INTERPUBLIC GROUP OF COMPANIES INC
DEF 14A, 2000-04-11
ADVERTISING AGENCIES
Previous: INTERNATIONAL PAPER CO /NEW/, 8-K, 2000-04-11
Next: IDS CERTIFICATE CO /MN/, S-1, 2000-04-11



<PAGE>
                            SCHEDULE 14A INFORMATION

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

<TABLE>
      <S>        <C>
      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 Section240.14a-11(c) or
                 Section240.14a-12

                        THE INTERPUBLIC GROUP OF COMPANIES,
      INC.
      -----------------------------------------------------------------------
                 (Name of Registrant as Specified In Its Charter)

      -----------------------------------------------------------------------
           (Name of Person(s) Filing Proxy Statement, if other than the
                                    Registrant)
</TABLE>

Payment of Filing Fee (Check the appropriate box):

<TABLE>
<S>        <C>  <C>
/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:
                ------------------------------------------------------------
</TABLE>
<PAGE>
                    THE INTERPUBLIC GROUP OF COMPANIES, INC.
                          1271 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10020

                                                                  April 11, 2000

Dear Stockholder:

    You are cordially invited to attend the Annual Meeting of Stockholders of
The Interpublic Group of Companies, Inc., to be held at 9:30 A.M. Eastern Time,
on Monday, May 15, 2000. The meeting will be held in the Auditorium of the
Equitable Center, 787 Seventh Avenue, New York, New York.

    The business to be considered is described in the attached notice of the
meeting and Proxy Statement.

    In addition to these matters, there will be a report on the affairs of the
Company, an opportunity for questions and comments by stockholders and a showing
of selected commercials recently produced by the Company's subsidiaries.

    We hope you will be able to attend.

                                 Sincerely,

                                      PHILIP H. GEIER, JR.

                                        CHAIRMAN OF THE BOARD

                                        AND CHIEF EXECUTIVE OFFICER
<PAGE>
                    THE INTERPUBLIC GROUP OF COMPANIES, INC.
                          1271 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10020

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            TO BE HELD MAY 15, 2000

    The Annual Meeting of Stockholders of The Interpublic Group of
Companies, Inc. (the "Company") will be held in the Auditorium of the Equitable
Center, 787 Seventh Avenue, New York, New York, on Monday, May 15, 2000, at
9:30 A.M., Eastern Time, for the following purposes:

        1.  To elect 10 directors;

        2.  To consider and act upon a proposal to confirm the appointment of
    PricewaterhouseCoopers LLP ("PricewaterhouseCoopers") as independent
    accountants of the Company for the year 2000; and

        3.  To transact such other business as may properly come before the
    meeting and any adjournment thereof.

    The close of business on March 23, 2000 has been designated as the record
date for the determination of stockholders entitled to notice of and to vote at
this meeting and any adjournment thereof.

                                          By Order of the Board of Directors,
                                              NICHOLAS J. CAMERA
                                              SECRETARY

Dated: April 11, 2000

    Whether or not you plan to attend the meeting in person, please fill in,
sign, date and promptly return the enclosed proxy in the accompanying envelope,
which requires no postage if mailed in the United States. The proxy is
revocable, so that you may still vote your shares in person if you attend the
meeting and wish to do so.
<PAGE>
                    THE INTERPUBLIC GROUP OF COMPANIES, INC.
                             ---------------------

                                PROXY STATEMENT

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

                                    GENERAL

INTRODUCTION

    This Proxy Statement is furnished in connection with the solicitation by the
Board of Directors (the "Management") of The Interpublic Group of
Companies, Inc. ("Interpublic" or the "Company") of proxies to be voted at the
Annual Meeting of Stockholders, which will be held in the Auditorium of The
Equitable Center, 787 Seventh Avenue, New York, New York, at 9:30 A.M., Eastern
Time, on Monday, May 15, 2000.

    The address of the Company's principal executive office is 1271 Avenue of
the Americas, New York, NY 10020. This Proxy Statement and the enclosed form of
proxy are first being sent to stockholders on or about April 11, 2000. The
Company's Annual Report to Stockholders was mailed to stockholders on or about
March 31, 2000.

    Any proxy given in response to this solicitation may be revoked at any time
before it has been exercised. The giving of the proxy will not affect your right
to vote in person if you attend the meeting. If you do not attend the Annual
Meeting, or if you attend and do not vote in person, the shares represented by
your proxy will be voted in accordance with your instructions on the matters set
forth in items 1 and 2. If no voting instructions are given with respect to
either matter, a duly executed proxy will be voted on the uninstructed matter as
follows: FOR Management's nominees for election as directors and FOR the
confirmation of PricewaterhouseCoopers LLP ("PricewaterhouseCoopers") as
independent accountants for 2000. A duly executed proxy also may be voted in the
discretion of the proxy holders on any other matter submitted to a vote at the
meeting.

OUTSTANDING SHARES

    The record date for the Annual Meeting is March 23, 2000. The outstanding
capital stock of the Company at the close of business on March 23, 2000
consisted of 287,967,109 shares of Common Stock. Each share of Common Stock is
entitled to one vote on all matters that are submitted to a vote of stockholders
at the meeting. The following table sets forth information concerning direct and
indirect beneficial ownership of the Company's Common Stock as of December 31,
1999 by persons known to the Company to have beneficial ownership of more than
5% of the Common Stock:

<TABLE>
<CAPTION>
                                                                 AMOUNT
                                                              AND NATURE OF   PERCENT
NAME AND ADDRESS                                               BENEFICIAL        OF
OF BENEFICIAL OWNER                                           OWNERSHIP(1)     CLASS
- -------------------                                           -------------   --------
<S>                                                           <C>             <C>
Putnam Investments, Inc.....................................   15,526,018(2)    5.4%
  and subsidiaries
    One Post Office Square
    Boston, Massachusetts 02109

Montag & Caldwell, Inc......................................   15,647,884(2)    5.6%
  1100 Atlanta Financial Center
    3343 Peachtree Road NE
    Atlanta, Georgia 30326
</TABLE>

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

(1) Securities and Exchange Commission rules deem a person to be the beneficial
    owner of a security (for purposes of proxy statement disclosure) if that
    person has or shares either or both voting or investment power with respect
    to such security. Additionally, a security is deemed to be beneficially

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)
<PAGE>
(FOOTNOTES CONTINUED FROM PRECEDING PAGE)

    owned by a person who has the right to acquire beneficial ownership thereof
    within 60 days--for example, through the exercise of a stock option.

(2) This disclosure is based on information supplied by Putnam Investments, Inc.
    ("Putnam") in a Schedule 13G filed with the Securities and Exchange
    Commission on or about February 18, 1999, and the absence of any subsequent
    filing by Putnam updating the information provided therein. In this
    Schedule 13G, Putnam, a wholly-owned subsidiary of Marsh & McLennan
    Companies, Inc., reported that it is the parent holding company of Putnam
    Investment Management, Inc., the investment adviser to the Putnam family of
    mutual funds, and the Putnam Advisory Company, Inc., the investment adviser
    to Putnam's institutional clients, and that these subsidiaries,
    collectively, have shared voting power with respect to 1,759,793 shares of
    Common Stock and shared dispositive power with respect to 7,763,009 shares
    of Common Stock. The number of shares in this table has been adjusted by the
    Company to give effect to a 2-for-1 split of Interpublic's Common Stock,
    effective July 15, 1999.

    Based on information supplied by Montag & Caldwell, Inc. ("Montag") in a
Schedule 13G filed with the Securities and Exchange Commission on or about
January 11, 2000, Montag reported that it is an investment adviser that has sole
dispositive power with respect to 15,647,884 shares of Common Stock.

    The following table sets forth information concerning the direct and
indirect beneficial ownership of the Company's Common Stock as of March 23, 2000
by each director, each nominee for election as a director, each executive
officer named in the Summary Compensation Table below, and all directors and
executive officers of the Company as a group:

<TABLE>
<CAPTION>
                                                        COMMON
                                                         STOCK        OPTIONS
                                                       OWNERSHIP    EXERCISABLE
NAME OF BENEFICIAL OWNER                               (1)(2)(3)   WITHIN 60 DAYS     TOTAL
- ------------------------                               ---------   --------------   ---------
<S>                                                    <C>         <C>              <C>
Eugene P. Beard......................................  1,203,911       150,000      1,353,911
Frank J. Borelli.....................................      7,500         4,424         11,924
Reginald K. Brack....................................      9,550             0          9,550
Jill M. Considine....................................      6,000             0          6,000
John J. Dooner, Jr...................................    744,050       230,040        974,090
Philip H. Geier, Jr..................................  1,334,935       634,600      1,969,535
Frank B. Lowe........................................    760,838        90,000        850,838
Michael A. Miles.....................................      8,000             0          8,000
Leif H. Olsen........................................      8,200         7,246         15,446
Sean F. Orr..........................................     40,147             0         40,147
Martin F. Puris......................................  1,136,355             0      1,136,355
Allen Questrom.......................................      6,000         1,926          7,926
J. Phillip Samper....................................     10,200         7,246         17,446
All directors and executive officers as a group......  5,750,527     1,623,934      7,374,461
</TABLE>

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

(1) Securities and Exchange Commission rules deem a person to be the beneficial
    owner of a security (for purposes of proxy statement disclosure) if that
    person has or shares either or both voting or investment power with respect
    to such security. Additionally, a security is deemed to be beneficially
    owned by a person who has the right to acquire beneficial ownership thereof
    within 60 days--for example, through the exercise of a stock option. Common
    Stock ownership set forth in this table includes unvested shares of
    restricted stock awarded under the 1986 Stock Incentive Plan, the 1996 Stock
    Incentive Plan, the 1997 Performance Incentive Plan and the Interpublic
    Outside Directors' Stock Incentive Plan.

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)

                                       2
<PAGE>
(FOOTNOTES CONTINUED FROM PRECEDING PAGE)

(2) No individual identified in the table has beneficial ownership of more than
    1% of the outstanding shares of Common Stock. The directors and executive
    officers as a group beneficially own 2.5465% of the outstanding shares.

