IMMUNOTHERAPEUTICS INC
PRER14A, 1996-07-02
PHARMACEUTICAL PREPARATIONS
Previous: DIGITAL MICROWAVE CORP /DE/, DEF 14A, 1996-07-02
Next: SCORE BOARD INC, S-3, 1996-07-02




                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
   
                                (Amendment No. 1)

[X]         Filed by Registrant
    
[ ]        Filed by Party other than the Registrant

Check the appropriate box:
   
         [X]      Preliminary Proxy Statement
    
         [ ]      Confidential, for Use of the Commission Only (as permitted by
                  Rule 14a-6(e)(2))

         [ ]      Definitive Proxy Statement

         [ ]      Definitive Additional Materials

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

                            IMMUNOTHERAPEUTICS, INC.
                (Name of Registrant as Specified in Its Charter)
                                 Not Applicable
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

       [ ]        $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
                  14a-6(i)(2) or Item 22(a)(2) of Schedule 14A

       [ ]        $500 per each party to the controversy  pursuant to Exchange
                  Act Rule 14a-6(i)(3)

                  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
                  computer  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:

         [X]      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>



                            IMMUNOTHERAPEUTICS, INC.
                           3233 Fifteenth Street South
                            Fargo, North Dakota 58104


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
   
                                 August 8, 1996


         Notice is hereby  given that the  Annual  Meeting  of  Shareholders  of
ImmunoTherapeutics, Inc. (the "Company") will be held at the Radisson Hotel, 201
North Fifth  Street,  Fargo,  North Dakota on Thursday,  August 8, 1996 at 10:00
A.M. for the following purposes:
    
         1.       To elect three directors to hold office until the next
Annual Meeting of Shareholders in 1997 and until their respective
successors are elected and qualified;

         2.       To consider and vote on a proposal to change the name of
the Company to Endorex Corp.;

         3.       To transact such other business as may properly come
before the meeting or any adjournment thereof.
   
         Information  with  respect  to the  above  is set  forth  in the  Proxy
Statement  which  accompanies  this Notice.  Only  shareholders of record at the
close of business  on July 2, 1996 are  entitled to notice of and to vote at the
meeting.
    
         We hope that all of our  shareholders  who can  conveniently do so will
attend  the  meeting.  Shareholders  who do not  expect to be able to attend the
meeting are requested to mark,  date and sign the enclosed  proxy and return the
same in the  enclosed  addressed  envelope  which  requires  no  postage  and is
intended for your convenience.


                                     By Order of the Board of Directors,




                                     James W. Burrow, Secretary


   
Dated:  July 10, 1996
    





<PAGE>



                            IMMUNOTHERAPEUTICS, INC.

                                 Proxy Statement

                         Annual Meeting of Shareholders

   
         The  enclosed   proxy  is  solicited  by  the  Board  of  Directors  of
ImmunoTherapeutics,  Inc.,  a Delaware  corporation  (the  "Company"),  from the
holders of shares of Common Stock, par value $.001 per share, to be voted at the
Annual Meeting of Shareholders (the "Meeting") to be held at the Radisson Hotel,
201 North Fifth Street, Fargo, North Dakota on Thursday, August 8, 1996 at 10:00
A.M. and at any adjournments thereof.
    
         The only  business  which the Board of Directors  intends to present or
knows that  others  will  present at the  Meeting is (i) the  election  of three
Directors  of the  Company  to hold  office  until the next  Annual  Meeting  of
Shareholders in 1997 and until their successors have been elected and qualified,
and (ii) to consider and vote on a proposal to change the name of the Company to
Endorex  Corp.  Management  does not know of any other  business  to be  brought
before the Meeting but it is intended that as to any other business,  a vote may
be cast pursuant to the proxy in  accordance  with the judgment of the person or
persons  acting  thereunder.  Any  shareholder  giving a proxy  has the power to
revoke it at any time before the proxy is voted by  revoking  it in writing,  by
executing a later dated proxy or  appearing at the Meeting and voting in person.
Any  writing  revoking  a proxy  should be  addressed  to Mr.  James W.  Burrow,
Secretary of the Company at the address set forth below.
   
