JEAN PHILIPPE FRAGRANCES INC
DEF 14A, 1996-06-07
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: ADVANTA NATIONAL BANK USA /PA/, S-3, 1996-06-07
Next: CALIFORNIA HOTEL & CASINO, 10-Q/A, 1996-06-07



<PAGE>

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

                              [Amendment No.   ]

Filed by the Registrant /X/
Filed by a Party other than the Registrant / /

Check the appropriate box:

/ / Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or
    Section 240.14a-12

                         JEAN PHILIPPE FRAGRANCES, INC.
 -----------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


 -----------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 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 0-11:*


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


       ----------------------------------------------------------------------
*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:_______________________________________________

    2) Form Schedule or Registration Statement No.:__________________________

    3) Filing Party:_________________________________________________________

    4) Date Filed:___________________________________________________________








<PAGE>
                        JEAN PHILIPPE FRAGRANCES, INC. 
                               551 FIFTH AVENUE 
                           NEW YORK, NEW YORK 10176 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                                TO BE HELD ON 
                                 JULY 9, 1996 

TO THE STOCKHOLDERS: 

   Notice is hereby given that the annual meeting of stockholders (the 
"Annual Meeting") of Jean Philippe Fragrances, Inc. (the "Company") has been 
called for and will be held at 10:00 A.M., New York City Time, on July 9, 
1996, at the offices of the Company, 551 Fifth Avenue, New York, New York 
10176 for the following purposes: 


       1. To elect a Board of Directors consisting of five (5) directors to 
   hold office until the next Annual Meeting and until their successors shall 
   have been elected and qualify; 
       2. To ratify the appointment by the Board of Directors of Richard A. 
   Eisner & Company, to serve as the independent certified public accountants 
   for the current fiscal year; and 
       3. To consider and transact such other business as may properly come 
   before the Annual Meeting or any adjournments thereof. 

   The Board of Directors has fixed the close of business on June 7, 1996 as 
the record date for the determination of the stockholders entitled to notice 
of, and to vote at, the Annual Meeting or any adjournments thereof. The list 
of stockholders entitled to vote at the Annual Meeting will be available for 
examination by any stockholder at the Company's offices at 551 Fifth Avenue, 
New York, New York 10176, for ten (10) days prior to July 9, 1996. 



                                            By Order of the Board of Directors 
                                                            Joseph A. Caccamo, 
                                                                     Secretary 

Dated: June 7, 1996 

   WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE FILL IN, SIGN, AND 
DATE THE PROXY SUBMITTED HEREWITH AND RETURN IT IN THE ENCLOSED STAMPED 
ENVELOPE. THE GIVING OF SUCH PROXY WILL NOT AFFECT YOUR RIGHT TO REVOKE SUCH 
PROXY IN PERSON SHOULD YOU LATER DECIDE TO ATTEND THE MEETING. THE ENCLOSED 
PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS. 
<PAGE>

                        JEAN PHILIPPE FRAGRANCES, INC. 
                               PROXY STATEMENT 
                                   GENERAL 

   This proxy statement is furnished by the Board of Directors of Jean 
Philippe Fragrances, Inc., a Delaware corporation (the "Company"), with 
offices located at 551 Fifth Avenue, New York, New York 10176, in connection 
with the solicitation of proxies to be used at the annual meeting of 
stockholders of the Company to be held on July 9, 1996 and at any 
adjournments thereof (the "Annual Meeting"). This proxy statement will be 
mailed to stockholders beginning approximately June 7, 1996. If a proxy in 
the accompanying form is properly executed and returned, the shares 
represented thereby will be voted as instructed on the proxy. Any proxy may 
be revoked by a stockholder prior to its exercise upon written notice to the 
Secretary of the Company, or by a stockholder voting in person at the Annual 
Meeting. 

   All properly executed proxies received prior to the Annual Meeting will be 
voted at the Annual Meeting in accordance with the instructions marked 
thereon or otherwise as provided therein. Unless instructions to the contrary 
are indicated, proxies will be voted FOR the election of five (5) directors; 
and FOR the ratification of the selection by the Board of Directors of 
Richard A. Eisner & Company, as the independent certified public accountants 
of the Company. 

   A copy of the annual report of the Company for fiscal year ended December 
31, 1995, which contains financial statements audited by the Company's 
independent certified public accountants, accompanies this proxy statement. 

   The cost of preparing, assembling and mailing this notice of meeting, 
proxy statement, proxy and the enclosed annual report will be borne by the 
Company. In addition to solicitation of the proxies by use of the mails, some 
of the officers and regular employees of the Company, without extra 
remuneration, may solicit proxies personally or by telephone, telegraph, or 
cable. The Company may also request brokerage houses, nominees, custodians 
and fiduciaries to forward soliciting material to the beneficial owners of 
the Common Stock. The Company will reimburse such persons for their expenses 
in forwarding soliciting material. 

                            VOTING SECURITIES AND 
                          PRINCIPAL HOLDERS THEREOF 

   The Board of Directors has fixed the close of business on June 7, 1996 as 
the record date (the "Record Date") for the determination of stockholders 
entitled to notice of, and to vote at the Annual Meeting. Only stockholders 
on the Record Date will be able to vote at the Annual Meeting. 

   As of the Record Date, 9,871,981 shares of the Company's common stock, 
$.001 par value per share ("Common Stock") are outstanding, and each share 
will be entitled to one (1) vote, with no shares having cumulative voting 
rights. Holders of shares of Common Stock are entitled to vote on all 
matters. Unless otherwise indicated herein, a majority of the votes 
represented by shares present or represented at the Annual Meeting is 
required for approval of each matter which will be submitted to stockholders. 
The Company also has 1,000,000 shares of Preferred Stock, $.001 par value per 
share authorized, none of which are outstanding. 

   Management of the Company has been informed that the affiliates of the 
Company intend to vote in favor of the proposals contained herein, and 
therefore, such proposals are likely to pass. Management knows of no 

                                      1 
<PAGE>

business other than those specified in Items 1 and 2 of the Notice of Annual 
Meeting which will be presented for consideration at the Annual Meeting. If 
any other matter is properly presented, it is the intention of the persons 
named in the enclosed proxy to vote in accordance with their best judgment. 

