MARKETING SERVICES GROUP INC
PRER14A, 1998-02-23
BUSINESS SERVICES, NEC
Previous: BOISE CASCADE CORP, 8-K, 1998-02-23
Next: FRANKLIN ASSET ALLOCATION FUND, 485APOS, 1998-02-23





                                 SCHEDULE 14A
                                (Rule 14a-101)
                           SCHEDULE 14A INFORMATION
                 Proxy Statement Pursuant to Section 14(a) of
                   the Securities and Exchange Act of 1934

Filed by:
   [X]  The Registrant
   [ ]  A Party Other than the Registrant

Check the appropriate box:
   [X]  Preliminary Proxy Statement
   [ ]  Confidential, for Use of the Commission Only (as permitted by
          Rule 14a-6(e)(2))
   [ ]  Definitive Proxy Statement
   [ ]  Definitive Additional Materials
   [ ]  Solicitation Material Pursuant to Rule 14a-11(c) or Rule 240.14a-12


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

   -------------------------------------------------------------------------
   (Name of Persons(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  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 previously paid with preliminary materials.
   [ ]  Check  box in  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 Number:
        (3) Filing Party:
        (4) Date filed:


<PAGE>


                        MARKETING SERVICES GROUP, INC.
                              333 Seventh Avenue
                           New York, New York 10001
                                (212) 594-7688




                                                             February 27, 1998




Dear Stockholders:

On behalf of the Board of Directors and management of Marketing  Services Group,
Inc., I cordially  invite you to attend the 1997 Annual Meeting of  Stockholders
to be held on Friday,  April 3,  1998,  at 9:30  a.m.,  at the  offices of Camhy
Karlinsky & Stein LLP, 1740 Broadway, 16th Floor, New York, New York 10019.

The matters to be acted upon at the meeting are fully  described in the attached
Notice of Annual  Meeting of  Stockholders  and Proxy  Statement.  In  addition,
several of the directors  and executive  officers of the Company will be present
to respond to any questions that you may have.  Accompanying  the attached Proxy
Statement is the  Company's  Annual  Report on Form 10-KSB/A for the fiscal year
ended June 30,  1997.  This  report  describes  the  financial  and  operational
activities of the Company.

Whether or not you plan to attend the Annual  Meeting,  please sign and date the
enclosed  proxy card and return it in the  accompanying  envelope as promptly as
possible.  If you attend the Annual  Meeting,  and I hope you will, you may vote
your shares in person, even if you have previously mailed in a proxy card.

We look forward to greeting you at the meeting.

                                      Sincerely,



                                      J. Jeremy Barbera
                                      Chairman of the Board, President and
                                      Chief Executive Officer


<PAGE>


                        MARKETING SERVICES GROUP, INC.
                              333 Seventh Avenue
                           New York, New York 10001
                                (212) 594-7688

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON APRIL 3, 1998
                   ----------------------------------------

TO THE STOCKHOLDERS OF
MARKETING SERVICES GROUP, INC.:

NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the  "Annual
Meeting") of MARKETING SERVICES GROUP, INC., a Nevada corporation,  (hereinafter
"MSGI" or the  "Company"),  will be held at the  offices  of Camhy  Karlinsky  &
Stein, LLP, 1740 Broadway, 16th Floor, New York, New York 10019 on Friday, April
3, 1998, at 9:30 a.m., for the following purposes:

      (1)  To elect  directors  of the  Company  to hold  office  until the next
           Annual Meeting or until their respective  successors are duly elected
           and qualified;
      (2)  To  consider  and  vote  upon  a  proposal  to  amend  the  Company's
           certificate of  incorporation  ("Certificate  of  Incorporation")  in
           order to increase the number of shares of common stock of the Company
           ("Common Stock") authorized for issuance thereunder;
      (3)  To vote upon a proposal to ratify the Board of Directors selection of
           Coopers & Lybrand L.L.P.  as the Company's  independent  auditors for
           the current fiscal year;
      (4)  To  consider  and vote upon a proposal  to amend the  Certificate  of
           Incorporation  in order to increase the number of shares of preferred
           stock of the Company  ("Preferred  Stock")  authorized  for  issuance
           thereunder and;
      (5)  To  transact  such other  business  as may  properly  come before the
           meeting or any adjournments thereof.

The Board of  Directors  has fixed the close of business on February 23, 1998 as
the record date for the determination of stockholders entitled to notice of, and
to vote at, the Annual Meeting or any adjournments thereof. Representation of at
least a majority of all  outstanding  shares of Common Stock and Preferred Stock
is required to constitute a quorum. Accordingly, it is important that your stock
be represented at the meeting. The list of stockholders  entitled to vote at the
meeting will be available for  examination  by any  stockholder at the Company's
offices at 333 Seventh Avenue,  New York, New York 10001,  during business hours
for ten (10) days prior to April 3, 1998.

Whether or not you plan to attend the Annual Meeting,  please complete, date and
sign the enclosed proxy card and mail it promptly in the self-addressed envelope
enclosed for your  convenience.  You may revoke your proxy at any time before it
is voted.

                                      By Order of the Board of Directors


                                      Alan I. Annex
                                      Secretary
New York, New York
February 27, 1998
- -------------------------------------------------------------------------------
   YOUR VOTE IS IMPORTANT. ACCORDINGLY, WE URGE YOU TO DATE, SIGN AND RETURN
 THE ENCLOSED PROXY CARD REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE MEETING.
- -------------------------------------------------------------------------------


<PAGE>


                        MARKETING SERVICES GROUP, INC.
                              333 Seventh Avenue
                           New York, New York 10001
                                (212) 594-7688


                               PROXY STATEMENT
                      FOR ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON APRIL 3, 1998

 Approximate Mailing Date of Proxy Statement and Form of Proxy - March 3, 1998.


                         INFORMATION CONCERNING VOTE

GENERAL

This Proxy  Statement  and the enclosed form of proxy is furnished in connection
with the solicitation of proxies by the Board of Directors of MARKETING SERVICES
GROUP, INC., a Nevada corporation, (hereinafter "MSGI" or the "Company") for use
at the Annual Meeting of  Stockholders  to be held on Friday,  April 3, 1998, at
9:30 a.m. and at any and all adjournments  thereof (the "Annual Meeting"),  with
respect  to the  matters  referred  to in the  accompanying  notice.  The Annual
Meeting  will be held at the  offices  of Camhy  Karlinsky  & Stein,  LLP,  1740
Broadway, 16th Floor, New York, New York 10019.

VOTING RIGHTS AND OUTSTANDING SHARES

Only  stockholders of record of the Company's  common stock,  $.01 par value per
share ("Common  Stock"),  and Series D preferred stock, $.01 par value per share
(the  "Preferred  Stock"),  at the close of  business on the Record Date will be
entitled to notice of and to vote at the Annual  Meeting.  Holders of the Common
Stock (the "Common Stockholders")  entitled to vote will be entitled to one vote
for each share of Common Stock that they hold.  Holders of the  Preferred  Stock
(the "Preferred  Stockholders") entitled to vote shall be entitled to the number
of shares of Common Stock into which their Preferred Stock is convertible. As of
the Record Date, the total number of common share  equivalents  eligible to vote
at the Annual Meeting was 17,534,674,  consisting of 13,085,288 shares of Common
Stock and 50,000  shares of  Preferred  Stock  convertible  into an aggregate of
4,449,386 shares of Common Stock.