         Only shareholders of record as of the close of business on July 2, 1996
are  entitled  to  notice  of and to vote  at the  Meeting  or any  adjournments
thereof.  On such date, the Company had issued and outstanding voting securities
consisting of 14,122,047 shares of Common Stock,  $.001 par value, each of which
shares is entitled to one vote.
    
   
         The Company's address is 3233 Fifteenth  Street,  South,  Fargo,  North
Dakota 58104, and its telephone  number is (701) 232-9575.  This Proxy Statement
and the enclosed Form of Proxy will be mailed to the Company's  shareholders  on
or about July 10, 1996.

    
1.       ELECTION OF DIRECTORS

         At the Meeting,  it is proposed to elect three Directors to hold office
until the next Annual Meeting of Shareholders in 1997 and until their respective
successors are elected and  qualified.  It is intended  that,  unless  otherwise
indicated, the shares of


<PAGE>

   

Common Stock  represented by proxies solicited by the Board of Directors will be
voted for the election as Directors of the three nominees hereinafter named, all
of whom are presently  Directors of the Company and, except for Mr. Kanzer, were
elected at the Annual Meeting of Shareholders  held in 1995. If, for any reason,
any of said nominees  shall become  unavailable  for election,  which is not now
anticipated,  the proxies will be voted for the remainder of those named and may
be voted for a substitute  nominee  designated  by the Board of  Directors.  All
nominees have  indicated that they are willing and able to serve as Directors if
elected  and,  accordingly,  the  Board of  Directors  does not have in mind any
substitute.
    
         The nominees as Director,  the age,  principal  occupation and position
with the Company of each such  person and the year in which each first  became a
Director are as follows:


                                 Positions and Offices     Director
    Name                  Age       With the Company        Since

   
Gerald J. Vosika, M.D.    53     Chairman of the Board,      1987
                                 President, Scientific
                                 Director and Director
                                 of the Company

Carl Gilbert, Ph.D.       44     Director of the Company     1990

Steve Kanzer                     Director                    1996

    
All of the  Company's  Directors  will serve  until the next  Annual  Meeting of
Shareholders  intended  to be held in June 1997 and until their  successors  are
elected and  qualified.  Officers are to be elected at the annual meeting of the
Board of Directors  following the Annual Meeting of  Shareholders.  Directors of
the Company do not receive any compensation for serving in that capacity however
they are reimbursed for their out-of-pocket expenses in attending meetings.

         Dr. Vosika has been Scientific  Director and a Director of the Company,
which he founded,  since its inception in February 1985. He was President of the
Company from  inception  until  August 1990 when he was elected  Chairman of the
Board.   He  has  been  a   practicing   physician   and  an   investigator   of
immunotherapeutic  agents for the past 21 years.  Dr. Vosika was employed by the
United States Veteran's  Administration  from July 1980 until May 1987. He was a
part-time  employee of the  University  of North  Dakota from July 1980 to March
1993 and a part-time employee of the

                                        2

<PAGE>



United States  Veterans  Administration  from  December 1990 to March 1993.  Dr.
Vosika  devotes his full time to the Company.  From 1980 through  March 1988, he
was Chief of Hematology for the University of North Dakota and Chief of Oncology
for the Fargo, North Dakota, Veterans Administration Hospital.

         Dr. Carl  Gilbert has been  employed by Enzon  Corporation  since July,
1991.  Prior  thereto he was employed by the Company from June 1987 to July 1991
and held a variety of research positions,  including  responsibilities  for drug
development,  testing  production  and  quality  control.  He has a Bachelor  of
Science  degree in  biochemistry  from the  University of Wisconsin,  Madison in
1973. He has a Masters degree in biochemistry  (1975) and a Ph.D. degree in cell
biology  (1983) from the  University  of Illinois.  From 1983 until  joining the
Company he was a post-doctoral  research associate at Michigan State University.
He has done  extensive  research on the  interaction of tumor cells with natural
killer cells. He was elected to the Board of Directors in December 1990.
   
