BIOPHARMACEUTICS INC
PRER14A, 1999-04-14
PHARMACEUTICAL PREPARATIONS
Previous: BELL ATLANTIC CORP, DEFA14A, 1999-04-14
Next: DEFINED ASSET FUNDS MUNICIPAL INVESTMENT TRUST FD PUT SER 3, 485BPOS, 1999-04-14







PRELIMINARY PROXY MATERIALS

                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800


                                                  April 13, 1999


Dear Shareholder:

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
Biopharmaceutics,  Inc.  at 10:00 A.M. on  Wednesday,  June 2, 1999 at 666 Fifth
Avenue., 37th Floor., New York, New York 10103., c/o Phillip Louis Trading, Inc.

     This  booklet  includes  the  Notice of the  Annual  Meeting  and the Proxy
Statement which contains certain  information  concerning the meeting  including
the  election of  Directors  and a number of other  matters of  significance  to
shareholders.

     Management  will  report  on  the  Company's   activities  since  the  last
shareholder  meeting  held  on July  29,  1998  and  shareholders  will  have an
opportunity to ask questions. 

     Shareholder  interest  in  the  affairs  of the  Company  is  welcomed  and
encouraged.  It is very  important  that you  promptly  cast  your  votes on the
matters to be considered at the Annual  Meeting,  regardless of the size of your
holdings.  Even if you plan to attend the Annual Meeting in person,  we urge you
to complete,  sign and return the enclosed  proxy as soon as possible.  Doing so
will assure your  representation  if you cannot attend.  If you attend in person
after  sending in your  proxy,  you may  withdraw  it at the meeting and vote in
person.

                                                  Sincerely,


                                                  Russell Cleveland
                                                  Chairman of The Board


<PAGE>

                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800

                            ________________________

                    Notice of Annual Meeting of Shareholders
                             To be Held June 2, 1999
                                  At 10:00 A.M.
                                                         April 13, 1999

TO OUR SHAREHOLDERS:

     The  Annual  Meeting  of  Shareholders  of   BIOPHARMACEUTICS,   INC.  (the
"Company") will be held at 666 Fifth Avenue.,  37th Floor., New York, New York.,
c/o Phillip  Louis  Trading,  Inc. on  Wednesday,  June 2, 1999 at 10:00 A.M. to
consider and take action on the following matters:

         1.  The election of Directors to serve until the next Annual Meeting;

         2.  The ratification of the re-appointment of Farber, Blicht & Eyerman,
             LLP as auditors;

         3.  The approval  of the Company's proposed change of name to Feminique
             Corporation;

         4.  The  approval of the  Company's 1999  Employee and Consultant Stock
             Compensation Plan;

         5.  The transaction of such other business as may properly come before
             the meeting or any adjournments thereof.

     Only  holders of record of shares of common  stock at the close of business
on April 5, 1999 are entitled to notice of and to vote at the Annual Meeting.  A
Proxy  Statement  explaining  the matters to be acted upon at the Annual Meeting
follows. Please read it carefully.

     WHETHER OR NOT YOU EXPECT TO BE PERSONALLY  PRESENT AT THE MEETING,  PLEASE
BE SURE  THAT THE  ENCLOSED  PROXY IS  PROPERLY  COMPLETED,  DATED,  SIGNED  AND
RETURNED WITHOUT DELAY IN THE ENCLOSED ENVELOPE. ANY PROXY MAY BE REVOKED AT ANY
TIME BEFORE IT IS EXERCISED BY FOLLOWING THE  INSTRUCTIONS SET FORTH ON PAGE ONE
OF THE ACCOMPANYING PROXY STATEMENT.

                                            BY ORDER OF THE BOARD OF DIRECTORS



                                                   Jonathan Rosen
                                                   Acting President & CEO



<PAGE>


                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800
                           __________________________
                                 PROXY STATEMENT
                           __________________________

                         Annual Meeting of Shareholders
                           To Be Held on June 2, 1999
 
 
Solicitation and Voting of Proxies

     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of  BIOPHARMACEUTICS,  INC. (the "Company") of proxies to be voted at the
Annual Meeting of Shareholders to be held on Wednesday, June 2, 1999.