REVOCABILITY OF PROXIES

A stockholder who executes and mails a proxy in the enclosed return envelope may
revoke  such  proxy at any time  prior to its use,  by notice in  writing to the
Chief Executive Officer of the Company,  at the above address,  or by revocation
in person at the Annual Meeting.  Unless so revoked,  the shares  represented by
duly executed  proxies  received by the Company prior to the Annual Meeting will
be  presented  at  the  Annual   Meeting  and  voted  in  accordance   with  the
stockholder's  instructions  marked  thereon.  If  no  instructions  are  marked
thereon, proxies will be voted (1) FOR the election as directors of the nominees
named below under the caption  "ELECTION OF DIRECTORS  (2) FOR the  amendment to
the  Certificate  of  Incorporation  to increase  the number of shares of Common
Stock authorized for issuance, as discussed below under the caption "PROPOSAL TO
AMEND THE  CERTIFICATE  OF  INCORPORATION  TO  INCREASE  THE NUMBER OF SHARES OF
COMMON STOCK AUTHORIZED FOR ISSUANCE";  (3) FOR the ratification of the Board of
Directors'  selection of Coopers & Lybrand L.L.P.  as the Company's  independent
auditors  for the current  fiscal  year,  as  discussed  below under the caption
"RATIFICATION OF SELECTION OF INDEPENDENT  AUDITORS",  and (4) FOR the amendment
to the  Certificate  of  Incorporation  to  increase  the  number  of  shares of
Preferred  Stock  authorized for issuance,  as discussed below under the caption
"PROPOSAL TO AMEND THE  CERTIFICATE OF  INCORPORATION  TO INCREASE THE NUMBER OF
SHARES OF PREFERRED STOCK AUTHORIZED FOR ISSUANCE".

VOTING PROCEDURES

All votes shall be tabulated by the  inspector  of elections  appointed  for the
Annual Meeting,  who shall separately  tabulate  affirmative and negative votes,
abstentions  and  broker  non-votes.  The  presence  of a quorum  for the Annual
Meeting,  defined  here as a majority of the Common  Stock and  Preferred  Stock
issued and outstanding  entitled to vote at the Annual Meeting,  in person or by
proxy, is required.  The Preferred  Stockholders  shall be entitled to vote as a
Common  Stockholder,  the number of shares of  Preferred  Stock and paid in kind
stock  dividends as  convertable  into Common  Stock on the Record  Date.  Votes
withheld  from  the  director  nominees  and  abstentions  will  be  counted  in
determining whether a quorum has been reached.  Broker-dealer  non-votes are not
counted for quorum purposes.

Assuming  a quorum  has been  reached,  a  determination  must be made as to the
results of the vote on each matter submitted for stockholder approval.  Director
nominees must receive a majority of the votes cast at the meeting.  The proposal
to increase the number of shares of Common Stock authorized for issuance must be
approved by a majority of the common shares outstanding. The ratification of the
selection of  independent  auditors  must be approved by a majority of the votes
cast at the meeting.  The proposal to increase the number of shares of preferred
stock  authorized  for issuance must be approved by a majority of the common and
preferred shares outstanding.

<PAGE>

                                 PROPOSAL ONE
                            ELECTION OF DIRECTORS

The Board of Directors has nominated seven (7) individuals to serve as Directors
at the Annual  Meeting,  including  one director to be elected by the  Preferred
Stockholders  and six  directors  to be elected by the Common  Stockholders  and
Preferred  Stockholders.  It is intended that each proxy received by the Company
from Common  Stockholders  will be voted FOR the  election,  as directors of the
Company,  of the  nominees  listed  below,  unless  authority  is witheld by the
stockholder  executing the proxy. Shares may not be voted cumulatively.  Each of
such nominees has consented to being nominated and to serve as a director of the
Company if elected.  If any nominee  should become  unavailable  for election or
unable to serve,  it is intended that the proxies will be voted for a substitute
nominee designated by the Board of Directors.  At the present time, the Board of
Directors  knows of no reason why any nominee might be unavailable  for election
or unable to serve.  The proxies cannot be voted for a greater number of persons
than the number of nominees named herein.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES.


DIRECTOR NOMINEES

The  following  table  sets  forth  certain  information  with  respect to the
nominees for directors:

Name                   Age     Position
- ----                   ---     --------
General Nominees:
- -----------------
Alan I. Annex          36      Director and Secretary
J. Jeremy Barbera      41      Chairman  of the  Board of Directors, Chief
                                 Executive Officer, President & Chief
                                 Operating Officer
S. James Coppersmith   64      Director
John T. Gerlach        65      Director
Seymour Jones          66      Director
C. Anthony Wainwright  64      Director

Nominee for Election by Preferred Stock:
- ----------------------------------------
James Brown            33      Director

Mr.  Annex has been a Director and  Secretary  of the Company  since May 1997.
He has been a  partner  in the law firm of Camhy  Karlinsky  & Stein LLP since
July 1995,  where he practices  corporate and securities  law. Camhy Karlinsky
& Stein LLP is the Company's  legal counsel.  From July 1994 to June 1995, Mr.
Annex was of Counsel  to said  firm.  Prior  thereto  he was  associated  with
Proskauer  Rose,  LLP. Mr. Annex is also a director of Pacific Coast  Apparel,
Inc.

Mr.  Barbera  has been  Chairman,  Chief  Executive  and  Operating  Officer and
President  of the Company  since  March 31,  1997,  and was a Director  and Vice
President  of the Company  from  October  1996 to March 1997.  He has been Chief
Executive  Officer of the Metro Direct  subsidiary  since its formation in 1987.
Mr.  Barbera has sixteen years of experience in data  management  services,  and
over twenty years of experience in the entertainment marketing area.

Mr.  Coppersmith  has been a Director  of the Company  since June 1996.  Since
1994, Mr.  Coppersmith  has been Chairman of the Board of Trustees of Boston's
Emerson  College.  Until  his  retirement  in  1994,  he held  various  senior
executive  positions  with  Metromedia   Broadcasting  where  he  managed  its
television  operations  in Los  Angeles,  New York and  Boston  and  served as
President and General Manager of Boston's  WCVB-TV,  an ABC affiliate owned by
The Hearst  Corporation.  Mr. Coppersmith also serves as a director for WABAN,
Inc.,  Sun America  Asset  Management  Corporation,  Chyron  Corporation,  Uno
Restaurant Corp., Kushner-Locke, Inc. and The Boston Stock Exchange.

Mr.  Gerlach has been a Director of the Company since December 1997. Mr. Gerlach
presently  serves  as  Director  of  the  graduate  business  program  and as an
associate  professor  of  finance  at  Sacred  Heart  University  in  Fairfield,
Connecticut.  Previously,  he was an  Associate  Director  in the Bear  Stearns'
corporate  finance  department  with  responsibility  for mergers and  financial
restructuring  projects;  he was President and Chief Operating Officer of Horn &
Hardart,  where he supervised restaurant and mail order subsidiaries,  including
Hanover Direct; and he was the Founder and President of Consumer Growth Capital,
a venture capital firm. Mr. Gerlach also serves as a director for Uno Restaurant
Co., SAFE Inc., LB USA (subsidiary of a French company),  Akona Corp., the Board
of Regents at St. John's University  (Collegeville,  MN) and sits on an advisory
board for the College of Business and Administration at Drexel University.

Mr.  Jones  has  been a  Director  of  the  Company  since  June  1996.  Since
September  1995,  Mr.  Jones has been a professor  of  accounting  at New York
University.  Prior thereto,  from April 1974 to September  1995, Mr. Jones was
a senior  partner of the  accounting  firm of Coopers &  Lybrand,  L.L.P.  Mr.
Jones  has over 35  years  of  accounting  experience  and  over ten  years of
experience  as an arbitrator  and as an expert  witness,  particularly  in the
area of mergers and acquisitions.