         Mr. Kanzer is a Senior Managing Director of Paramount Capital,  Inc., a
biotechnology investment banking firm and Paramount Capital Investments,  LLC, a
biotechnology  venture capital group.  Mr. Kanzer is also a founder and Chairman
of Discovery  Laboratories,  Inc., a private biotechnology company and a founder
and a director of Boston Life Sciences, Inc. and Atlantic Pharmaceuticals, Inc.,
each of which are publicly traded biotechnology companies. He has been a founder
and  director  of  several  other  publicly  traded   biotechnology   companies,
including,  Avigen, Inc., Titan Pharmaceuticals,  Inc. and Xenometrix Inc. Prior
to  1995,  Mr.  Kanzer  was  General  Counsel  of  The  Castle  Group,  Ltd.,  a
biotechnology  venture  capital firm.  Prior to October 1991,  Mr. Kanzer was an
attorney at the law firm of Skadden,  Arps,  Meagher,  Slate, & Flom. Mr. Kanzer
received  his J.D.  from  New  York  University  School  of Law and a B.B.A.  in
Accounting from Baruch College. Mr. Kanzer was elected to the Company's Board of
Directors on June 14, 1996  pursuant to an  agreement  granting  Aries Trust,  a
Cayman Islands Fund, and Aries Domestic Fund,  L.P., as transferees of the right
to  designate  one person  for  election  to the  Company's  Board of  Directors
pursuant to the  agreement  dated March 1, 1996 between the Company and Dominion
Resources, Inc. See "Certain Transactions."

         Except for Mr. Kanzer, none of the Company's Directors is a Director of
any other corporation which is subject to the periodic reporting requirements of
the Securities Exchange Act of 1934 or is a registered  investment company under
the Investment Company Act of 1940.

    

                                        3

<PAGE>



Executive Officers

         The  following  table  sets forth  certain  information  regarding  the
executive officers of the Company.

       Name               Age          Principal Occupation

Gerald J. Vosika, M.D.    53          President, Chairman of the
                                      Board, Scientific Director,
                                      Principal Financial Officer
                                      and Director of the Company


         The employment background of Dr. Vosika is described above.

         Dr. Vosika will hold office until the next annual  meeting of the Board
of Directors  following the annual  meeting of  shareholders  unless  previously
removed by the Board of Directors.


Compensation of Executive Officers.

         The  following  table  sets  forth the  compensation  paid  during  the
Company's  three fiscal years ended January 31, 1996, 1995 and 1994 to the chief
executive  officer of the  Company.  No other  executive  officer of the Company
received compensation exceeding $100,000 in any of those years.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                               Long term
                                                              Compensation
                                                                 Awards
   Name and                                     Other Annual                All Other
Principal Position  Year(1)  Salary   Bonus($) Compensation($) Options(#)  Compensation
<S>               <C>      <C>       <C>      <C>             <C>        <C>

Gerald Vosika        1996   $197,600    -0-       $15,960          -0-         -0-
                     1995   $197,600    -0-          -0-         75,000        -0-
                     1994   $191,161    -0-       $42,829(2)       -0-         -0-


</TABLE>

(1) During the year ended January 31.
(2) Includes life insurance premiums and related tax adjustment.

   
Employment Agreement

         Dr. Vosika is employed as the Chairman of the Board, President and
Scientific Director of the Company pursuant to an agreement expiring on
May 31, 1999, which agreement is subject to automatic one-year
    
                                        4

<PAGE>


   
extensions  thereafter  unless terminated by either party. Dr. Vosika receives a
salary of $225,000 per year  pursuant to the  agreement.  As amended by a letter
agreement  dated June 25, 1996,  the  agreement  grants Dr.  Vosika the right to
payment of his salary  through  the  termination  date of the  agreement  if the
Company should  terminate his  employment  other than for Cause or if Dr. Vosika
should terminate his employment for Good Reason.  Good Reason includes a failure
by the Company to comply with a material provision of the agreement which is not
cured within ten (10) days of notice or any purported  termination of Dr. Vosika
not effected  pursuant to the agreement.  As amended,  the agreement permits the
Company to employ a chief  executive  officer and President and such  employment
will not constitute Good Reason for Dr. Vosika to terminate his employment.  Dr.
Vosika has also agreed that the purchase of shares of the Company's Common Stock
by the Aries Fund, a Cayman Island Trust,  and the Aries Domestic Fund, L.P., as
described  below under the caption  "Change in Control of the  Company," are not
Good Reason for him to terminate his employment.
    

Stock Option Holdings

         The  following  table  provides  information  with respect to the above
named  executive  officer  regarding  Company  options  held  at the  end of the
Company's year ended January 31, 1996 (such officer did not exercise any options
during the most recent fiscal year).