   The following table sets forth information, as of the Record Date with 
respect to the beneficial ownership of the Company's Common Stock by each 
person known by the Company to be the beneficial owner of more than five 
percent (5%) of the Company's outstanding Common Stock: 

                                               Amount of         Approximate 
            Name and Address                  Beneficial           Percent 
          of Beneficial Owner                Ownership(1)          of Class 
 --------------------------------------      --------------      ------------- 
Jean Madar  ...........................       3,363,736(2)           32.1% 
 c/o Inter Parfums, S.A.  ............. 
 4, Rond Point Des Champs Elysees  .... 
 75008 Paris, France  ................. 
Philippe Benacin  .....................       2,931,736(3)           28.0% 
 c/o Inter Parfums, S.A.  ............. 
 4, Rond Point Des Champs Elysees  .... 
 75008 Paris, France  ................. 
FMR Corp., Fidelity Management &  .....         605,000(4)            6.1% 
 Research Company and Fidelity  ....... 
 Low-Priced Stock Fund  ............... 
 82 Devonshire Street, Boston, MA 02109. 

- ------ 
(1) All shares of Common Stock are directly held unless otherwise stated. 

(2) Consists of 2,768,049 shares held directly and options to purchase 
    595,687 shares of Common Stock. 

(3) Consists of 2,318,049 shares held directly and options to purchase 
    613,687 shares of Common Stock. 

(4) Information is derived forth in a Schedule 13G dated February 14, 1996 of 
    Fidelity Management & Research Company ("Fidelity"), a wholly-owned 
    subsidiary of FMR Corp., FMR Corp. and Fidelity Low-Price Stock Fund 
    ("Fidelity Fund"). Fidelity is a registered investment advisor to various 
    investment companies, including Fidelity Fund, which is listed as a 
    beneficial owner. Edward C. Johnson, 3rd, and members of his family are 
    control persons of FMR and therefore also listed as beneficial owners of 
    the 605,000 shares of common stock or the Company. 

                               PROPOSAL NO. 1: 
                            ELECTION OF DIRECTORS 
GENERAL 

   The members of the Board of Directors are each elected for a one-year term 
or until their successors are elected and qualify with a plurality of votes 
cast in favor of their election. The Board of Directors consisted of five (5) 
persons during the fiscal year ended December 31, 1995 ("Fiscal 1995") and 
five (5) nominees for the Board are put forth before the stockholders for the 
1996 Annual Meeting. 

   The present directors who are all up for re-election, were elected by the 
stockholders at the Company's last annual meeting of stockholders held in 
July 1995. 

   The directors will serve until the next annual meeting of stockholders and 
thereafter until their successors shall have been elected and qualified. With 
the exception of Mr. Benacin, the officers are elected annually by the 
directors and serve at the discretion of the board of directors. See 
"Executive Compensation--Employment Agreements". There are no family 
relationships between executive officers or directors of the Company. 

                                      2 
<PAGE>

   Messrs. Jean Madar, Philippe Benacin, Russell Greenberg, Francois 
Heilbronn and Joseph A. Caccamo are nominees for election as directors. 
Unless authority is withheld, the proxies in the accompanying form will be 
voted in favor of the election of the nominees named above as directors. If 
any nominee should subsequently become unavailable for election, the persons 
voting the accompanying proxy may in their discretion vote for a substitute. 

BOARD OF DIRECTORS 

   The Board of Directors has the responsibility for establishing broad 
corporate policies and for the overall performance of the Company. Although 
certain directors are not involved in day-to-day operating details, members 
of the Board are kept informed of the Company's business by various reports 
and documents made available to them. The Board of Directors held thirteen 
(13) meetings, including meetings of committees of the full Board (or 
executed consents in lieu thereof) in Fiscal 1995, and all of the directors 
attended at least 75% of the meetings of the Board and committee meetings of 
which they were a member. The Board of Directors has the following standing 
committees: audit committee (to review the results of the audits performed by 
the Company's independent accountants, as well as reviewing recommendations, 
if any, made by the independent accountants), the stock option committee (to 
administer the Company's stock option plans) and the executive compensation 
committee, which oversees the compensation of executives of the Company. 
During Fiscal 1995, the stock option committee consisted of Messrs. Heilbronn 
and Caccamo; the Audit Committee consisted of Mr. Caccamo; and the Executive 
Compensation Committee consisted of Messrs. Heilbronn and Caccamo. 

   In Fiscal 1995, the stock option committee held two (2) meetings (or 
executed consents in lieu thereof), but the audit committee did not hold any 
formal meetings. However, Mr. Caccamo, on behalf of audit committee, met with 
the Company's independent certified public accountants to discuss the process 
and results of the audit. Additionally in Fiscal 1995, the executive 
compensation committee held three (3) meetings. See "Compensation Committee 
Interlocks and Insider Participation" and "Report on Executive Compensation," 
infra. 

   The following table sets forth information, as of the Record Date with 
respect to the beneficial ownership of the Company's Common Stock by the 
executive officers and directors of the Company and the directors and 
officers of the Company as a group: 

                                            Amount of            Approximate 
          Name and Address                  Beneficial             Percent 
        of Beneficial Owner                Ownership(5)           of Class 
 ----------------------------------       ---------------       -------------- 
Jean Madar  .......................        3,363,736(6)           32.1% 
c/o Inter Parfums, S.A.  .......... 
4, Rond Point Des Champs Elysees  . 
75008 Paris, France  .............. 
Philippe Benacin  .................        2,931,736(7)           28.0% 
c/o Inter Parfums, S.A.  .......... 
4, Rond Point Des Champs Elysees  . 
75008 Paris, France  .............. 
Russell Greenberg  ................           33,000(8)         Less than 1% 
c/o Jean Philippe Fragrances, Inc. . 
551 Fifth Avenue  ................. 
New York, NY 10176  ............... 
Francois Heilbronn  ...............            8,500(9)         Less than 1% 
12 Rue Pierre Leroux  ............. 
75007 Paris, France  .............. 

                                      3 
<PAGE>

                                            Amount of            Approximate 
          Name and Address                  Beneficial             Percent 
        of Beneficial Owner                Ownership(5)           of Class 
 ----------------------------------       ---------------       -------------- 
Bruce Elbilia  ....................          48,000(10)         Less than 1% 
c/o Jean Philippe Fragrances, Inc. . 
551 Fifth Avenue  ................. 
New York, NY 10176  ............... 
Wayne C. Hamerling  ...............          46,000(11)         Less than 1% 
c/o Jean Philippe Fragrances, Inc. . 
551 Fifth Avenue  ................. 
New York, NY 10176  ............... 
Joseph A. Caccamo  ................          18,500(12)         Less than 1% 
666 Third Avenue-18th fl.  ........ 
New York, NY 10017- 4011  ......... 
Terrence H. Augenbraun  ...........          24,334(13)         Less than 1% 
c/o Jean Philippe Fragrances, Inc. . 
551 Fifth Avenue  ................. 
New York, NY 10176  ............... 
Jaime Resnik  .....................          20,500(14)         Less than 1% 
c/o Jean Philippe Fragrances, Inc. . 
551 Fifth Avenue  ................. 
New York, NY 10176  ............... 
All Directors and Officers  .......       6,493,306(15)           57.8% 
as a Group (9 Persons) ............ 