Mr. Wainwright has been a Director of the Company since August 1996 and was also
a Director of the Company from the acquisition of Alliance until May 1996. Prior
thereto,  he was a director  of  Alliance.  Mr.  Wainwright  is  currently  Vice
Chairman of the advertising  agency McKinney & Silver and was Chairman and Chief
Executive Officer of the advertising firm Harris Drury Cohen, Inc., from 1995 to
1996.  From 1994 to 1995, he served as a senior  executive  with Cordient  PLC's
Compton  Partners,  a unit of the  advertising  firm  Saatchi  &  Saatchi  World
Advertising,  and, from 1989 to 1994, as Chairman and Chief Executive Officer of
Campbell  Mithun Esty, a unit of Saatchi & Saatchi in New York.  Mr.  Wainwright
also serves as a director of Caribiner  International,  Gibson Greetings,  Inc.,
Del Webb Corporation and American Woodmark Co.

Mr. Brown has been a Director of the Company since  February  1998.  Mr. Brown
is  currently  Vice  President  and  Industry  Leader in GE  Capital's  Equity
Capital Group,  where he is responsible  for making  strategic  private equity
investments.  From 1994 to 1995,  Mr.  Brown  joined  Lehman  Brothers  in its
Corporate  Planning  area to  restructure  the firm.  From  1992 to 1994,  Mr.
Brown  joined  Bain & Co.  where he  consulted  with  Fortune  500  clients on
strategic,  operational and financial issues.  Prior thereto, Mr. Brown was an
analyst for CBS and AC Nielsen.


CLASSIFICATION OF THE BOARD OF DIRECTORS

The Board of Directors of the Company currently consists of seven members and is
divided into three classes (designated Class I, Class II and Class III). Class I
consists of Messrs. Annex and Gerlach,  whose term will expire in 1999; Class II
consists of Messrs.  Jones and Barbera whose term will expire in 2000; and Class
III consists of Messrs. Brown, Coppersmith and Wainwright whose term will expire
in 2001.  At the 1997 Annual  Meeting,  each class of  directors  will stand for
election for their respective  terms.  After the 1997 Annual Meeting,  Directors
nominated  to the class of  Directors  whose  term is  expiring  at that  annual
meeting will be elected for a term of three years,  and the remaining  Directors
will continue in office until their  respective  terms expire.  Accordingly,  at
each annual  meeting,  at least two of the  Company's  seven  Directors  will be
elected and each  Director  will be required  to stand for  election  once every
three years. The Preferred  Stockholders  have the option to elect an additional
Class I or Class II director.


DIRECTORS' COMPENSATION

Directors  who are not  employees  of the  Company  currently  receive an annual
retainer fee of $10,000 to $15,000 depending on the amount of committees served.
Such  Directors  will also be  reimbursed  for  their  reasonable  expenses  for
attending board and committee meetings.  Any Director who is also an employee of
the Company is not entitled to any compensation or reimbursement of expenses for
serving as a Director of the Company or a member of any committee thereof.

Pursuant to a Resolution of the Board of Directors on May 27, 1997, non-employee
members of the Board agreed to serve  without cash  compensation  for the fiscal
year ended June 30,  1997.  It was agreed that each  outside  director,  at that
time, be compensated  with options to purchase 100,000 shares of Common Stock of
the  Company,  at an exercise  price of $2.625 per share,  with 50%  immediately
exercisable,  25%  exercisable  on May 27, 1998 and 25%  exercisable  on May 27,
1999.


COMMITTEES OF THE BOARD OF DIRECTORS AND MEETING ATTENDEES

The Board of Directors held three meetings during fiscal year 1997. The Board of
Directors has a Compensation Committee and an Audit Committee.  No member of the
Board of Directors  attended  fewer than 75% of the meetings of the Board and of
the committee of which he was a member.

The  Compensation  Committee  formulates the Company's policy on compensation of
executive officers,  reviews,  approves and recommends to the Board of Directors
the terms and conditions of all employee benefit plans or changes  thereto,  and
administers  the  Company's  stock option  plan.  During  fiscal year 1997,  the
members of the Compensation  Committee were Messrs.  Coppersmith and Wainwright.
For fiscal 1998, the members are Messres Annex, Coppersmith and Wainwright.  The
Compensation Committee did not hold any meetings during fiscal 1997.

The Audit Committee  appoints the independent public accountants of the Company,
reviews the scope and fees of the prospective annual audit,  reviews the results
thereof with the Company's  independent public  accountants,  reviews compliance
with existing major  accounting and financial  policies of the Company,  reviews
the adequacy of the financial organization of the Company,  reviews management's
procedures  and  policies  relative to the  adequacy of the  Company's  internal
accounting  controls  and  compliance  with  federal and state laws  relating to
accounting  practices  and  reviews  and  approves  (with the  concurrence  of a
majority of the independent directors of the Company) transactions, if any, with
affiliated parties.  During fiscal year 1997, the members of the Audit Committee
were Messrs.  Coppersmith  and Jones.  For fiscal 1998,  the members are Messrs.
Coppersmith,  Gerlach and Jones.  The Audit  Committee  held one meeting  during
fiscal 1997.


EXECUTIVE OFFICERS

In  addition  to Mr.  Barbera,  the  executive  officers  of the Company are the
following:

Scott A.  Anderson  has been Chief  Financial  Officer of the Company  since May
1996, Treasurer since May 1997, and was Controller from May 1995 to May 1996 and
a Director of the Company  from May 1996 to August  1996.  Prior  thereto,  from
December  1994 to April 1995,  he was  associated  with the  accounting  firm of
Coopers &  Lybrand  L.L.P.,  and,  from  1988 to 1994,  he was a manager  in the
assurance  department  of an  affiliate  of the  accounting  firm of  Deloitte &
Touche, LLP.  Mr. Anderson is a Certified Public Accountant.

Robert M. Budlow has been a Vice President of the Company since October 1996 and
President  of Metro since April  1997.  Prior  thereto,  he was  Executive  Vice
President  and Chief  Operating  Officer of the  subsidiary  since 1990.  He has
twelve years of experience  in database  management  services and  subscription,
membership and donor renewal programs.

<PAGE>

                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY COMPENSATION

The following table provides certain information concerning  compensation of the
Company's Chief Executive Officer and any other executive officer of the Company
who  received  compensation  in excess of $100,000  during the fiscal year ended
June 30, 1997:

<TABLE>

SUMMARY COMPENSATION TABLE

<CAPTION>
                                                                                               Long-Term
                                       Fiscal                              Other          Compensation Awards
                                       Year                                Annual     Restricted      Securities
                                       Ended         Annual      Annual    Compen-       Stock        Underlying
Name and Principal Position            June 30,    Salary ($)   Bonus($)   sation($)   Awards($)    Options/SARs(#)
- ---------------------------            --------    ----------   --------   ---------   ---------    ---------------
<S>                                    <C>         <C>          <C>        <C>        <C>           <C>
J. Jeremy Barbera(1),Chairman of the
   Board, CEO, President & COO          1997         120,883                                           1,000,000

Stephen Dunn(2)                         1997         254,521
   President & CEO, SD&A                1996         228,462                                               5,000
                                        1995          42,308

Thomas Scheir(2)                        1997         154,521     60,000                                   40,000
   Executive VP, SD&A                   1996         128,461     60,000                                   12,500
                                        1995          21,635