(3) Except for shares of Common Stock held by Mr. Puris, the beneficial
    ownership shown is direct. The shares shown as beneficially owned by
    Mr. Puris include 111,260 shares of Common Stock owned by his spouse.

VOTING

    Election of directors will be decided by a plurality of the votes cast by
the holders of shares of Common Stock present in person or by proxy at the
meeting and entitled to vote. Approval of Item 2 will require the affirmative
vote of a majority of the shares present in person or by proxy at the meeting
and entitled to vote. The Company's transfer agent tabulates the votes.
Abstentions and broker non-votes are each tabulated separately and are counted
toward the quorum. For Item 2, shares that are the subject of an abstention are
included as shares entitled to vote on the matter and, therefore, have the same
effect as a vote against the matter. Shares, if any, that are the subject of a
broker non-vote are not included as shares entitled to vote on the matter.

STOCKHOLDERS' PROPOSALS TO BE PRESENTED AT 2001 ANNUAL MEETING

    Proposals of stockholders intended to be presented at the Annual Meeting of
Stockholders scheduled to be held on May 14, 2001, must be received by the
Company by December 15, 2000, and must comply with applicable Securities and
Exchange Commission regulations, in order to be considered for inclusion in the
Company's Proxy Statement and form of proxy relating to that meeting. If notice
of a proposal intended to be presented at the Annual Meeting is received by the
Company less than 45 days prior to the anniversary of the mailing date of this
Proxy Statement, the persons named as proxies in the Company's 2001 proxy
material will have the discretionary authority to vote on the matter in
accordance with their best judgment without disclosure in the proxy statement of
such matter or of how the proxy holders intend to exercise their discretionary
authority to vote on the matter.

                            1. ELECTION OF DIRECTORS

    The directors of the Company to be elected at the Annual Meeting will hold
office until the next Annual Meeting of Stockholders and until their successors
are elected and qualify or until their earlier death, resignation or removal.
Certain biographical information concerning each of the Management's nominees
are provided below. All of the nominees are currently serving as directors of
the Company. The Management believes that each of the nominees will be available
and able to serve as a director. However, if for any reason any of these persons
should not be available or are unable to serve, all proxies will be voted for
the remainder of those nominated and, unless the size of the Board of Directors
is reduced, for a substituted nominee designated by the Management.

    The following information with respect to the principal occupation or
employment, recent employment history, age and directorships in other companies
is as of March 1, 2000, and has been furnished or confirmed to the Company by
the respective nominees. Also listed are the committees of the Board of
Directors on which each serves.

    McCann-Erickson WorldGroup and The Lowe Group are worldwide advertising
agency systems owned by Interpublic.

    FRANK J. BORELLI has been Senior Vice President of Marsh & McLennan
Companies, Inc. since January 2000. Prior to that time he was Senior Vice
President and Chief Financial Officer of Marsh & McLennan Companies, Inc. from
1984 through 1999. He is a director of Marsh & McLennan Companies, Inc., Express
Scripts, Inc. and United Water Resources, Inc. Mr. Borelli is past Chairman and

                                       3
<PAGE>
Director of the Financial Executives Institute and is also a Co-Chairman of the
Board of Trustees of the New York City Chapter of the National Multiple
Sclerosis Society and Vice Chairman of the Nyack Hospital. Mr. Borelli has been
a director of Interpublic since 1995. Age 64.

CHAIRMAN OF THE AUDIT COMMITTEE. MEMBER OF THE COMPENSATION, EXECUTIVE POLICY
AND FINANCE COMMITTEES.

    REGINALD K. BRACK is the Former Chairman and Chief Executive Officer of
Time, Inc. From September 1994 to June 1997, Mr. Brack was Chairman of
Time, Inc. and was its Chairman, President and Chief Executive Officer from
December 1986 until August 1994. Mr. Brack has been a director of Interpublic
since 1996. Age 62.

MEMBER OF THE AUDIT, COMPENSATION, FINANCE AND NOMINATING COMMITTEES.

    JILL M. CONSIDINE has been Chairman and Chief Executive Officer of The
Depository Trust & Clearing Corporation since November 1999. The Depository
Trust & Clearing Corporation is a holding company that is the parent of, and
provides services to, the National Securities Clearing Corporation and The
Depository Trust Company which is a large securities depository limited purpose
trust company and clearing corporation. She has been Chairman and Chief
Executive Officer of The Depository Trust Company since January 1999. She was
President of the New York Clearing House Association from 1993 to 1998. She was
Chief Administrative Officer of American Express Bank Ltd. and a member of its
Board of Directors from 1991 to 1993. Prior to that time she served as New York
State Superintendent of Banks from 1985 to 1991. She is a trustee of Atlantic
Mutual Insurance Company and a director of its affiliate Centennial Insurance
Company. Ms. Considine has been a director of Interpublic since February 1997.
Age 55.

MEMBER OF THE AUDIT AND COMPENSATION COMMITTEES.

    JOHN J. DOONER, JR. became President and Chief Operating Officer of
Interpublic, effective April 1, 2000. He was Chairman and Chief Executive
Officer of McCann-Erickson WorldGroup from 1995 to 2000 and previously was Chief
Executive Officer of McCann-Erickson WorldGroup from 1994 to 1995. From 1992 to
1994, Mr. Dooner was President of McCann-Erickson WorldGroup. He served as
President of McCann-Erickson North America from 1988-1992. Mr. Dooner has been a
director of Interpublic since 1995. Age 51.

    PHILIP H. GEIER, JR., Chairman of the Board and Chief Executive Officer of
the Company, has been a director of Interpublic since 1975. Mr. Geier was
elected Chairman and Chief Executive Officer of the Company in 1980. Mr. Geier
is a director of Fiduciary Trust Company International, Venator Group, Inc. and
AEA Investors, Inc. Age 65.

CHAIRMAN OF THE EXECUTIVE POLICY COMMITTEE. MEMBER OF THE FINANCE COMMITTEE.

    FRANK B. LOWE, Chairman of The Lowe Group, has been a director of
Interpublic since 1990. Mr. Lowe has served as Chairman of The Lowe Group since
its founding in 1981 and also serves as Chairman of Octagon, Inc., a
wholly-owned subsidiary of the Company specializing in sports and events
marketing. Age 58.

    MICHAEL A. MILES is the former Chairman of the Board and Chief Executive
Officer of Philip Morris Companies Inc., having served in that position from
September 1991 to July 1994. Mr. Miles has been a director of Interpublic since
December 1999. He is a Special Limited Partner of Forstmann Little & Co. He also
is a member of the Board of Directors of Allstate Corporation, Time Warner, Dell
Computer Corporation, Morgan Stanley, Dean Witter & Co. and Sears, Roebuck & Co.
Age 60.

                                       4
<PAGE>
MEMBER OF THE COMPENSATION COMMITTEE.

    LEIF H. OLSEN, President of Leif H. Olsen Investments, Inc., financial
assets managers and economic consultants, has been a director of Interpublic
since 1972. Mr. Olsen was Senior Vice President and Economist of Citibank N.A.
(now Citigroup) until 1978, when he became Chairman of the Economic Policy
Committee of Citibank N.A., a post he held until 1985. Age 74.

CHAIRMAN OF THE COMPENSATION COMMITTEE. MEMBER OF THE AUDIT, EXECUTIVE POLICY
AND FINANCE COMMITTEES.

    SEAN F. ORR, has been Executive Vice President, Chief Financial Officer of
Interpublic since June 1999 and a director of Interpublic since February 2000.
Mr. Orr was Senior Vice President and Controller of Pepsico, Inc. from 1998
through June 1999. Prior to that time, he was Executive Vice President and Chief
Financial Officer of the Frito Lay Company from 1994 through 1997. Age 45.

CHAIRMAN OF THE FINANCE COMMITTEE.

    J. PHILLIP SAMPER, Managing Director and Co-Founder of Gabriel Venture
Partners L.L.C. since December 1998 and Chairman of Placeware, Inc. since
December 1998, was Chief Executive Officer and President of Avistar Systems
Corp. from 1997 to June 1998. Prior to that time, Mr. Samper was Chairman, Chief
Executive Officer and President of Quadlux, Inc. from 1996 to 1997. He was
Chairman and Chief Executive Officer of Cray Research, Inc. during 1995 and was
President of Sun Microsystems Computer Corporation from 1994 to 1995.
Mr. Samper was Vice Chairman and Executive Officer of the Eastman Kodak Company
from 1986 to 1989 and a member of the Board of Directors from 1983 to 1989. He
was President and Chief Executive Officer of Kinder-Care Learning Centers from
1990 to 1991. Mr. Samper has been a director of Interpublic since 1990.
Mr. Samper is a director of Sylvan Learning Systems, Inc., iTango, Inc. and
SalesHound.com. Age 66.

CHAIRMAN OF THE NOMINATING COMMITTEE. MEMBER OF THE COMPENSATION COMMITTEE.

PRINCIPAL COMMITTEES OF THE BOARD OF DIRECTORS

    EXECUTIVE POLICY COMMITTEE --The Executive Policy Committee is authorized to
exercise when the Board of Directors is not in session all powers of the Board
of Directors which, under Delaware law and the By-Laws of the Company, may
properly be delegated to a committee, except certain powers that have been
delegated to other committees of the Board of Directors. The Executive Policy
Committee held one meeting in 1999.

    FINANCE COMMITTEE--The Finance Committee is authorized to review the
financial affairs of the Company and make recommendations with respect thereto
to the Board of Directors. It also approves capital budgets, guarantees by the
Company of obligations of subsidiaries and affiliates and certain capital
transactions (including mergers and acquisitions), and is the committee that
administers the Interpublic Retirement Account Plan. The Finance Committee held
fourteen meetings in 1999.

    AUDIT COMMITTEE--The Audit Committee, whose members cannot be officers or
employees of the Company, is responsible for the selection and retention of,
subject to the approval of the Board of Directors, and the approval of the
annual compensation of, the Company's independent accountants. The Audit
Committee confers with the independent accountants and from time to time reports
to the Board of Directors on matters concerning the auditing of the books and
accounts of the Company. It also reviews and examines the procedures and methods
employed in the Company's internal audit program. It reviews and submits to the
Board of Directors, as soon as possible after the close of each fiscal year, the

                                       5
<PAGE>
consolidated balance sheet of the Company and its subsidiaries and the related
consolidated statements of income, of stockholders' equity and of cash flows.
The Audit Committee held four meetings in 1999.

