NASTECH PHARMACEUTICAL CO INC
DEFA14A, 1995-10-16
PATENT OWNERS & LESSORS
Previous: ALLIANCE PHARMACEUTICAL CORP, DEF 14A, 1995-10-16
Next: AURTEX INC, 10QSB, 1995-10-16





                             Proxy Statement Pursuant to Section 14(a) of the
                                     Securities Exchange Act of 1934


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

Check the appropriate box:
[ ] Preliminary Proxy Statement              [x] Definitive Proxy Statement
[ ] Definitive Additional Materials          [ ] Soliciting Material Pursuant to
                                                 Rule 14a-11(c) or Rule 14a-12

                       NASTECH PHARMACEUTICAL COMPANY INC.
                (Name of Registrant as Specified in its Charter)

                       NASTECH PHARMACEUTICAL COMPANY INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check in the appropriate  box): [x] $125 per Exchange Act
Rules 0-11(c)(1)(ii),  14a-6(i)(l),  or 14a- 6(j)(2). [ ] $500 per each party to
the controversy  pursuant to Exchange Act Rule 14a-6(i)(3).  [ ] 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 0-111.

         (4)      Proposed maximum aggregate value of transaction.

1  Set forth the amount on which the filing fee is calculated and state
how it was determined.

[        ] 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:  None
         (2)      Form, Schedule or Registration No.:
         (3)      Filing Party:  Registrant
         (4)      Date Filed:


<PAGE>




                                   NASTECH PHARMACEUTICAL COMPANY, INC.
                                             45 Davids Drive
                                        Hauppauge, New York 11788


                                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                TO BE HELD DECEMBER 11, 1995 AT 10:00 A.M.


TO THE STOCKHOLDERS OF NASTECH PHARMACEUTICAL COMPANY, INC.

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
NASTECH  PHARMACEUTICAL  COMPANY  INC.  (the  "Company")  will  be  held  at the
Company's offices located at 45 Davids Drive, Hauppauge, New York 11788 at 10:00
A.M.  on Monday,  December  11,  1995,  to  consider  and vote on the  following
proposals:

         1. To elect eight (8) directors,  each to hold office for a term of one
(1) year or until their  respective  successors  shall have been duly elected or
appointed;

         2. To ratify the appointment of Robbins, Greene, Horowitz, Lester
& Co. LLP as the Company's independent auditors for the fiscal year
ending June 30, 1996; and

         3. To transact such other business as may properly come before the
meeting.

         Only holders of shares of Common Stock of record on the Company's books
at the close of  business  on October  17,  1995 will be entitled to vote at the
meeting.  All such  stockholders  are requested to be represented at the meeting
either in person or by proxy. The stock transfer books will not be closed.

         Enclosed  is a copy of the  Annual  Report  for the year ended June 30,
1995 along with a proxy statement and a proxy card.

         It is  desirable  that all  holders of Common  Stock of the  Company be
represented at the meeting either in person or by proxy.

         SUCH STOCKHOLDERS WHO CANNOT ATTEND THE MEETING IN PERSON ARE REQUESTED
TO DATE AND EXECUTE THEIR PROXIES AND RETURN THEM TO THE COMPANY IN THE ENCLOSED
ENVELOPE AS PROMPTLY AS POSSIBLE.

                                    By Order of the Board of Directors,


                                    Joel Girsky,
                                    Secretary

October 18, 1995
Hauppauge, New York



<PAGE>




                      NASTECH PHARMACEUTICAL COMPANY, INC.
                                 45 Davids Drive
                            Hauppauge, New York 11788


                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                          To be held December 11, 1995

                     SOLICITATION AND REVOCATION OF PROXIES

         This Proxy Statement is furnished in connection  with the  solicitation
    of proxies by the management of NASTECH  PHARMACEUTICAL  COMPANY,  INC. (the
    "Company"),  a  Delaware  corporation,  for  use at the  Annual  Meeting  of
    Stockholders  to be held on December  11, 1995 and at any  postponements  or
    adjournments thereof. This material is first being mailed to stockholders on
    or about October 18, 1995.

         The cost of such solicitation will be borne by the Company. The Company
    may also agree to pay banks,  brokers,  nominees and other fiduciaries their
    reasonable charges and expenses incurred in forwarding the proxy material to
    their principles.