Krista Mooradian(2)                     1997         127,936     25,000                                   20,000
   VP, SD&A                             1996          85,092     29,372                                    5,375
                                        1995          12,692      2,060
Robert N. Budlow(3)
   President, Metro Direct              1997          93,750

Janet Sautkulis(3), COO, Metro Direct   1997          93,750

Barry Peters(2)(4)                      1997         118,776                409,200                      300,000
   Former Chairman of the Board         1996         100,626                              32,058         150,000
   & CEO (to 3/31/97)                   1995          26,442

E. William Savage(2)(4)                 1997         108,699                367,500                      300,000
   Former President, COO, Secretary     1996         100,626                              32,058         150,000
   & Treasurer (to 3/31/97)             1995          26,442

</TABLE>
- -----------------
(1)Mr. Barbera was appointed  Chairman of the Board,  Chief  Executive  Officer,
   President  and  Chief  Operating  Officer  effective  March 31,  1997.  Prior
   thereto,  commencing  with the October 1, 1996  acquisition of Metro,  he was
   Vice  President  of MSGI  and  President  and CEO of  Metro.  Pursuant  to an
   employment  agreement  dated May 27, 1997,  his annual salary  increased from
   $150,000 to $250,000 through May 31, 1998. As of June 30, 1997, Mr. Barbera's
   salary  reflects  earnings  for the nine  months  from  the  date of  Metro's
   acquisition.
(2)Prior to the  acquisition  of  Alliance  in  April,  1995  none of the  Named
   Executive  Officers was an officer or employee of the  Company.  In addition,
   because  the  acquisition  of  Alliance  took  place  in  April,   1995,  the
   compensation  shown for each of the Named  Executive  Officers for the fiscal
   year ended June 30, 1995  reflects  only two months of  compensation  in such
   fiscal year.
(3)The annual  salaries for Mr. Budlow and Ms.  Sautkulis are $125,000 each. Due
   to the  acquisition  of Metro on October 1, 1996,  their annual  compensation
   only reflects nine months of salary.
(4)Messrs.  Peters and Savage left the service of the  Company  effective  March
   31, 1997.  Other annual  compensation  for 1997 includes  compensation  under
   separation agreements.  The total other annual compensation paid through June
   30, 1997 was $135,120 and $130,921, to Peters and Savage, respectively.

<PAGE>

STOCK OPTION GRANTS

The table below provides  information  relating to stock options  granted to the
Named Executive Officers during the fiscal year ended June 30, 1997.

OPTIONS GRANTED IN THE LAST FISCAL YEAR
                                            Individual Grants
                   ------------------------------------------------------------
                    Number of     % of Total                  Market
                    Securities   Options/SARs    Exercise     Price
                    Underlying    Granted to      or Base     on        Expira-
                   Options/SARs  Employees in   Price ($ per  Date of    tion
Name                Granted (#)  Fiscal Year(2)   share(3))   Grant($)   Date
- ----               ------------  -------------- ------------  --------  -------
J. Jeremy Barbera...  333,334(1)       47%         2.625                5/27/04
                      333,333(1)                   3.00        2.625    5/27/04
                      333,333(1)                   3.50        2.625    5/27/04
Thomas Scheir.......   40,000           2%         2.625                5/27/04
Krista Mooradian....   20,000           1%         2.625                5/27/04
Barry Peters........  150,000          14%         2.50        5.375    9/25/03
                      150,000                      3.00        5.375    9/25/03
E. William Savage...  150,000          14%         2.50        5.375    9/25/03
                      150,000                      3.00        5.375    9/25/03
- -------------
(1) Mr.  Barbera's options are  exercisable  as follows:  1/3 of each tranche is
    available for exercise immediately, 1/3 of each tranche becomes available in
    May, 1998, with the remaining 1/3 exercisable in May, 1999.
(2) During  the  fiscal  year  ended  June  30, 1997,   all  employees  and  all
    non-employee Directors of the Company received  stock options for a total of
    2,117,000 shares of Common Stock.
(3) Exercise price is the closing sales price of the Common Stock as reported on
    The Nasdaq SmallCap  Market  on the date of the  grant,  unless  otherwise
    identified.

The  following  table sets forth  information  regarding the number and value of
securities  underlying  unexercised  stock  options held by the Named  Executive
Officers as of June 30, 1997.

   AGGREGATE OPTIONS EXERCISED IN THE LAST FISCAL YEAR AND FISCAL YEAR END
                                OPTION VALUES

                                                           Value of Unexercised 
                          Number of Securities Underlying      In-the-Money
                             Unexercised Options/SARs        Options/SARs at
                              at Fiscal Year End (#)      Fiscal Year End($)(1)
   Name                     Exercisable/Unexercisable  Exercisable/Unexercisable
   ----                     -------------------------  -------------------------
   J. Jeremy Barbera........... 333,334/666,666            $69,445/$138,889
   Stephen Dunn................       5,000/0                    0/0
   Thomas Scheir...............      52,500/0               34,063/0
   Krista Mooradian............      25,375/0               16,047/0
   Barry Peters................     450,000/0              281,250/0
   E. William Savage...........     450,000/0              281,250/0
   -------------
(1) Fair market value of $3.125 per share at June 30, 1997 was used to determine
    the value of in-the-money options.


EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT

The  Company  has  entered  into  employment  agreements  with each of its named
executives.

Mr. Barbera was appointed to the position of Chief Executive  Officer of MSGI by
the Board,  effective March 31, 1997. He had previously  served as President and
CEO of Metro  under an  employment  contract  dated  October 1, 1996.  Under the
contract,  Mr.  Barbera's  base  salary  was  $150,000  for  the  first  year of
employment.  On May 27, 1997,  the Company  amended and  restated Mr.  Barbera's
employment  contract,  based on the  additional  responsibilities  he assumed on
March  31,  1997.  Under  the  terms  of the  amended  contract,  Mr.  Barbera's
employment term is for three years beginning May 27, 1997, and is  automatically
renewable for an additional three year period, unless the Company or Mr. Barbera
gives written  notice;  his amended annual base salary for the first year of the
amended  employment  term is  $250,000,  with  $300,000  for the second year and
$350,000 for the third year.  Mr. Barbera is also eligible to receive raises and
bonuses in each year of the employment  contract,  at the  determination  of the
Compensation  Committee  of the  Board of  Directors  of the  Company,  based on
earnings and other targeted  criteria.  On May 27, 1997, Mr. Barbera was granted
options to acquire  1,000,000  shares of Common  Stock of the  Company;  333,334
exercisable  at $2.625 per  share,  333,333  exercisable  at $3.00 per share and
333,333 exercisable at $3.50 per share. One third of the options in each tranche
vest  immediately and one third of each tranche will become available on each of
the next two anniversary dates. In a separate agreement, Mr. Barbera forgave the
increase in his annual salary from May 27, 1997 to December 31, 1997.

Mr. Barbera has agreed in his employment  agreement (i) not to compete with MSGI
or its subsidiaries,  or to be associated with any other similar business during
the employment term,  except that he may own up to 5% of the outstanding  Common
Stock of  certain  corporations,  as  described  more  fully  in the  employment
agreement,   and  (ii)  upon   termination  of  employment  with  MSGI  and  its
subsidiaries,  not to  solicit  or  encourage  certain  clients  of  MSGI or its
subsidiaries,  to cease doing business with MSGI and its subsidiaries and not to
do business with any other similar business for a period of three years from the
date of such termination.