    COMPENSATION COMMITTEE--The Compensation Committee is responsible for
approving the compensation paid to officers of the Company and its subsidiaries.
For these purposes, compensation is deemed to include: (1) salary, (2) deferred
compensation, (3) bonuses and other extra compensation of all types, including
long-term performance incentive awards under the Company's 1997 Performance
Incentive Plan, (4) insurance paid for by the Company or any of its subsidiaries
other than group plans, (5) annuities and individual retirement arrangements and
(6) Special Deferred Benefit Arrangements. The Compensation Committee also
administers the 1997 Performance Incentive Plan (and its predecessors, the
Long-Term Performance Incentive Plan, the Management Incentive Compensation
Plan, the 1996 Stock Incentive Plan and the 1986 Stock Incentive Plan), the 1986
United Kingdom Stock Option Plan and the Employee Stock Purchase Plan (1995).
The Compensation Committee held fourteen meetings in 1999.

    NOMINATING COMMITTEE--The Nominating Committee is responsible for
recommending to the Board of Directors the persons to be nominated for election
to the Board of Directors. Stockholders who desire to recommend nominees for
election at the Annual Meeting may do so by writing to the Secretary of the
Company at the Company's principal executive office set forth in the second
paragraph on page 1 of this Proxy Statement. Any such recommendation should be
submitted prior to December 31 of the year preceding the Annual Meeting of
Stockholders in question, and the recommendation will be given consideration by
the Nominating Committee. The Nominating Committee held one meeting in 1999.

ATTENDANCE AT BOARD OF DIRECTORS AND COMMITTEE MEETINGS

    The Board of Directors of the Company held 10 meetings in 1999 and
committees of the Board held a total of 44 meetings. During 1999, all directors
attended 75% or more of the total number of meetings of the Board of Directors
and committees on which they served.

DIRECTORS' FEES

    Each director who is not an employee of the Company or one of its
subsidiaries receives an annual retainer of $24,000 for serving as a director,
an annual retainer of $2,000 for each committee on which he or she serves, a fee
of $1,000 for each meeting of the Board attended and a fee of $1,000 for each
committee meeting attended. The Chairman of the Compensation Committee and the
Chairman of the Audit Committee each receives an additional retainer of $3,500
per year and the Chairman of the Nominating Committee receives an additional
retainer of $3,000 per year.

    Each outside director who, as of December 31, 1995, had accumulated at least
five years of service is entitled to receive an annual retirement benefit under
the Interpublic Outside Directors' Pension Plan (the "Outside Directors' Pension
Plan"). In general, the benefit becomes payable in the month following the month
the director leaves the Board. The benefit is equal to the amount of the annual
retainer paid to the director as a Board member in the year in which he or she
ceased to serve as a director and will be paid for the same number of years as
the director's years of service, up to a maximum of 15 years. In the event of
the death of a director with a vested retirement benefit, the then present value
of the director's unpaid retirement benefits will be paid to the surviving
spouse or the estate of the director. Effective December 31, 1995, the Outside
Directors' Pension Plan was terminated, except to the extent benefits were
accrued prior to termination. As a result there have been no further accruals
for the benefit of existing directors under the Outside Directors' Pension Plan
for subsequent years. Any director with fewer than five years of service on the
date that the Plan was terminated will not receive any benefits under the Plan.

    In 1994, the stockholders of the Company approved the Interpublic Outside
Directors' Stock Incentive Plan (formerly called the Interpublic Outside
Directors' Stock Option Plan). The Outside Directors' Stock Incentive Plan (the
"Outside Directors' Plan") originally provided for an annual grant of options to
purchase the number of shares of Common Stock having an aggregate fair market
value of $30,000 on the date of grant. The Board of Directors has amended the
Outside Directors' Plan effective as

                                       6
<PAGE>
of May 17, 1999, to provide for an annual grant to each outside director of
options covering 2,000 shares of Interpublic Common Stock. The exercise price of
each option is equal to the fair market value of the Common Stock on the date of
grant. The options become exercisable in full on the third anniversary after the
date of grant and expire ten years after the date of grant.

    An outside director may exercise stock options granted prior to June 1, 1996
that are exercisable on the date of cessation of service for 90 days following
cessation of service as a director, except that an outside director who is
eligible to receive a benefit under the Outside Directors' Pension Plan may
exercise such options for five years following the date of retirement from the
Board of Directors, but in no event after the expiration of the ten-year option
term. Options granted on or after June 1, 1996 that are exercisable at the time
of cessation of service may be exercised for a period of three years following
cessation of service, whether or not the director is eligible to receive a
benefit under the Outside Directors' Pension Plan, but in no event after
expiration of the ten-year option term.

    The Outside Directors' Plan also provides for a periodic grant of 3,000
restricted shares of the Company's Common Stock to each outside director. The
first grant was made in June 1996. An additional grant of 3,000 shares will be
made every fifth year thereafter while the Outside Directors' Plan remains in
effect. The outside director has all rights of ownership with respect to such
restricted shares, including the right to vote and to receive dividends, except
that, prior to the expiration of a five-year period after the date of grant (the
"Restricted Period"), the outside director is prohibited from selling or
otherwise transferring the shares. If, on or after the first anniversary of the
grant, an outside director's service as a director terminates for any reason
(including death) during the Restricted Period, the restrictions on transfer
will lapse immediately in proportion to the number of months that have elapsed
since the date of grant and the remainder of such restricted shares will be
forfeited. If an outside director's service terminates for any reason (including
death) before the first anniversary of the date of grant, all such restricted
shares will be forfeited. The committee administering the Outside Directors'
Plan may in its discretion direct the Company to make cash payments to an
outside director to assist in satisfying the federal income tax liability with
respect to the receipt or vesting of the restricted shares.

    On June 4, 1999, Mr. Borelli, Mr. Brack, Ms. Considine, Mr. Olsen,
Mr. Questrom and Mr. Samper each received under the Outside Directors' Plan an
award of stock options, covering 2,000 shares of Common Stock with an exercise
price of $78.66 per share. On June 7, 1996, Messrs. Borelli, Olsen, Questrom and
Samper each received under the Outside Directors' Plan a grant of 3,000
restricted shares. On June 6, 1997, Mr. Brack and Ms. Considine each received a
grant of 3,000 restricted shares. On March 21, 2000, Mr. Miles received a grant
of 3,000 restricted shares.

    On May 24, 1999, Mr. Olsen received a grant of 500 shares of Interpublic
Common Stock under the Achievement Stock Award Plan in recognition of his work
during 1999 on matters concerning the Board of Directors. The purpose of the
Achievement Stock Award Plan is to promote the success of the Company by
providing stock awards to individuals whose services have had a significant,
favorable impact on the business of the Company. Eligibility is determined by
the Company's Chief Executive Officer, with approval by the Board of Directors
or Compensation Committee. Mr. Olsen's award was approved by both the
Compensation Committee and the Board.

                       COMPENSATION OF EXECUTIVE OFFICERS

    The following table sets forth information concerning the compensation paid
by the Company and its subsidiaries to the Chief Executive Officer and the five
other most highly compensated executive officers of the Company, four of whom
were serving as executive officers on December 31, 1999 and one of whom served
as an executive officer for part but not all of the 1999 fiscal year(the "named
executive officers"), in each instance for services rendered in all capacities
for the three-year period ended on December 31, 1999. As used in this Proxy
Statement, the executive officers of the Company are deemed to include any
director of the Company who currently serves as the chief executive officer of
McCann-Erickson WorldGroup or The Lowe Group, both agency systems of the
Company.

                                       7
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                       ANNUAL COMPENSATION                          LONG TERM COMPENSATION
                          ----------------------------------------------   ----------------------------------------
                                                                                    AWARDS                PAYOUTS
                                                                OTHER      -------------------------     ----------      ALL
          NAME                                                  ANNUAL      RESTRICTED    SECURITIES                    OTHER
     AND PRINCIPAL         FISCAL                              COMPEN-        STOCK       UNDERLYING        LTIP       COMPEN-
      POSITION(1)           YEAR     SALARY(2)    BONUS(3)    SATION(4)    AWARDS(5)(6)   OPTIONS(7)     PAYOUTS(8)   SATION(9)
- ------------------------  --------   ---------   ----------   ----------   ------------   ----------     ----------   ---------
<S>                       <C>        <C>         <C>          <C>          <C>            <C>            <C>          <C>
Philip H. Geier, Jr.....    1999     $995,000    $2,000,000   $       --    $      -0-          -0-      $2,040,000    $10,270
  Chairman of the Board     1998      995,000     1,500,000           --           -0-      200,000             -0-     10,007
  of Directors, Chief       1997      985,416     1,250,000       59,697     2,956,253      108,000         567,000     10,046
  Executive Officer
Eugene P. Beard.........    1999     $866,667    $1,600,000   $       --    $4,785,000          -0-      $1,649,000    $10,060
  Vice Chairman--Finance    1998      850,000     1,300,000           --           -0-      440,000             -0-      9,206
  and Operations and        1997      783,333     1,100,000           --           -0-          -0-         333,375      9,557
  Director
John J. Dooner, Jr......    1999     $870,000    $1,750,000   $   87,810    $      -0-          -0-      $1,066,200    $ 7,677
  Chairman of McCann        1998      860,000     1,200,000       76,184           -0-      120,000             -0-     11,123
  Erickson WorldGroup       1997      783,333       990,000       72,346     6,503,756      150,000         388,125      7,397
  and Director of
  Interpublic
Frank B. Lowe...........    1999     $866,667    $1,350,000   $  244,053    $      -0-          -0-      $1,332,750    $ 9,592
  Chairman of The Lowe      1998      833,333     1,000,000      267,607           -0-      120,000             -0-      9,300
  Group and Director of     1997      750,000       850,000      238,163           -0-      120,000         525,250      8,925
  Interpublic
Sean F. Orr.............    1999     $291,667    $  550,000   $       --    $1,557,500      176,800      $      -0-    $ 4,202
  Executive Vice            1998          -0-           -0-           --           -0-          -0-             -0-        -0-
  President, Chief          1997          -0-           -0-           --           -0-          -0-             -0-        -0-
  Financial Officer and
  Director
Martin F. Puris.........    1999     $866,667    $      -0-   $   89,668    $2,909,375*     130,000**    $1,086,750    $66,194
  Chairman of Ammirati      1998      850,000       870,000       91,085           -0-      120,000             -0-     65,268
  Puris Lintas Worldwide    1997      808,333       770,000           --           -0-          -0-             -0-     58,955
  and Director of
  Interpublic
</TABLE>

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

*   Part of this award of restricted stock made to Mr. Puris has been cancelled
    and as a result, the value of the award has been reduced to $1,373,848. See
    footnote number 6 to the Summary Compensation Table.