- ------ 
(5)  All shares of Common Stock are directly held unless otherwise stated. 

(6)  Consists of 2,768,049 shares held directly and options to purchase 
595,687 shares of Common Stock. 

(7)  Consists of 2,318,049 shares held directly and options to purchase 
613,687 shares of Common Stock. 

(8)  Consists of options to purchase shares of Common Stock. 

(9)  Consists of 4,500 shares held directly and options to purchase 4,000 
shares of Common Stock. 

(10) Consists of 12,000 shares held directly and options to purchase 36,000 
shares of Common Stock. 


(11) Consists of 10,000 shares held directly and options to purchase 36,000 
shares of Common Stock. 


(12) Consists of options to purchase shares of Common Stock. 

(13) Consists of 1,334 shares held directly and options to purchase 23,000 
shares of Common Stock. 

(14) Consists of options to purchase shares of Common Stock. 


(15) Consists of 5,112,932 shares held directly and options to purchase 
1,380,374 shares of Common Stock. 


                                      4 
<PAGE>

   The following sets forth biographical information as to the business 
experience of each nominee for director, and for executive officers, for at 
least the past five (5) years. 

 JEAN MADAR 

   Jean Madar, age 35, a Director, has been the Chairman of the Board of 
Directors (since inception), and a co-founder of the Company with Mr. 
Benacin. From inception until December 1993 he was the President of the 
Company; in January 1994 he became Director General of Inter Parfums; and was 
previously the managing director of Inter Parfums, from September 1983 until 
June 1985. At Inter Parfums, he had the responsibility of overseeing the 
marketing operations of its foreign distribution, including market research 
analysis and actual marketing campaigns. Mr. Madar graduated from The French 
Higher School of Economic and Commercial Sciences (ESSEC) in 1983. 

 PHILIPPE BENACIN 

   Mr. Benacin, age 37, a Director, has been the Vice Chairman of the Board 
since September 1991, and is a co-founder of the Company with Mr. Madar. He 
was elected the Executive Vice President in September 1991, Senior Vice 
President in April 1993, and President of the Company in January 1994. In 
addition, has been the President of Inter Parfums for more than the past five 
(5) years. Mr. Benacin graduated from The French Higher School of Economic 
and Commercial Sciences (ESSEC) in 1983. Mr. Benacin filed a Form 5 in which 
he indicates that he neglected to file a Form 4 disclosing the exercise of an 
option and the repurchase of such shares by the Company pursuant to its stock 
repurchase program. 

 RUSSELL GREENBERG 

   Mr. Greenberg, age 39, a Director and the Chief Financial Officer, was 
Vice-President, Finance when he joined the Company in June 1992; became 
Executive Vice President in April 1993; and was appointed to the Board of 
Directors in February 1995. He is a certified public accountant licensed in 
the State of New York, and is a member of the American Institute of Certified 
Public Accountants and the New York State Society of Certified Public 
Accountants. Since graduating from The Ohio State University in 1980, he has 
been employed in public accounting. From July 1987 through June 1992, he was 
employed as a manager with Richard A. Eisner & Company, the independent 
accountants of the Company. 


 FRANCOIS HEILBRONN 

   Mr. Heilbronn, age 35, a Director, is a graduate of Harvard Business 
School with a Master of Business Administration degree and is currently 
working as a consultant for the firm of M.M. Friedrich, Heilbronn & Fiszer, 
of which he is a partner. He was formerly employed by The Boston Consulting 
Group, Inc. from 1986 through 1991 as a management consultant. He graduated 
from Institut D' Etudes Politiques De Paris in June 1983. From 1984 to 1986, 
he worked as a financial analyst for Lazard Freres & Co. 

 JOSEPH A. CACCAMO 

   Mr. Caccamo, age 40, a Director, has been a practicing attorney since 
1981. From May 1987 through February 1991, he was an associate of Parker 
Chapin Flattau & Klimpl, New York City, and from February 1991 through August 
1991, he was of counsel to Brandeis, Bernstein & Wasserman, New York City. In 
September 1991 he founded Joseph A. Caccamo Attorney at Law, P.C., which is 
counsel to the Company. He is also a director of Hydron Technologies, Inc., a 
company primarily engaged in the development of cosmetic/personal care 
products, which has its common stock listed on The Nasdaq Stock Market. 

                                      5 
<PAGE>

 BRUCE ELBILIA 

   Mr. Elbilia, age 36, Executive Vice President, joined the Company in June 
1986 as the National Sales Director, and from that time until 1994, he was in 
charge of the Company's marketing efforts. In 1994 Mr. Elbilia became head of 
international sales and marketing for the Company's domestic operations, and 
has expanded the Company's United States export sales to South America, the 
Middle East and Eastern Europe. Mr. Elbilia received a Bachelor of Business 
Administration degree, with a major in International Business/Marketing from 
George Washington University in Washington, D.C., which he attended from 
1977-1981. 

 WAYNE C. HAMERLING 

   Mr. Hamerling, age 39, was Vice-President, Sales, from May 1987 through 
April 1993, when he became Executive Vice President. Mr. Hamerling has over 
fifteen (15) years experience in the fragrance and cosmetic business. From 
1980 through 1983 he was employed by Rite Aid Drug Stores; from 1983 through 
1985, he was the Senior Buyer for Valley Fair Stores, and from 1985 through 
May 1987, he was the National Sales Manager for Happy Valley Fragrances. 

 TERRENCE H. AUGENBRAUN 

   Mr. Augenbraun, age 51, who became an Executive Vice President of the 
Company in June 1994, is in charge of the Company's Premier Fragrances 
division, which markets name brand fragrances and cosmetics, domestically. 
Mr. Augenbraun has been in the fragrances and cosmetics business for more 
than the past five (5) years, and from 1992 through June 1994, he was the 
manager of the Prince Matchabelli Division of Chesebrough-Ponds. From 1991 to 
1992 he was an Executive Vice President of Del Labs, a cosmetics concern in 
charge of new product marketing. He was formerly the Chief Operating Officer 
of Lasale 10, a fragrance and cosmetic concern, from 1989 through 1991, and 
from 1982 through 1989, he was the Vice President of Marketing for the 
cosmetics group of Chesebrough-Pond's with $160,000,000 in sales. 

