PROGENICS PHARMACEUTICALS INC
DEF 14A, 1999-04-30
PHARMACEUTICAL PREPARATIONS
Previous: NATIONWIDE LIFE & ANNUITY VA SEPARATE ACCOUNT A /OH/, 485BPOS, 1999-04-30
Next: CONCAP INC, 10-Q/A, 1999-04-30



                           SCHEDULE 14A INFORMATION

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


Filed by the Registrant  [x]

Filed by a Party other than the Registrant  [ ]

Check the appropriate box:

 [ ] Preliminary Proxy Statement

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

 [x] Definitive Proxy Statement

 [ ] Definitive Additional Materials

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


                        PROGENICS PHARMACEUTICALS, INC.
               ------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):

 [x] No fee required

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

     1) Title of each class of securities to which transaction applies:       
                                                                       -------
     2) Aggregate number of securities to which transaction applies:       
                                                                    -------
     3) Per  unit price  or other  underlying  value  of  transaction  computed
     pursuant to  Exchange Act  Rule 0-11  (Set forth  the amount  on which the
     filing fee is calculated and state how it was determined):       
                                                               -------
     4)  Proposed aggregate value of transaction:       
                                                 -------
     5)  Total fee paid:

 [ ] Fee paid previously with preliminary materials.

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

     1) Amount Previously Paid:       
                               -------
     2) Form, Schedule or Registration Statement No.:       
                                                     -------
     3) Filing Party:       
                     -------
     4) Date Filed:       
                   -------
<PAGE>
                        PROGENICS PHARMACEUTICALS, INC.
                          777 Old Saw Mill River Road
                           Tarrytown, New York 10591


                                                                    May 4, 1999



Dear Stockholder:

          You are  cordially invited  to attend the Company's Annual Meeting of
Stockholders to  be held on Thursday, June 24, 1999 at 11:00 a.m. local time at
the Tarrytown Hilton, 455 South Broadway, Tarrytown, New York.

          At this  meeting, you  will be  asked to  consider and  vote upon the
election of  directors of  the Company  and the  ratification of  the Board  of
Directors' selection  of PricewaterhouseCoopers  LLP to  serve as the Company's
independent accountants for the fiscal year ending December 31, 1999.

          The  Board   of  Directors  appreciates  and  encourages  stockholder
participation in  the Company's affairs and cordially invites you to attend the
meeting in  person.   It  is  in  any  event  important  that  your  shares  be
represented and  we ask  that you sign, date and mail the enclosed proxy in the
envelope provided at your earliest convenience.

          Thank you for your cooperation.

                                   Very truly yours,

                                   PAUL J. MADDON, M.D., PH.D.
                                   Chairman of the Board of Directors
<PAGE>
                        PROGENICS PHARMACEUTICALS, INC.
                          777 Old Saw Mill River Road
                           Tarrytown, New York 10591

                       ________________________________

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       ________________________________

                                                            Tarrytown, New York
                                                                    May 4, 1999

          NOTICE IS  HEREBY GIVEN  that the  Annual Meeting  of Stockholders of
PROGENICS PHARMACEUTICALS,  INC. (the  "Company"), a Delaware corporation, will
be held  at the  Tarrytown Hilton,  455 South  Broadway, Tarrytown, New York on
Thursday, June  24, 1999  at  11:00  a.m.  local  time,  for  the  purposes  of
considering and  voting upon  the following matters, as more fully described in
the attached Proxy Statement:

          1.   To elect  eight directors to serve until the next annual meeting
     of stockholders  and until  their respective  successors are  elected  and
     qualified;

          2.   To   ratify    the   Board    of   Directors'    selection    of
     PricewaterhouseCoopers  LLP   to  serve   as  the   Company's  independent
     accountants for the fiscal year ending December 31, 1999; and

          3.   To transact  such other business as may properly come before the
     meeting or any adjournment thereof.


          Only those  stockholders of  record at the close of business on April
26, 1999  will be  entitled to receive notice of, and vote at, said meeting.  A
list of  stockholders entitled to vote at the meeting is open to examination by
any stockholder at the principal offices of the Company, 777 Old Saw Mill River
Road, Tarrytown, New York  10591.