     The Board of  Directors  of the  Company has fixed the close of business on
April 5, 1999 as the record date for the  determination  of holders of shares of
outstanding  common  stock  entitled  to  notice  of and to vote  at the  Annual
Meeting.  On April 5,  1999  there  were  outstanding  22,784,984  shares of the
Company's  common  stock,  the holders of which will be entitled to one vote per
share for each matter  submitted  to a vote at the  Meeting.  The  presence,  in
person or by proxy,  of the holders of a majority of the issued and  outstanding
shares  entitled  to vote  will  constitute  a  quorum  for the  transaction  of
business.

     A proxy in the  accompanying  form  which is  properly  signed,  dated  and
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions  contained therein. If no instructions are indicated,  proxies will
be voted as  recommended  by the Board of  Directors.  Shareholders  who execute
proxies may revoke them at any time prior to their being exercised by delivering
written notice to the Secretary of the Company or by subsequently  executing and
delivering another proxy at any time prior to the voting. Mere attendance at the
Meeting will not revoke the proxy, but a shareholder  present at the Meeting may
revoke his proxy and vote in person.

     As of the  date of this  Proxy  Statement,  the  only  business  which  the
management of the Company  intends to present at the Meeting are the matters set
forth in the accompanying Notice of Annual Meeting.  Management has no knowledge
of any other  business to be  presented  at the  Meeting.  If other  business is
brought before the Meeting, the persons named in the enclosed form of proxy will
vote according to their discretion.

Expenses of Solicitation

     The cost of soliciting  proxies is estimated not to exceed $20,000 and will
be borne by the Company,  including  expenses in connection with the preparation
and mailing of this Proxy  Statement  and all papers which now  accompany or may
hereafter supplement it. The solicitation will be made by mail. The Company will
supply  brokers or  persons  holding  shares of record in their  names or in the
names of nominees for other persons,  as beneficial owners, with such additional
copies of proxies,  proxy  materials  and Annual  Reports as may  reasonably  be
requested in order for such record  holders to send one copy to each  beneficial
owner,  and will upon request of such record  holders,  reimburse them for their
reasonable expenses in mailing such material.
<PAGE>

     Certain  directors,  officers and employees of the Company,  not especially
employed for this purpose, may solicit Proxies,  without additional remuneration
therefor, by mail, telephone, telegraph or personal interview.

Shareholder Proposals

     Management plans to hold its Annual Meeting of Shareholders for 1999 on May
31,  2000 and all  shareholder  proposals intended  to be  presented at the next
Annual Meeting must be received by the Company by January 31, 2000 for inclusion
in the Company's next Proxy Statement. If the date of the next Annual Meeting is
subsequently  advanced by more than 30 calendar  days or delayed by more than 90
calendar days from the date of the Annual  Meeting to which the Proxy  Statement
relates, the Company shall, in a timely manner,  inform security holders of such
change and the date by which  proposals of security  holders must be received by
any means reasonably calculated to inform them.

Security Ownership of Certain Beneficial Owners and Management

     The following  table sets forth,  as of March 31, 1999 the ownership of the
Company's  common  stock  held by (i) each  person  who owns of record or who is
known by the Company to own beneficially  more than 5% of such stock,  (ii) each
of the  directors of the Company,  and (iii) all of the  Company's  officers and
directors  as a group.  As of such date,  the Company had  22,784,984  shares of
common stock issued and outstanding.  The number of shares and the percentage of
class  beneficially  owned by the persons named in the table and by all officers
and  directors  as a group is  presented  in  accordance  with Rule 13d-3 of the
Securities and Exchange Commission and includes,  in addition to shares actually
issued and  outstanding,  unissued  shares  which are subject to  issuance  upon
conversion of debt or exercise of options that are  exercisable  within 60 days.
Except as otherwise indicated,  the persons named in the tables have sole voting
and dispositive power with respect to all securities listed.

            Name and Address            Amount and Nature of
           of Beneficial Owner          Beneficial Ownership    Percent of Class


   Jonathan Rosen(1)                          547,500               2.40%
   Barry Weisberg                             141,750               0.62%
   John Figliolini(1)                       1,336,986               5.87%
   Russell Cleveland(2)                         8,103               0.05%

   Renaissance Capital Partners Ltd.        3,847,174              16.88%
   Dynamic Corporate Holdings Corp.         3,333,332              14.63%
   Arista Capital Growth Fund Ltd.          2,436,344              10.69%

   All Directors and Officers as
   a Group (4 persons)                      2,034,339               8.93%

<PAGE>


     (1) Does not  include  3,333,332  shares of common  stock  owned by Dynamic
         Corporate  Holdings  Corp.  of which  John  Figliolini  and  Jonathan
         Rosen are principals.