 JAIME RESNIK 

   Mr. Resnik, age 35, became an Executive Vice President in July 1994, and 
is in charge of operations. He joined the Company in April 1992 as Operations 
Manager in charge of production and planning. From October 1988 through April 
1991, Mr. Resnik was the Licensing Audit Manager for Jordache Enterprises, 
with responsibility for auditing approximately thirty (30) licensees with 
sales in excess of $250,000,000. From April 1991 through April 1992, Mr. 
Resnik was the Director of International Licensing for Jordache Enterprises, 
with responsibility for overseeing the licensing activities of approximately 
fifty (50) licensees world wide. Mr. Resnik graduated with honors from the 
University of Miami in 1983 with a B.A. in management. 

EXECUTIVE COMPENSATION 

   The following table sets forth a summary of all compensation awarded to, 
earned by or paid to, the Company's Chief Executive Officer and each of the 
four (4) most highly compensated executive officers of the Company whose 
compensation exceeded $100,000 per annum for services rendered in all 
capacities to the Company and its subsidiaries during fiscal years ended 
December 31, 1995, December 31, 1994 and December 31, 1993: 

                                      6 
<PAGE>

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                             Annual Compensation                        Long Term Awards 
                              -------------------------------------------------  ------------------------------ 
                                                                 Other Annual      Securities 
          Name and                                               Compensation      Underlying      All Other 
     Principal Position        Year    Salary ($)   Bonus ($)         ($)         Options (#)     Compensation 
 --------------------------   ------   ----------    ---------   --------------   ------------   -------------- 
<S>                           <C>      <C>          <C>          <C>              <C>            <C>
Jean Madar,(16) 
  Chairman of the Board and    1995     175,800        -0-         20,800(17)       100,000           -0- 
  Director General of Inter    1994     133,250        -0-        905,225(18)       100,000           -0- 
  Parfums                      1993     230,800        -0-            -0-           100,000           -0- 
Philippe Benacin,(19) 
  Chief Executive Officer,     1995      96,000        -0-        681,200(20)       100,000           -0- 
  President and President      1994      81,360        -0-         28,205(21)       100,000           -0- 
  of Inter Parfums             1993      78,000        -0-         34,100(22)       100,000           -0- 
                               1995     168,000       18,500       56,510(24)         9,000           -0- 
Bruce Elbilia,(23)             1994     158,500        3,500       31,124(25)         4,000           -0- 
  Executive Vice President     1993     138,000        3,000      740,254(26)         6,500           -0- 
Terrence H.                    1995     165,804       28,500      100,000(28)         9,000           -0- 
  Augenbraun,(27)              1994      93,876       25,000       58,333(29)        11,334           -0- 
  Executive Vice President     1993        NA           NA            NA               NA             NA 
                                                                                                       
                               1995     157,004        3,500       86,974(31)         9,000           -0- 
Wayne C. Hamerling,(30)        1994     155,949        3,500       66,106(32)         4,000           -0- 
  Executive Vice President     1993     140,639        3,000       52,784(33)         6,500           -0- 
</TABLE>
- ------ 
(16) As of December 31, 1995, Mr. Madar held 2,768,049 restricted shares of 
     Common Stock, with an aggregate value of $22,490,398 based upon the 
     closing price of the Company's Common Stock as reported by the Nasdaq 
     Stock Market, National Market system, of $8.125 on December 29, 1995. 
(17) Consists of lodging expenses. 
(18) Consists of noncash compensation attributable to the difference between 
     the exercise price and the value of certain restricted shares of Common 
     Stock acquired upon the exercise of stock options. 
(19) Mr. Benacin was elected President of the Company in January 1994. 
     Compensation figures for Mr. Benacin are approximate, as he is paid in 
     French francs, and conversion into U.S. dollars was made at the average 
     exchange rates prevailing during the respective periods. As of December 
     31, 1995 Mr. Benacin held 2,318,049 restricted shares of Common Stock, 
     with an aggregate value of $18,834,148 based upon the closing price of 
     the Company's Common Stock as reported by the Nasdaq Stock Market, 
     National Market system, of $8.125 on December 29, 1995. 
(20) Consists of noncash compensation of $650,000 attributable to the 
     difference between the exercise price and the value of certain 
     restricted shares of Common Stock acquired upon the exercise of stock 
     options; approximately $2,400 for automobile expenses and $28,800 for 
     lodging expenses. 
(21) Consists of approximately $2,170 for automobile expenses and $26,035 for 
     lodging expenses. 
(22) Consists of approximately $8,300 for automobile expenses and $25,800 for 
     lodging expenses. 
(23)  As of December 31, 1995, Mr. Elbilia held 20,000 restricted shares of 
     Common Stock, with an aggregate value of $162,500 based upon the closing 
     price of the Company's Common Stock as reported by the Nasdaq Stock 
     Market, National Market system, of $8.125 on December 29, 1995. 
(24) Consists of selling commissions. 
(25) Consists of selling commissions. 
(26) Consists of selling commissions equal to $22,159 and noncash 
     compensation of $718,095 attributable to the difference between the 
     exercise price and the value of certain restricted shares of Common 
     Stock acquired upon the exercise of stock options. 
(27) As of December 31, 1995, Mr. Augenbraun held 1,334 restricted shares of 
     Common Stock, with an aggregate value of $10,839 based upon the closing 
     price of the Company's Common Stock as reported by the Nasdaq Stock 
     Market, National Market system, of $8.125 on December 29, 1995. 
(28) Consists of selling commissions. 
(29) Consists of selling commissions. 
(30) As of December 31, 1995, Mr. Hamerling held 30,000 restricted shares of 
     Common Stock, with an aggregate value of $243,750 based upon the closing 
     price of the Company's Common Stock as reported by the Nasdaq Stock 
     Market, National Market system, of $8.125 on December 29, 1995. 
(31) Consists of selling commissions equal to $82,160 and noncash 
     compensation of $4,814 equal to the value of personal use of a Company 
     leased automobile. 
(32) Consists of selling commissions equal to $62,749 and noncash 
     compensation of $3,357 equal to the value of personal use of a Company 
     leased automobile. 
(33) Consists of selling commissions equal to $41,784; and noncash 
     compensation of $11,000 equal to the value of personal use of a Company 
     leased automobile. 


