ALFACELL CORP
DEF 14A, 1998-11-30
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: MAMMATECH CORP, 10-K, 1998-11-30
Next: CENTOCOR INC, 424B3, 1998-11-30




                                     DEF 14A
                           Definitive Proxy Statement

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement

[_]  Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)
     (2)

[x]  Definitive Proxy Statement

[_]  Definitive Additional Materials

[_]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                             (ALFACELL CORPORATION)
                (Name of Registrant as Specified In Its Charter)

                                       N/A
    (Name of Person (s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x]  No Fee required

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i) (4) and 0-11.

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

- --------------------------------------------------------------------------------
2)   Aggregate number of securities to which transaction applies:


- --------------------------------------------------------------------------------
3)   Per unit price or other underlying value of transaction computed pursuant
     to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is
     calculated and state how it was determined):


- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:


- --------------------------------------------------------------------------------
5)   Total fee paid:


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

[_]  Fee paid previously with preliminary materials.

[_]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11 (a) (2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1)   Amount Previously Paid: ______________________________________________

     2)   Form, Schedule or Registration Statement No. _________________________

     3)   Filing Party: ________________________________________________________

     4)   Date Filed: __________________________________________________________


<PAGE>


                              ALFACELL CORPORATION

                              225 Belleville Avenue
                          Bloomfield, New Jersey 07003
                                 (973) 748-8082

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD JANUARY 21, 1999

To our Stockholders:

     You are hereby  notified  that the  annual  meeting  of  stockholders  (the
"Annual Meeting") of Alfacell Corporation, a Delaware corporation ("Alfacell" or
the "Company") will be held at the Radisson Suite Hotel Meadowlands, 350 Route 3
West, Mill Creek Drive, Secaucus, New Jersey 07094 on Thursday, January 21, 1999
at 10:00 a.m. local time, for the following purposes:

     1.   To elect six directors (Proposal No. 1);

     2)   To  ratify  the  selection  of  KPMG  Peat  Marwick  LLP,  independent
          certified public accountants, to audit the financial statements of the
          Company for the fiscal year ending July 31, 1999 (Proposal No.2); and

     3.   To transact  such other matters as may properly come before the Annual
          Meeting or any adjournment thereof.

     Only holders of record of the Company's  Common Stock,  par value $.001 per
share,  at the close of business on December  22, 1998 are entitled to notice of
and to vote at the Annual Meeting.

     Alfacell hopes that as many stockholders as possible will personally attend
the Annual Meeting. Whether or not you plan to attend the Annual Meeting, please
complete the enclosed  proxy card and sign,  date and return it promptly so that
your shares will be represented. Sending in your proxy will not prevent you from
voting in person at the Annual Meeting.


                                             By order of the board of directors,


                                             Gail E. Fraser, Secretary

Bloomfield, New Jersey
November 30, 1998


<PAGE>


                              ALFACELL CORPORATION

                                   ----------

                                 PROXY STATEMENT

                                   ----------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies for use at the annual meeting of stockholders  (the "Annual Meeting") of
Alfacell  Corporation  ("Alfacell"  or the  "Company")  to be held on  Thursday,
January 21,  1999 and at any  adjournment  thereof.  The  accompanying  proxy is
solicited  by the board of  directors  of the  Company and is  revocable  by the
stockholder  any time before it is voted.  For more  information  concerning the
procedure for revoking the proxy,  see "General." This Proxy Statement was first
mailed to stockholders of the Company on or about December 23, 1998, accompanied
by the Company's  Annual Report to  Stockholders  for the fiscal year ended July
31,  1998.  The  principal  executive  offices of the Company are located at 225
Belleville Avenue, Bloomfield, New Jersey 07003, telephone (973) 748-8082.


                      OUTSTANDING SHARES AND VOTING RIGHTS

     Only holders of the Company's  common stock, par value $.001 per share (the
"Common  Stock" or "Common  Shares"),  at the close of business on December  22,
1998 (the "Record  Date") are  entitled to receive  notice of and to vote at the
Annual  Meeting.  As  of  the  Record  Date,   17,253,610  Common  Shares,  were
outstanding  and will be  entitled  to vote at the Annual  Meeting.  Each Common
Share is entitled to one vote on all  matters.  There are no  cumulative  voting
rights.

     To be elected,  a director  must  receive a  plurality  of the votes of the
Common Shares  present in person or  represented  by proxy at the Annual Meeting
and entitled to vote on the election of directors.  The  affirmative  vote of at
least a majority of the Common Shares  present in person or represented by proxy
at the Annual  Meeting and entitled to vote thereon,  whether or not a quorum is
present when the vote is taken,  is necessary  for approval of Proposal No. 2. A
quorum is representation in person or by proxy at the Annual Meeting of at least
a majority of the Common Shares outstanding as of the Record Date.

     Pursuant to the Delaware General Corporation Law, votes cast "For" a matter
constitute  affirmative votes. Proxy cards which are voted by marking "Withheld"
or "Abstain" on a particular  matter are counted as present for quorum  purposes
and for purposes of determining  the outcome of such matter,  but since they are
not cast "For" a particular  matter,  they will have the same effect as negative
votes or votes "Against" a particular  matter.  If a validly executed proxy card
is not marked to indicate a vote on a  particular  matter and the proxy  granted
thereby is not revoked  before it is voted,  it will be voted "For" such matter.
Where  brokers  are  prohibited  from  exercising  discretionary  authority  for
beneficial owners who have not provided voting  instructions  (commonly referred
to as "broker non-votes"),  such broker non-votes will be treated as shares that
are present for purposes of determining  the presence of a quorum.  With respect
to proposals which require the affirmative vote of a percentage of votes present
at the Annual  Meeting for  approval,  however,  such broker  non-votes  will be
treated as not  present  for  purposes  of  determining  the outcome of any such
matters.  With  respect to proposals  which  require the  affirmative  vote of a
percentage of the outstanding  shares for approval,  since such broker non-votes
are not cast  "For" a  particular  matter,  they will have the same  effect as a
negative vote or votes "Against" such matter.