**  This award of stock options made to Mr. Puris has been forfeited in
    connection with his resignation.

    Further information is disclosed in this Proxy Statement under the heading
"Certain Retirement Arrangements".

(1) Mr. Beard relinquished, as of February 29, 2000, the position as Vice
    Chairman Finance and Operations and as a director, but will remain an
    employee of the Company through December 31, 2000. Effective November 1,
    1999, Mr. Puris resigned from all positions at Interpublic and Ammirati
    Puris Lintas Worldwide and became an employee consultant with the Company
    through December 31, 2000.

(2) The salaries of executive officers continuing to serve in the same position
    are generally reviewed every two years.

(3) Consists primarily of bonus payments made pursuant to the Company's
    Management Incentive Compensation Program of the 1997 Performance Incentive
    Plan.

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)

                                       8
<PAGE>
(FOOTNOTES CONTINUED FROM PREVIOUS PAGE)

(4) Other Annual Compensation for 1999 includes $22,194 in medical/dental
    coverage and $42,773 paid in respect of spousal travel on behalf of
    Mr. Dooner, $200,000 in reimbursement for housing expenses paid to or on
    behalf of Mr. Lowe and $28,875 for use of a company car paid to or on behalf
    of Mr. Puris.

    Other Annual Compensation for 1998 includes $21,453 in medical/dental
    coverage and $29,357 paid in respect of spousal travel on behalf of
    Mr. Dooner, $200,000 in reimbursement for housing expenses paid to or on
    behalf of Mr. Lowe and $32,257 for use of a company car paid to or on behalf
    of Mr. Puris.

    Other Annual Compensation for 1997 includes $21,210 in medical/dental
    coverage paid on behalf of Mr. Geier, $21,210 in medical/dental coverage and
    $24,416 in respect of spousal travel paid on behalf of Mr. Dooner, and
    $200,000 in reimbursement for housing expenses paid to or on behalf of
    Mr. Lowe.

(5) The number and value of shares of restricted stock held by the named
    executive officers at December 31, 1999 (based on the closing price of the
    Common Stock on December 31, 1999) are as follows: Mr. Geier--712,812 shares
    ($41,120,342); Mr. Beard--435,486 shares ($25,122,099); Mr. Dooner--455,148
    shares ($26,256,350); Mr. Lowe--256,308 shares ($14,785,768),
    Mr. Orr--40,000 shares ($2,307,500) and Mr. Puris--138,855 shares
    ($7,964,048). All amounts of shares have been adjusted for a 2-for-1 stock
    split of Interpublic's Common Stock that was effective July 15, 1999 (the
    "2-for-1 Split"). The shares of restricted stock awarded to each named
    executive officer other than Mr. Beard and Mr. Puris were granted with at
    least a five-year vesting period, subject to the discretion of the Committee
    administering the Plan to release the restrictions not earlier than one year
    after the grant date. As part of Mr. Beard's future compensation
    arrangements, the Company has agreed that the restricted stock award granted
    in May 1999 will vest in full on January 1, 2002. (Additional information
    concerning these compensation arrangements for Mr. Beard is disclosed in
    this Proxy Statement under the heading "Certain Retirement Arrangements".)

    Dividends on restricted stock are paid on the same basis as ordinary
dividends on the Common Stock.

(6) In connection with Mr. Puris' resignation, the restricted stock award
    granted in 1999 will vest with respect to 33,055 shares of the original
    70,000 shares and the remainder has been cancelled. The restrictions on
    Mr. Puris' restricted stock award granted in 1999 will be released in full
    in January 2001. (Additional information concerning Mr. Puris is disclosed
    in this Proxy Statement under the heading "Certain Retirement
    Arrangements".)

(7) All number of shares underlying stock options has been adjusted for the
    2-for-1 Split.

(8) Payouts under the Long-Term Performance Incentive Program are made at the
    end of four-year performance periods. These four-year periods begin at
    two-year intervals. An initial payment of approximately 50% of the estimated
    total payout for the 1993-1996 performance period was made in
    December 1996. The balance of the actual payout amount was made in the first
    quarter of 1997. The total payout for the 1995-1998 performance period was
    made in the first quarter of 1999. Mr. Beard elected to defer his payout for
    the two performance periods until his retirement.

(9) All Other Compensation for 1999 consisted of: (i) the following amounts paid
    to the named executive officers as matching contributions under the
    Interpublic Savings Plan--Mr. Geier--$7,462; Mr. Beard--$7,252;
    Mr. Dooner--$6,525; Mr. Lowe--$7,792; and Mr. Orr--$3,854 (ii) premiums paid
    by the Company on group life insurance--Mr. Geier--$2,808;
    Mr. Beard--$2,808; Mr. Dooner--$1,152; Mr. Lowe--$1,800; Mr. Orr--$348; and
    Mr. Puris--$2,808; (iii) insurance premiums paid by the Company for
    Mr. Puris under: (a) life insurance policies on the life of Mr. Puris
    consisting of (i) premiums for two split-dollar life insurance policies
    totaling $18,041.88 and (ii) premiums on two other life insurance policies
    totaling $37,551; and (b) a disability insurance policy, the premiums for
    which were $7,793.

                                       9
<PAGE>
                          STOCK OPTION GRANTS IN 1999

    The following table provides information on grants of stock options in 1999
to the named executive officers and the estimated grant date present value of
the options.

                               INDIVIDUAL GRANTS

<TABLE>
<CAPTION>
                                   NUMBER OF SECURITIES    % OF TOTAL OPTIONS                                 GRANT DATE
                                    UNDERLYING OPTIONS    GRANTED TO EMPLOYEES     EXERCISE     EXPIRATION   PRESENT VALUE
NAME                                 GRANTED (#) (1)         IN FISCAL YEAR      PRICE ($/SH)      DATE         ($) (2)
- ----                               --------------------   --------------------   ------------   ----------   -------------
<S>                                <C>                    <C>                    <C>            <C>          <C>
Philip H. Geier, Jr..............           None                      --                 --            --             --

Eugene P. Beard..................           None                      --                 --            --             --

John J. Dooner, Jr...............           None                      --                 --            --             --

Frank B. Lowe....................           None                      --                 --            --             --

Sean F. Orr......................        176,800                   4.39%           $38.9375        6/1/09     $2,399,176

Martin F. Puris..................        130,000*                  3.23%           $41.5625       7/28/09     $1,878,500
</TABLE>

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

*   The award of stock options made to Mr. Puris was subsequently forfeited. See
    footnote 1 that accompanies this Stock Option Grants Table.

(1) Mr. Orr was granted three awards of stock options on June 1, 1999. The first
    award, covering 16,800 shares of Common Stock becomes exercisable on
    January 1, 2001. The second award, covering 40,000 shares of Common Stock
    becomes exercisable on January 1, 2003. The third award, covering an
    aggregate of 120,000 shares of Common Stock becomes exercisable as to:
    (a) 48,000 shares on June 1, 2002; (b) 36,000 shares on June 1, 2003 and
    (c) 36,000 on June 1, 2004. The options granted to Mr. Orr have a ten-year
    term and an exercise price equal to 100% of the fair market value of the
    Common Stock on the date of grant. Mr. Puris' grant of a stock option
    covering 130,000 shares of Common Stock was awarded on July 28, 1999. The
    option, which has been forfeited by Mr. Puris in connection with his
    resignation, had a ten-year term and an exercise price equal to 100% of the
    fair market value of the Common Stock on the date of the grant.

(2) The grant date present value of each of the stock options awarded to
    Mr. Orr is calculated using the Black-Scholes Option Pricing Model and
    assumes that the options are held for six years. The calculations include
    the following assumptions: volatility of 19.34%, dividend yield of .85% and
    risk-free rate of return of 5.92%. The grant date present value of
    Mr. Puris' option is calculated using the Black-Scholes Option Pricing Model
    and assumes that the options are held for six years. The calculations
    include the following assumptions: volatility of 19.46%, dividend yield of
    .79% and risk-free rate of return of 5.96%.

                                       10
<PAGE>
     AGGREGATED OPTION EXERCISES IN 1999 AND FISCAL YEAR-END OPTION VALUES

    The following table provides information on stock option exercises and the
number and the year-end value of options held by the named executive officers.

<TABLE>
<CAPTION>
                                                                   NUMBER OF SHARES
                                                                UNDERLYING UNEXERCISED          VALUE OF UNEXERCISED
                                                                OPTIONS AT DECEMBER 31,         IN-THE-MONEY OPTIONS
                                                                       1999 (#)               DECEMBER 31, 1999 ($) (1)
                       SHARES ACQUIRED                        ---------------------------   -----------------------------
NAME                   ON EXERCISE (#)   VALUE REALIZED ($)   EXERCISABLE   UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
- ----                   ---------------   ------------------   -----------   -------------   -------------   -------------
<S>                    <C>               <C>                  <C>           <C>             <C>             <C>
Philip H. Geier,
  Jr.................      390,000          $12,114,375         734,600        632,000       $35,155,940     $22,233,971
Eugene P. Beard......      402,300            9,936,126               0        710,000                 0      23,963,109
John J. Dooner,
  Jr.................         None                   --         230,040        450,000        10,865,878      15,975,603
Frank B. Lowe........         None                   --          90,000        420,000         4,230,000      14,836,230
Sean F. Orr..........         None                   --               0        176,800                 0       3,315,000
Martin F. Puris......       81,000            2,299,647               0        180,000                 0       7,507,494
</TABLE>

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

(1) Based on the closing price of the Common Stock on December 31, 1999.