         A form of proxy is enclosed for use at the  meeting.  The issuance of a
    proxy by a  shareholder  will not  affect his right to vote his shares if he
    attends the meeting and desires to vote in person. A proxy may be revoked at
    any time prior to the voting thereof, but a revocation will not be effective
    unless  notice  thereof is  received,  in writing,  by the  Secretary of the
    Company  prior to such  voting.  All such shares  represented  by  effective
    proxies on the  enclosed  form  received by the Company will be voted at the
    meeting or any adjourned  session  thereof in  accordance  with the terms of
    such proxies. If no direction is indicated,  all shares represented by valid
    proxies  received  pursuant  to  this  solicitation  will be  voted  FOR all
    directors and proposals contained therein.  Proxies marked "abstain" will be
    treated as present for the purpose of  determining  a quorum but will not be
    voted with respect to any proposal marked "abstain."

                          VOTING SECURITIES OUTSTANDING
                           AND PRINCIPAL SHAREHOLDERS

         Shares of common stock, of which 3,221,447  shares were  outstanding as
    of October 17, 1995,  are the only voting  securities  of the Company.  Each
    share  is  entitled  to one  vote  and a vote of a  majority  of the  shares
    present, or represented,  and entitled to vote at the meeting is required to
    approve  each  proposal  to be acted upon at the  meeting.  Only  holders of
    shares of Common Stock of the Company of record on its books at the close of
    business  on October  17, 1995 will be entitled to notice of, and to vote at
    the meeting. Any such stockholder may vote his shares either in person or by
    his duly authorized proxy.


                                                     - 2 -

<PAGE>



         The  following  table  sets  forth  as  of  October  17,  1995  certain
    information  as to  persons  known to the  Company  who may be  deemed to be
    beneficial owners of more than five percent of the outstanding shares of the
    Company's  Common  Stock,  each director of the Company and all officers and
    directors of the Company as a group:

<TABLE>
<CAPTION>
                                                       Amount and
                                                         Nature                 Percentage of
                                                      of Beneficial              Outstanding
          Name of Beneficial Owner (1)               Ownership (2)            Shares Owned (3)
          ----------------------------               -------------            ----------------
    <S>                                               <C>                          <C>        
    Devin N. Wenig (4)(8)                               369,733                     11.4%
    Basil Properties (5)(10)                            283,537                     8.8%
    Bruce R. Thaw (6)                                   155,041                     4.7%
    Alvin Katz (7)                                      130,000                     4.0%
    Carol Wenig (8)                                      93,041                     2.9%
    Vincent D. Romeo (9)                                 68,845                     2.1%
    Joel Girsky (7)                                      18,750                     (13)
    John V. Pollock (7)(10)                              18,333                     (13)
    Ralph Jacobsen (7)                                   10,583                     (13)
    Ian Ferrier (11)                                     25,000                     (13)
    All Officers and
    Directors as a Group
    (9 persons)  (12)                                  1,172,863                    34.5%
</TABLE>
- -----------------------------------------------------


    (1)  The  addresses of all persons other than Messrs.  Bruce R. Thaw,  Basil
         Properties,  Alvin  Katz and John V.  Pollock is c/o the  Company.  The
         address  of  Bruce R.  Thaw is 45 Banfi  Plaza,  Farmingdale,  NY;  the
         address of Basil Properties and John V. Pollock is 1510 H Street, N.W.,
         Washington D.C.; and the address of Alvin Katz is 19674 Waters End Dr.,
         No. 1003, Boca Raton, FL.
    (2)  All  shares  are  owned  beneficially  and of record  unless  indicated
         otherwise.  Includes  173,333 shares  issuable  pursuant to outstanding
         stock  options  with the  Company  and  26,000  Warrants,  which may be
         exercised within 60 days of the date of this Report.
    (3)  Does  not  give  effect  to (i) the  exercise  of the  Representative's
         Warrant and (ii) 310,000  shares of Common Stock  reserved for issuance
         under the Company's stock option plan.
    (4)  Devin N. Wenig is the son of Carol Wenig.  Devin N. Wenig's shares,  as
         indicated above, include 25,000 shares issuable pursuant to outstanding
         stock options with the Company,  which may be exercised  within 60 days
         of the date of this  Report,  166 shares held by Mr.  Wenig's  wife and
         6,666 shares held in a trust for which Carol Wenig serves as trustee.