                                      7 
<PAGE>

   The following table sets forth certain information relating to stock 
option grants during Fiscal 1995 to the Company's Chief Executive Officer and 
each of the four (4) most highly compensated executive officers of the 
Company whose compensation exceeded $100,000 per annum for services rendered 
in all capacities to the Company and its subsidiaries during fiscal year 
ended December 31, 1995: 

                    OPTION/SAR GRANTS IN LAST FISCAL YEAR 

<TABLE>
<CAPTION>
                                                                                         Potential Realized 
                                                                                              Value at 
                                                                                        Assumed Annual Rates 
                                                                                              of Stock 
                                                                                       Price Appreciation for 
                                Individualized Grants                                        Option Term 
 ------------------------------------------------------------------------------------  ---------------------- 
                            Number of       % of Total 
                            Securities     Options/SARs     Exercise 
                            Underlying      Granted to       or Base                    Five (5%)   Ten (10%) 
                             Options       Employees in       Price      Expiration      Percent     Percent 
          Name             Granted (#)     Fiscal Year       ($/Sh)         Date           ($)         ($) 
 -----------------------   ------------   --------------    ----------   ------------   ---------   --------- 
<S>                        <C>            <C>               <C>          <C>            <C>         <C>
Jean Madar  ............      50,000          15.97          $7.25         1/2/2000      100,152     221,310 
Jean Madar  ............      50,000          15.97          $8.625       12/6/2000      119,146     263,282 
Philippe Benacin  ......      50,000          15.97          $7.25         1/2/2000      100,152     221,310 
Philippe Benacin  ......      50,000          15.97          $8.625       12/6/2000      119,146     263,282 
Bruce Elbilia  .........       4,500           1.44          $7.25         1/2/2000        9,014      19,918 
Bruce Elbilia  .........       4,500           1.44          $8.625       12/6/2000       10,723      23,695 
Wayne Hamerling  .......       4,500           1.44          $7.25         1/2/2000        9,014      19,918 
Wayne Hamerling  .......       4,500           1.44          $8.625       12/6/2000       10,723      23,695 
Terrence H. Augenbraun .       4,500           1.44          $7.25         1/2/2000        9,014      19,918 
Terrence H. Augenbraun .       4,500           1.44          $8.625       12/6/2000       10,723      23,695 

</TABLE>

   The following table sets forth certain information relating to option 
exercises effected during Fiscal 1995, and the value of options held as of 
such date by the Company s Chief Executive Officer and each of the four (4) 
most highly compensated executive officers of the Company whose compensation 
exceeded $100,000 per annum for services rendered in all capacities to the 
Company and its subsidiaries during fiscal year ended December 31, 1995: 

                  AGGREGATE OPTION EXERCISES FOR FISCAL 1995 
                          AND YEAR END OPTION VALUES 

<TABLE>
<CAPTION>
                                                                                             Value(34) of 
                                                              Number of Unexercised          Unexercised 
                                                             Options at December 31,   In-the-Money Options at 
                                                                     1995 (#)           December 31, 1995 ($) 
                                                              -----------------------   ----------------------- 
                           Shares Acquired     Value ($)           Exercisable/              Exercisable/ 
          Name               on Exercise     Realized (35)        Unexercisable             Unexercisable 
 -----------------------   ---------------   -------------    -----------------------   ----------------------- 
<S>                        <C>               <C>              <C>                       <C>
Jean Madar  ............          -0-             NA               595,687/-0-              $629,528/$-0- 
Philippe Benacin  ......       75,000          $650,000            613,687/-0-              $699,878/$-0- 
Bruce Elbilia  .........          -0-             NA                36,000/-0-              $ 37,310/$-0- 
Wayne C. Hamerling  ....        6,000          $ 44,460             36,000/-0-              $ 37,310/$-0- 
Terrence H. Augenbraun .          -0-             NA                23,000/-0-              $ 19,688/$-0- 
</TABLE>

- ------ 
(34) Total value of unexercised options is based upon the fair market value 
     of the Common Stock as reported by the Nasdaq Stock Market of $8.125 on 
     December 29, 1995. 
(35) Value realized in dollars is based upon the difference between the fair 
     market value of the Common Stock on the date of exercise, and the 
     exercise price of the option. 

                                      8 
<PAGE>

 EMPLOYMENT AGREEMENTS 

   As part of the acquisition by the Company of the controlling interest in 
Inter Parfums in 1991, the Company entered into an employment agreement with 
Philippe Benacin. The agreement provides that Mr. Benacin will be employed as 
Vice Chairman of the Board and President and Chief Executive Officer of IP 
Holdings and its subsidiary, Inter Parfums. The initial term expired on 
September 2, 1992, and has subsequently been automatically renewed for 
additional annual periods. The agreement provides for automatic annual 
renewal terms, unless either party terminates the agreement upon 120 days 
notice. Mr. Benacin is entitled to receive an annual salary is 600,000ff 
(approximately US$ 120,000) together with 5,000ff per month (approximately 
US$1,000) for lodging expenses, both of which are subject to increases in the 
discretion of the Board of Directors. In addition he is to receive a 
nonaccountable expense allowance of 1,200ff (approximately US$ 240) per week 
and reimbursement for all out-of-pocket expenses associated with the 
acquisition, operation and maintenance of an automobile. The agreement also 
provides for indemnification and a covenant not to compete for one (1) year 
after termination of employment. 

 COMPENSATION OF DIRECTORS 

   Mr. Caccamo receives $500 for each board meeting at which he participates. 

   On January 14, 1994, the Board of Directors of the Company adopted, 
subject to the approval of its stockholders, the 1994 Nonemployee Stock 
Option Plan (the 1994 Plan). The purpose of the 1994 Plan is to assist the 
Company in attracting and retaining key directors who are responsible for 
continuing growth and success of the Company. The 1994 Plan was approved by 
the stockholders of the Company on July 8, 1994. 

   The 1994 Plan provides for the grant of nonqualified stock options to 
nonemployee directors to purchase an aggregate of 25,000 shares of Common 
Stock. 

   Options to purchase 1,000 shares are granted on each February 1st to all 
nonemployee directors for as long as each is a nonemployee director on such 
date, except for Joseph A. Caccamo, who is granted options to purchase 4,000 
shares. Further, options to purchase 1,000 shares are to be granted to 
persons who become nonemployee directors at the time they become nonemployee 
directors. The exercise price of all options granted or to be granted under 
the 1994 Plan is to be equal to the fair market value of the Company's Common 
Stock on the date of grant, and the term of each option shall be for a five 
(5) year period, subject to earlier termination as set forth in the 1994 
Plan. 