                    LONG-TERM INCENTIVE PLAN--AWARDS IN 1999

<TABLE>
<CAPTION>
                                                                                       ESTIMATED FUTURE PAYOUTS
                                                                                   UNDER NON-STOCK PRICE BASED PLANS
                        ALLOCATION OF      NUMBER OF     PERFORMANCE OR OTHER     -----------------------------------
                         PERFORMANCE      PERFORMANCE   PERIOD UNTIL MATURATION   THRESHOLD     TARGET      MAXIMUM
NAME                        UNITS          UNITS (#)           OR PAYOUT             ($)         ($)          ($)
- ----                   ----------------   -----------   -----------------------   ---------   ----------   ----------
<S>                    <C>                <C>           <C>                       <C>         <C>          <C>
Philip H. Geier,       IPG Worldwide         20,000             1999-2002         $400,000    $2,300,000   $3,500,000
  Jr.................
Eugene P. Beard......  IPG Worldwide         14,000             1999-2002          280,000     1,610,000    2,450,000
John J. Dooner,        McCann-Erickson       12,000             1999-2002          240,000     1,380,000    2,100,000
  Jr.................  WorldGroup
Frank B. Lowe........  The Lowe Group         9,000             2000-2002          180,000     1,035,000    1,575,000
                       Worldwide
                       Octagon                3,000             1999-2002           60,000       345,000      525,000
                       Worldwide
Sean F. Orr..........  IPG Worldwide          2,100             1997-2000           42,000       241,500      367,500
                       IPG Worldwide          5,000             1999-2002          100,000       575,000      875,000
Martin F. Puris......  Ammirati Puris        12,000*            1999-2002          240,000     1,380,000    2,100,000
                       Lintas Worldwide
</TABLE>

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

*   This award of Performance Units has been forfeited by Mr. Puris. See
    "Certain Retirement Arrangements" in this Proxy Statement.

    The Long-Term Performance Incentive Program (the "LTPIP") provides for
awards at two-year intervals of "performance units" to select employees of the
Company or its subsidiaries who are members of the Development Council of the
Company and its subsidiaries. The value of the performance units is tied to the
annual growth of operating profits of the office, agency or regional or
worldwide agency system with which the employee is principally associated. Such
performance units are awarded with a provisional value of $100, which may
increase to as much as $175. The value may decrease to as little as zero, with
the increase or decrease depending in each case on the extent to which the
growth rates of operating profit of the applicable operating components exceed
or fall short of pre-established compound growth rates in operating profit over
a period of four calendar years (a "performance period").

    The threshold growth rate objective is based on 8% growth in cumulative
compound operating profit of an operating component during a performance period,
resulting in a threshold payout of $20 per

                                       11
<PAGE>
performance unit. Failure to reach the threshold growth rate will result in a
zero award. The LTPIP does not provide for a target performance level. A target
growth rate of 15% has been assumed for purposes of this presentation. This
growth rate would result in a target payout of $115 per performance unit. The
maximum growth rate objective is 27% resulting in a maximum payout of $175 per
performance unit.

    In connection with the merger of operations of The Lowe Group and Ammirati
Puris Lintas Worldwide, the performance period with respect to the grant to
Mr. Lowe of 9,000 performance units allocated to The Lowe Group has been changed
from a four--year to a three--year period. The performance period for all
employees of The Lowe Group also has been shortened from 1999-2002 to 2000-2002.

    Mr. Beard's grant of performance units may be prorated if he retires from
the Company prior to January 1, 2001. See "Certain Retirement Arrangements".

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

EMPLOYMENT AGREEMENTS

    Each of the named executive officers has an employment contract with the
Company providing for the annual compensation and termination dates set forth
below:

<TABLE>
<CAPTION>
                                                               EXPIRATION
NAME                                              SALARY         DATE(1)
- ----                                             --------   -----------------
<S>                                              <C>        <C>
Philip H. Geier, Jr............................  $995,000   June 30, 2001
John J. Dooner, Jr.............................   870,000   December 31, 2003
Frank B. Lowe..................................   870,000   December 31, 2000
Sean F. Orr....................................   500,000   May 31, 2004
Martin F. Puris................................   870,000   August 10, 2004
</TABLE>

    An employment agreement between the Company and Mr. Beard, under which he
was paid an annual salary of $870,000, terminated in December, 1999.

(1) Each employment contract is terminable by either party at any time upon
    twelve months' notice, except that the Employment Agreement with Mr. Puris
    permits him to terminate that contract on six months' notice. Under the
    arrangements agreed upon by the Company and Mr. Puris, Mr. Puris' employment
    under his Employment Agreement will terminate on December 31, 2000.
    Additional information with respect to Mr. Puris' resignation is disclosed
    in this Proxy Statement under the heading "Certain Retirement Arrangements".

SPECIAL DEFERRED BENEFIT ARRANGEMENTS

    In addition to an employment contract, each of the named executive officers
has entered into special deferred benefit agreements with Interpublic as
described below.

    Mr. Beard is a party to three agreements which in the aggregate provide that
if he dies while he is employed by the Company $194,000 per year will be paid to
his beneficiaries for 15 years following his death. Alternatively, he will be
paid benefits for 15 years of $194,000 per year if he retires and his employment
ends on or after his 60(th) birthday. The Company also has entered into an
agreement with Mr. Beard which provides if he dies while he is employed by the
Company, $230,000 per year will be paid to his beneficiaries for 15 years
following his death. Alternatively, he will be paid an annual benefit of
$230,000 for 15 years after his employment with the Company ends. In 1998, the
Company agreed to increase all of those benefits by 4% annually through 2003. In
1998, the Company also entered into another contract with Mr. Beard to provide
that upon his death or retirement from the Company,

                                       12
<PAGE>
Mr. Beard or his beneficiaries will receive an annual payment of $400,000 for
15 years, which in January 2000 was increased to $600,000. See "Certain
Retirement Arrangements".

    Mr. Dooner is a party to two agreements which in the aggregate provide that
if he dies while he is employed by the Company $186,000 per year will be paid to
his beneficiaries for 15 years following his death. Alternatively, if he
retires, resigns or is otherwise no longer in the employment of the Company on
or after his 55th birthday he will be paid benefits for 15 years ranging from
$130,200 to $186,000 per year, depending upon the year his employment
terminates. In the event Mr. Dooner's employment terminates prior to his 55th
birthday, other than by reason of death, he will be paid lesser sums but not
less than an aggregate of $400,000. The Company also has entered into an
agreement with Mr. Dooner which provides that if he dies while he is employed by
the Company, his beneficiaries will receive $88,500 annually for 15 years.
Alternatively when he retires from the Company, the Company will pay him
retirement benefits at the rate of $88,500 per year for 15 years.

    Mr. Geier is a party to two agreements which in the aggregate provide that
if he dies while he is employed by the Company $160,000 per year will be paid to
his beneficiaries for 15 years following his death. Alternatively, he will be
paid benefits for 15 years of $160,000 per year when he retires. The Company
also has entered into an agreement with Mr. Geier which provides that if he dies
while he is employed by the Company $255,000 per year will be paid to his
beneficiaries for 15 years following his death. Alternatively, he will be paid
an annual benefit of $255,000 for 15 years upon his retirement from the Company.

    Mr. Lowe is a party to two agreements with the Company. The first agreement
provides that if he dies while he is employed by the Company $158,400 per year
will be paid to his beneficiaries for 15 years following his death. If he
retires on or after his 60th birthday, he will be paid a benefit of $158,400 per
year for 15 years. If he retires, resigns or his employment is terminated on or
after his 58th birthday, but prior to his 60th birthday, he will be paid
benefits ranging from $129,888 to $148,896 per year for 15 years based on the
year his employment terminates. The second agreement with Mr. Lowe provides that
if he dies while he is employed by the Company, an amount of $133,200 per year
will be paid to his beneficiaries for 15 years following his death. If he
retires on or after his 64th birthday, he will receive a benefit of $133,200 per
year for 15 years. If he retires or resigns or his employment is terminated on
or after his 60th birthday, but prior to his 64th birthday, he will receive
benefits for a period of 15 years ranging from $60,952 to $117,216 per year,
depending upon the year his employment terminates.

    Mr. Orr is a party to an agreement which provides that if he dies while he
is employed by the Company, $165,000 per year will be paid to his beneficiaries
for 15 years following his death. Alternatively, if he retires, resigns or is
otherwise no longer employed by the Company on or after his 55(th)birthday, he
will be paid benefits for 15 years ranging from $115,500 to $165,000 per year,
depending upon the year his employment terminates. In the event Mr. Orr's
employment terminates prior to his 55(th) birthday, other than by reason of
death, he will be paid a sum of no more than $50,000.

    Mr. Puris is a party to an agreement which provides that if he dies while he
is employed by the Company, his beneficiaries will receive payments of $300,000
per year for 15 years following his death. Alternatively, Mr. Puris may elect to
receive retirement benefits of $300,000 per year for 15 years beginning
January 1, 2001. See "Certain Retirement Arrangements".

EXECUTIVE SEVERANCE AGREEMENTS

    Messrs. Beard, Dooner, Geier, Lowe and Orr each have an agreement with the
Company pursuant to which (a) sums previously deferred pursuant to employment
agreements, Special Deferred Benefit Agreements and the Management Incentive
Compensation Plans of the Company and its subsidiaries would become payable
within 30 days following a "Change of Control" of the Company, if the individual
had so elected prior to the Change of Control, and (b) a cash severance payment
would become payable to

                                       13
<PAGE>
such individual if, within two years after the Change of Control, his employment
should be terminated by the Company (except for "cause") or the individual
should resign for "good reason".

