Common Stock,  on a post-Stock  Split
basis,  at the same price per share and on the same term and  conditions  as all
other  shares  sold  to  unrelated  third  parties.   Mr.  Stalder  has  certain
registration rights with respect to such shares.


                                       16
<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, 2001.  Neither the firm 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 KESSLER LLP AS THE  INDEPENDENT  AUDITORS OF THE
COMPANY FOR THE FISCAL YEAR ENDING JUNE 30, 2001.

     One or more  representatives  of Goldstein Golub 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
Kessler LLP to act as auditors 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  Kessler LLP, the Company had not
consulted with Goldstein  Golub 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 2001  Annual  Meeting  of
Stockholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by June 28, 2001.

                                  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.



                                       17
<PAGE>



     SENESCO  TECHNOLOGIES,  INC. WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS
REPORT ON FORM  10-KSB  FOR THE YEAR ENDED JUNE 30,  2000,  INCLUDING  FINANCIAL
STATEMENTS  AND  SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS
STOCKHOLDERS OF RECORD ON OCTOBER 16, 2000 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 OR VIA THE INTERNET.  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/ Sascha P. Fedyszyn
                                            Secretary

Princeton, New Jersey
November 3, 2000

                                       18
<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 Reudi Stalder and Sascha P.
Fedyszyn, 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  Nassau  Inn at 10:00  A.M.,  local  time,  on
November 30, 2000, 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.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

<PAGE>

                        ANNUAL MEETING OF STOCKHOLDERS of

                           SENESCO TECHNOLOGIES, INC.

                                NOVEMBER 30, 2000

                            PROXY VOTING INSTRUCTIONS


TO VOTE BY MAIL
---------------
Please date,  sign and mail your proxy card in the envelope  provided as soon as
possible.

TO VOTE BY INTERNET
-------------------
Please  access the web page at  "WWW.VOTEPROXY.COM"  and  follow  the  on-screen
Instructions. Have your control number available when you access the web page.

YOUR CONTROL NUMBER IS                                 [                 ]

                 Please Detach and Mail in the Envelope Provided

A [X] Please mark your votes as indicated in this example.

1.   ELECTION OF DIRECTORS. (Mark one only)
                                               Nominees:   Phillip O. Escaravage
FOR all nominees listed to the right                       Christopher Forbes
(except as marked to the contrary below) | |               Steven Katz
                                                           Thomas C. Quick
VOTE WITHHELD from all nominees | |                        Ruedi Stalder

VOTE FOR all nominees listed at right, except vote
withheld from the following  nominee (if any).

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


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 31, 2001.

          FOR  |   |              AGAINST  |   |                 ABSTAIN  |   |


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

     THIS PROXY MUST BE SIGNED EXACTLY AS THE NAME APPEARS  HEREON.  WHEN SHARES
     ARE  HELD  BY  JOINT  TENANTS,  BOTH  SHOULD  SIGN.  IF  THE  SIGNER  IS  A
     CORPORATION,  PLEASE SIGN FULL CORPORATE NAME BY DULY  AUTHORIZED  OFFICER,
     GIVING FULL TITLE AS SUCH.  IF A  PARTNERSHIP,  PLEASE SIGN IN  PARTNERSHIP
     NAME BY AUTHORIZED PERSON.

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

          I will  |   |          Attend the meeting       will not  |   |

Signature of Stockholder
                          ------------------------

Signature of Stockholder if held jointly
                                         ---------------------------

DATED:         , 2000
       ------

NOTE:Please sign exactly as your name appears on your stock  certificates.  When
     shares  are held by joint  tenants,  both  should  sign.  When  signing  as
     executor,  administrator,  attorney,  trustee or guardian, please give full
     title as such.  If a  corporation,  please sign in full  corporate  name by
     president or other  authorized  officer.  If a partnership,  please sign in
     partnership name by authorized person.



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