                                      - 4 -

<PAGE>


                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

     The Company  By-Laws  provide that the full Board of Directors shall not be
less than one, nor more than ten Directors, as may be fixed from time to time by
resolution of the Board of Directors.  The Board of Directors is currently fixed
at six  Directors.  Proxies cannot be voted for a greater number of persons than
the number of  nominees  named.  Directors  are  elected to serve until the next
annual  meeting of  stockholders  and until  their  successors  are  elected and
qualified.

     The  nominees  for  election  to  the  office  of  Director,   and  certain
information with respect to their ages and backgrounds,  are set forth below. It
is the intention of the persons  named in the  accompanying  proxy card,  unless
otherwise  instructed,  to vote to elect the nominees named herein as directors.
If any nominee declines to serve or becomes  unavailable for any reason, or if a
vacancy should occur before the election (although management knows of no reason
to  anticipate  that  this  will  occur),  the  proxies  may be  voted  for such
substitute nominees as management may designate.


                 Nominees for Election to the Office of Director
                              at the Annual Meeting

<TABLE>
<CAPTION>

Nominee                              Age         Director Since      Position with the Company
- -------                              ---         --------------      -------------------------
                                                                   
<S>                                  <C>             <C>             <C>                                                   
Kuslima Shogen                       53              1981            Chief Executive Officer, Chairman of the
                                                                     Board
                                                                   
Gail E. Fraser                       40              1995            Vice President, Finance, Chief Financial
                                                                     Officer and Director
                                                                   
Stanislaw M. Mikulski, M.D.          54              1986            Executive Vice President, Medical Director
                                                                     and Director
                                                                   
Stephen K. Carter, M.D.(1)           60              1997            Director and Chairman of the Scientific
                                                                     Advisory Board
                                                                   
Donald R. Conklin (1)(2)             62              1997            Director
                                                                   
Martin F. Stadler(1)(2)              56              1997            Director

</TABLE>

================================================================================

(1)  Member of Compensation Committee
(2)  Member of Audit Committee

     The Board of Directors  recommends a vote FOR Ms. Shogen,  Ms. Fraser,  Dr.
Mikulski,  Dr. Carter, Mr. Conklin and Mr. Stadler as Directors  (Proposal No. 1
on the Proxy Card).


                                      - 5 -

<PAGE>


                         BUSINESS EXPERIENCE OF NOMINEES

     Kuslima Shogen has served as the Company's  Chief  Executive  Officer since
September 1986, Chairman of the Board since August 1996, and as a Director since
the inception of the Company.  She also served as the Company's  Chief Financial
Officer  from  September  1986  through  July  1994  and as its  President  from
September  1986  through  July 1996.  Ms.  Shogen  formed the Company in 1981 to
pursue research that she had initiated while a biology student in the University
Honors Program at Fairleigh  Dickenson  University.  Prior to founding Alfacell,
from  1976 to 1981  she was  founder  and  president  of a  biomedical  research
consortium  specializing  in Good  Laboratory  Practices and animal  toxicology.
During  that  time,  she also  served as a  consultant  for the  Lever  Brothers
Research  Group.  Ms. Shogen has received  numerous  awards for  achievements in
biology, including the Sigma Xi first prize from the Scientific Research Society
of North America in 1974 and first prize for the most outstanding research paper
in biology at the Eastern  College  Science  Conferences  competitions  in 1972,
1973, and 1974. She earned a B.S.  degree in 1974 and an M.S.  degree in 1976 in
biology from Fairleigh Dickenson University ("FDU"), and also completed graduate
studies in 1978 in embryology.  She is a Phi Beta Kappa graduate. In April 1998,
Ms.  Shogen  received  the  Pinnacle  Award  from  FDU,  the  highest  honor the
University bestows on its graduates.

     Gail E. Fraser  joined the Company as its Chief  Financial  Officer in July
1994 and subsequently  became a Director in April 1995. From August 1993 to July
1994, she served as a consultant to the Company and was the Company's  business,
financial and accounting  advisor.  From April 1989 to February 1993, Ms. Fraser
served as the  Chief  Financial  Officer  of Enzon,  Inc.,  a  biopharmaceutical
company located in Piscataway,  New Jersey. From 1982 to 1989, she served as the
Vice  President  of Finance and  Controller  for Sidmak  Laboratories,  Inc.,  a
generic drug manufacturer located in East Hanover, New Jersey. Ms. Fraser earned
a B.S. degree in accounting  from Kean  University  ("KU") of New Jersey in 1985
and an M.B.A. from the Wharton School of the University of Pennsylvania in 1993.
Ms.  Fraser  is a member of the KU  Foundation  Board of  Directors  and in 1997
received an award for  Outstanding  Alumnus in Business and  Government.  She is
also a Certified Public Accountant in the state of New Jersey.

     Stanislaw M. Mikulski,  M.D., F.A.C.P.  has served the Company as Executive
Vice  President and Medical  Director  since 1987 and as a Director  since 1986.
Prior to his affiliation  with Alfacell,  Dr. Mikulski was Special  Assistant to
the Chief of the  Investigational  Drug Branch of the National Cancer  Institute
("NCI") and the Coordinator for Immunotherapy  Trials in Cancer for the Division
of Cancer  Treatment.  Prior to joining the  Company,  he  maintained  a private
practice in medical  oncology  for over eight  years.  He is a diplomate  of the
American Board of Internal  Medicine and Medical Oncology as well as a fellow of
the  American  College of  Physicians  and a member of the  American  Society of
Clinical Oncology.  Dr. Mikulski is currently a clinical assistant  Professor of
Medicine at the University of Medicine and Dentistry of New Jersey.  He received
his M.D.  in 1967 from the  Medical  School of Warsaw,  Poland and  subsequently
performed  post-doctoral  studies in human tumor immunology at the University of
California in Los Angeles.