                         Aggregate Option Exercises in 1996
                       and Option Values at January 31, 1996
                                                      Value of Unexercised
                       Number of Unexercised               In-the-Money
                    Options at Jan. 31, 1996(#)   Options at Jan. 31, 1996($)(1)
    Name            Exercisable   Unexercisable   Exercisable      Unexercisable

Gerald Vosika         75,000(2)     200,000(2)(3)    $2,250            $6,000


(1) Based on the closing sale price of $0.10 on January 26, 1996.
(2) Exercisable at $0.275 per share.
(3) Does not include an option to purchase 2,000,000 shares of common stock at 
an exercise price of $.065 per share granted on March 22, 1996.

         No options were granted or exercised  during the year ended January 31,
1996. On March 22, 1996,  Dr.  Vosika was granted a ten-year  option to purchase
2,000,000 shares of the Company's Common Stock at an exercise price of $.065 per
share.

         On January 19,  1996,  the  Company's  Board of  Directors  reduced the
exercise  price of the options  granted to Dr.  Vosika to  purchase  250,000 and
25,000 shares  exercisable at $.275 and $.27,  respectively,  to $.07 per share.
The action was taken at the time

                                        5

<PAGE>



by the Board of  Directors  so as to provide  to Dr.  Vosika an  opportunity  to
realize additional benefits from the options. On January 19, 1996, the bid price
for the  Company's  common  stock,  based on  quotations  appearing in the "pink
sheets" published by the National Quotation Bureau, Inc., was $.07.


Director and Officer Securities Reports

                  The Federal  securities  laws require the Company's  Directors
and executive officers,  and persons who own more than 10% of a registered class
of the  Company's  equity  securities to file with the  Securities  and Exchange
Commission  initial  reports of ownership and reports of changes in ownership of
any equity securities of the Company.  Copies of such reports are required to be
furnished to the Company. To the Company's knowledge,  based solely on review of
the copies of such reports and other information  furnished to the Company,  all
persons subject to these reporting  requirements filed the required reports on a
timely basis with respect to the Company's year ended January 31, 1996.

   
Certain Transactions
    
         On September 23, 1994,  the Board of Directors  authorized the grant to
Dr. Vosika of a five-year  option to purchase an aggregate of 250,000  shares of
Common  Stock at a price of $.275  per share  which  option  vests  and  becomes
exercisable  to the  extent  of 50,000  shares  on each of any of the  following
events occurring: (i) 50,000 shares are to vest at such time as the market price
for the Company's  Common Stock reaches each of $.50,  $1.00,  $2.00,  $3.00 and
$4.00 per share,  (ii) an IND and  initiation of clinical  trials  relating to a
treatment for Hepatitis C, on or before  September 23, 1995,  (iii) FDA approval
is received  for a pivotal  phase III trial for  colorectal  cancer on or before
September 23, 1996, (iv) the development of a potential new product as evidenced
by the filing of an IND on or before  September 23, 1997, or (v) the  completion
of a corporate  transaction resulting in a $2 million investment in the Company.
On the basis of the filing of an IND for  treating  Hepatitis  C, the option has
vested  with  respect  to 50,000  shares.  On  January  19,  1996,  the Board of
Directors reduced the exercise price of this option to $.07 per share.

         At a meeting of the Board of Directors held January 6, 1995, Dr. Vosika
was granted a five-year  option to purchase  25,000 shares of Common Stock at an
exercise  price of $0.27 per share in lieu of the Company  continuing to pay the
premiums on a policy  insuring the life of Dr. Vosika.  On January 19, 1996, the
Board of Directors reduced the exercise price of this option to $.07 per share.

                                        6

<PAGE>



         On March 22,  1996,  the Board of  Directors  granted  to Dr.  Vosika a
ten-year option to purchase 2,000,000 shares of the Company's Common Stock at an
exercise price of $.065 per share.