    The agreements provide that a Change of Control occurs if: (a) any person
other than Interpublic or any of its subsidiaries, becomes the beneficial owner
(within the meaning of Rule 13d-3 of the Securities Exchange Act of 1934, as
amended) of 30% or more of the combined voting power of Interpublic's then
outstanding voting securities; (b) the stockholders approve an agreement to
merge or consolidate with another corporation (other than a subsidiary of
Interpublic) or an agreement to sell or dispose of all or substantially all of
the business or assets of Interpublic; or (c) during any period of two
consecutive years, individuals who, at the beginning of such period, constituted
the Board of Directors cease for any reason to constitute at least a majority
thereof, unless the election or the nomination for election by Interpublic's
stockholders of each new director was approved by a vote of at least two-thirds
of the directors then still in office who were directors at the beginning of the
period.

    The agreements provide, for purposes of determining an executive's right to
receive severance payments only, that Interpublic shall have cause to terminate
an executive, following a Change of Control, if the executive: (a) engages in
conduct that constitutes a felony and that results in the personal enrichment of
the executive at the Company's expense; (b) refuses to substantially perform his
responsibilities for the Company; or (c) deliberately and materially breaches
any agreement between himself and the Company and fails to remedy that breach
within a 30-day cure period.

    For purposes of determining an executive's right to receive severance
payments only, an executive under the terms of the agreements may resign for
"good reason" if, without his consent, in any circumstance other than his
disability, his office in the Company or the geographical area of his employment
should be changed or his compensation should not continue to be paid and
increased on the same basis as had been in effect prior to the Change of Control
or the individual should determine in good faith that the Company had, without
his consent, effected a significant change in his status within, or the nature
or scope of his duties or responsibilities with, the Company and the Company
failed to cure such situation within 30 days after written notice from the
individual.

    The severance payment would be either three times (for Messrs. Beard,
Dooner, Geier and Lowe) or two times (for Mr. Orr) the individual's average
annual compensation during the two calendar years ended prior to the date of the
Change of Control, plus a partial annual bonus based on the prior year's bonus
prorated for the elapsed portion of the year in which employment terminated. The
average compensation used in calculating the severance payment would be the
individual's taxable compensation plus any deferred compensation accrued during
the two relevant years, but would not include any deferred compensation earned
in prior years but paid during the two years and would not include any taxable
compensation relating to any stock option or restricted stock plan of the
Company.

    Each contract includes the agreement of the individual providing that if the
individual's employment terminates in circumstances entitling him to a severance
payment, he will, for a period of 18 months following the termination of his
employment, neither (a) solicit any employee of the Company or any of its
subsidiaries to leave such employ to enter into the employ of the individual, or
any person or entity with which the individual is associated, nor (b) solicit or
handle, on his own behalf or on behalf of any person or entity with which he is
associated, the advertising, public relations, sales promotion or market
research business of any advertiser which was a client of the Company or any of
its subsidiaries on the date the individual's employment terminates.

    The agreements give the individuals who are parties thereto an option to
limit payment under the agreements to such sum as would avoid subjecting the
individual to the excise tax imposed by Section 4999 of the Internal Revenue
Code.

                                       14
<PAGE>
CERTAIN RETIREMENT ARRANGEMENTS

    After a long and illustrious career with Interpublic during which he
maintained an unending committment to enhance shareholder value, Mr. Beard
relinquished the positions as a director and as Vice Chairman Finance and
Operations of the Company effective February 29, 2000. From March 1, 2000
through December 31, 2000, Mr. Beard will remain an employee of the Company and
will be paid a salary of $30,000 per month. During this period, he will retain
all his existing employee benefits. In recognition of Mr. Beard's years of
service, the Company has: (a) amended the Special Deferred Benefit Agreement
entered into in 1998 to increase Mr. Beard's annual retirement payment from
$400,000 to $600,000; (b) agreed that a grant of restricted stock in 1999 of
120,000 shares of Interpublic's Common Stock will vest in full on January 1,
2002; and (c) agreed that a grant of a stock option to purchase 300,000 shares
of Interpublic's Common Stock in 1998 vested on January 1, 2000.

    In addition, the Company agreed that (i) Mr. Beard's award of 12,500
performance units and 270,000 stock options under the Company's Long-Term
Performance Incentive Program for the 1997-2000 performance period will be fully
vested and (ii) that his award of 14,000 performance units and 140,000 stock
options for the 1999-2002 performance period also will remain fully vested, as
long as he remains an employee or consultant for any period subsequent to
January 1, 2001. If Mr. Beard leaves the Company prior to January 1, 2001 his
award of performance units for the 1999-2002 performance period will be
pro-rated from the date of grant to the date of his retirement.

    Effective October, 1999, the operations of Ammirati Puris Lintas Worldwide
were merged with The Lowe Group (the "Merger"). In connection with the Merger,
Mr. Puris resigned from his positions as director of Interpublic and Chairman,
Chief Executive Officer and Chief Creative Officer of Ammirati Puris Lintas
Worldwide. For the period of November 1, 1999 through December 31, 2000,
Mr. Puris will remain fully employed by the Company as an employee consultant of
Interpublic. Under Mr. Puris' arrangement with Interpublic, he will be paid his
full salary at the annual rate of $870,000 through December 31, 2000, will be
eligible for consideration to receive a bonus for the 1999 fiscal year and will
receive through December 31, 2000 the same medical, life insurance and
disability benefits to which he was entitled prior to his resignation.
Mr. Puris will be vested under the Company's Long-Term Performance Incentive
Program for the 1997-2000 performance period, but has forfeited his award of
performance units under the Long-Term Performance Incentive Program for the
1999-2002 performance period. Stock option awards covering an aggregate of
180,000 shares of Interpublic Common Stock made in 1996 will become vested and
exercisable in full on January 1, 2001 and up to three years thereafter; however
a stock option grant of 130,000 shares of Interpublic Common Stock that had been
awarded on July 1999 was forfeited. The grant of 70,000 shares of restricted
stock that was awarded to Mr. Puris in July 1999 has been prorated from the date
of grant through December 31, 2000 and the resulting 33,055 shares will be
released to Mr. Puris in full in January 2001. The balance of the award
representing 36,945 shares has been cancelled. Lastly, Mr. Puris' special
deferred arrangement with the Company was amended, to permit Mr. Puris to
receive effective January 1, 2001 an annual retirement benefit of $300,000 for
15 years. Mr. Puris received this retirement benefit in lieu of a bonus in the
amount of $1.5 million that he had waived in 1996.

RETIREMENT PLAN

    As of January 1, 1992, the Company adopted the Interpublic Retirement
Account Plan to provide benefits under a "cash balance formula" to employees of
Interpublic and most of its domestic subsidiaries who have at least five years
of service. Each year a participant's account balance is credited with an amount
equal to a percentage of the participant's annual compensation and interest
credits. The percentage of annual compensation varies based on the sum of the
participant's age and years of service from 1.5% for participants with a sum
less than 40 years to 5% for participants with a sum of 80 or more years.
Interest credits are based on the 1-year U.S. Treasury bill rate plus
1 percentage point, compounded quarterly, and are guaranteed to be at least 5%
per year, compounded quarterly.

                                       15
<PAGE>
    Until July 31, 1987, employees of the Company and most of its domestic
subsidiaries were entitled in general to receive at retirement a monthly
retirement benefit pursuant to a defined benefit pension formula computed as a
percentage of average monthly compensation during the five consecutive calendar
years with highest compensation with certain exclusions. The percentage of
average monthly compensation used to calculate the monthly benefit was
determined by multiplying the number of years of accredited service (which is
defined in the Plan as the period of participation in the Plan) by 1.3%.
Beginning July 31, 1987, the method of calculating the pension benefit was
changed to a career average formula based on annual compensation. The percentage
of annual compensation used to calculate the benefit was 1% of each year's
compensation up to $15,000 plus 1.3% of any compensation in excess of that
amount.

    Participants under the defined benefit pension formula on December 31, 1991,
had their normal retirement benefit converted on an actuarial basis into an
"opening cash balance" as of January 1, 1992. In addition, participants
continued to accrue benefits pursuant to the career average formula and became
eligible to receive upon retirement the higher of (1) the participant's benefit
under the cash balance formula or (2) the participant's accrued retirement
benefit under the career average formula as of December 31, 1991, plus any
accrual after that date calculated pursuant to the career average formula.
Employees joining the Company after December 31, 1991, were eligible to accrue
benefits only under the cash balance formula.

    With certain minor exceptions, "compensation" under the career average
formula as well as the cash balance formula includes all compensation subject to
federal income tax withholding. Annual compensation for pension accruals since
December 31, 1988 has been limited by federal tax law.

    In December 1997, the Board of Directors of the Company adopted a resolution
to freeze benefit accruals under the Interpublic Retirement Account Plan as of
March 31, 1998. Retirement account balances as of that date will continue to be
credited with interest until benefits begin in accordance with the generally
applicable Plan provisions, but additional Company allocations have been
discontinued as of March 31, 1998. In accordance with the resolution, Retirement
Account Plan participants whose benefits were not already vested became fully
vested as of April 1, 1998.

    In addition, effective April 1, 1998, employees with five or more years of
Retirement Account Plan participation began to participate in a new Compensation
Plan. Under the new Compensation Plan, an account is established for each
eligible employee and credited with up to ten annual allocations depending on
the employee's years of participation in the Retirement Account Plan. Each
annual allocation approximates the discontinued allocations under the Retirement
Account Plan. In general, the balance in each employee's account begins to vest
gradually after five years of participation in the new Compensation Plan.
Payouts generally are made while the employee is still employed by the Company
or one of its subsidiaries.

    The estimated annual retirement benefit that Messrs. Beard, Dooner, Geier,
Lowe and Puris would receive at normal retirement age, payable as a straight
life annuity together with the annual benefit under the new Compensation Plan,
is as follows: Mr. Beard--$114,504; Mr. Dooner--$90,200; Mr. Geier--$135,000;
Mr. Lowe--$13,127 and Mr. Puris--$9,122. Alternatively, each of them could take
the benefit as a lump sum estimated as follows: Mr. Beard--$1,204,994;
Mr. Dooner--$949,227; Mr. Geier--$1,420,686 Mr. Lowe--$140,258 and
Mr. Puris--$97,467.

         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

COMPENSATION POLICIES FOR EXECUTIVE OFFICERS

    The Company's overall business strategy is to increase shareholder value
over the long term. Consistent with this strategy, the Compensation Committee
has endeavored to develop and administer compensation policies that are linked
to the successful achievement of the Company's strategy.