     Stephen  K.  Carter,  M.D.  joined the Board of  Directors  in May 1997 and
serves as Chairman of the Company's  Scientific  Advisory  Board. In addition to
his  positions  with  Alfacell,  Dr.  Carter  also  serves as a senior  clinical
consultant  to Sugen,  Inc.  From 1995  through  1997,  he served as Senior Vice
President of Research and Development for Boehringer-Ingelheim  Pharmaceuticals.
Before  this,  Dr.  Carter  spent over 13 years with  Bristol-Myers  Squibb,  an
international leader in the development of innovative anti-cancer and anti-viral
therapies.  He held a  variety  of senior  executive  research  and  development
positions  while at  Bristol-Myers,  including  serving for five years as Senior
Vice  President  of  worldwide   clinical   research  and   development  of  its
Pharmaceutical  Research  Institute.  From  1976 to  1982,  he  established  and
directed the


                                      - 6 -

<PAGE>


Northern California Cancer Program. Prior to this, he held a number of positions
during a nine-year tenure at the NCI,  including the position of Deputy Director
at the National Institutes of Health. He has also been a member of the faculties
of the medical schools of Stanford  University,  the University of California at
San Francisco and New York University.  Dr. Carter has published  extensively on
the development of anti-cancer  drugs,  was the  co-founding  editor of journals
devoted to cancer  therapeutics  or immunology,  and has served on the editorial
boards of a number of additional journals dedicated to cancer treatment. He is a
member of the American Society of Clinical  Oncology,  the American  Association
for Cancer Research,  and the Society of Surgical  Oncology,  as well as several
other medical societies. Dr. Carter earned his B.A. from Columbia University and
his M.D.  from New York Medical  College.  He  currently  serves on the Board of
Directors of Allos Therapeutics.

     Donald R. Conklin  joined the Board of Directors in May 1997.  Prior to his
retirement in May 1997, Mr. Conklin was a senior executive with Schering-Plough,
a major  worldwide  pharmaceutical  firm.  During  his more  than 35 years  with
Schering-Plough,  he held a variety of key management positions within the firm.
From 1986 to 1994, he served as President of Schering-Plough Pharmaceuticals and
Executive Vice- President of Schering-Plough  Corporation.  In this position, he
was responsible for worldwide pharmaceutical operations, including the launch of
INTRON  A(R)  (interferon  alfa-2b).  Prior to this,  Mr.  Conklin had served as
President  of  Schering  USA and  had  held a  variety  of  executive  marketing
positions in the United States, Europe, and Latin America. Immediately preceding
his retirement,  he was Chairman of Schering-Plough  Health Care Products and an
Executive Vice President of  Schering-Plough  Corporation.  Mr. Conklin received
his B.A. with highest  honors from Williams  College and his M.B.A.  degree from
the Rutgers  University School of Business.  He currently serves on the Board of
Directors of Vertex Pharmaceuticals, Inc. and BioTransplant, Inc.

     Martin F. Stadler  joined the Board of Directors in November  1997.  At the
end of 1996, Mr. Stadler retired from Hoffmann La-Roche,  Inc. after 32 years of
pharmaceutical, chemical and diagnostic experience. Mr. Stadler served as senior
vice  president and chief  financial  officer,  and was a member of the Hoffmann
La-Roche,  Inc. Board of Directors from 1985 through 1996. His  responsibilities
included finance,  information technology,  human resources, quality control and
technical  services.  Prior to 1985,  Mr. Stadler  served as  vice-president  of
strategic  planning  and business  development.  Mr.  Stadler  received his B.S.
degree  from  Rutgers  University  and  his  M.B.A.  from  Fairleigh   Dickenson
University.  He is a member of the Finance  Council of the  American  Management
Association,  a trustee of Fairleigh  Dickenson  University  and a member of the
Advisory Board for Horton International.

     In March 1998 the SEC approved the settlement  previously  disclosed in the
Company's  November  1997 Proxy  Statement of  allegations  by the SEC (the "SEC
Investigation")  of violations of Sections 13 and 16 of the Securities  Exchange
Act of 1934 (the "Exchange Act") by Kuslima Shogen, Chairman and Chief Executive
Officer, Stanislaw Mikulski, Executive Vice President and a former director. Ms.
Shogen,  Dr. Mikulski and the former director agreed to the entry of a cease and
desist order and the payment of monetary  penalties totaling $40,000 (payable by
the Company  under its  indemnity  agreements  with these  individuals)  without
admitting or denying any of the SEC's allegations  concerning  certain allegedly
late filings  required to be made by them  pursuant to Sections 13 and 16 of the
Exchange Act with respect to changes in  beneficial  ownership of the  Company's
securities. With the exception of one late filing by Ms. Shogen in 1996, each of
the allegedly  unreported  transactions  occurred during the years 1983 to 1994.
The alleged reporting violations relate solely to the filings of required forms.
There was no allegation by the SEC of any fraudulent or willful  misconduct.  No
action was brought against the Company. Since mid-1994, when the Company and its
officers and directors,  with the assistance of its  securities  counsel,  fully
implemented a


                                      - 7 -

<PAGE>


comprehensive  Section  16(a)  compliance  program,  all  changes of  beneficial
ownership  which have occurred for these  individuals  have been reported  under
Section  16(a) on a timely  basis,  except for one Form 4  reporting  changes in
beneficial ownership occurring in 1996 which Ms. Shogen filed one month late, as
disclosed in the Company's November 1997 Proxy Statement.


               INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
                           AND COMMITTEES OF THE BOARD

     Five  meetings of the  Company's  board of  directors  were held during the
fiscal year ended July 31,  1998.  As of July 31,  1998 there were two  standing
committees of the Board, a Compensation Committee and an Audit Committee. During
fiscal 1998,  the  Compensation  Committee  was  comprised of Stephen K. Carter,
Donald  R.  Conklin  and  Martin  F.  Stadler.  The  primary  functions  of  the
Compensation Committee are to administer the 1993 Stock Option Plan and the 1997
Stock Option Plan,  determine the  compensation  of the  Company's  officers and
senior  management  and  review  compensation  policy  for all of the  Company's
employees. The Compensation Committee met once during the fiscal year ended July
31, 1998. All of the decisions regarding executive compensation were made by the
Compensation Committee during the fiscal year ended July 31, 1998.