     (2) Does not include  3,847,174 shares of common stock owned by Renaissance
         Capital Partners Ltd. of which Russell Cleveland is a principal.

Board of Directors and Committees

     The  Company's  Board of  Directors  held 7 meetings in 1998.  No directors
attended  fewer than 75% of the  aggregate  number of  meetings  of the Board of
Directors  and the  Committees  on which they  serve  that were held  during the
period that they served.

     The  Company  has  previously  had  no  standing   audit,   nominating  and
compensation  committees or any other committees.  In January, 1993, the Company
established an audit  committee,  nominating  committee,  and a stock option and
compensation  committee with respect to executive  compensation and stock option
plans. All of the committee members are directors. The audit committee and stock
option and compensation committee presently have one unaffiliated director.

     The functions of the Company's Audit Committee, currently consisting of Mr.
Cleveland,  include recommending the engagement and discharge of the independent
auditors,  directing and supervising special investigations,  reviewing with the
independent  auditors  the plan and  results  of the  Company's  procedures  for
internal  auditing,   approving  each  professional   service  provided  by  the
independent  auditors prior to the  performance  of such service,  reviewing the
independence  of the  independent  auditors,  considering the range of audit and
non-audit  fees and reviewing  the adequacy of the Company's  system of internal
accounting  controls.  The Audit Committee was established in January,  1993 and
has held no meetings since its inception.

     For  purposes of the current  Proxy  Statement,  the  Company's  nominating
committee will not consider nominee  directors  recommended by shareholders.  In
future  Annual  Meetings,  the  nominating  committee  will  consider  directors
recommended by  shareholders  provided such  recommendation  is in writing which
sets forth: (a) the name and address of the shareholder and the number of shares
owned; (b) the name, address, telephone number and credentials of the candidate;
(c) the  recommendation  must be forwarded to the company at least 90 days prior
to the Company's next scheduled Annual Meeting which is currently  scheduled for
May 31, 2000. .

     The functions of the  Company's  Stock Option and  Compensation  Committee,
comprised of Mr.  Cleveland,  will be to review and  determine  awards under and
administer  the Company's 1993 Stock Option Plan and to review and determine the
officers,  employees and consultants to whom stock options should be granted, as
well as the number of shares to be optioned  and the option price to be paid and
to recommend to the Board  appropriate  levels of  executive  compensation.  The
Company's  Stock Option  Committee was not created until January,  1993 and held
its first meetings during fiscal 1993.

     The functions of the nominating  committee,  currently comprised of Messrs.
Rosen and Cleveland is to consider and nominate the  candidates  for election to
the Company's Board of Directors for the ensuing year. Since January, 1993, when
the nominating committee was established, it has held one meeting.




<PAGE>


                             Executive Compensation
                           Summary Compensation Table

     The following table summarizes all plan and non-plan  compensation  awarded
to, earned by or paid to the  Company's  Chief  Executive  Officer and its other
Executive  Officers who were serving as executive officers during and at the end
of the last completed fiscal year ended September 30, 1998 for services rendered
in all capacities to the Company and its  subsidiaries for each of the Company's
last three fiscal years.

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                           Long Term          All Other
                                        Annual Compensation              Compensation      Compensation**
                                                                            Awards*
<S>                                     <C>                                  <C>               <C>
                                                
                                                                           Securities
                                                                           Underlying
Name and Principal Position      Year        Salary         Bonus            Options

Jonathan Rosen                   1998       $  32,000        None             None
  Acting President and CEO


Edward Fine(1)                   1998       $ 186,718        None             None           $12,000
  Chairman of the Board          1997         130,000        None             None            12,000
  And CEO, President             1996         130,000        None             None            12,000
  
Vincent H. Pontillo              1998       $  75,000        None             None
Controller/Secretary             1997          25,000       1,200             None
                                     
Ingrid Fine (2)                  1998       $  73,000        None             None
  Vice President                 1997          65,000        None             None
                                 1996          65,000        None             None

Executive Officers of            1998       $ 366,718        None
Company as a Group               1997         220,000       1,200
                                 1996         195,000        None
</TABLE>
**   Represents aggregate annual cost of automobiles provided and maintained
for Edward Fine and Ingrid Fine during fiscal years

(1)  Mr. Fine resigned as of July 29, 1998 and all employment contracts were
     terminated

(2)  Mrs. Ingrid Fine's position was terminated as of September 1, 1998.