   
Change In Control of The Company

         On March 1, 1996, the Company  entered into a Stock Purchase  Agreement
with Dominion Resources,  Inc. ("Dominion") pursuant to which Dominion agreed to
purchase and the Company agreed to sell 5,000,000 shares of the Company's Common
Stock at a purchase  price per share of $.065 or an aggregate  purchase price of
$325,000.  Such shares were sold in three  approximately  equal  installments at
closings  held on March 18, April 15, and May 15, 1996.  The purchase  agreement
contains various  representations and warranties  concerning the Company and its
activities  and also various  affirmative  and negative  covenants,  including a
covenant  to elect  as a  Director  of the  Company  one  person  designated  by
Dominion. Mr. William McManus, President and a Director of Dominion, was elected
as a Director of the Company to serve as  Dominion's  designee to the  Company's
Board of Directors and served until June 14, 1996.  The purchase  agreement also
grants to Dominion  the right to have  registered  under the  Securities  Act of
1933,  as amended,  the shares  sold to Dominion to enable the public  offer and
sale of those  shares.  The  agreement  restricts the Company from entering into
mergers,  acquisitions  or sales of its assets  without  the prior  approval  of
Dominion's  representative  on the Company's  Board of  Directors.  The purchase
price was paid from Dominion's working capital.

         On June 13, 1996, Dominion entered into an agreement with Aries Fund, a
Cayman Island  Trust,  and the Aries  Domestic  Fund,  L.P., a Delaware  limited
partnership   ("The  Aries  Fund"  and  the  "Aries  Domestic  Fund,  L.P."  are
collectively referred to as "Aries"), with the Company a party to the agreement,
whereby  Dominion sold and Aries  purchased an aggregate of 4,000,000  shares of
the Company's  Common Stock at a price of $.10 per share. The purchase price was
paid from Aries' general funds. As part of the transaction, Dominion transferred
to Aries  certain of its  rights  under the March 1, 1996  agreement  including,
among  others,  the right to  designate  a Director of the Company and rights to
have the shares  registered  under the Securities Act of 1933, as amended.  Upon
completion of the sale of the 4,000,000  shares,  Mr. Steve Kanzer was elected a
Director of the Company as the designee of Aries and Mr. McManus resigned.  Also
concurrently  with the completion of the  transaction,  the Company redeemed its
outstanding rights under the Shareholders Rights Agreement dated as of September
23, 1994.
    

                                        7

<PAGE>


   
         On June 26,  1996,  Aries  purchased  from the  Company  an  additional
5,000,000  shares of the Company's  Common Stock at a price of $.20 per share or
an aggregate of  $1,000,000.  The  purchase  price was paid from Aries'  general
funds.  The  purchase  agreement  relating  to  such  shares  contained  various
representations  and  warranties  concerning  the Company and its activities and
also various affirmative and negative  covenants.  The purchase agreement grants
to Aries  the right to have  registered  under the  Securities  Act of 1933,  as
amended,  the shares sold to Aries to enable the public  offer and sale of those
shares.  The  agreement  restricts  the  Company  from  entering  into  mergers,
acquisitions or sales of its assets without the prior approval of Aries.
    

2.       PROPOSAL TO AUTHORIZE CHANGE IN THE COMPANY'S NAME

         In May 1996,  the Board of Directors  adopted,  subject to  stockholder
approval,  an amendment to the Company's  Certificate of Incorporation to change
the name of the  Company to "Endorex  Corp." The current  name of the Company is
"ImmunoTherapeutics,  Inc." The name  ImmunoTherapeutics  was adopted in 1987 to
reflect the Company's  initial focus on the  development  of immune  stimulating
drugs for the treatment of established  cancer. The Company in its evaluation of
its  technology is becoming  additionally  involved in several  areas  including
vaccine  development,  particularly for infectious  diseases,  and compounds and
formulations  for the  induction of  bioactive  molecules.  Bioactive  molecules
induced by the compounds are  important in the  development  of immunity and the
control of viral diseases.  Therefore, since the name ImmunoTherapeutics implies
a relatively  narrow area of technology,  the Company believes that the adoption
of a new  corporate  name  will  reflect  this  broadening  of the  focus of the
Company's activities.  Endo refers to the primitive  gastrointestinal track from
which the thymus and  lymphoid  system  develop and thus,  denotes  target cells
important in the Company's drug development program.

         The  adoption  of  the  proposed   amendment  to  the   Certificate  of
Incorporation  to change the corporate name will require the affirmative vote of
the holders of a majority of the outstanding shares of Common Stock.