     During fiscal 1998, the Audit  Committee was comprised of Donald R. Conklin
and Martin F. Stadler.  The primary functions of the Audit Committee are to meet
with the Company's  independent  auditors to discuss and review audit procedures
and issues,  meet with management on matters concerning the Company's  financial
condition, internal controls and year-end audit, and report to the Board on such
matters.  The Audit Committee met one time during the fiscal year ended July 31,
1998. During fiscal 1998, no incumbent  director attended fewer than 75 % of the
aggregate  of the total  number of  meetings of the board of  directors  and the
total  number of  meetings  held by all  committees  of the board on which  such
director served.


                             EXECUTIVE COMPENSATION

Directors' Compensation

     Directors  receive no cash  compensation in consideration for their serving
on the Board of Directors.

     In May 1997 and December 1997, the Board of Directors and the stockholders,
respectively,  approved the  Company's  1997 Stock Option Plan (the "1997 Plan")
which, among other things,  provides for automatic grants of options ("Automatic
Grants") under a formula (the "Formula") to non-employee directors ("Independent
Directors" ) on an annual basis.

     The  Formula  provides  that (i) on each  December  31st  each  Independent
Director  receives  automatically  an option to  purchase  15,000  shares of the
Company's  Common  Stock  (the  "Regular  Grant");  and (ii) on the date of each
Independent  Director's  initial election to the Board of Directors,  such newly
elected Independent Director  automatically  receives an option to purchase such
Independent  Director's  pro rata share of the Regular  Grant  which  equals the
product of 1,250  multiplied  by the  number of whole  months  remaining  in the
calendar year (the "Pro Rata Grant").  Each option granted pursuant to a Regular
Grant and a Pro Rata  Grant  vests and  becomes  exercisable  on  December  30th
following the date of grant.


                                      - 8 -

<PAGE>


Notwithstanding  the foregoing,  an option will not become exercisable as to any
shares unless such  Independent  Director has served  continuously  on the Board
during the year  preceding  the date on which such options are scheduled to vest
and become  exercisable,  or from the date such Independent  Director joined the
Board  until the date on which such  options  are  scheduled  to vest and become
exercisable; provided, however, that if an Independent Director does not fulfill
such continuous service requirement due to such Independent  Director's death or
disability all options held by such  Independent  Director  nonetheless vest and
become  exercisable  as  described  herein.  An option  granted  pursuant to the
Formula remains exercisable for a period of five years after the date the option
first becomes  exercisable.  The per share  exercise  price of an option granted
under the Formula is required to be equal to the fair market value of a share of
Common Stock on the date of grant.

     During the  fiscal  year ended July 31,  1998,  the  following  Independent
Directors  were granted the options  listed below  pursuant to the Formula under
the 1997 Plan.  The exercise  prices of the options are equal to the fair market
value of the Common Stock on the date of grant.


Name                    Number of Options      Exercise Price        Expiration
- ----                    -----------------      --------------        ----------
Martin F. Stadler             1,250                $ 3.39             12/30/02
Martin F. Stadler            15,000                $ 3.04             12/30/03
Stephen K. Carter            15,000                $ 3.04             12/30/03
Donald R. Conklin            15,000                $ 3.04             12/30/03
                                                                    
                                                                 
Compensation Committee Interlocks and Insider Participation

     During the fiscal  year ended July 31,  1998,  the  members of the Board of
Directors  who served on the  Compensation  Committee  of the Board of Directors
were Stephen K. Carter, Donald R. Conklin and Martin F. Stadler.

Summary Compensation Table

     The following  table  provides a summary of cash and non-cash  compensation
for each of the last  three  fiscal  years  ended July 31,  1998,  1997 and 1996
earned by the Chief Executive Officer and the only two other executive  officers
of the Company during the last fiscal year (the "Named Executive Officers").


                                      - 9 -

<PAGE>


<TABLE>
<CAPTION>

                                                                                                Long Term
                                                Annual Compensation                            Compensation
                               ---------------------------------------------------------       ------------
                                                                                                Securities
                                                                            Other Annual        Underlying         All Other
    Name and                                                                Compensation         Options/         Compensation
Principal Position             Year      Salary($)        Bonus($)            ($)(1)              SARs(#)              ($)
- ------------------             ----      ---------        --------          ------------       ------------       ------------
                                                                                               
<S>                            <C>       <C>                <C>                 <C>               <C>                  <C>
Kuslima Shogen                 1998      $150,000           - 0 -               - 0 -               - 0 -              - 0 -
Chief Executive                1997       150,000           - 0 -               - 0 -               - 0 -              - 0 -
Officer and                    1996       150,000           - 0 -               - 0 -             500,000(3)           - 0 -
Chairman of the                                                                                
Board of                                                                                       
Directors(2)                                                                                   

Gail E. Fraser(4)              1998      $130,000           - 0 -               - 0 -               - 0 -              - 0 -
Vice President,                1997       130,000           - 0 -               - 0 -               - 0 -              - 0 -
Finance and Chief              1996       130,000           - 0 -               - 0 -               - 0 -              - 0 -
Financial Officer                                                                              

Stanislaw M                    1998      $130,000           - 0 -               - 0 -               - 0 -              - 0 -
Mikulski(5)                    1997       130,000           - 0 -               - 0 -               - 0 -              - 0 -
Executive Vice                 1996       130,000           - 0 -               - 0 -             250,000(3)           - 0 -
President and                                                                                  
Medical Director                                                                         
</TABLE>

(1)  Excludes  perquisites and other personal benefits which in the aggregate do
     not exceed 10% of the Named  Executive  Officers'  total annual  salary and
     bonus.

(2)  During fiscal 1996,  Ms. Shogen was paid $150,000  representing  payment in
     full of accrued  back  salary.  Ms.  Shogen was paid her salary in full for
     fiscal 1996, 1997 and 1998.

(3)  These options were originally granted during the fiscal year ended July 31,
     1992, and were due to expire by their terms in September 1995. In September
     1995, the exercise  period for these options was extended  until  September
     1996 and the per share exercise price was increased to $3.87 per share, the
     fair market value of the Common Stock on the date of such extension.  These
     options  were  exercised  at an  exercise  price of $3.87 per share  during
     fiscal 1996 and 1997.