                                                     - 3 -

<PAGE>



         
    (5)  Includes 40,000 shares held by Mrs. Sophie Basil a general partner
         of Basil Properties.
    (6)  Includes 25,000 shares issuable  pursuant to outstanding  stock options
         with the Company,  which may be exercised within 60 days of the date of
         this Report.  Also includes  26,000 shares and 26,000 Warrants owned by
         Mr. Thaw's wife.
    (7)  Includes 10,000 shares issuable  pursuant to outstanding  stock options
         with the Company,  which may be exercised within 60 days of the date of
         this Report.
    (8)  The amount  indicated  herein  includes 5,000 shares  issuable to Carol
         Wenig pursuant to outstanding stock options with the Company, which may
         be exercised within 60 days of the date of this Report.
    (9)  Includes 58,333 shares issuable  pursuant to outstanding  stock options
         with the Company,  which may be exercised within 60 days of the date of
         this Report.
    (10) John V. Pollock is a managing director of Basil Properties and its
         nominee to the Company's Board of Directors.
    (11) Includes 25,000 shares issuable pursuant to outstanding stock
         options with the Company, which may be exercised within 60 days of
         the date of this Report.
    (12) Includes shares held by Basil Properties and Carol Wenig. See
         notes (5), (8) and (10) above.
    (13) Represents less than 1% of the outstanding shares of the Company's
         Common Stock.


                             EXECUTIVE COMPENSATION

         The   following   table  sets  forth  certain   information   regarding
    compensation  paid by the Company  during each of the  Company's  last three
    fiscal years to the  Company's  Chief  Executive  Officer and to each of the
    Company's  executive  officers  who  received  salary and bonus  payments in
    excess of $100,000 during the fiscal year ended June 30, 1995:

<TABLE>
<CAPTION>
                                                                                 Long-Term
                                                         Annual                Compensation
                                                      Compensation                Awards
        Name and Principal
             Position
                                      Year
                                                                                  Options              All other
                                                  Salary          Bonus          (Shares)             Compensation
    <S>                               <C>        <C>               <C>             <C>
    Dr. Vincent D.                    1995       $156,000          __              25,000                  __
    Romeo,
    President/Chief
    Executive Officer
                                      1994       $125,000          __              25,000                  __
                                      1993       $125,000          __              8,333                   __

</TABLE>

                                                     - 4 -

<PAGE>



                      Option/SAR Grants In Last Fiscal Year

         The  following  table  provides the  specified  information  concerning
    grants of options to purchase the  Company's  Common Stock during the fiscal
    year ended June 30, 1995,  to the person  named in the Summary  Compensation
    Table:


<TABLE>
<CAPTION>
                                              Individual Grant in Last Fiscal Year
                                                % of
                                                Total
                                                Options
                                                Granted
                             Options            to                Exercise
                             Granted            Employees         or Base
                             (Shares)           in Fiscal         Price            Expiration
    Name                     (1)                Year              ($/Sh)           Date
    ----                     --------           ---------         ------           ----
    <S>                          <C>                <C>              <C>          <C>
    Dr. Vincent
    D. Romeo                     25,000             17%              $5.13        6/1/00

</TABLE>
         (1) The  options  to be  granted  under  the  Plan  are  designated  as
    incentive  stock  options  or  non-incentive  stock  options by the Board of
    Directors which also has discretion as to the persons to be granted options,
    the  number of shares  subject  to the  options  and the terms of the option
    agreements.  The Plan  provides  that options  granted  thereunder  shall be
    exercisable  during a period of no more than ten  years  (five  years in the
    case of 10%  stockholders)  from  the  date of  grant,  depending  upon  the
    specific stock option  agreement,  and that, with respect to incentive stock
    options,  the option  exercise  price shall be at least equal to 100% of the
    fair market value of the Common Stock at the time of grant (110% in the case
    of  10%  stockholders).   All  outstanding  options  vest  immediately  upon
    issuance,  subject to optionee's  continuous  employment or association with
    the Company.  Under the Stock Option Plan,  the Board retains  discretion to
    modify the terms of  outstanding  options,  subject to the provisions of the
    Plan.

         (2)  All options were granted at market value on the date of
    grant.