Mr.  Budlow  and Ms.  Sautkulis  entered  into  separate  employment  agreements
effective October 1, 1996,  providing for employment as Executive Vice President
& Chief  Operating  Officer of Metro and as Executive  Vice  President & General
Manager of Metro,  respectively.  Each  agreement  provides  for an initial term
expiring on September 30, 1999 (the  "Employment  Term") and is renewable for an
additional  three-year  term unless Metro or the employee gives written  notice.
The base salary for each of Mr. Budlow and Ms.  Sautkulis  during the Employment
Term is $125,000  for the first year,  $165,000 for the second year and $200,000
for the third year.  Mr.  Budlow and Ms.  Sautkulis are each eligible to receive
raises and bonuses  based upon the  achievement  of earnings and other  targeted
criteria if and as  determined  by the  Compensation  Committee  of the Board of
Directors.  The  agreements  also provide for the granting to Mr. Budlow and Ms.
Sautkulis of options to acquire  Common Stock if and as determined by the Option
Plan Committee.  Each has agreed in his or her respective  employment  agreement
(i) not to  compete  with  Metro  or to be  associated  with any  other  similar
business  during the Employment  Term,  except that may each own up to 5% of the
outstanding Common Stock of certain corporations, as described more fully in the
relevant  employment  agreement,  and (ii) upon  termination of employment  with
Metro,  not to  solicit  or  encourage  certain  clients of Metro (as more fully
described in the relevant  employment  agreement),  to cease doing business with
Metro, and not to do business with any other similar  business,  for a period of
three years from the date of such termination.

Mr. Dunn and Mr. Scheir entered into separate employment agreements effective as
of April 25, 1995, providing for their employment as the President and the Chief
Financial Officer of SD&A, respectively.  Each agreement provides for an initial
term expiring on April 25, 1997,  and is renewable  for an  additional  one-year
term at the discretion of the employee covered  thereby,  subject to termination
as  provided  therein.  Mr.  Dunn's base salary  during his  employment  term is
$225,000  for the first year,  $250,000 for the second year and $275,000 for the
third year. Mr.  Scheir's base salary during his employment term is $125,000 for
the first year, $150,000 for the second year and $175,000 for the third year. At
the end of each year, in the sole  discretion of the board of directors of SD&A,
each of Mr. Dunn and Mr. Scheir may be paid a cash bonus.  The  agreements  also
provide for other  fringe  benefits as may be approved by the board of directors
of SD&A. Each of Mr. Dunn and Mr. Scheir has agreed in his respective employment
agreement not to (i) own, become employed by, or become a partner of any similar
business during the term of his employment  agreement,  except that each may own
1% or less of any  similar  business or (ii)  compete  with SD&A for a period of
three years after the termination of his employment.

On April 25, 1997, Mr. Dunn informally agreed to extend his full-time employment
with SD&A until December 31, 1997.  During this period, he retained his title of
Chief  Executive  Officer of SD&A and Vice  President  of MSGI.  On November 19,
1997,  an agreement was signed with Mr. Dunn and MSGI whereby it was agreed that
Mr. Dunn shall be entitled to the full  $850,000 earn out in respect of the year
ending June 30, 1997 and is payable  $425,000 in cash and  $425,000 in shares of
MSGI. In addition,  Mr. Dunn agreed to cease serving as Chief Executive  Officer
of SD&A and Vice  President of MSGI as of December 31,  1997.  In addition,  Mr.
Dunn will  continue to serve as a consultant  for up to a maximum  average of 20
hours  per week as  requested  by SD&A.  In  consideration  for such  consulting
services,  MSGI has  agreed to pay Mr.  Dunn  $125 for each  hour of  consulting
services  actually  rendered.  Mr.  Scheir  entered  into  an  agreement  in the
subsequent  period to be  employed as SD&A's  Chief  Operating  Officer  through
December 31, 1999, with an annual base salary of $175,000  through  December 31,
1997, $200,000 in calendar 1998 and $250,000 in calendar 1999.

Effective July 1, 1997, Ms.  Mooradian  entered into an employment  agreement to
serve as President of SD&A until  December 31, 1999,  with an annual base salary
of $175,000 through December 31, 1997, $200,000 in calendar 1998 and $250,000 in
calendar 1999.

Mr.  Peters and Mr.  Savage  served in the  capacity  of Chairman of the Board &
Chief Executive  Officer of the Company and President & Chief Operating  Officer
of the  Company,  respectively.  Their  employment  with the Company  terminated
effective  March 31, 1997 and they  entered  into  settlement  agreements  which
included cash -payments and promissory  notes payable.  The notes are payable in
equal monthly installments,  starting May 14, 1997. Amounts payable on the notes
at June 30, 1997 totaled $448,000.  Additionally,  for a period of one year from
the date of the settlement  agreements,  each former executive  receives medical
benefits  for himself and his  immediate  family and  continued  use of a leased
automobile.


<PAGE>

                                 PROPOSAL TWO
            PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO
            INCREASE THE NUMBER OF SHARES AUTHORIZED FOR ISSUANCE

Subject to approval by the  Company's  stockholder's  the Board of Directors has
adopted an amendment to the Company's Certificate of Incorporation,  as amended,
to increase the number of authorized  shares of Common Stock from  36,250,000 to
75,000,000.

As of February 23, 1998, the Company had a total of 34,222,299  shares of Common
Stock issued and  outstanding  and reserved for issuance,  including  13,085,288
shares  issued and  outstanding,  11,344,734  shares  reserved for issuance upon
exercise of  outstanding  warrants and warrant  commitments  to purchase  Common
Stock,  4,964,347  shares  reserved for issuance upon  conversion of convertible
preferred  stock and  dividends,  3,921,130  shares  reserved for issuance  upon
exercise of options under the 1991 Stock Option Plan,  685,000  shares  reserved
for issuance to former owners of certain  subsidiaries  as earn out payments for
achievement  of  targeted  subsidiary  earnings,  210,000  shares  reserved  for
issuance upon  conversion of  convertible  debt and interest,  and 11,800 shares
held in treasury.

The Board of Directors  believes that it is important to ensure that the Company
will continue to have an adequate  number of authorized  and unissued  shares of
Common  Stock  available  for future  use. If this  amendment  is adopted by the
Stockholders,  the  additional  authorized  Common Stock would be available  for
issuance  from  time  to time in the  future  for  such  corporate  purposes  as
financings,  acquisitions,  stock  splits and stock  dividends,  as the Board of
Directors may deem  appropriate,  without the necessity of further  amendment to
the Restated  Certificate  of  Incorporation.  The Company has no current plans,
agreements, commitments or understandings with respect to the issuance of any of
the additional  shares of Common Stock which would be authorized by the proposed
Amendment to the Company's Restated Certificate of Incorporation.

The issuance of additional  shares of Common Stock,  while  providing  desirable
flexibility in carrying out corporate purposes,  could have the effect of making
it more  difficult for a third party to acquire,  or  discouraging a third party
from acquiring,  a majority of the outstanding  voting stock of the Company.  In
addition,  the issuance of additional  shares of Common Stock could also lead to
the dilution of existing stockholders.

The  proposed  amendment  must be  approved  by the holders of a majority of the
outstanding  shares  of  Common  Stock  and a  majority  of the  holders  of the
outstanding shares of Preferred Stock.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.


<PAGE>


                                PROPOSAL THREE
              RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

The  accounting  firm of Coopers & Lybrand  L.L.P.  has served as the  Company's
independent  auditors  since  July  1995.  On  November  1,  1998,  the Board of
Directors voted to appoint Coopers & Lybrand L.L.P. as the Company's independent
auditors for the current  fiscal year.  The Board of  Directors  recommends  the
ratification of this  selection.  A  representative  of Coopers & Lybrand L.L.P.
will be present  at the annual  meeting.  The  representative  will be given the
opportunity to make a statement,  if he or she so desires, and will be available
to respond to appropriate questions.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.