   On February 1, 1996, in accordance with the terms of the 1994 Plan, 
options to purchase 1,000 shares were granted on such date to Francois 
Heilbronn, and 4,000 shares to nonemployee director, Joseph A. Caccamo, all 
at the exercise price of $8.0625 per share, the fair market value on the date 
of grant. 

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

   The Board of Directors established the Executive Compensation Committee of 
the Board of Directors (the "Compensation Committee") in July 1993 to oversee 
all issues of executive compensation, except for the administration of the 
Company's stock option plans, which are administered by the stock option 
committee of the Board of Directors. 

   In Fiscal 1995, the executive compensation committee held three (3) 
meetings. In addition, individual committee members did discuss compensation 
of the Company's executive officers with both the Chairman of the Board and 
the Chief Financial Officer. The following persons participated in 
discussions concerning executive compensation during Fiscal 1995, with 
generally the Chairman of the Board taking the initiative and recom- 

                                      9 
<PAGE>

mending executive compensation levels: Jean Madar, the Chairman of the Board 
of Directors, Philippe Benacin, a director, Chief Executive Officer, 
President, President of Inter Parfums, S.A., a subsidiary of the Company, 
Joseph A. Caccamo, a director and principal of counsel to the Company, and 
Russell Greenberg, an Executive Vice President, Chief Financial Officer and a 
director. 

                       REPORT ON EXECUTIVE COMPENSATION 

 GENERAL 

   The Securities and Exchange Commission ("Commission") has adopted rules 
which require most public companies to provide detailed information regarding 
compensation and benefits provided to their chief executive officer and to 
each of the four (4) most highly compensated executive officers, other than 
the chief executive officer, whose annual base salary and bonus compensation 
was in excess of $100,000. The executive officers of the Company covered by 
the rules for Fiscal 1995 are: Philippe Benacin, the Chief Executive Officer, 
and Jean Madar, Bruce Elbilia, Wayne C. Hamerling and Terrence Augenbraun. 

   Executive compensation packages generally include a base salary, annual 
incentives tied to individual performance and long term incentives tied to 
the performance of the Company. In addition, the Company provides a 
comprehensive medical insurance plan. 

   Generally, executive officers have their compensation reviewed annually. 

 BASE SALARY 

   Base salaries for executive officers are initially determined by 
evaluating the responsibilities of the position held and the experience of 
the individual, and by reference to the competitive market place for 
executive talent. Base salaries for executive officers are reviewed on an 
annual basis, including those subject to contractual adjustments, and 
adjustments are determined by evaluating the performance of the Company and 
of each executive officer, as well as whether nature of the responsibilities 
of the executive has changed. 

   Mr. Benacin, the Chief Executive of the Company and the President of Inter 
Parfums Holding S.A., the Company's direct French subsidiary, and President 
of Inter Parfums, S.A., the Company's indirect, operating French subsidiary, 
is also the President of the Company. Mr. Benacin's base compensation is paid 
to him in French francs by the Company's French operating subsidiary, and has 
been determined in accordance with the terms of his employment agreement 
executed in November 1991. The amount of his base compensation has remained 
constant; however, when converted to United States dollars, such compensation 
has decreased as the result of fluctuations in currency exchange rates. As of 
January 1, 1994 when Mr. Benacin became President of the Company, Mr. Madar 
became the Director General of Inter Parfums. 

   In Fiscal 1995 the base salary of Jean Madar was $175,800, which was paid 
from Inter Parfums, the Company's operating French subsidiary. Previously, 
the Chief Executive of the Company based in New York City, Mr. Madar is the 
Managing Director of Inter Parfums based in Paris. In fiscal year ended 
December 31, 1994 ("Fiscal 1994") Mr. Madar reduced his base salary from 
$230,800 in fiscal 1993 to $133,250, because he was going to spend 
substantially more time in Paris than in New York, and his financial needs in 
Paris would be substantially less than that in New York City for Fiscal 1995. 
The Compensation Committee was advised that the French operating subsidiary 
increased the base salary of Mr. Madar from $133,250 to $175,800, to 
partially offset the voluntary decrease previously taken. 

   In Fiscal 1995, Mr. Elbilia, the executive in charge of export sales for 
the Company's United States operations, received a base salary of $168,000, 
an increase of $9,500 or 6.0% from that in Fiscal 1994. Also in Fis- 

                                      10 
<PAGE>

cal 1995, Mr. Hamerling, the executive in charge of wholesale sales, received 
a nominal increase of $1,055 in his base salary to $157,004. Mr. Augenbraun, 
the executive officer in charge of marketing name brand fragrances and 
cosmetics for the Company's domestic operations, had no material change in 
his base salary. 

   The base salary of Mr. Augenbraun, as well as his other remuneration, had 
been negotiated in Fiscal 1994 in an arms length negotiation prior to the 
time he commenced working for the Company. Mr. Augenbraun, who has 
approximately 35 years experience in the industry, was responsible for 
marketing name brand fragrances and cosmetics such as Prince Matchabelli, 
Cutex, and Maybeline products, and was previously the Vice President, 
Marketing at Chesebrough-Ponds, where for the last two (2) years prior to 
joining the Company his aggregate compensation was in excess of $400,000 per 
annum. 

   During Fiscal 1994, the Compensation Committee had approved the 
compensation package negotiated with Mr. Augenbraun, which would consist of a 
base salary of $166,000, bonus of $85,000, commissions equal to $100,000 per 
annum (based upon internal sales estimates) and options to purchase 10,000 
shares at the fair market value. For Fiscal 1995, no increase in base or 
other compensation was awarded to Mr. Augenbraun. 

   After a thorough review, the Chairman of the Board determined that the 
base salary paid to such executives was fair in the view of their 
responsibilities, length of service to the Company, performance and 
compensation levels to peers, as to which the Compensation Committee concurs. 

 ANNUAL INCENTIVES 

   Messrs. Elbilia and Hamerling have their annual incentives tied to sales, 
which is directly related to the efficacy and productivity of their areas of 
responsibility, export sales and wholesale sales, respectively. The 
predicates for the determination and payment of selling commissions to 
Messrs. Elbilia and Hamerling were determined in accordance with internal 
sales and budget projections. Messrs. Elbilia and Hamerling received, in 
Fiscal 1995, $56,510 and $82,160, respectively, in sales commissions. Mr. 
Augenbraun received sales commissions equal to $100,000 based upon the 
compensation package negotiated in 1994, as discussed above. 