                                       16
<PAGE>
    The objective of the Company's executive compensation program is to provide
key executives with short-term and long-term compensation opportunities that
will enhance shareholder value by motivating executives, increasing retention
and rewarding outstanding individual and Company performance.

    The compensation paid to executives consists of a base salary and incentive
compensation which may be earned only if the Company's financial performance
meets or exceeds annual growth targets. Incentive opportunities for the most
part are long term, as well as at risk and equity oriented. Those incentive
opportunities are provided pursuant to one or more of the following programs
covered under the Company's shareholder-approved 1997 Performance Incentive
Plan:

    - Management Incentive Compensation Program (the "MICP"), which is an annual
      bonus plan that establishes a bonus pool based on profits for the
      last-completed fiscal year. Individual awards are made based on
      performance and are typically paid in cash but may be paid in stock.

    - Long-Term Performance Incentive Program (the "LTPIP"), which provides for
      biennial awards of performance units each having a four-year term. These
      awards entitle a participating executive to receive cash payments based on
      the extent to which long-term operating profit targets are achieved by the
      division or entity of the Company for which the executive is responsible.

    - Stock Incentive Program, which provides for the issuance of stock options
      and restricted stock. These instruments increase in value over time only
      if the market price of Interpublic Common Stock increases. They are
      usually forfeited in the absence of action by the Committee if an
      executive leaves the Company within a specified period following the date
      of the award.

    The determination of the amount and form of executive compensation,
including incentive compensation, paid to each executive officer of the Company
is made by the Committee based on a discretionary evaluation, after taking into
account a range of factors that include:

 (i) The financial results of the Company and the anticipated developments in
     the advertising industry.

 (ii) The total annualized compensation for the particular executive based on
      salary, bonus and incentive compensation.

(iii) The accumulated value of incentive compensation previously provided such
      as stock options, restricted stock or performance units.

 (iv) The current and future financial and tax impact on the Company and on the
      executive of benefits under the Company's compensation plans.

 (v) The particular achievements measured against pre-determined annual
     objectives of the executive.

 (vi) The talents and unique qualities of the executive and the value of his or
      her accumulated experience with the Company as those factors are relevant
      to the future management of the Company.

    There is no pre-determined weight assigned to any of the above factors;
however compensation decisions by the Committee are greatly influenced by the
annual financial performance of the Company.

    The Committee's overall knowledge and experience of executive compensation
practices provide the basis for making the subjective evaluations which in part
determine the salaries paid and the incentive awards made to the executive
officers.

    In 1999, the Compensation Committee of the Company consisted of six outside
directors. Most of the members of the Compensation Committee have served and
continue to serve on a number of other corporate boards in a similar capacity.
All members have extensive knowledge of compensation practices in the private
business sector generally.

                                       17
<PAGE>
1999 COMPENSATION OF EXECUTIVE OFFICERS

BASE SALARIES

    Base salaries for certain employee directors were increased during 1999 as
well as for some executive officers other then those listed on the Summary
Compensation Table. Salary increases for executive officers and employee
directors are based on professional merit performance, promotions and overall
financial results.

MICP

    Under the Management Incentive Compensation Program, annual bonuses to
officers and key employees of the Company and its subsidiaries are paid from an
annual bonus pool that may not exceed 5% of the amount by which consolidated
pre-tax income on a worldwide basis exceeds 15% of the average equity capital of
the Company in the immediately preceding calendar year. In 1999, total MICP
payments to executive officers were higher than in 1998 as a result of the
Company satisfying or exceeding its annual business plan and objectives,
including achievement of targeted revenue, profit and net income.

LTPIP

    The Long-Term Performance Incentive Program comprises a significant portion
of the total compensation for executive officers of Interpublic and key
employees of its subsidiaries. Awards under the LTPIP, consisting of performance
units each having a four-year term, are granted biennially in odd-numbered
years. Grants of performance units for the 1999-2002 four year performance
period were made during the year to executive officers including these listed in
the Long-Term Incentive Plan Table. In granting individual LTPIP awards for this
performance period to executive officers the Committee considered a number of
factors including, but not limited to, tenure with the Company, history of past
grants, performance and current job level of the executive or significant
changes in the executive's responsibilities.

EQUITY GRANTS

    Under the shareholder-approved 1997 Performance Incentive Plan, stock
options and restricted stock may be awarded to officers and key employees of the
Company and its subsidiaries. Stock options are granted on such terms as are
approved by the Committee, provided that the term of the option may not exceed
ten years and the exercise price may not be less than the fair market price of
the Common Stock on the date of grant. Shares of restricted stock granted are
restricted as to the selling or transferring of the shares typically for a
minimum of five years from date of grant and are forfeited if the executive
should leave the employment of the Company, unless the Committee deems
otherwise. In determining individual grants of stock options and restricted
stock the Committee takes into consideration the number of years since previous
grants, the financial performance of the Company over recent years in terms of
annual operating margin, revenue and operating profit growth and the growth of
shareholder value and the overall compensation and performance of the executive.
The Committee also reviews various outside survey data pertaining to the pattern
of grants made by other companies having approximate capitalization and growth
similar to those of Interpublic (including several of the companies in the Peer
Group Indices appearing in the two performance graphs that follow this Report).

    Restricted stock grants are periodically granted by the Committee to
executive officers and are designed to focus key executives on the long-term
performance of the Company. During 1999 no restricted shares or stock options
were granted to key executives other than the named executive officers. Grants
to the named executive officers are shown in the preceding tables.

                                       18
<PAGE>
TAX LAW

    Under the federal income tax laws, the deduction that a publicly-held
company is allowed for compensation paid to the chief executive officer and to
its other four most highly compensated executive officers generally is limited
to $1 million exclusive of qualifying performance-based compensation. The
Committee has and will continue to consider ways to maximize the deductibility
of executive compensation, including the utilization of performance-based plans,
while retaining the discretion the Committee deems necessary to compensate
executive officers in a manner commensurate with performance and the competitive
environment for executive talent. The 1997 Performance Incentive Plan contains
provisions relating to MICP Awards, LTPIP Awards, stock option grants and
performance units that are intended to make the awards eligible for exclusion
from the $1 million limitation.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

    During 1999, the following actions were taken with respect to Mr. Geier's
compensation package. Consistent with the Committee's desire to link key
executive compensation to the financial growth and success of the Company and
stock over the long-term, Mr. Geier was granted under the LTPIP program for the
1999-2002 period 20,000 performance units. As more fully described in the
Long-Term Incentive Plan Table, the amount realized by Mr. Geier pursuant to
this award, which is payable upon completion of the performance period, will
depend on the Company's cumulative compound profit growth over the four year
period. In connection with completion of the 1995-1998 LTPIP period, Mr. Geier
received an amount of $2,040,000, based upon the Company's achievement of 26.4%
compound profit growth over this four year period.

    Mr. Geier received an MICP award of $2,000,000 in 1999. The award to
Mr. Geier was based on a number of factors which included an increase of 20.5%
in net income, (before restructuring and other Merger related costs) an increase
of 17.5% in basis earnings per share (before restructuring and other Merger
related costs) and an increase of 14.9% in gross income, which in the opinion of
the Compensation Committee contributed to an increase in shareholder value.

    The majority of Mr. Geier's compensation package continues to be at risk and
directly tied to the long-term financial and performance growth of the Company
and the value of Interpublic stock.

                                          Leif H. Olsen, Chairman
                                          Frank J. Borelli
                                          Reginald K. Brack
                                          Jill M. Considine
                                          Allen Questrom
                                          J. Phillip Samper

                                       19
<PAGE>
               COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN(1)
             THE INTERPUBLIC GROUP OF COMPANIES, INC. COMMON STOCK,
                     THE S&P 500 AND PEER GROUP INDICES(2)

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
      INTERPUBLIC  S&P 500  PEER GROUP I  PEER GROUP II
<S>   <C>          <C>      <C>           <C>
1994       100.00   100.00        100.00         100.00
1995       137.17   137.55        134.18         134.18
1996       152.42   169.11        173.19         173.19
1997       242.63   225.52        278.09         278.09
1998       392.30   289.96        399.93         399.93
1999       572.03   350.96        714.67         726.21
</TABLE>

<TABLE>
<CAPTION>
                  1994               1995               1996               1997               1998               1999
                --------           --------           --------           --------           --------           --------
<S>             <C>                <C>                <C>                <C>                <C>                <C>
Interpublic...   100.00             137.17             152.42             242.63             392.30             572.03
S & P 500.....   100.00             137.55             169.11             225.52             289.96             350.96
Peer Group
  I...........   100.00             134.18             173.19             278.09             399.93             714.67
Peer Group
  II..........   100.00             134.18             173.19             278.09             399.93             726.21
</TABLE>

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

(1) Assumes $100 is invested on December 31, 1994, and that all dividends are
    reinvested.

(2) In 1999, Interpublic added to its peer group, Young & Rubicam which became a
    public company several years ago and is among the major companies with which
    Interpublic competes. The Peer Group II index includes Interpublic, Cordiant
    plc, Omnicom, True North Communications Inc., Grey Advertising, WPP Group
    and Young & Rubicam. The Peer Group I Index includes all of the companies
    mentioned above, except for Young & Rubicam. Total shareholder return is
    weighted according to market capitalization at the beginning of each annual
    period.