               Aggregated Option/SAR Exercises In Last Fiscal Year
                      And Fiscal Year-End Option/SAR Values

         The  following  table  provides  information  related to the number and
    value of stock options and stock appreciation rights held at fiscal year end
    by the named executive officer:

                                                     - 5 -

<PAGE>



<TABLE>
<CAPTION>

                                Number of Unexercised                         Value of Unexercised In-the
                               Options at June 30, 1995                     Money Options at June 30, 1995
                        Exercisable             Unexercisable           Exercisable         Unexercisable
    <S>                    <C>                                            <C>                            
    Vincent                58,333                                         $448,435
    D. Romeo
</TABLE>
Compensation of Directors

         The  Company  has not  paid  and  does  not  presently  propose  to pay
    compensation to any director for acting in such capacity, except for nominal
    sums for  attending  Board  of  Directors  meetings  and  reimbursement  for
    reasonable expenses in attending those meetings.

         Devin N. Wenig, the Company's Chairman,  was paid approximately $20,000
    in the  Company's  fiscal year ended June 30, 1995 for acting as Chairman of
    the Executive Committee of the Company's Board of Directors.

    Employment Contracts, Termination of Employment and Change in Control
    Arrangements

         In August  1994,  the Company and Dr.  Romeo  entered into a three year
    employment  agreement.  Pursuant  to  this  agreement,  Dr.  Romeo  receives
    compensation  of $160,000 per year.  Upon completion of Phase II studies for
    two of the Company's  proposed  products such compensation will be increased
    to $175,000  per year.  Dr.  Romeo is also  entitled to a $20,000  incentive
    bonus if and when the Company's  prescription Vitamin B-12 nasal formulation
    is approved for  marketing  by the FDA and a $20,000  bonus each time an NDA
    for one of the  Company's  proposed  products is accepted  for filing by the
    FDA. In addition, Dr. Romeo received an additional incentive stock option to
    acquire 25,000 shares of the Company's  Common Stock in accordance  with the
    terms and conditions of the Company's Stock Option Plan.

    Compensation Committee Interlocks and Insider Participation

         The Company's  Compensation  Committee  presently  consists of Devin N.
    Wenig, the Company's Chairman, Joel Girsky and John V. Pollock, both outside
    directors of the Company.  The  Compensation  Committee is  responsible  for
    reviewing and approving the compensation of the President, other officers of
    the Company and administering and/or interpreting the Company's stock option
    plan.

    Report of Compensation Committee on Executive Compensation

         The   Company's    Compensation   Committee   made   no   discretionary
    recommendations  regarding executive compensation in the last fiscal year as
    the compensation of the Company's President was determined by contract.


                                                     - 6 -

<PAGE>



    Compliance with Section 16(a) of the Exchange Act

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
    Company's  executive  officers,  directors and persons who  beneficially own
    more than 10% of the  Company's  Common  Stock to file  initial  reports  of
    ownership  and  reports of  changes in  ownership  with the  Securities  and
    Exchange Commission ("SEC"). Such persons are required by SEC regulations to
    furnish  the Company  with  copies of all Section  16(a) forms filed by such
    persons.

         Based  solely on the  Company's  review of such forms  furnished to the
    Company and written  representations  from certain  reporting  persons,  the
    Company believes that all such filing requirements were complied with.

    Stock Option Plan

         Under the Company's  Stock Option Plan (the "Plan") options to purchase
    a maximum of  483,333  shares of Common  Stock of the  Company  (subject  to
    adjustment in the event of stock splits, stock dividends,  recapitalizations
    and other capital  adjustments)  may be granted to  employees,  officers and
    directors  of the  Company and other  persons  who  provide  services to the
    Company.  Currently, there are 214,749 such options granted and outstanding.
    The options to be granted under the Plan are  designated as incentive  stock
    options or non-incentive  stock options by the Board of Directors which also
    has discretion as to the persons to be granted options, the number of shares
    subject  to the  options  and  the  terms  of the  option  agreements.  Only
    employees,  including officers and part-time employees of the Company may be
    granted  incentive  stock  options.  The  options  are  intended  to receive
    incentive  stock  option  tax  treatment  pursuant  to  Section  422A of the
    Internal Revenue Code of 1986, as amended (the "Code").