 LONG TERM INCENTIVES 

   The long term incentives are geared towards linking benefits to corporate 
performance through the grant of stock options. All options are granted with 
an exercise price equal to the fair market value of the underlying Common 
Stock on the date of grant, and terminate on or shortly after severance of 
the relationship between the Company and the executive. Unless the market 
price of the Company's Common Stock increases, corporate executives have will 
no tangible benefit. Thus, they are provided with the extra incentive to 
increase individual performance with the ultimate goal of increased overall 
Company performance. Enhanced executive incentives which result in increased 
corporate performance tend to build company loyalty. 

   In Fiscal 1995, each of Messrs. Madar and Benacin were awarded options to 
purchase 100,000 shares of Common Stock at the fair market value at the time 
of grant. The aggregate "potential unrealized value" of such options, 
calculated in accordance with the rules of the Commission (see the chart 
entitled "Options Grants in Last Fiscal Year," supra) is approximately 
$219,298 to $494,592. Such potential rewards are a powerful incentive for 
increased individual performance, and ultimately increased Company 
performance. In view of the fact that the two (2) persons most responsible 
for the Company's operations are Messrs. Madar and Benacin, the Compensation 
Committee believes such incentives to be fair to both Messrs. Madar and 
Benacin and to the Company's stockholders. 

   In Fiscal 1995 each of Messrs. Elbilia, Hamerling and Augenbraun were 
awarded options to purchase 9,000 shares of Common Stock at the fair market 
value at the time of grant. The number of shares for which options 

                                      11 
<PAGE>

were granted was recommend by the Chairman of the Board. Thus, a portion of 
their compensation was contingent on the success of the Company, and in view 
of the performance of the Company as a whole and each of the executives 
individually during Fiscal 1995, the Compensation Committee believes such 
incentives are fair to both the executives and to the Company's stockholders. 

 CONCLUSION 

   The Compensation Committee believes that its present policies to date, 
with its emphasis on rewarding performance, has served to focus the efforts 
of the Company's executives on the attainment of a high rate of growth and 
profitability for the Company, which management believes will result in a 
substantial increase in value to the Company's stockholders. 

                                      Francois Heilbronn and Joseph A. Caccamo 

                              PERFORMANCE GRAPH 


   The following graph compares the performance for the periods indicated in 
the graph of the Company's Common Stock with the performance of the Nasdaq 
Market Index and the average performance of a group of the Company's peer 
corporations consisting of: Alberto-Culver (Class B shares), Alfin, Inc., 
Aloette Cosmetics Inc., American Safety Razor Co., Avon Products Inc., 
Beauticontrol Cosmetics, CCA Industries, Inc., Chromatic Color Science, 
Cosmetic Group, U.S.A., Inc. Del Laboratories Inc., Dep CP Class A shares, 
Dep CP Class B shares, the Company, Erox Corp., Estee Lauder Cosmetics Inc., 
French Fragrances, Inc. Gillette Co., Guest Supply Inc., Helene Curtis Inc., 
Lee Pharmaceuticals, Maybelline Inc., Mem Co., Nutramax Products Inc., Parlux 
Fragrances Inc., Saint Ives Labs Inc., Stephan Co. and Tristar Corp. The 
graph assumes that the value of the investment in the Company's Common Stock 
and each index was $100 at the beginning of the period indicated in the 
graph, and that all dividends were reinvested. 

                     COMPARISON OF CUMULATIVE TOTAL RETURN
                  OF COMPANY, INDUSTRY INDEX AND BROAD MARKET


        |--------------------------------------------------------| 
        |                *        *                              | 
     490|--------------------------------------------------------|  
        |                                                        | 
        |                                                        | 
     390|--------------------------------------------------------| 
        |                                                 *      | 
  D     |                                     *           &      | 
  O  290|--------------------------------------------------------| 
  L     |    *                                                   | 
  L     |                                     &           #      | 
  A  190|--------------------------------------------------------| 
  R     |    &          &         &                              | 
  S     |    #          #         #           #                  | 
      90|--------------------------------------------------------| 
        |                                                        |
        |                                                        | 
       0|----|----------|---------|-----------|-----------|------| 
            1991      1992      1993        1994         1995      
                                                                            
       *=JEAN PHILIPPE   &=MG GROUP INDEX    #=NASDAQ MARKET INDEX

                                1991      1992      1993      1994       1995
                                ----      ----      ----      ----       ----

JEAN PHILIPPE          *        286       516        511       310       336
MG GROUP INDEX         &        173       183        184       228       315
NASDAQ MARKET INDEX    #        128       129        155       163       211

                                      12 
<PAGE>

CERTAIN TRANSACTIONS 
TRANSACTIONS WITH FRENCH SUBSIDIARIES 

   In July 1994 the Company, through its subsidiary, Inter Parfums, acquired 
the outstanding capital stock of Parfums Jean Desprez, and its wholly-owned 
subsidiary, Jean Desprez, S.A. for approximately $3.1 million in excess of 
the tangible assets of the companies acquired. 


   The acquisition was funded by Jean Philippe, and is being carried as an 
advance to its direct French subsidiary, Inter Parfums Holding ("IP 
Holding"), and is due and payable on July 12, 1999, together with interest at 
seven percent (7%) per annum on the unpaid principal balance, payable 
quarterly in arrears, to the date of payment of the principal balance. IP 
Holding has in turn advanced such funds to Inter Parfums, which are repayable 
to IP Holding in ten (10) years together with interest at seven percent (7%) 
per annum. In addition, subject to compliance with applicable French 
regulatory requirements, the advance is convertible at the option of IP 
Holding into additional shares of common stock of Inter Parfums at the rate 
of 86 French francs per share. 

   Subsequent to the closing of the sale of the Bal'a Versailles and 
Revolution 'a Versailles assets in March 1996 IP Holdings intends to repay 
the sum of $1.575 million to Jean Philippe Fragrances in partial satisfaction 
of the aforementioned loan. 

   In connection with the acquisitions by Inter Parfums of the world-wide 
rights under the Burberrys License Agreement and the Brosseau License 
Agreement, Jean Philippe Fragrances, Inc. (the parent company) guaranteed the 
obligations of Inter Parfums under the Burberrys License Agreement and the 
distribution agreement for Ombre Rose fragrances. 

   Jean Philippe Fragrances and Elite Parfums, Ltd., a wholly-owned 
subsidiary, have guaranteed the obligations of IP Holdings and Inter Parfums 
to Republic National Bank of New York (France). 

 LOANS TO DIRECTORS 

   In February 1996 the Company made a short term loan in the sum of $400,000 
to Jean Madar, the Chairman of the Board, together with interest at the rate 
of five (5%) percent per annum, and the principal amount of such loan was 
repaid in two (2) weeks. Interest of $770 is paid in April 1996. 