         Your Directors recommend that stockholders vote FOR the adoption of the
proposed amendment of the Company's Certificate of Incorporation.


                     VOTING SECURITIES AND PRINCIPAL HOLDERS


                                        8

<PAGE>


   
         The following  table sets forth, as of July 2, 1996,  information  with
respect to each  person  (including  any "group" as that term is used in Section
13(d)(3) of the  Securities  Exchange Act of 1934)who is known to the Company to
be the beneficial  owner of more than five percent of the Company's Common Stock
as well as shares of Common  Stock  beneficially  owned by all  Directors of the
Company and all Directors and executive  officers of the Company as a group.  As
of June 28, 1996, the Company had 14,122,047 shares of Common Stock outstanding.
    

    
                                                 Percentage of
     Name of                                    Outstanding Shares
Beneficial Owner (1)               Amount            Owned (1)
- --------------------           --------------   --------------

Dr. Gerald Vosika               2,139,499(2)         13.2%
3505 Riverview Circle
Moorhead, MN 56560

Dr. Carl Gilbert                   27,000(3)           -
c/o ImmunoTherapeutics, Inc.
3505 Riverview Circle
Moorhead, MN 56560

Steve Kanzer                       200,000(4)         1.3%
c/o Aries Financial Services, Inc.
375 Park Avenue - Suite 1501
New York, NY  10152


The Aries Trust                  6,750,000(5)        47.8%
c/o Aries Financial Services, Inc.
375 Park Avenue - Suite 1501
New York, NY  10152

Aries Domestic Fund, L.P.        2,250,000(5)       15.9%
c/o Aries Financial Services, Inc.
375 Park Avenue - Suite 1501
New York, NY  10152

All Directors and officers as
a group (2 persons)             2,366,499(2)(3)(6)   14.6%

    

(1) Each beneficial owner's  percentage  ownership is determined by assuming the
exercise  of options  and  warrants  that are held by such person (but not those
held by any other person) and which are exercisable within 60 days.


                                        9

<PAGE>


   
(2) Includes  64,499 shares held  beneficially  by Dr. Vosika.  In addition,  it
includes 2,075,000 shares which are the subject of presently exercisable options
held by Dr. Vosika.
    
(3) Includes 1,000 shares held  beneficially  by Dr.  Gilbert.  In addition,  it
includes 26,000 shares which are the subject of options held by Dr. Gilbert.
   
(4) Includes  200,000 shares issuable on exercise of an option expiring June 12,
2006 at a price of $.20 per  share.  Mr.  Kanzer  was  elected  to the  Board of
Directors of the Company as the  designee of The Aries Trust and Aries  Domestic
Fund, L.P. Mr. Kanzer disclaims a beneficial  interest in the shares held by The
Aries Trust and Aries Domestic Fund, L.P.

(5) Aries  Financial  Services,  Inc., is the General  Partner of Aries Domestic
Fund,  L.P.,  a  limited  partnership  organized  under the laws of the State of
Delaware, and the Investment Manager to The Aries Trust, a Cayman Islands Trust.
Dr.  Lindsay  Rosenwald  is the  fund  manager  and  sole  shareholder  of Aries
Financial  Services,  Inc. The address of Aries  Financial  Services is 375 Park
Avenue, Suite 1501, New York, New York 10152.

(6) Excludes the shares held by The Aries Trust and Aries Domestic Fund, L.P.
    

Committees and Meetings of the Board of Directors

         The Company's  Board of Directors held three  meetings  during the year
ended January 31, 1996. The Company does not have any standing audit, nominating
or compensation committees or committees performing similar functions.


Independent Accountants

         Mortenson and Associates,  P.C. has served as the Company's independent
accountants  since  January  1992  and has been  selected  to  continue  in such
capacity  for  the  current   fiscal  year.  It  is  not   anticipated   that  a
representative  from that firm will attend the Annual Meeting of Shareholders to
make a statement to shareholders or to answer questions of shareholders.


Submission of Shareholder Proposals for 1997 Annual Meeting
   
         Any  proposals  which  shareholders  intend  to  present  for a vote of
shareholders  at the Company's 1997 Annual  Meeting and which such  shareholders
desire to have  included  in the  Company's  proxy  statement  and form of proxy
relating to that  meeting  must be sent to the  Company's  executive  office and
received by the Company not later than March 12, 1997.
    