                                       20
<PAGE>
           COMPARISON OF FOURTEEN-YEAR CUMULATIVE TOTAL RETURN OF(1)
             THE INTERPUBLIC GROUP OF COMPANIES, INC. COMMON STOCK,
                     THE S&P 500 AND PEER GROUP INDICES(2)

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
        IPG    S&P 500  PEER GROUP I  PEER GROUP II
<S>   <C>      <C>      <C>           <C>
1985      100      100           100            100
1986   131.81   118.62        106.87         106.87
1987   155.78   124.76           112            112
1988   184.45   145.34        115.03         115.03
1989    250.7   191.25        132.02         132.02
1990   275.13    185.3         93.23          93.23
1991   458.16   241.51         135.7          135.7
1992   566.49   259.88        168.97         168.97
1993   528.34   286.03         184.5          184.5
1994   539.52   289.81        199.68         199.68
1995   740.09   398.63        267.93         267.93
1996   822.34   490.12        345.83         345.83
1997  1309.05   653.58        555.25         555.83
1998  2116.54   840.34        798.51         798.51
1999  2949.11  1017.13       1389.32        1419.52
</TABLE>
<TABLE>
<CAPTION>
                         1985             1986             1987             1988             1989             1990
                       --------         --------         --------         --------         --------         --------
<S>                    <C>              <C>              <C>              <C>              <C>              <C>
IPG...........          100.00           131.81           155.78           184.45           250.70           275.13
S&P 500.......          100.00           118.62           124.76           145.34           191.25           185.30
Peer Group
  I...........          100.00           106.87           112.00           115.03           132.02            93.23
Peer Group
  II..........          100.00           106.87           112.00           115.03           132.02            93.23

<CAPTION>
                  1991             1992             1993             1994             1995             1996       1997       1998
                --------         --------         --------         --------         --------         --------   --------   --------
<S>             <C>              <C>              <C>              <C>              <C>              <C>        <C>        <C>
IPG...........   458.16           566.49           528.34           539.52           740.09           822.34    1,309.05   2,116.54
S&P 500.......   241.51           259.88           286.03           289.81           398.63           490.12      653.58     840.34
Peer Group
  I...........   135.70           168.97           184.50           199.68           267.93           345.83      555.25     798.51
Peer Group
  II..........   135.70           168.97           184.50           199.68           267.93           345.83      555.25     798.51

<CAPTION>
                  1999
                --------
<S>             <C>
IPG...........  2,949.11
S&P 500.......  1,017.13
Peer Group
  I...........  1,389.32
Peer Group
  II..........  1,419.52
</TABLE>

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

(1) Assumes $100 is invested on December 31, 1985, and that all dividends are
    reinvested.

(2) In 1999, Interpublic added to its peer group, Young & Rubicam which became a
    public company several years ago and is among the major companies with which
    Interpublic competes. The Peer Group II index includes Interpublic, Cordiant
    plc., Omnicom, True North Communications, Inc., Grey Advertising, WPP Group
    and Young & Rubicam. The Peer Group I Index includes all of the companies
    mentioned above, except for Young & Rubicam. Total shareholder return is
    weighted according to market capitalization at the beginning of each annual
    period.

    An important objective of the Company is to create long-term reward for
    shareholders. The table that appears above has been presented to show
    comparative cumulative return over a fourteen-year period.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    Thomas J. Volpe, an executive officer of the Company, exercised a stock
option covering 7,000 shares of Common Stock on September 4, 1998. This
transaction was required to be but was not reported to the

                                       21
<PAGE>
Securities and Exchange Commission on Form 4. The transaction was reported by
Mr. Volpe on Form 5 filed with the Securities and Exchange Commission in
January 1999.

    Mr. Volpe elected to have the Company withhold shares of Common Stock to pay
his tax obligations in connection with the exercise of the stock option
mentioned above. The transaction involving the shares of Common Stock that had
been withheld was required to be but was not reported to, the Securities
Exchange Commission on Form 4. The transaction was reported by Mr. Volpe on
Form 5 for the year ended December 31, 1999 that was filed with the Securities
and Exchange Commission in February, 2000.

    Fred Molz became an executive officer of the Company on January 1, 1999. He
was required to, but did not file a Form 3 with the Securities and Exchange
Commission by January 11, 1999. The Form 3 was filed by Mr. Molz with the
Securities and Exchange Commission on January 19, 1999.

                   2. APPOINTMENT OF INDEPENDENT ACCOUNTANTS

    PricewaterhouseCoopers has been appointed and is acting as independent
accountants of the Company for the year 2000. This firm has been the Company's
independent accountants since 1952. PricewaterhouseCoopers has advised the
Company that they are independent accountants with respect to the Company and
its subsidiaries within the meaning of the rules and regulations of the
Securities and Exchange Commission.

    A representative of PricewaterhouseCoopers is expected to be present at the
Annual Meeting with the opportunity to make a statement and to respond to
appropriate questions.

    If a majority of the shares of Common Stock present in person or by proxy
and entitled to vote do not confirm the appointment of PricewaterhouseCoopers,
the Board of Directors of the Company will take such vote into consideration and
take action consistent to the extent practicable with the stockholders' vote and
the Company's need for the services of independent accountants for the balance
of the year 2000.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR CONFIRMATION OF THE APPOINTMENT
OF PRICEWATERHOUSECOOPERS.

                                       22
<PAGE>
                            SOLICITATION OF PROXIES

    This solicitation of proxies is made on behalf of the Management of the
Company. Solicitation of proxies will be primarily by mail. In addition, proxies
may be solicited in person or by telephone, telefax or other means by officers,
directors and employees of the Company, for which they will receive no
additional compensation. Banks, brokers and others holding stock in their names
or in the names of nominees will be reimbursed for out-of-pocket expenses
incurred in sending proxy material to the beneficial owners of such shares. The
cost of solicitation will be borne by the Company. D.F. King & Co., New York,
N.Y., has been retained to assist the Company in the distribution of proxy
materials to, and the solicitation of proxies from, brokers and other
institutional holders at a fee of $8,000, plus reasonable out-of-pocket
expenses. The Company also has agreed to indemnify D.F. King for certain
liabilities, including liabilities arising under the federal securities laws.

    The Management is not aware of any other matters which may be brought before
the meeting. If other matters not now known come before the meeting, the persons
named in the accompanying form of proxy or their substitutes will vote such
proxy in accordance with their best judgment.

                                          By Order of the Board of
                                          Directors,
                                          NICHOLAS J. CAMERA
                                          SECRETARY

April 11, 2000

                                       23
<PAGE>

                                                                        APPENDIX

                                FORM OF PROXY
                   THE INTERPUBLIC GROUP OF COMPANIES, INC.
           PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
      THE COMPANY FOR ANNUAL MEETING OF STOCKHOLDERS, MAY 15, 2000


The undersigned hereby constitutes and appoints Philip H. Geier, Jr., Sean F.
Orr and Nicholas J. Camera, and each of them, his true and lawful agents and
proxies, with full power of substitution in each, to represent the
undersigned at the Annual Meeting of Stockholders of THE INTERPUBLIC GROUP OF
COMPANIES, INC. to be held in The Equitable Center, 787 Seventh Avenue, New
York, New York, on Monday, May 15, 2000 at 9:30 A.M. Eastern Time, and at any
adjournments thereof, on all matters to come before the meeting.

Election of Directors. Nominees:


01. Frank J. Borelli, 02. Reginald K. Brack, 03. Jill  M. Considine, 04. John
J. Dooner, Jr., 05. Philip H. Geier, Jr., 06. Frank B. Lowe, 07. Michael A.
Miles, 08. Leif H. Olsen, 09. Sean F. Orr, 10. J. Phillip Samper.

YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES,
SEE REVERSE SIDE, BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN
ACCORDANCE WITH THE BOARD OF DIRECTOR'S RECOMMENDATIONS. HOWEVER, THE PROXY
HOLDERS CANNOT VOTE YOUR SHARES UNLESS YOU SIGN, DATE AND RETURN THIS CARD.

See Reverse side

   FOLD AND DETACH HERE IF YOU ARE RETURNING YOUR VOTED PROXY CARD BY MAIL


                 THE INTERPUBLIC GROUP OF COMPANIES, INC.
                     ANNUAL MEETING OF STOCKHOLDERS

                               MAY 15, 2000

                                 9:30 A.M.

                            THE EQUITABLE CENTER
                             787 SEVENTH AVENUE
                            NEW YORK,  NEW YORK

<PAGE>


[X] PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ELECTION OF
EACH OF THE DIRECTOR NOMINEES AND FOR PROPOSAL 2 AND IN THE DISCRETION OF THE
PROXY HOLDERS ON ANY OTHER MATTER AS MAY PROPERLY COME BEFORE THE
MEETING.


        THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 2.

1. Election of Directors. (see reverse)

        For  [ ]         Withheld  [ ]

For, except vote withheld from the following nominee(s):

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

2. Confirmation of PricewaterhouseCoopers as independent accountants for 2000.

            For   [ ]   Against   [ ]   Abstain  [ ]


Signature(s)                                    Date
            -----------------------------------      ----------------------

The signer hereby revokes all proxies heretofore given by the signer to vote
at said meeting or any adjournments thereof.

Note:  Joint owners should each sign.  When signing as attorney, executor,
administrator, trustee or guardian, please give full title as such.

   FOLD AND DETACH HERE IF YOU ARE RETURNING YOUR VOTED PROXY CARD BY MAIL

                           VOTE BY TELEPHONE OR INTERNET
                              QUICK o EASY o IMMEDIATE


You also may take advantage of two new cost-effective and convenient ways to
vote your shares.

You may now vote your proxy 24 hours a day, 7 days a week, using either a
touch-tone telephone or through the Internet.

Your telephone or Internet vote must be received by 12:00 midnight New York
time on May 14, 2000.

Your telephone or Internet vote authorizes the proxies named on the above
proxy card to vote your shares in the same manner as if you marked, signed,
and returned your proxy card by mail.

VOTE BY PHONE:     ON A TOUCH-TONE TELEPHONE DIAL 1-877-PRX-VOTE
                   (1-877-779-8683) FROM THE U.S. AND CANADA OR
                   DIAL 201-536-8073 FROM OTHER COUNTRIES.

                   You will be asked to enter the VOTER CONTROL NUMBER
                   located in the box just below the perforation on the
                   proxy card.
                   Then follow the instructions.

                                           OR

VOTE BY INTERNET:  POINT YOUR BROWSER TO THE WEB ADDRESS:
                   http://www.eproxyvote.com/ipg
                   You will be asked to enter the VOTER CONTROL NUMBER
                   located in the box just below the perforation on the
                   proxy card.
                   Then follow the instructions.

                                            OR

VOTE BY MAIL:      Mark, sign and date your proxy card and return
                   it in the postage-paid envelope.

                    IF YOU ARE VOTING BY TELEPHONE OR THE INTERNET,
                         PLEASE DO NOT MAIL YOUR PROXY CARD.



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