         The Plan provides that options granted  thereunder shall be exercisable
    during a period  of no more than ten  years  (five  years in the case of 10%
    shareholders)  from the date of grant,  depending  upon the  specific  stock
    option  agreement,  and that, with respect to incentive  stock options,  the
    option  exercise  price  shall be at least  equal to 100% of the fair market
    value of the  Common  Stock  at the  time of grant  (110% in the case of 10%
    shareholders).  Pursuant to the  provisions of the Plan,  the aggregate fair
    market  value  (determined  on the date of grant) of the  Common  Stock with
    respect to which  incentive stock options are exercisable for the first time
    by an employee during any calendar year shall not exceed $100,000.

         The  purpose of the Plan is to  increase  the ability of the Company to
    attract and retain  individuals  of  exceptional  skill upon whom,  in large
    measure, its sustained progress,  growth and ultimate  profitability depend.
    In addition, the Plan is intended to advance the interests of the Company by
    enabling  its  directors,  officers  and  employees  to acquire a  financial
    interest in the Company  through  grants of options to acquire the Company's
    Common  Stock.  The Plan is intended to provide an  increased  incentive  to
    these individuals, thereby providing such persons with an

                                                     - 7 -

<PAGE>



    added  incentive  to continue in the employ or service of the Company and to
    stimulate   their   efforts  in  promoting   the  growth,   efficiency   and
    profitability of the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In December 1992 the Company entered into a debt restructure  agreement
    with Basil  Properties  ("Basil") which amended the terms of a $600,000 loan
    by  Basil  to the  Company  in May  1989  (the  "Restructuring  Agreement").
    Pursuant  to the  Restructuring  Agreement,  the Company is required to make
    annual principal  curtailments  commencing September 30, 1993 equal to 5% of
    the Company's  total revenue for the preceding  fiscal year ended June 30th,
    subject to an annual minimum payment of $25,000.  Should the Company's total
    revenue exceed $5,000,000 in any fiscal year, the remaining unpaid principal
    balance shall become due and payable the following September 30th. Basil has
    the option to convert any  outstanding  portion of the principal  balance of
    the loan into shares of the Company's  Common Stock.  The conversion  prices
    based upon the year of conversion  are as follows:  1995 - $16.44 per share;
    1996 - $20.55 per share;  and 1997 - $25.68 per share.  Any remaining unpaid
    principal balance is due and payable January 1, 1998.

         Mr. Bruce R. Thaw, a director of the Company, billed the Company
    approximately $55,000 for legal fees for representing the Company in
    connection with certain legal and regulatory matters in fiscal 1995. Mr.
    Thaw continues to represent the Company for which he will be paid
    customary legal fees.

         Dr. Ian  Ferrier,  a director of the  Company,  is the Chief  Executive
    Officer of Bogart  Delafield  Ferrier  Inc.  ("BDF") and is an  affiliate of
    Mazier Partners LLC ("MP"). BDF and MP provided  consulting  services to the
    Company in areas of  strategic  planning,  market  planning and research and
    development  prioritization.  For its fiscal year ended June 30,  1995,  the
    Company paid BDF and MP $186,000 and $56,000, respectively.


              PROPOSAL NO.1 - NOMINATION AND ELECTION OF DIRECTORS

         At the annual meeting, eight directors are to be elected by the holders
    of the Common Stock to serve until the next annual  meeting of  shareholders
    and  until  their   successors  have  been  elected  and  qualify.   Certain
    information concerning the nominees for election at the annual meeting, each
    of whom is  presently a director,  and all the  directors  and officers as a
    group,  is set forth below.  While the Board of  Directors  has no reason to
    believe that any of those named will not be available as a candidate, should
    such a situation arise, the proxy may be voted for the election of the other
    nominees in the discretion of the persons acting pursuant to the proxy.