Aggregate Options Exercises in Last Fiscal Year & Fiscal Year End Option Values

     NONE


Option Grants in Last Fiscal Year-NONE

Aggregate Option Exercises in Last Fiscal Year & Fiscal Year End Option Values
<PAGE>


Directors' Compensation

     Independent (unaffiliated) directors, who are not employees, receive $1,000
per meeting attended and reimbursement of expenses for attending meetings of the
Board. A total of $14,000 was paid during the year ended September 30, 1998.

Employment Contracts

         The Company does not have contracts with any employee.

Benefit Plans

         The Company does not have a pension plan.


                                   Proposal 1
                              Election of Directors

     As of September 30, 1998, the officers and directors of the Company,  their
ages and present positions with the Company are as follows:

            Name         Age         Position                     Director Since

Jonathan Rosen           36         Acting President, Chief              
                                    Executive Officer                    1996
                                    Director                             

Russell Cleveland*       60         Chairman of the Board                1991

John Figliolini          37         Director                             1998

James Murphy             48         Director                             1998

Barry Weisberg           52         Director                             1997 
* Member of the Audit Committee
________________________________________________________________________________
RUSSELL  CLEVELAND,  age 60, in addition to being a Director of the Company,  is
Chairman  of the  Board  of  Directors  of the  Company.  Mr.  Cleveland  is the
principal founder of Renaissance Capital Partners,  LTD. Mr. Cleveland serves as
a director of Global  Environment,  Inc., Movie Group,  Inc., Sunrise Media Inc.
and Biodynamics International, Inc. which companies are portfolio investments of
Renaissance Capital Partners,  Ltd. Mr. Cleveland is a graduate of University of
Pennsylvania's Wharton School of Business.

     JONATHAN  ROSEN,  age 36, is a Director of the  Company  and was  appointed
Acting  President & Chief Executive  Officer of the Company,  at the time of Mr.
Fine's  resignation.  For the past five years, Mr. Rosen has been a principal of
Bluelake  Capital,  Inc.,  a privately  held  corporation  engaged  in   private
investment banking. Since 1985 Mr. Rosen has also been a director and officer of
various public corporations, many of  which he  helped finance.  As a  result of
the  circumstances at Biopharmaceutics, Inc., Mr. Rosen terminated his positions
at the other companies  in which he was involved in  order to focus fully on his
role at the Company.
<PAGE>


     JOHN FIGLIOLINI, age 37, is a Director of the Company. Mr. Figliolini is an
investment banker and has worked in the securities  industry since 1982, raising
over $250M in venture capital financing. He is currently the President and owner
of Phillip  Louis  Trading,  Inc. a NASD  registered  broker  dealer which makes
markets in many small cap stocks,  in addition to providing  investment  banking
services.

     JAMES MURPHY, age 48 is a Director of the Company. Mr. Murphy is President,
Chief  Executive  Officer and Chairman of the Board of Bentley  Pharmaceuticals,
Inc. Previously,  Mr. Murphy served as Vice President of Business Development at
MacroChem Corporation.  He also spent fourteen years in pharmaceutical  research
with SmithKline Corporation.

     BARRY  WEISBERG,  age 53 is a Director of the  Company.  Mr.  Weisberg is a
former Director and President of Lannett Company, Inc., a generic pharmaceutical
manufacturer,  Divisional Vice President of Moore Medical  Corporation,  Inc., a
national drug distributor and wholesaler.  He was also a Vice President of Sales
for NMC Laboratories, Inc., a generic pharmaceutical manufacturer.

     The nominees for  Directors of the Company,  as proposed by the  nominating
committee, comprise the present entire Board of Directors of the Company.

     Unless  authority  to vote for  election of  directors  (or for one or more
nominees)  shall have been withheld in the manner  provided in the  accompanying
Proxy, the votes  represented by such Proxy will be cast for the election of the
above-named  nominees, or for one or more substitute nominees recommended by the
Board of Directors in the event that by reason of  contingencies  not  presently
known to the Board of Directors one or more of the  below-named  nominees should
become unavailable for election.