                                PROPOSAL FOUR
        PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO INCREASE
            THE NUMBER OF PREFERRED SHARES AUTHORIZED FOR ISSUANCE

Subject  to  approval  by the Common and  Preferred  Stockholders,  the Board of
Directors has adopted an amendment to the Company's Certificate of Incorporation
to increase the number of  authorized  shares of the Company's  Preferred  Stock
from 50,000 to 150,000.

As of February 28, 1998,  there were 50,000  shares of the  Company's  Preferred
Stock issued and outstanding.

If  Proposal  Two is  approved  by the Common and  Preferred  Stockholders,  the
increased  number of authorized  shares of Preferred Stock will be available for
issuance from time to time for such purposes and  consideration  as the Board of
Directors may approve.  Such purposes may include  additional  public or private
sales  of  Preferred  Stock in  financing  transactions,  acquisitions  or other
corporate  purposes,  as well as stock  dividends,  stock option plans and other
stock-based incentive or compensation  programs. No further vote of stockholders
of the Company  will be  required,  except as required by law or stock  exchange
regulations.  Accordingly,  the  availability of additional  shares of Preferred
Stock for  issuance,  without  the delay and  expense of  obtaining  stockholder
approval,   will  afford  the  Company   greater   flexibility  in  acting  upon
opportunities  and  transactions,  if any,  which may arise in the  future.  The
Company has no immediate agreements,  commitments or understandings with respect
to the issuance of any of the additional  shares of Preferred  Stock which would
be  authorized  by the  proposed  amendment  to  the  Company's  Certificate  of
Incorporation.

The Board of Directors, within the limitations and restrictions contained in the
Certificate  of  Incorporation  and  without  further  action  by the  Company's
stockholders,  has the authority to issue the Preferred  Stock from time to time
in one or more series and to fix the number of shares and the relative  dividend
rights,  conversion  rights,  voting rights,  terms of  redemption,  liquidation
preferences and any other preferences,  special rights and qualifications of any
such series.

At the  present  time,  the  Company is not aware of any  pending or  threatened
efforts by any third party to obtain  control of the Company and the proposal is
not being made in response to any such  efforts.  However the  availability  for
issuance of  additional  shares of  Preferred  Stock  could  enable the Board of
Directors to make more  difficult or discourage an attempt to obtain  control of
the Company.  For example, the issuance of shares of Preferred Stock in a public
or private  sale,  merger or similar  transaction  would  increase the number of
outstanding  shares,  thereby  diluting  the interest of a party  attempting  to
obtain control of the Company.

Certain of the  provisions of the Company's  Certificate  of  Incorporation  and
Bylaws,  as presently  in effect,  may also make it more  difficult  for another
person or entity to effect certain business  combinations with the Company or to
take control of the Board of Directors of the Company. These provisions include,
among other things, a provision that a vacancy in any directorship,  including a
vacancy arising through an increase in the number of directors,  may (unless the
Board  of  Directors  determines  otherwise)  be  filled  only by the  remaining
directors,  even though less than a quorum,  or by the sole remaining  director.
Any  amendment or repeal of the provision  described in the  preceding  sentence
must be  approved  by a  majority  of the  directors  then in  office  or by the
affirmative  vote of the holders of a majority of the shares of Common Stock and
Preferred Stock then outstanding.

As set forth above, such devices may adversely impact  stockholders who desire a
change in management and/or the Board of Directors or to participate in a tender
offer or other sale  transaction  involving  a change in control of the  company
While it may be deemed to have  potential  anti-takeover  effects,  the proposed
amendment  to increase  the  authorized  Preferred  Stock is not prompted by any
specific  effort  or  takeover  threat  currently  perceived  by  the  Board  of
Directors. Moreover, the Board of Directors does not currently intend to propose
additional anti-takeover measures in the foreseeable future.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

<PAGE>


                 OTHER MATTERS ARISING AT THE ANNUAL MEETING

The matters  referred to in the Notice of Annual  Meeting and  described in this
Proxy  Statement  are,  to the  knowledge  of the Board of  Directors,  the only
matters that will be presented for  consideration at the Annual Meeting.  If any
other  matters  should  properly  come  before the Annual  Meeting,  the persons
appointed by the accompanying proxy will vote on such matters in accordance with
their best judgment,  pursuant to the discretionary authority granted to them in
the proxy.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth  certain  information  regarding the  beneficial
ownership  of Common Stock as of  September  30, 1997 by: (i) each  Director and
each of the Named Executive Officers;  (ii) all executive officers and Directors
of the  Company as a group;  and (iii) each  person  known by the Company to own
beneficially more than 5% of the outstanding shares of Common Stock.

                                               Amount and Nature of Common
                                                Stock Beneficially Owned
Name and Address of Beneficial Holder(1)           Number      Percent
- ----------------------------------------           ------      -------
Directors and Named Executive Officers:
J. Jeremy Barbera(2)............................1,664,671       12.7%
Robert M. Budlow................................  544,200        4.3%
Janet Sautkulis.................................  181,400        1.4%
Stephen Dunn(3).................................  132,216        1.0%
Thomas Scheir(4)................................   60,875        *
Krista Mooradian(5).............................   25,375        *
Barry Peters(6).................................  475,871        3.6%
E. William Savage(7)............................  630,327        4.8%
Alan I. Annex(8)................................   59,683        *
S. James Coppersmith(9).........................  100,000        *
Seymour Jones(10)...............................   75,000        *
C. Anthony Wainwright(11).......................  118,408        *
All Directors and Named Executive Officers
  as a group (14 persons)(12)...................4,589,806       31.5%
5% Stockholders:
Naomi Bodner(13)................................2,040,893       16.1%
Laura Huberfeld(13).............................2,040,893       16.1%
- -------------
* Less than 1%

(1) Unless otherwise  indicated in these  footnotes,  each  stockholder has sole
voting and investment power with respect to the shares  beneficially  owned. All
share amounts reflect  beneficial  ownership  determined  pursuant to Rule 13d-3
under the Exchange Act. All information with respect to beneficial ownership has
been furnished by the respective Director,  executive officer or stockholder, as
the case may be. Except as otherwise  noted,  each person has an address in care
of the Company.

(2) Includes 333,334 beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997, and 92,937 shares issuable upon conversion of notes.

(3) Includes 5,000  beneficially  owned shares of Common Stock issuable upon the
exercise of warrants which are currently  exercisable or are exercisable  within
60 days of September 30, 1997.

(4) Includes 52,500  beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997.

(5) Includes 25,375  beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997.

(6) Includes 450,000 beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997 and 25,871  beneficially owned shares owned by family
members with respect to which Mr. Peters disclaims beneficial ownership.

(7) Includes 450,000 beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997 and 19,336  beneficially owned shares owned by family
members of which Mr. Savage disclaims beneficial ownership.

(8) Includes 50,000  beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997, and 6,250  beneficially  owned shares  issuable upon
the exercise of currently exercisable warrants owned by Camhy Karlinsky & Stein,
LLP. Mr. Annex is one of thirteen partners in such firm.

(9) Includes 50,000  beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997 and 50,000  beneficially owned shares of Common Stock
issuable upon the exercise of currently exercisable warrants.

(10) Includes 50,000 beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997 and 25,000  beneficially owned shares of Common Stock
issuable upon the exercise of currently exercisable warrants.