         The  following  information  is submitted  concerning  the nominees for
    election as directors  based upon  information  received by the Company from
    such persons:


                                                     - 8 -

<PAGE>


<TABLE>
<CAPTION>


                Name                   Age               Position                   Director Since
    <S>                                <C>      <C>                                      <C>
    Devin N. Wenig                     28       Chairman                                 1991
    Dr. Vincent D. Romeo               38       President and Chief                      1991
                                                Executive Officer
    Joel Girsky                        56       Director, Secretary                      1983
                                                and Treasurer
    Dr. Ralph Jacobsen                 63       Director                                 1983
    Bruce R. Thaw                      42       Director                                 1991
    Alvin Katz                         65       Director                                 1993
    John V. Pollock                    57       Director                                 1993
    Dr. Ian R. Ferrier                 52       Director                                 1995
</TABLE>

         Devin N. Wenig was appointed Chairman of the Company's Board of
    Directors in June 1991. Mr. Wenig received a B.A. degree from Union
    College and a J.D. degree from the Columbia University School of Law.
    From May 1991 to May 1994 Mr. Wenig was a corporate associate with the
    firm of Cravath, Swaine and Moore. Mr. Wenig is currently a practicing
    corporate attorney in New York City, New York.

         Dr. Vincent D. Romeo has been employed by the Company since 1985
    as Director of Research and was appointed President and Chief Executive
    Officer of the Company in August 1991. Dr. Romeo is a registered
    pharmacist and received a Ph.D. degree from St. John's University
    College of Pharmacy in Pharmaceutical Sciences in 1984, with a specialty
    in pharmacology. He continues at St. John's as an Adjunct Professor of
    Pharmacology, Graduate Division, College of Pharmacy and Allied Health
    Professions. Dr. Romeo has devoted a significant amount of his time with
    the Company formulating drugs for nasal delivery, developing animal
    models for nasal drug testing, and designing clinical efficacy and
    safety studies. He has authored and co-authored several published
    articles in the field. Dr. Romeo has also presented his work at various
    meetings and conferences sponsored by the American Association of
    Pharmaceutical Scientists and the American College of Clinical
    Pharmacology. Dr. Romeo is an active member of the American Association
    of Pharmaceutical Scientists, the American College of Clinical
    Pharmacology, the Rho Chi Pharmaceutical Society, and the New York
    Academy of Sciences. Dr. Romeo has also been appointed as an Adjunct
    Assistant Professor of Pharmaceutics at The University of Rhode Island,
    College of Pharmacy.

         Joel Girsky has been a Director of the Company since October 1983,  and
    the  Company's  Secretary/Treasurer  since  April  1986.  From  1961  to the
    present,  Mr.  Girsky has been  President  and Chairman of the Board of Jaco
    Electronics, Inc., Hauppauge, New York, a publicly held company

                                                     - 9 -

<PAGE>



    engaged in the distribution of electronic components.  Mr. Girsky
    received a degree in Marketing from Brooklyn College in 1957.

         Dr.  Ralph  Jacobsen has been a Director of the Company  since  October
    1983. From 1982 to the present,  Dr.  Jacobsen has been Medical  Director of
    Medicus  Intercon,  a division  of D'Arcy  Masius  Benton & Bowles (New York
    City), an international  health care advertising  agency. From 1981 to 1982,
    Dr. Jacobsen was a private consultant engaged in the clinical  evaluation of
    drugs.  From 1973 to 1981,  Dr.  Jacobsen  was Vice  President  and  Medical
    Director of Endo-DuPont, Pharmaceutical Division (Garden City, New York), an
    entity engaged in research,  development,  manufacture  and sales of ethical
    pharmaceuticals.   Dr.  Jacobsen  received  a  B.A.  Degree  from  New  York
    University in 1953 and a Medical Degree from George  Washington  University,
    School of Medicine in 1957.

         Bruce R. Thaw has been a Director of the Company since June 1991.  From
    1984 to the  present,  Mr.  Thaw has been a principal  in a law firm,  which
    serves as general  counsel to the Company.  Mr. Thaw was admitted to the bar
    of the State of New York in 1978 and the  California  State Bar in 1983.  He
    has a BBA degree from the  Hofstra  University  School of Business  and a JD
    degree  from  the  Hofstra  University  School  of Law.  Mr.  Thaw is also a
    director  of  Information  Resource  Engineering,  Inc.,  a publicly  traded
    company  engaged  in the  computer  network  security  industry  and  Amtech
    Systems,  Inc.  a publicly  traded  company  engaged  in the  semi-conductor
    industry.