     Required  Vote for  Election.  The  affirmative  vote of the  holders  of a
majority of the outstanding  shares of the Company's Common Stock present at the
Meeting in person or by proxy,  a quorum  being  present,  is  required  for the
election of the Company's directors.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH OF THE
ABOVE-NAMED  INDIVIDUALS  AS DIRECTORS TO SERVE UNTIL THE NEXT ANNUAL MEETING OF
SHAREHOLDERS AND UNTIL THEIR SUCCESSORS ARE ELECTED AND ARE QUALIFIED.

                                   Proposal 2
               APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

     The  accounting  firm  of  Farber,  Blicht  &  Eyerman,  LLP  acted  as the
independent  public  accountants  for the  Company  for the  fiscal  year  ended
September  30, 1998 and has been  selected by the Board of  Directors  to act as
independent  public  accountants  for the Company for the current  fiscal  year.
Although  the  selection  and  appointment  of  independent  accountants  is not
required to be submitted to a vote of  shareholders,  the directors have decided
to ask the shareholders to ratify the appointment.

     The affirmative vote of the holders of a majority of the outstanding shares
of the common  stock  present at the  Meeting,  in person or by proxy,  a quorum
being  present,   is  required  for  the  ratification  of  the  appointment  of
accountants.


<PAGE>

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" THE  RATIFICATION  OF THE
APPOINTMENT OF  FARBER, BLICHT & EYERMAN, LLP AS INDEPENDENT  PUBLIC ACCOUNTANTS
OF THE COMPANY AND ITS SUBSIDIARIES FOR THE FISCAL YEAR 1999.

     In the event the  appointment  is not  ratified,  the adverse  vote will be
considered as a direction to the Board of Directors to select other  accountants
for the following year. However, because of the difficulty and expense of making
any  substitution  of accountants so long after the beginning of the the current
year,  it is  contemplated  that  the  appointment  for the  year  1999  will be
permitted to stand unless the Board finds other good reason for making a change.

     Representatives of Farber, Blicht & Eyerman, LLP are expected to be present
at the Meeting.  They will have the  opportunity  to make a statement if they so
desire and will be available to respond to appropriate questions.


                                   Proposal 3
                     Amend the Certificate of Incorporation
                      to Change the Name of the Corporation

     Since  the   Company   is  no  longer   engaged   in   pharmaceutical   and
biopharmaceuticals,  management proposes that the name of the Company be changed
to reflect the Company's core business, namely "Feminique Corporation".

Recent Events

     As  previously  announced  and  reported in the  Company's  Form 10K Annual
Report  as of  September  30,  1998  filed  with  the  Securities  and  Exchange
Commission,  the Company has completed a  restructuring  whereby it has (a) sold
its  Puerto  Rico  subsidiary,  Caribbean  Medical  Testing  Center,  Inc.;  (b)
terminated operations in its generic pharmaceutical  division and is liquidating
assets to pay-off  creditors of the division;  (c) terminated its existing joint
venture  partnership  for the  development  of the  Company's  brain cancer drug
"DBD/Mitolactol"  and is in the  process of seeking a new  funding  relationship
substantially  reducing the financial risks to the Company, and (d) restructured
the long-term debt of its  subsidiary,  Quality Health  Products,  Inc.  ("QHP")
which owns long-established Brand names in the over-the-counter  feminine health
and hygiene  market.  The Company's sole  operation and core business  presently
consists of the sale and  distribution of our QHP  subsidiary's  Branded product
lines,  Koromex*,  Vaginex* and  Feminique*.  Management has  determined  that a
change in the name of the Company will  accomplish  two essential  goals: a move
away  from the past and a forward  look to the  future.  Management's  choice of
Feminique  Corporation  identifies  the Company with its core business and helps
establish the Company in the marketplace.

     Management  anticipates a need to change the Company's  trading  symbol for
its shares which are presently traded on the OTC Electronic Bulletin Board under
the  symbol  BOPM.  Subject  to  shareholder  approval  for the  change of name,
management will propose a new symbol for the OTC Bulletin Board.


*Registered Trademark

                    Amendment of Certificate of Incorporation

     Article  "First" of the Company's  certificate of  incorporation  presently
reads:
<PAGE>

     "First:  the name of the corporation is: "Biopharmaceutics, Inc."