(11) Includes 65,000 beneficially owned shares of Common Stock issuable upon the
exercise of options which are currently exercisable or are exercisable within 60
days of September 30, 1997 and 50,000  beneficially owned shares of Common Stock
issuable upon the exercise of a contractual right to purchase warrants currently
exercisable for such Common Stock.

(12) Of the total shares of Common Stock,  convertible  debt,  stock options and
warrants  beneficially  held by the  Company's  directors  and  named  executive
officers, 255,207 shares of Common Stock are owned by family members.

(13) The  address  for each of the 5%  Stockholders  is as  follows:  c/o  Broad
Capital  Associates,  Inc.,  152 West 57th  Street,  New York,  New York  10019.
Beneficially owned shares of common stock held in partnerships and joint tenancy
include 214,591 shares.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions  with Mr. Dunn: In connection with the acquisition of SD&A on April
25, 1995,  Alliance issued promissory notes in an aggregate  principal amount of
$4.5 million to Mr. Dunn.  Interest on such notes was payable  monthly at a rate
equal to the prime rate of Bank of  America,  NT&SA,  as in effect  from time to
time,  subject to a maximum of 10% and a minimum of 8%. Principal  payments were
due  quarterly,  and originally  $1.5 million was due in quarterly  installments
during fiscal 1996. All of the outstanding  common shares of SD&A were initially
pledged  to  collateralize  such  notes  but  were  released  in June  1996.  In
connection with such notes, an operating covenants agreement between the Company
and Mr. Dunn included, among other things, provisions requiring that SD&A have a
minimum level of working capital and cash levels,  subject to periodic increases
based on sales, before dividend payments could be made to the parent company. In
June 1996, the operating covenants agreement was terminated.

Prior to October 1995, the Company made all principal payments when due. Each of
the  principal  payments due October 1, 1995,  January 1, 1996 and April 1, 1996
were deferred as they became due and thereafter from time to time. In June 1996,
principal  payments of  approximately  $2.0 million were made and the  remaining
obligations  were  restructured  such that the  remaining  $2.1  million  is now
payable in  installments  of $58,333 per month,  plus  interest at 8%,  starting
September  19,  1996.  As of June,  1997,  due to a pending  change in financing
relationships, the May and June, 1997 payments had not been made. These payments
were paid in full in August, 1997.

SD&A leases its corporate  business  premises from Mr. Dunn.  The lease requires
monthly rental  payments of $11,805  through  January 1, 1999, with an option to
renew. SD&A incurs all costs of insurance, maintenance and utilities. Total rent
paid by SD&A to Mr.  Dunn during 1997 and 1996 was  approximately  $141,600  and
$138,000, respectively.

Bank  Credit  Line:  Mr.  Dunn was a  guarantor  of SD&A's  credit  line until
December, 1996.

Transactions  with Mr.  Barbera:  In October  1996 the Company  consummated  its
acquisition  of Metro.  In February  1996,  Mr.  Barbera,  then a shareholder of
Metro,  borrowed $50,000 from Metro.  Interest on such indebtedness accrues at a
rate of 6% per annum. The principal of such indebtedness,  together with accrued
interest  thereon,  is repayable in four equal  quarterly  installment  starting
March 31,  1998.  With the October 1, 1996  acquisition  of Metro,  Mr.  Barbera
received a 6%  promissory  note for  $600,000,  due and payable,  together  with
interest,  on June 30, 1998. In April,  1997, the Company repaid $100,000 of the
promissory note.

Transactions  with Mr.  Budlow  and Ms.  Sautkulis:  With the  October 1, 1996
acquisition of Metro,  Mr. Budlow and Ms.  Sautkulis,  former  shareholders of
Metro,   received  6%  promissory   notes  totaling   $300,000  and  $100,000,
respectively.  Such notes  were  originally  due and  payable,  together  with
interest,  on June 30,  1998.  In July,  1997,  the  Company  prepaid the full
principal amounts due to Mr. Budlow and Ms. Sautkulis.

Transactions with Mr. Annex: Mr. Annex, Secretary and a Director of the Company,
is a partner  in the law firm of Camhy  Karlinsky  & Stein LLP,  which  provides
legal  services to the  Company.  The Company  recognized  expenses  aggregating
approximately  $110,000 and $31,000  during fiscal 1997 and 1996,  respectively.
Mr. Annex has informed the Company that such fees did not represent more than 5%
of such firms  revenues  for its fiscal years ending  during such  periods.  The
Company  believes  that the fees for  services  provided by the law firm were at
least  as  favorable  to  the  Company  as  the  fees  for  such  services  from
unaffiliated third parties.

Transactions  with the Company's  Outside Board of Directors:  In May, 1997, the
Company's  outside  directors  each received  options for 100,000  common shares
(400,000 in the  aggregate),  exercisable at $2.625 per share, of which one half
vested immediately and one fourth vest in each of May 1998 and May 1999.

On April 15, 1996, the Company  entered into an agreement with Mr. Seymour Jones
to retain his services as a financial consultant and advisor to the Company on a
non-exclusive basis for a period of one year. Effective July 1996, the agreement
was terminated.  Notwithstanding such termination, pursuant to the terms of such
agreement,  in August 1996 Mr. Jones  purchased from the Company,  for $2,500 in
the  aggregate,  warrants  exercisable  for 50,000  shares of Common Stock at an
exercise price of $2.50 per share for the first 25,000  shares,  $3.00 per share
for the next 15,000 shares and $3.50 per share for the remaining  10,000 shares.
The  warrants  are  currently   exercisable   and  expire  on  April  15,  2000.
Subsequently,  Mr. Jones gifted  warrants for 25,000  shares to an  unaffiliated
third party.

On April 17,  1996,  the Company  entered  into an  agreement  with Mr. S. James
Coppersmith to retain his services as a financial  consultant and advisor to the
Company on a non-exclusive basis for a period of one year.  Effective July 1996,
the agreement was terminated.  Notwithstanding such termination, pursuant to the
terms of such agreement,  in September 1996 Mr.  Coppersmith  purchased from the
Company, for $2,500 in the aggregate,  warrants exercisable for 50,000 shares of
Common  Stock at an  exercise  price of $2.50 per  share  for the  first  25,000
shares,  $3.00 per share for the next 15,000  shares and $3.50 per share for the
remaining  10,000 shares.  The warrants are currently  exercisable and expire on
May 15, 2000.

On June 3, 1996,  the Company  entered  into an  agreement  with Mr. C.  Anthony
Wainwright to retain his services as a financial  consultant  and advisor to the
Company on a non-exclusive  basis for a period of two years. As compensation for
such services, Mr. Wainwright is entitled to receive the sum of $1,000 per month
for the term of the agreement plus all  out-of-pocket  expenses  incurred by Mr.
Wainwright  in  the   performance   of  such   services,   provided  that  prior
authorization from the Company shall have been received with respect to any such
expense.  In addition,  pursuant to the terms of such agreement,  Mr. Wainwright
has the right,  which right, as of the date hereof,  has not been exercised,  to
purchase from the Company,  for $2,500 in the aggregate warrants exercisable for
50,000  shares of Common  Stock at an exercise  price of $4.00 per share for the
first 25,000  shares,  $4.50 per share for the next 15,000  shares and $5.00 per
share for the  remaining  10,000  shares.  The warrants may be exercised  over a
four-year  period  commencing  June 3, 1996.  The  agreement is only  assignable
without the prior  written  consent of the other party in the event of a sale of
all or  substantially  all of the  business of the party  desiring to assign the
agreement. The agreement also provides for indemnification of Mr. Wainwright and
his affiliates (and their respective directors, officers, stockholders,  general
and  limited  partners,  employees,  agents  and  controlling  persons  and  the
successors and assigns of all of the foregoing) by the Company for any losses or
claims arising out of the rendering of the services called for in the agreement,
other than for negligence or willful misconduct.