         Alvin  Katz  was  appointed  to the  Company's  Board of  Directors  in
    September 1993. He is currently an adjunct professor of business  management
    at Florida  Atlantic  University  and has held this position  since 1981. In
    1991 Mr. Katz was appointed as Chief Executive Officer of Odessa Engineering
    Corp.,  a company  engaged  in the  manufacturing  of  pollution  monitoring
    equipment.  He held this  position  until that company was sold in September
    1992.  From 1957 to 1976,  Mr. Katz was  employed by United  Parcel  Service
    holding  various  managerial  positions,   including  District  Manager  and
    Corporate  Manager of Operations,  Planning,  Research and Development.  Mr.
    Katz serves on the Board of Directors  of several  publicly  held  companies
    including Miller  Industries,  a manufacturer of windows and doors;  Blimpie
    International,  Inc.,  which is engaged in the  franchising and marketing of
    quick service sandwich restaurants;  Amtech Systems,  Inc., which is engaged
    in the semi-conductor  industry; and Foremost Industries which is engaged in
    the  distribution  and  repair  of  commercial  refrigeration.  He is also a
    director of Aromatics  Incorporated,  a manufacturer  of car wash equipment.
    Mr.  Katz  holds a B.S.  in  Business  Administration  degree  from New York
    University and has done graduate work at C.U.N.Y.- Baruch School.

         John V. Pollock was appointed to the Company's Board of Directors
    in September 1993. From 1991 to the present Mr. Pollock has served as a
    director of Frank E. Basil, Inc., a worldwide provider of facilities
    maintenance, engineering and operations management services. Mr. Pollock
    also serves as a consultant to the partners of Basil Properties and has
    served as the President of Nastech-Basil International, Inc. From 1975
    to 1991 Mr. Pollock was a senior banking executive in the Washington,

                                                     - 10 -

<PAGE>



    D.C. area, serving as President and Chief Executive Officer of Dominion
    Bank of Washington and the John Hanson Savings Bank.

         Dr.  Ian R.  Ferrier  who  was  appointed  to the  Company's  Board  of
    Directors in January  1995, is the founder,  President  and Chief  Executive
    Officer of Bogart  Delafield  Ferrier Inc.,  and has served in such capacity
    since its  inception  in 1982.  Trained in medicine  and  pharmacology,  Dr.
    Ferrier has  managed and  directed  pharmaceutical  programs  and guided the
    growth of  several  multinational  companies.  He has served on the Board of
    Directors  of a number of health  care and  biotechnical  firms,  as well as
    serving as consultant to many of the worlds major pharmaceutical  companies.
    From 1982 to 1987, Dr. Ferrier served as President of McCann Healthcare Inc.
    From 1982 to 1983, Dr. Ferrier served as Chairman of The Covington  Group of
    Companies; in 1982 as Executive Vice President of TechAmerica Group and from
    1979 to 1982,  as Vice  President of  Kalipharma  Inc. From 1975 to 1979 Dr.
    Ferrier served as Chief Executive  Officer of the Monadnock  Medical Center.
    Dr. Ferrier received a BSc in Pharmacology from the University of Edinburgh,
    Edinburgh  Scotland;  served his residency  training in  nephrology/clinical
    pharmacology at Southmead General Hospital, University of Bristol Associated
    Hospitals, Bristol, England; and his post-graduate internship at the Western
    General  Hospital  of the  University  of  Edinburgh  Associated  Hospitals,
    Edinburgh, Scotland.

         The  Underwriting  Agreement  between  the Company and Barber & Bronson
    Incorporated  executed in December,  1993  provides  that,  for a three year
    period,  the  Representative  shall be entitled to nominate  one director to
    serve on the Board of Directors of the Company.  The officers and  directors
    of the Company  have agreed to vote their shares of Common Stock in favor of
    such  designee.  The  Representative  has exercised its right to designate a
    director by the nomination of Mr. Alvin Katz.


         The Company does not have a nominating or similar committee. There were
    three (3) board  meetings  held during the fiscal year ended June 30,  1995.
    Each director  attended all meetings of the Board and any committee of which
    he was a member in the past  fiscal  year,  except that Ralph  Jacobsen  was
    unable to attend one board meeting,  and Alvin Katz was unable to attend two
    board meetings.

           PROPOSAL NO. 2 - INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

         The  Company's  Board  of  Directors  has  appointed  Robbins,  Greene,
    Horowitz,  Lester & Co. LLP to perform the annual  audit of the books of the
    Company  for the fiscal  year  ended  June 30,  1996.  A  representative  of
    Robbins, Greene, Horowitz, Lester & Co. LLP is expected to be present at the
    Annual Meeting to respond to appropriate questions.