(4)  During  fiscal 1996,  Ms. Fraser was paid $25,000  representing  payment in
     full of accrued  back  salary.  Ms.  Fraser was paid her salary in full for
     fiscal 1996, 1997 and 1998.

(5)  During fiscal 1996, Dr. Mikulski was paid $125,000  representing payment in
     full of accrued back salary.  Dr.  Mikulski was paid his salary in full for
     fiscal 1996, 1997 and 1998.


Option Grants in Last Fiscal Year

     The following  table  contains  information  concerning  the grant of stock
options to the Named  Executive  Officers  during the fiscal year ended July 31,
1998:


                                     - 10 -

<PAGE>

<TABLE>
<CAPTION>
====================================================================================================================================
                                                                                            Potential Realizable Value at
                                   Individual Grants                                        Assumed Annual Rates of Stock
                                                                                            Price Appreciation for Option
                                                                                                        Term
- ------------------------------------------------------------------------------------------------------------------------------------
                         Number of
                         Securities       % of Total
                         Underlying      Options Granted    Exercise or
                          Options        to Employees in    Base Price   Expiration
    Name                  Granted (#)     Fiscal Year        ($/Share)      Date           -----------------------------------------
                                                                                           0%($)       5%($)        10%($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                          <C>               <C>              <C>          <C>            <C>         <C>          <C>            
Kuslima Shogen               0                 --               --           --             --          --           --

Gail E. Fraser               0                 --               --           --             --          --           --

Stanislaw M.                 0                 --               --           --             --          --           --
Mikulski
====================================================================================================================================
</TABLE>


Option Exercises and Fiscal Year-End Values

     The following  table sets forth the  information  with respect to the Named
Executive  Officers  concerning  the exercise of options  during the fiscal year
ended July 31, 1998 and unexercised options held as of July 31, 1998.


<TABLE>
<CAPTION>

==================================================================================================================
                                                       Number of Securities               Value of Unexercised    
                                                      Underlying Unexercised              In-The-Money Options    
- -----------------------------------------------     Options at Fiscal Year-End           at Fiscal Year-End($)(2) 
                           Shares       Value                  (#)                                                
        Name             Acquired on   Realized    -----------------------------     -----------------------------
                         Exercise (#)  ($)(1)      Exercisable     Unexercisable     Exercisable     Unexercisable
- ------------------------------------------------------------------------------------------------------------------
<S>                         <C>          <C>        <C>                <C>              <C>              <C>
Kuslima Shogen              None         None       1,583,207          93,000           - 0 -            - 0 -

Gail E. Fraser              None         None         355,000          70,000           - 0 -            - 0 -

Stanislaw M.                None         None         411,409          20,000           - 0 -            - 0 -
Mikulski
==================================================================================================================
</TABLE>

(1)  Based  upon the fair  market  value of the  purchased  shares on the option
     exercise date less the exercise price paid for the shares.

(2)  The fair market  value of the Common Stock at the fiscal year end was based
     on the  average  of the high and low trade  prices  ($0.82)  for the Common
     Stock as  reported  by the  NASDAQ  SmallCap  Market on the last day of the
     fiscal year July 31, 1998.


                                     - 11 -

<PAGE>


         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

     Decisions on compensation of the Company's  executive  officers are made by
the  Compensation  Committee of the Board of  Directors.  During the fiscal year
ended July 31, 1998, the Compensation  Committee consisted of three non-employee
directors.

     As with many other  biotechnology  companies,  Alfacell's  current level of
development and the highly volatile  nature of  biotechnology  stocks in general
makes  executive  compensation  which is based on sales and earnings  goals,  or
strictly based on stock performance, impracticable. In determining compensation,
the Compensation Committee generally reviews the progress made by the individual
officer in attaining  his or her  individual  goals and the progress made by the
Company  in  its  drug  development  programs.  In  addition,  the  Compensation
Committee keeps the Company's stock performance in mind when making compensation
decisions.  Finally, the Compensation Committee generally reviews and takes into
account,  competitive  factors regarding  compensation.  The compensation of the
Company's  executive officers consists of three principal  components:  (i) base
salary and benefits,  (ii) a bonus based on individual  contributions  evaluated
against annual goals and (iii) long-term  incentives in the form of stock option
grants.

     Kuslima  Shogen,  Gail E.  Fraser and Dr.  Stanislaw  M.  Mikulski  did not
receive  any  salary  increases,  bonuses  or option  grants  for  fiscal  1998.
Considering  the fact that the  Company's  stock had not  performed  in a manner
which they considered to be satisfactory  given general market  conditions,  the
outcome of the Phase III  clinical  trials for  ONCONASE  in  pancreatic  cancer
patients  and in an  attempt  to  limit  increases  in  cash  expenditures,  the
Compensation  Committee  did  not  award  these  executive  officers  additional
compensation.


                                                     THE COMPENSATION COMMITTEE

                                                     Donald R. Conklin, Chairman
                                                     Stephen K. Carter
                                                     Martin F. Stadler


                                     - 12 -

<PAGE>


                      Stockholder Return Performance Graph

     The graph below summarizes the total cumulative  return  experienced by the
Company's  stockholders  from July 31,  1993 to July 31,  1998,  compared to the
NASDAQ Stock Market Index and the NASDAQ Pharmaceutical Index.


                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                          AMONG ALFACELL CORPORATION,
                      THE NASDAQ STOCK MARKET (U.S.) INDEX
                      AND THE NASDAQ PHARMACEUTICAL INDEX


 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

<TABLE>
<CAPTION>
                                                   Cumulative Total Return
                                   -------------------------------------------------------
                                    7/93      7/94     7/95      7/96      7/97     7/98
<S>                                <C>       <C>      <C>       <C>       <C>       <C> 
ALFACELL CORPORATION               100.00     52.08    41.67     77.08     70.83     12.50
NASDAQ STOCK MARKET (U.S.)         100.00    102.91   144.50    157.43    232.31    274.20
NASDAQ PHARMACEUTICAL              100.00     88.72   124.15    150.06    176.13    177.28
</TABLE>


*$100  INVESTED  ON  7/31/93  IN  STOCK  OR  INDEX - INCLUDING  REINVESTMENT  OF
DIVIDENDS. FISCAL YEAR ENDING JULY 31. 