        Subject to the  approva  of  shareholders  the  Board of  Directors  has
resolved to amend the Company's  certificate of  incorporation  to provide for a
new article First thereof to read as follows:

     "First:  the name of the corporation is:  "Feminique Corporation".

Required Vote for Adoption

     Required for adoption under Delaware Law, a majority of the shares entitled
to vote,  present  in  person  or by proxy at a meeting  of  shareholders  shall
constitute a quorum for a valid meeting. The affirmative vote of the majority of
shares  present in person or by proxy at the meeting and entitled to vote on the
subject matter, shall be the act of the stockholders.

          Recommendation of Management

     THE BOARD OF DIRECTORS  RECOMMENDS VOTE APPROVING THE PROPOSED AMENDMENT TO
THE COMPANY'S CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF THE CORPORATION
FROM BIOPHARMACEUTICS, INC. TO "FEMINIQUE CORPORATION".

                                   Proposal 4
 Ratification of Company's 1999 Employee and Consultant Stock Compensation Plan

     In 1999,  the Board of  Directors  adopted a new stock  option plan for the
purpose of acquiring,  retaining and  incentivizing  employees,  executives  and
other key employees and consultants of the Company and its  subsidiary,  Quality
Health  Products,   Inc.  The  Company's  1999  Employee  and  Consultant  Stock
Compensation  Plan (the "Plan")  authorizes the issuance of options to employees
and  consultants of the  corporation to purchase up to a total of  approximately
2,200,000 shares thereunder.

     The Plan requires that options may be issued at an exercise  price equal to
at  least  100%  of  the  market   price  for  the   Company's   shares  in  the
over-the-counter  market (on the Electronic  Bulletin  Board).  In the case of a
participant  who  owns  10% or more of the  Company's  outstanding  shares,  the
exercise  price  shall be 110% of the market  price.  Any  options  issuable  to
officers or directors  under the Plan must be issued at an exercise  price equal
to  no  less  than  the  then  current  market  price  for  the  shares  in  the
over-the-counter  market.  The determination for grant of options is made by the
Board of Directors under the Plan. The options are non-transferable.  The Option
shall  terminate and expire on the expiration  date of the option which shall be
for a term of not more than 10 years. If participant  voluntarily terminates his
or  her  employment,  such  option  or any  unexercised  portion  thereof  shall
terminate forthwith. In addition, each option shall automatically terminate upon
the earlier of:

(i)      The termination of the Optionee's employment with the Company for cause
         (as defined under the Plan);
<PAGE>

(ii)     The expiration of three (3) months from the date of termination  of the
         Optionee's  employment  with the  company for reason of  retirement  or
         dismissal  for  any  reason other  than cause,  provided,  that if  the
         Optionee  dies  within such  three-month  period, subclause (iii) below
         shall apply; or

(iii)    The  expiration  of  twelve (12) months  after the date of death of the
         Optionee.

(iv)     The  expiration of  twelve (12) months after the date of termination by
         reason of disability.

         The Options shall not be transferable except by Last Will and Testament
         of the Optionee.  A Testamentary representative or a  beneficiary shall
         be able to exercise an option during such 12 month period.

Potential Adverse Aspects of the Plan:

     Although  management  believes it is in the interests of shareholders  that
the Plan be  approved  in order to attract and retain  qualified  employees  and
consultants,  since the Plan  authorizes  the grant of options to purchase up to
approximately  2,200,000  shares,  the future  grant and exercise of the options
would tend to dilute the percentage  ownership of  shareholders  in the Company.
Furthermore,  the  nature  of the  options  is such  that the  options  would be
exercised at a time that the Company  would be able to derive a higher price for
Company shares than the exercise price.

                          Recommendation of Management

     THE BOARD OF DIRECTORS  RECOMMENDS THAT THE SHAREHOLDERS VOTE TO RATIFY AND
APPROVE THE COMPANY'S 1999 EMPLOYEE AND CONSULTANT STOCK COMPENSATION PLAN.


                                  Other Matters

     The Board of  Directors  of the Company  knows of no other  matters to come
before  the  Meeting,  other  than  that  which is set forth  herein  and in the
accompanying  Notice of Annual  Meeting.  However,  if any other matters  should
properly  come before the Meeting,  it is the  intention of the persons named in
the accompanying Proxy to vote such Proxies as in their discretion they may deem
advisable.