         The Board of  Directors  unanimously  recommends a vote FOR approval of
    Proposal No. 2 and proxies  solicited  by the Board of Directors  will be so
    voted unless stockholders specify on their proxy card a contrary choice.


                                                     - 11 -

<PAGE>


                              SHAREHOLDER PROPOSALS

         Shareholders  who wish to  present  proposals  for  action  at the 1996
    Annual Meeting of  Shareholders  should submit their proposals in writing to
    the  Secretary of the Company at the address of the Company set forth on the
    first  page of this  Proxy  Statement.  Proposals  must be  received  by the
    Secretary  on or  before  August  14,  1996 in  order to be  considered  for
    inclusion in next year's proxy materials.

                          ANNUAL REPORT TO SHAREHOLDERS

         The Annual  Report to  shareholders  of the  Company for the year ended
    June 30, 1995,  including audited financial  statements,  has been mailed to
    the shareholders  concurrently herewith, but such report is not incorporated
    in  this  Proxy  Statement  and is  not  deemed  to be  part  of  the  proxy
    solicitation material.

                                  OTHER MATTERS

         The  Board of  Directors  of the  Company  does  not know of any  other
    matters  that are to be  presented  for  action  at the  Annual  Meeting  of
    Shareholders.  If any other matters are properly  brought before the meeting
    or any  adjournments  thereof,  the persons named in the enclosed proxy will
    have the  discretionary  authority to vote all proxies received with respect
    to such matters in accordance with their best judgment.


                             By order of the Board of Directors
                             Joel Girsky, Secretary

    October 18, 1995
    Hauppauge, New York


                                                     - 12 -

<PAGE>
                                                      
                      NASTECH PHARMACEUTICAL COMPANY, INC.
                                 45 Davids Drive
                           HAUPPAUGE, NEW YORK, 11788

               PROXY CARD, SOLICITED BY MANAGEMENT OF THE COMPANY

         The undersigned hereby constitutes and appoints Devin N. Wenig, whom 
failing, Dr. Vincent D. Romeo, or any one of them acting in the absence of the 
other, with full power of substitution, to be the true and lawful attorneys  
and proxies for the undersigned to vote at the Annual Meeting of Stockholders 
of Nastech Pharmaceutical Company, Inc. to be held at the offices of the 
Company, 45 Davids Drive, Hauppauge, New York, 11788 on December 11, 1995 at 
10:00 A.M. or at any adjournment thereof, Notice of which meeting together 
with a Proxy Statement has been received. 

         Said proxies are directed to vote the shares the undersigned would be 
entitled to vote if personally present upon the following matters, all more 
fully described in the Proxy Statement. 

         The Directors favor a vote FOR the following proposals: 

1. The election of Directors 

/ /      FOR all nominees, except as noted 

/ /      WITHHOLD AUTHORITY to vote for all nominees 

Nominees: Devin N. Wenig, Dr. Vincent D. Romeo, Bruce R. Thaw, Joel Girsky, 
Dr. Ralph Jacobsen, Alvin Katz, John V. Pollock and Dr. Ian Ferrier. 

Instructions: To withhold your vote from any individual nominee, write that 
nominee's name on the space provided below. IF YOU DO NOT WITHHOLD AUTHORITY 
TO VOTE FOR THE ELECTION OF ANY NOMINEE AS PROVIDED HEREIN, YOU SHALL BE 
DEEMED TO HAVE GRANTED SUCH AUTHORITY. 

2. To ratify the appointment of Robbins, Greene, Horowitz, Lester & Co. LLP, 
as the auditor of the accounts of the Company for the fiscal year ending June 
30, 1995. 

  / / FOR                   / / AGAINST                        / / ABSTAIN 

3. In accordance with their best judgment with respect to any other business 
that may properly come before the meeting. 

The shares represented by this Proxy will be voted and in the event 
instructions are given in the space provided, they will be voted in accordance 
therewith; if instructions are not given, they will be voted as recommended by 
the Directors with regard to the proposals. 

The undersigned hereby acknowledges receipt of a copy of the accompanying 
Notice of Meeting and Proxy Statement. 
DATED: ________ 
___________________________________ 
SIGNATURE(must correspond with name 
 as printed in the space beside)


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