                                     - 13 -

<PAGE>


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Ownership of and transactions in the Company's stock by executive  officers
and  directors  of the  Company  and  owners  of 10% or  more  of the  Company's
outstanding  Common  Stock are  required to be reported  to the  Securities  and
Exchange  Commission pursuant to Section 16(a) of the Securities Exchange Act of
1934,  as amended (the  "Exchange  Act").  During the fiscal year ended July 31,
1998, all reports required to be filed pursuant to Section 16(a) of the Exchange
Act were filed in a timely manner.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets  forth  certain  information  concerning  stock
ownership of each person who is the beneficial  owner of five percent or more of
the Company's  outstanding Common Stock, each of the current directors,  each of
the Named Executive Officers and all directors and executive officers as a group
as of November 17, 1998.  Except as otherwise noted, each person has sole voting
and investment power with respect to the shares shown as beneficially owned.

<TABLE>
<CAPTION>

                                                                               Percentage of Common
Directors, Officers or 5% Stockholders(1)            Number of Shares(2)       Stock Outstanding(3)
- -----------------------------------------            -------------------       --------------------
<S>                                                      <C>                        <C>  
Kuslima Shogen                                           2,836,828 (4)              15.1%
Stanislaw M. Mikulski                                      736,990 (5)               4.2%
Gail E. Fraser                                             296,500 (6)               1.7%
Stephen K. Carter                                           43,750 (7)                 *
Donald R. Conklin                                           59,250 (8)                 *
Martin F. Stadler                                          101,250 (9)                 *
All executive officers and directors as a group
(six persons)                                            4,074,568 (10)             20.8%
</TABLE>

*    Less than one percent.

(1)  The address of all  officers and  directors  listed above is in the care of
     the Company.

(2)  All shares  listed are Common  Stock.  Except as discussed  below,  none of
     these  shares are  subject to rights to acquire  beneficial  ownership,  as
     specified in Rule  13d-3(d)(1)  under the Exchange Act, and the  beneficial
     owner has sole voting and investment power,  subject to community  property
     laws where applicable.

(3)  The percentage of stock  outstanding for each  stockholder is calculated by
     dividing (i) the number of shares of Common Stock deemed to be beneficially
     held by such stockholder as of November 17, 1998 by (ii) the sum of (A) the
     number of shares of Common Stock  outstanding  as of November 17, 1998 plus
     (B) the number of shares issuable upon exercise of options or warrants held
     by such stockholder which were exercisable as of November 17, 1998 or which
     will become exercisable within 60 days after November 17, 1998.


                                     - 14 -

<PAGE>


(4)  Includes  1,538,208 shares underlying  options which were exercisable as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November 17, 1998.

(5)  Includes  375,740 shares  underlying  options which were  exercisable as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November 17, 1998.

(6)  Includes  280,000 shares  underlying  options which were  exercisable as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November  17,  1998  owned by Ms.  Fraser and  16,500  shares  owned by her
     husband.  Ms. Fraser disclaims  beneficial ownership as to the shares owned
     by her husband.

(7)  Includes  43,750 shares  underlying  options which were  exercisable  as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November 17, 1998.

(8)  Includes  43,750 shares  underlying  options which were  exercisable  as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November 17, 1998.

(9)  Includes  26,250 shares  underlying  options which were  exercisable  as of
     November  17,  1998 or which will become  exercisable  within 60 days after
     November  17,  1998  and  25,000  shares  underlying  warrants  which  were
     exercisable as of November 17, 1998 or which will become exercisable within
     60 days after November 17, 1998.

(10) Includes all shares owned  beneficially  by the directors and the executive
     officers named in the table.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Effective May 31, 1993, the Company  restructured a pre-existing  bank note
(the "Note") to include the principal balance of $1,300,000, accrued interest of
$349,072,  and legal fees of  $50,000  into a new term loan of  $1,699,072  (the
"Term  Loan").  Interest  was to be  computed  at a rate of seven  and  one-half
percent (7.5%) per annum. The Term Loan was secured by substantially  all of the
assets of the Company.  Ms. Shogen had  personally  guaranteed  the Note and had
pledged certain  collateral,  including a majority of the shares of Common Stock
of the  Company  owned by her and certain  options,  as  additional  collateral,
pursuant  to a pledge  agreement  (the  "Pledge  Agreement")  dated May 31, 1993
between Ms. Shogen,  the Company and the bank. The Pledge Agreement  secured the
obligations  of the  Company to the bank  pursuant to the Term Loan as well as a
personal  loan  Ms.  Shogen  had  with  the  same  bank  (the  "Shogen   Loan").
Substantially  all of the  obligations  owed by the  Company to Ms.  Shogen were
subordinated  to the Note. In order to satisfy the Company's  obligations to the
bank pursuant to the Term Loan, from time to time, as contemplated by the Pledge
Agreement,  portions of the shares of Common  Stock  pledged by Ms.  Shogen have
been sold. During fiscal 1994, shares pledged by Ms. Shogen were sold in payment
of such  obligation,  in the amount of $48,673  during the quarter ended October
31, 1993, $15,945 during November 1993, $15,957 during December 1993 and $15,704
during January 1994.  Through January 31, 1994, the monthly payments of interest
and  principal  under  the  Term  Loan  were  paid  primarily  pursuant  to this
procedure,  and subsequent to such time, have been paid directly by the Company.
The Term Loan  agreement  prohibited  the  issuance of any  shares,  or right to
purchase any shares of the Company's  stock if the result of such issuance would
be to decrease the ratio of the market value of Ms.  Shogen's  pledged  stock to
the aggregate  outstanding  debt under the Term Loan and the Shogen Loan,  below
1:1. In June 1994, the Shogen Loan and