                        Rights of Dissenting Shareholders

     Dissenting shareholders do not have any rights of appraisal with respect to
the  proposals to which this Proxy  Statement  relates.  Any negative  vote with
respect to any specific proposal, will, of course, be duly noted and recorded in
the computation to determine whether majority approval has been obtained.

                 Shareholders' Proposals for Next Annual Meeting

     Shareholders'  proposals  submitted  pursuant to Rule 14a-8 of the Exchange
Act intended to be presented at the 1999 Annual Meeting of  Shareholders  of the
Company,  tentatively scheduled for May 31, 2000 must be in writing and received
by the Company at its offices shown on the first page of this Proxy Statement by
March 1, 2000 for inclusion in the Company's  Proxy  Statement and form of Proxy
relating to such  Meeting.  Each proposal  must  identify the  shareholder,  the
number of shares  owned and  explicitly  set out the  precise  proposal in typed
form. The shareholder can keep a record of having met the deadline by forwarding
the proposal  addressed to the Company by registered or certified  mail,  return
receipt  requested.  The post office  will then  return a dated  receipt for the
shareholder's personal records.
<PAGE>

                                  Annual Report

     The Company's 1998 Annual Report to Shareholders  (which includes financial
statements  for the  fiscal  year  ended  September  30,  1998) is being  mailed
simultaneously  with this Proxy  Statement  but is not to be deemed part of this
Proxy  Statement.  A copy of the  Company's  Annual  Report on Form 10-K for the
fiscal year ended  September  30, 1998 filed with the  Securities  and  Exchange
Commission is available to  shareholders  without charge upon written request to
Shareholder Relations at the Company's principal office.

                                        By Order of the Board of Directors



                                                  Jonathan Rosen
                                              Acting President & CEO
Bellport, New York




<PAGE>



                                   PROXY CARD

                             BIOPHARMACEUTICS, INC.

                 PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS

The  undersigned  hereby  appoints Jonathan Rosen  and  John J. Grein each  with
the power to  appoint  his or her  substitutes,  and hereby  authorizes  them to
represent and to vote, as  designated  above,  all the shares of common stock of
Biopharmaceutics, Inc. held of record by the undersigned on April 5, 1999 at the
meeting of shareholders to be held on June 2, 1999 or any adjournment thereof.

     In their  discretion  the  proxies are  authorized  to vote upon such other
business as may properly  come before the  meeting.  This proxy,  when  properly
executed  will  be  voted  in the  manner  directed  herein  by the  undersigned
shareholder.  If no direction is made, this proxy will be voted FOR Proposals 1,
2, 3 and 4. Please sign exactly as your name appears on the reverse  side.  When
shares are held by joint tenants, both should sign.*

*When signing  as  attorney, as  executor, administrator, trustee  or  guardian,
please give full title as such. If shareholder is a corporation,  please sign in
full corporate name by President or other authorized officer. If shareholders is
a partnership, please sign in partnership name by authorized person.

(To Be Signed on Reverse Side.)

FRONT OF CARD
<PAGE>
================================================================================
PROXY CARD
================================================================================

BIOPHARMACEUTICS, INC.

    X  Please mark your votes
       as in this example.


1.  Election of 
    Directors:    
      
             FOR    WITHHELD    Nominees:                                       
                                Russell Cleveland                               
                                Jonathan Rosen
                                John Figliolini                    
                                James Murphy
                                Barry Weisberg

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

____________________________________________

  <TABLE>     
                                                                                FOR    AGAINST   ABSTAIN
 <S>                                                                               <C>    <C>       <C>
2.  Proposal  to Approve  the  appointment                     
    of Farber, Blicht  and   Eyerman,   LLP  as  the independent auditors
    of the  corporation  for  the  fiscal year ended September 30, 1999.        ___      ___       ___

3.  Proposal  to  Approve  the  Company's Name Change to
    Feminique Corporation.                                                      ___      ___       ___
                                                                     
4.  Proposal  to  Approve  the  Company's 1999 Employee and Consultant Stock
    Compensation Plan.                                                          ___      ___       ___

</TABLE>



 SIGNATURE(S)     ___________________________________        DATE  _____________

NOTE:    Please  sign  exactly as name appears hereon.  Joint owners should each
         sign.  When  signing  as  attorney,  executor, administrator trustee or
         guardian, please give full title as such.









BACK OF CARD


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