Transactions   with  5%  Stockholders.   Each  of  2,000  shares  of  redeemable
convertible  preferred  stock  held by Naomi  Bodner  and Laura  Huberfeld  plus
accumulated  accrued  dividends  thereon  and  the  235  shares  held  by  their
partnership  plus accrued  dividends were  converted  into 826,302,  826,302 and
97,091   shares  of  Common  Stock,   respectively,   in  a  December  23,  1996
recapitalization.

In March,  1997, the Company  accepted  offers from certain  warrant-holders  to
exercise  their  warrants for  3,152,500  shares of Common  Stock at  discounted
exercise  prices.  In this  transaction,  Ms.  Bodner,  Ms.  Huberfeld and their
partnership  exercised  warrants for 1,000,000,  1,000,000 and 117,500 shares of
Common Stock respectively.

Ms. Huberfeld, Ms. Bodner and the Huberfeld/Bodner partnership have appointed
Jeremy Barbera as their proxy to vote 1,000,000, 1,000,000 and 117,500 shares
of Common Stock, respectively, for a period until December 17, 1998.


                            STOCKHOLDER PROPOSALS

A stockholder  of the Company who wishes to present a proposal for action at the
Company's 1998 Annual Meeting of  Stockholders  must submit such proposal to the
Company,  and such  proposal  must be  received  by the  Company,  no later than
September 1, 1998.


                       COST OF SOLICITATION OF PROXIES

The  solicitation of proxies  pursuant to this Proxy Statement is made by and on
behalf of the Company's Board of Directors.  The cost of such  solicitation will
be paid by the Company. Such cost includes the preparation, printing and mailing
of the Notice of Annual Meeting, Proxy Statement, Annual Report on Form 10-KSB/A
and form of proxy.  The  solicitation  will be  conducted  principally  by mail,
although  directors,  officers and  employees of the Company (at not  additional
compensation)  may solicit  proxies  personally  or by  telephone  or  telegram.
Arrangements will be made with brokerage houses and other  custodians,  nominees
and fiduciaries for the forwarding of proxy material to the beneficial owners of
shares held of record by such  fiduciaries,  and the Company may reimburse  such
persons for their reasonable expenses in so doing.


                    SECTION 16(A) REPORTING DELINQUENCIES

Section 16(a) of the  Securities  Exchange Act requires the Company's  directors
and executive  officers and persons who  beneficially  own more than ten percent
(10%) of a registered class of the Company's equity securities, to file with the
United States Securities and Exchange Commission  (hereinafter "SEC") reports of
ownership  and changes in ownership of Common Stock and other equity  securities
of the Company. Executive officers, directors and greater than ten percent (10%)
beneficial  owners are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a)  reports that they file.  Based solely upon a review
of the copies of such reports furnished to the Company or written representation
that no other reports were required,  the Company  believes that,  during fiscal
year  1997,  all  filing  requirements  applicable  to its  executive  officers,
directors and greater than ten percent (10%) beneficial  owners were met, except
that  Messrs.   Barbera  and  Anderson  each  made  one  late  filing,   due  to
administrative  timing errors on their part with respect to reporting  repayment
of convertible  debt to Mr. Barbera and reporting  stock options  granted to Mr.
Anderson.  Subsequent to July 1, 1997, a Form 3 for John T. Gerlach,  a director
of the Company,  was not filed on a timely basis with respect to his appointment
as a director of the Company.


                        ANNUAL REPORT ON FORM 10-KSB/A

The  Company is  providing  the Form  10-KSB/A as part of the  Company's  Annual
Report to each person whose proxy is  solicited.  The Company does not undertake
to furnish without charge copies of all exhibits to its Form 10-KSB/A,  but will
furnish any  exhibit  upon the payment of Twenty  Cents  ($0.20) per page,  or a
minimum charge of Five Dollars  ($5.00).  Written requests should be directed to
Jamie Shaber,  MARKETING SERVICES GROUP, INC., 333 Seventh Avenue, New York, New
York, 10001. Each such request must set forth a good-faith  representation that,
as of February 23, 1998, the person making the request was a beneficial owner of
securities  entitled to vote at the Annual  Meeting.  The  Company  incorporates
herein the Annual Report by reference.

                                          By Order of the Board of Directors


                                          /s/ Alan I. Annex
                                          -----------------
                                          Secretary

New York, New York
February 28, 1998


<PAGE>


                                  PROXY CARD
     Please date, sign and mail your proxy card back as soon as possible!

This  proxy is  solicited  on  behalf  of the Board of  Directors  of  MARKETING
SERVICES GROUP, INC., for the Annual Meeting of Stockholders to be held on April
3, 1998. The Board of Directors recommend a vote "FOR" the following proposals:

   1.  Election of directors:             INSTRUCTION: To withhold authority to
           Alan I. Annex                  vote for any nominee(s), write that
           J. Jeremy Barbera              nominee's name in the space provided:
           S. James Coppersmith
           John T. Gerlach                ------------------------------------
           Seymour Jones
           C. Anthony Wainwright    [ ] FOR all of the nominees   [ ] ABSTAIN

   2.  Increase the number of authorized shares of Common Stock from
          36,250,000 to 75,000,000 shares:
                         [ ] FOR    [ ] AGAINST     [ ] ABSTAIN

   3   Ratification of selection of Independent Auditors:
                         [ ] FOR    [ ] AGAINST     [ ] ABSTAIN

   4.  Increase the number of authorized shares of Preferred Stock from 50,000
          to 150,000 shares:
                         [ ] FOR    [ ] AGAINST     [ ] ABSTAIN

Votes MUST be  indicated by placing an "X" in one of the above boxes using black
or blue ink.  The  undersigned  hereby  appoints J.  Jeremy  Barbera and Alan I.
Annex, and each of them, proxies,  with full power of substitution,  to vote all
shares of Common Stock of the undersigned in MARKETING  SERVICES GROUP,  INC. at
the Annual  Meeting  of  Stockholders  to be held on April 3,  1998,  and at any
adjournment thereof, upon all subjects that may properly come before the meeting
including  the increase of the number of authorized  shares of Common Stock.  IF
SPECIFIC  DIRECTIONS  ARE NOT GIVEN WITH  RESPECT TO THE  PROPOSALS OR ANY OTHER
MATTERS TO BE ACTED UPON AT THE ANNUAL MEETING AND THIS PROXY CARD IS SIGNED AND
RETURNED,  THE PROXIES WILL VOTE IN ACCORDANCE  WITH THE BOARD'S  RECOMMENDATION
(I.E.,  FOR THE PROPOSALS) AND ON ANY OTHER MATTER THAT MAY PROPERLY COME BEFORE
THE MEETING.

                                    Please date and sign exactly as your name or
                                    names  appear  on this  proxy  card.  If the
                                    shares are held  jointly,  each  Stockholder
                                    should  sign.  If  signing  as an  executor,
                                    trustee, administrator, custodian, guardian,
                                    corporate officer, or pursuant to a power of
                                    attorney, please so indicate below.

                                    Dated:
                                          -------------------------------------
                                    By:
                                       ----------------------------------------

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

[ ] Check this box if you have either a change of address or comments, and
       please note the same on this proxy card.




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