                                     - 15 -

<PAGE>


the related  Pledge  Agreement  were amended to provide for, among other things,
the  issuance  to Ms.  Shogen,  and  subsequent  pledge to the bank,  of certain
options to purchase  Common Stock issued to Ms.  Shogen in  connection  with the
conversion to options of advances and interest thereon made by Ms. Shogen to the
Company and accrued  salary owed to Ms.  Shogen by the  Company.  Based upon the
average of the closing bid and asked prices on July 31, 1997,  the shares of the
Company's  Common  Stock  pledged by Ms.  Shogen to secure the Term Loan and the
Shogen Loan were valued at $6,052,520  (excluding  the value of shares of Common
Stock  underlying  certain  options  pledged  to the  bank)  and  the  aggregate
outstanding  debt of the  Company  pursuant  to the Term Loan and the  aggregate
outstanding  debt of Ms. Shogen  pursuant to the Shogen Loan as of July 31, 1997
was $1,373,090 and $700,402, respectively. In connection with the Term Loan, Ms.
Shogen  also  assigned  to the bank her right to  payment of up to  $200,000  of
outstanding debt owed to her by the Company, which amount was paid to Ms. Shogen
by the Company,  and paid to the bank by Ms. Shogen during fiscal 1995 and 1996.
In November  1995, the Note was amended and restated and the Term Loan agreement
was amended to provide for,  effective as of October 1, 1995, among other things
(i) the extension of the Term Loan from May 31, 1996 to August 31, 1997,  (ii) a
re-amortization  of the payment of principal and interest based on a one hundred
fifty (150) month amortization schedule,  (iii) an increase in the interest rate
from seven and  one-half  percent  (7.5%)  per annum to eight and  three-eighths
percent  (8.375%)  per annum,  and (iv) the issuance to the bank of a warrant to
purchase  10,000 shares of Common Stock  through  August 31, 1997 at an exercise
price of $4.19 per share.  Such warrant expired  unexercised.  The Company had a
verbal  agreement  with the bank to extend  the  maturity  date of the Term Loan
until December 1, 1997 provided the Company deposited a compensating  balance in
the amount of the principal  balance as of the date the extension was negotiated
with the bank.  On October  2,  1997,  the  Company  paid the  entire  Term Loan
balance, including accrued interest, in the amount of $1,376,646.

     In October 1997,  the Company  issued  75,000 stock options to Mr.  Conklin
with an  exercise  price of $3.66 per share as  payment  for  non-board  related
services to be rendered. These options will vest as follows provided he has been
serving continuously on the Company's Board of Directors at the time of vesting:
10,000 vested immediately;  10,000 after one full calendar year; 10,000 annually
for each of the  following  three  years;  and 25,000 on October 31,  2002.  The
vesting and  exercisability of the 25,000 options which vest in October 2002 may
be  accelerated  upon the good faith  determination  of the  Company's  Board of
Directors   that  a   substantive   collaborative   agreement   with   a   major
pharmaceutical/biotechnology  company was a direct  result of the Mr.  Conklin's
efforts.

     In March 1998,  the Company issued 75,000 stock options to Mr. Stadler with
an exercise price of $2.80 per share as payment for non-board  related  services
to be rendered.  These options will vest as follows provided he has been serving
continuously on the Company's Board of Directors at the time of vesting:  10,000
vested  immediately;  10,000 after one full calendar year;  10,000  annually for
each of the following three years; and 25,000 on March 24, 2003. The vesting and
exercisability of the 25,000 options which vest in March 2003 may be accelerated
upon the good faith  determination  of the Company's  Board of Directors  that a
substantive  collaborative agreement and licensing or financing arrangement with
a  major  pharmaceutical/biotechnology  company  was  a  direct  result  of  Mr.
Stadler's efforts.

     On July 23,  1991,  the board of  directors  authorized  the Company to pay
Kuslima Shogen an amount equal to 15% of any gross  royalties  which may be paid
to the Company  from any  license(s)  with  respect to the  Company's  principal
product,  ONCONASE, or any other products derived from amphibian source extract,
produced either as a natural,  synthesized,  and/or genetically  engineered drug
for which the Company owns or is co-owner of the patent, or acquires such rights
in the  future,  for a period  not to  exceed  the life of the  patents.  If the
Company  manufactures and markets the drugs by itself, then the Company will pay
an amount equal to 5% of gross sales from any  products  sold during the life of
the patents.


                                     - 16 -

<PAGE>


     In August 1998, Ms. Shogen and Dr. Mikulski settled, and the court approved
the  settlement,  of a claim brought  against them in the United States District
Court,  District of New Jersey at Newark,  New Jersey,  by a  shareholder  under
Section 16(b) of the Securities Exchange Act of 1934 for profits alleged to have
been  realized by Ms.  Shogen and Dr.  Mikulski in  transactions  involving  the
Company's  securities  in 1988 and  1989.  Claims  under  section  16(b) are for
profits  calculated  under  such  statute  to have been  realized  for sales and
purchases of the Company's  securities  made within a six month period.  In this
case the  purchases  which  formed the basis for this claim  were  issuances  of
shares of stock to Ms. Shogen and Dr. Mikulski under employment  agreements with
the Company  based upon the  Company's  achievement  of certain  milestones.  No
allegations of fraud were made. Ms. Shogen agreed to pay the Company  $91,971.00
and Dr. Mikulski agreed to pay the Company  $72,903.00.  Such payments are to be
made  in a form  acceptable  to the  Company  whether  in  cash,  shares  of the
Company's common stock or options to purchase the Company's  common stock,  with
25% of such  payments  having been made in August 1998 and the remainder of such
amounts  payable in three equal  installments in August 1999, 2000 and 2001. The
initial  payments were made by the  cancellation  of options to purchase  44,999
shares of common stock owned by Ms.  Shogen and the  cancellation  of options to
purchase 35,669 shares of common stock owned by Dr. Mikulski.  The obligation to
make the  remaining  payments is secured by the pledge to the Company of options
to purchase  154,908 and 122,136  shares of common  stock by Ms.  Shogen and Dr.
Mikulski, respectively.