   On August 20, 1995 the Company made a bridge loan in the amount of 
$175,000 to Russell Greenberg, the Chief Financial Officer and a Director, in 
connection with the sale of his residence and purchase of a new residence, 
with interest at the rate of four (4%) percent per annum. The sum of $145,000 
was repaid four (4) days later. The balance of the loan is repayable $400 per 
month and prepayable out of the proceeds of any sale of shares of Common 
Stock of the Company by Mr. Greenberg. 

 REPURCHASE OF SHARES FROM OFFICERS AND DIRECTORS 

   In August 1995 Philippe Benacin, the President and a Director, exercised a 
nonqualified stock option to purchase 75,000 shares at $1.33 per share. In 
connection with the Company's stock repurchase program, the Company purchased 
such shares at $10.00 per share, which was below the market value at the time 
of the sale. 

   In April 1995 the Company, in connection with the Company's stock 
repurchase program, purchased from Joseph A. Caccamo, the principal of the 
general counsel to the Company and a Director, 1,005 shares at $8.625 per 
share, the fair market value at the time of such sale. 

   In September 1995 Mr. Caccamo exercised nonqualified stock options to 
purchase 5,000 shares at $7.75 per share and 4,000 shares at $7.6875. In 
connection with the Company's stock repurchase program, the Company purchased 
such shares at $10.25 per share and $10.1875 per share, respectively, which 
was below the fair market value at the time of such sales. 

                                      13 

<PAGE>

 REMUNERATION OF COUNSEL 

   Joseph A. Caccamo, a director of the Company, is the principal of Joseph 
A. Caccamo Attorney at Law, P.C., general counsel to the Company. Mr. 
Caccamo's firm was paid $107,223 in legal fees and for reimbursement of 
disbursements incurred on behalf of the Company during Fiscal 1995, and 
presently receives a monthly retainer of $7,250 together with reimbursement 
for expenses. In addition, his firm is of counsel to the law firm of Robson & 
Miller, LLP, which received an aggregate of fees and disbursements equal to 
$34,570 during Fiscal 1995. 

   On February 1, 1996 in accordance with the terms of the 1994 Plan, Mr. 
Caccamo was granted an option with a term of five (5) years to purchase 4,000 
shares at $8.0625 per share, the fair market value at the time of grant. In 
addition, Mr. Caccamo receives $500 for each board meeting at which he 
participates. 

                               PROPOSAL NO. 2: 
                         RATIFICATION OF SELECTION OF 
             RICHARD A. EISNER & COMPANY AS INDEPENDENT AUDITORS 

   The Board of Directors has selected the firm of Richard A. Eisner & 
Company, independent certified public accountants, to audit the accounts for 
the Company the for fiscal year ending December 31, 1996 ("Fiscal 1996"). The 
firm of Richard A. Eisner & Company has audited the Company's financial 
statements since 1991. The Company is advised that neither that firm nor any 
of its partners has any material direct or indirect relationship with the 
Company. The Board of Directors considers Richard A. Eisner & Company to be 
well qualified for the function of serving as the Company's auditors. The 
Delaware General Corporation Law does not require the approval of the 
selection of auditors by the Company's stockholders, but in view of the 
importance of the financial statement to stockholders, the Board of Directors 
deems it desirable that they pass upon its selection of auditors. In the 
event the stockholders disapprove of the selection, then the Board of 
Directors will consider the selection of other auditors. The Board of 
Directors recommends that you vote in favor of the above proposal in view of 
the familiarity of Richard A. Eisner & Company with the Company's financial 
and other affairs due to its previous service as auditors for the Company. A 
representative of Richard A. Eisner & Company is expected to be present at 
the Annual Meeting with the opportunity to make a statement if he desires to 
do so, and is expected to be available to respond to appropriate questions. 
Unless otherwise directed by the stockholder giving the proxy, the proxy will 
be voted for the ratification of the selection by the Board of Directors of 
Richard A. Eisner & Company as the Company's independent certified public 
accountants for Fiscal 1996. 

                           STOCKHOLDERS' PROPOSALS 

   Proposals of stockholders intended to be presented at the 1997 Annual 
Meeting of stockholders must be received in writing, by the President of the 
Company at its offices by February 7, 1997, in order to be considered for 
inclusion in the Company's proxy statement relating to that meeting. 

                                          By Order of the Board of Directors 
                                          Joseph A. Caccamo, Secretary 

                                      14 
<PAGE>

                        JEAN PHILIPPE FRAGRANCES, INC. 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

   The undersigned hereby appoints Jean Madar and Philippe Benacin as proxies 
(the "Proxies"), each with power of substitution and resubstitution, to vote 
all shares of Common Stock, $.001 par value per share, of Jean Philippe 
Fragrances, Inc. (the "Company") held of record by the undersigned on June 7, 
1996 at the Annual Meeting of stockholders to be held at 551 Fifth Avenue, 
New York, New York 10176, July 9, 1996 at 10:00 A.M. New York City time, or 
at any adjournments thereof, as directed below, and in their discretion on 
all other matters coming before the meeting or any adjournments thereof. 
Please mark boxes / / in blue or black ink. 

1. Election of five (5) directors: Jean Madar, Philippe Benacin, Russell 
   Greenberg, Francois Heilbronn and Joseph A. Caccamo (Mark only one of the 
   two boxes for this item)
 
   / / VOTE FOR all nominees named        (OR)      / / VOTE WITHHELD as to all
       above except those who may be                    nomunees named above. 
       named on this line: 

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

2.  Proposal to ratify appointment 
    of Richard A. Eisner & Company 
    as the Company's independent 
    certified public accountants: 

                      FOR / /       AGAINST / /       ABSTAIN / /


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


3. In their discretion, the Proxies Are authorized to vote upon such other 
   business as may properly come before the meeting. 

   When properly executed, this Proxy will be voted as directed. If no 
direction is made, this Proxy will be voted "FOR" Proposals 1 and 2. 

Please mark, date, sign and return this Proxy promptly in the enclosed envelope.


                                    Please sign exactly as name appears 
                                    hereon. When shares are held by joint 
                                    tenants, both should sign. When signing as 
                                    attorney or 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 

                                    X 
                                    ------------------------------------------ 
                                                    Signature 
                                    X 
                                    ------------------------------------------ 
                                                  Print Name(s) 
                                    X 
                                    ------------------------------------------ 
                                            Signature, if held jointly 




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