                                       10

<PAGE>



Voting Procedures

         Votes at the Annual Meeting of  Shareholders  are counted by Inspectors
of Election appointed by the Chairman of the meeting. If a quorum is present, an
affirmative vote of a majority of the votes entitled to be cast by those present
in  person  or by proxy is  required  for the  approval  of items  submitted  to
shareholders  for their  consideration,  including  the  election of  directors,
unless a  different  number of votes is  required  by statute  or the  Company's
certificate of incorporation.  Directors are elected by a plurality of the votes
of the  shares  present in person or  represented  by proxy at the  meeting  and
entitled  to  vote.  The  adoption  of  the  amendment  to  the  Certificate  of
Incorporation  to change the corporate name will require the affirmative vote of
the holders of a majority of the outstanding shares of Common Stock. Abstentions
by those present at the meeting are tabulated  separately  from  affirmative and
negative votes and do not constitute affirmative votes. If a shareholder returns
his  proxy  card and  withholds  authority  to vote for any of the  nominees  or
withholds a vote on any of the proposals submitted, the votes represented by the
proxy  card  will be  deemed  to be  present  at the  meeting  for  purposes  of
determining  the  presence  of a quorum but will not be  counted as  affirmative
votes.  Shares in the name of  brokers  that are not voted  are  treated  as not
present.


General

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition  to  solicitation  by use of the mails,  certain  officers  and regular
employees may solicit  proxies  personally and by telephone and the Company will
request  banks,  brokerage  houses  and  nominees  and  fiduciaries  to  forward
soliciting  material  to their  principals  and will  reimburse  them for  their
reasonable out-of-pocket expenses.

         The Company's  Annual Report to Shareholders  for the fiscal year ended
January 31, 1996 including financial statements, is being mailed to shareholders
herewith.











                                       11

<PAGE>

   

         On written  request,  the Company will provide,  without charge to each
record or beneficial  holder of the Company's  Common Stock as of July 2, 1996 a
copy of the Company's  Annual Report on Form 10-KSB as filed with the Securities
and Exchange  Commission  for the fiscal year ended  January 31, 1996.  Requests
should be addressed to Mr. James Burrow,  Secretary,  ImmunoTherapeutics,  Inc.,
3233 Fifteenth Street South, Fargo, North Dakota 58104.

    
                                       By Order of the Board of Directors,

                                       James Burrow, Secretary

   
Dated:  July 10, 1996
    







                                       12

<PAGE>



                                                    APPENDIX:  PROXY STATEMENT


                            IMMUNOTHERAPEUTICS, INC.
                           3233 Fifteenth Street South
                            Fargo, North Dakota 58104


           This Proxy Is Solicited on Behalf of the Board of Directors

   
         The undersigned hereby appoints Dr. Gerald Vosika and Mr. James Burrow,
and each of them, as proxies, each with the power to appoint his substitute, and
hereby  authorizes  them to represent  and vote, as  designated  below,  all the
shares  of  common  stock of  ImmunoTherapeutics,  Inc.  held of  record  by the
undersigned on July 2, 1996 at the annual meeting of  shareholders to be held on
August 8, 1996 or any adjournments thereof.
    


         1.       Election of Directors

                  [ ]      For all nominees listed below  (except as marked to
                           contrary below)
   
                  [ ]      Withhold Authority to vote for all nominees listed
                           below
    
Instruction: To withhold authority to vote for any individual
nominee, strike a line through the nominee's name in the list
below.

   
                  Gerald J. Vosika              Steve Kanzer
                  Carl Gilbert
    

         2.       In favor of [ ]        Against [ ]               Abstain  [ ]

                  Proposal to change the name of the Company to
                  Endorex Corp.


         3.       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 by the
undersigned  stockholder.  If no direction is made, this Proxy will be voted for
each of the Proposals.



<PAGE>


Please sign exactly as             When shares are held by joint tenants 
name appears below.                both should sign. When signing as 
                                   attorney, as executor, administrator
                                   trustee 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.

Dated:_____________________1996


Please mark,  sign, date and return      Signature
the proxy card promptly using the
enclosed envelope.

                                          Signature if held jointly



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