                    PROPOSAL NO. 2 - RATIFICATION OF AUDITORS

     On November 23, 1998, the board of directors approved the retention of KPMG
Peat Marwick LLP ("KPMG"),  independent  certified public accountants,  to audit
the consolidated  financial statements of the Company for the fiscal year ending
July 31, 1999.  KPMG has served as auditor of the  financial  statements  of the
Company for each of the fiscal years since and including,  the fiscal year ended
July 31, 1993.  Representatives of KPMG are expected to be present at the Annual
Meeting and will have the opportunity to make a statement  should they desire to
do so. Such  representatives  are also  expected to be  available  to respond to
questions.

     The Board of Directors  recommends a vote FOR ratification of the selection
of KPMG Peat Marwick LLP, independent certified public accountants, to audit the
financial  statements  of the  Company  for the fiscal year ending July 31, 1999
(Proposal No. 2 on the Proxy Card).


                          ANNUAL REPORT TO STOCKHOLDERS

     The Company's  Annual Report to Stockholders for the fiscal year ended July
31, 1998 accompanies this Proxy Statement.


                             STOCKHOLDERS' PROPOSAL

     It is  anticipated  that  the  Company's  fiscal  1999  Annual  Meeting  of
Stockholders will be held on or about January 21, 2000.  Stockholders who intend
to present  proposals at such Annual Meeting of  Stockholders  must submit their
proposals to the Secretary of the Company on or before August 21, 1999.


                                     - 17 -

<PAGE>


                                     GENERAL

     The cost of soliciting proxies will be borne by the Company. In addition to
the use of mails, proxies may be solicited by personal interview,  telephone and
telegraph,  and by  directors,  officers  and regular  employees of the Company,
without special compensation  therefor.  The Company expects to reimburse banks,
brokers  and other  persons  for their  reasonable  out-of  pocket  expenses  in
handling proxy materials for beneficial owners of the Company's Common Stock.

     Unless  contrary  instructions  are indicated on the proxy card, all Common
Shares  represented by valid proxies received pursuant to this solicitation (and
not  revoked  before  they are  voted)  will be voted  FOR the  election  of the
nominees for directors named herein and FOR Proposal No. 2.

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time before it is voted.  Proxies may be revoked by filing with
the Secretary of the Company  written notice of revocation  bearing a later date
than the proxy, by duly executing a subsequent proxy relating to the same Common
Shares or by attending  the Annual  Meeting and voting in person.  Attendance at
the Annual  Meeting will not in and of itself  constitute  revocation of a proxy
unless the  stockholder  votes his or her Common  Shares in person at the Annual
Meeting.  Any notice  revoking  a proxy  should be sent to the  Company,  at 225
Belleville  Avenue,  Bloomfield,  New Jersey  07003  Attention:  Gail E. Fraser,
Secretary.

     The board of directors knows of no business other than that set forth above
to be  transacted at the meeting,  but if other matters  requiring a vote of the
stockholders  arise,  the  persons  designated  as proxies  will vote the Common
Shares  represented  by the proxies in  accordance  with their  judgment on such
matters. If a stockholder  specifies a different choice on the proxy, his or her
Common Shares will be voted in accordance with the specification so made.

     Please complete,  sign and date the enclosed proxy card, which is revocable
as described herein, and mail it promptly in the enclosed postage-paid envelope.

     IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE URGE YOU TO FILL IN,
SIGN AND RETURN THE  ACCOMPANYING  PROXY CARD, NO MATTER HOW LARGE OR SMALL YOUR
HOLDINGS MAY BE.


                                             By order of the board of directors,


                                             Gail E. Fraser, Secretary

Bloomfield, New Jersey
November 30, 1998


                                     - 18 -

<PAGE>


                                                                        Appendix

                                   Proxy Card


                              Alfacell Corporation

                 Annual Meeting of Stockholders January 21, 1999
           This Proxy Is Solicited on Behalf of the Board of Directors

     Kuslima  Shogen and Gail E. Fraser and each of them, as proxies,  with full
power of substitution in each of them, are hereby authorized to represent and to
vote, as  designated  below and on the reverse side, on all proposals and in the
direction of the proxies on such other  matters as may properly  come before the
annual meeting of  stockholders  of Alfacell  Corporation  (the "Company") to be
held on  January  21,  1999 or any  adjournment(s),  postponement(s),  or  other
delay(s) thereof (the "Annual  Meeting"),  all shares of stock of the Company to
which the undersigned is entitled to vote at the Annual Meeting.

     UNLESS OTHERWISE DIRECTED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1 and 2
AND WILL BE VOTED IN THE  DISCRETION OF THE PROXIES ON SUCH OTHER MATTERS AS MAY
PROPERLY COME BEFORE THE ANNUAL MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT
STOCKHOLDERS VOTE "FOR" PROPOSALS 1 and 2.

(1)  Election of the following nominees as Directors to serve in such capacities
     until their successors are duly elected and qualified:

     Kuslima Shogen             Gail E. Fraser       Stanislaw M. Mikulski, M.D.

     Stephen K. Carter, M.D.    Donald R. Conklin    Martin F. Stadler

(Authority  to vote for any  nominee(s)  may be withheld  by lining  through the
name(s) of any such nominee(s).)

         /  / FOR all nominees      /  / WITHHOLD authority for all

(2)  Ratification  of the  selection  of KPMG  Peat  Marwick  LLP to  audit  the
     consolidated financial statements of the Company for the fiscal year ending
     July 31, 1999.

         /  / FOR                   /  / AGAINST             /  / ABSTAIN



<PAGE>


/ /  Please  check  this box if you  expect to attend  the  Annual  Meeting in
     person.

          (Please sign exactly as name appears to the left, date and return.  If
          shares are held by joint  tenants,  both should sign.  When signing as
          attorney, executor,  administrator,  trustees or guardian, please give
          full title as such. If a  corporation,  please sign in full  corporate
          name by  president  or other  authorized  officer.  If a  partnership,
          please sign in partnership name by authorized person.)

                  Date: _________________________________________________

                  _______________________________________________________
                                        Sign Here

                  _______________________________________________________
                               Signature (if held jointly)

                  _______________________________________________________
                    Capacity (Title or Authority, i.e. Executor, Trustee


                  PLEASE SIGN, DATE AND MAIL YOUR PROXY TODAY.



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