          All stockholders  are cordially  invited to  attend  the  meeting  in
person.   In any  event, please mark your votes, then date, sign and return the
accompanying form  of proxy in the envelope enclosed for that purpose (to which
no postage  need be  affixed if mailed in the United States) whether or not you
expect to attend the meeting in person.  Please note that the accompanying form
of proxy  must be  returned to record your vote.  The proxy is revocable by you
at any  time prior  to its exercise.  The prompt return of the proxy will be of
assistance in  preparing for  the meeting  and your cooperation in this respect
will be appreciated.



                                   By order of the Board of Directors

                                   ROBERT A. MCKINNEY
                                   Secretary
<PAGE>
                        PROGENICS PHARMACEUTICALS, INC.
                          777 Old Saw Mill River Road
                           Tarrytown, New York 10591

                       ________________________________

                                PROXY STATEMENT
                       ________________________________


          This Proxy Statement is furnished to holders of the Common Stock, par
value $.0013 per share (the "Common Stock"), of Progenics Pharmaceuticals, Inc.
(the "Company")  in  connection  with  the  solicitation  of  proxies,  in  the
accompanying form,  by the  Board of  Directors of  the Company, for use at the
Annual Meeting  of Stockholders  to be  held at the Tarrytown Hilton, 455 South
Broadway, Tarrytown,  New York  on Thursday, June 24, 1999, at 11:00 a.m. local
time, and  at any  and all  adjournments thereof.   Stockholders may revoke the
authority granted  by their execution of proxies at any time prior to their use
by filing  with the  Secretary of  the Company  a written  revocation  or  duly
executed proxy  bearing a  later date or by attending the meeting and voting in
person.   Solicitation of  proxies will  be made chiefly through the mails, but
additional solicitation may be made by telephone or telegram by the officers or
regular employees  of the  Company.   The Company  may also  enlist the  aid of
brokerage houses  or the  Company's transfer  agent in soliciting proxies.  All
solicitation expenses,  including costs  of preparing,  assembling and  mailing
proxy material,  will be  borne by  the Company.    This  proxy  statement  and
accompanying form  of proxy are being mailed to stockholders on or about May 4,
1999.

          Shares of  the Common  Stock represented  by executed  and  unrevoked
proxies will  be voted  in accordance with the choice or instructions specified
thereon.   It is  the intention  of the  persons named  in  the  proxy,  unless
otherwise specifically instructed in the proxy, to vote all proxies received by
them FOR  the election  of the eight nominees named herein and FOR ratification
of the  Board of Directors' selection of PricewaterhouseCoopers LLP to serve as
the Company's  independent accountants  for the fiscal year ending December 31,
1999.

          If a  quorum is  present at  the meeting,  those nominees receiving a
plurality of  the votes  cast will  be elected as directors.  A majority of the
votes cast  (excluding abstentions  and broker  non-votes) will be required for
the ratification  of the Board's selection of PricewaterhouseCoopers LLP as the
Company's independent accountants.


                                    VOTING

          Only stockholders  of record  at the  close of  business on April 26,
1999 will  be entitled  to vote  at the  meeting or  any and  all  adjournments
thereof.   As of April 26, 1999 the Company had outstanding 9,414,669 shares of
the Common  Stock, the  Company's only  class of voting securities outstanding.
Each stockholder  of the Company will be entitled to one vote for each share of
the Common  Stock registered in his or her name on the record date.  A majority
of all  shares of  the Common  Stock outstanding  constitutes a  quorum and  is
required to  be present  in person  or by  proxy to  conduct  business  at  the
meeting.


                                     -2-
<PAGE>
                BENEFICIAL OWNERSHIP OF COMMON STOCK BY CERTAIN
                          STOCKHOLDERS AND MANAGEMENT

          The following  table sets  forth certain information, as of March 30,
1999, except  as noted,  regarding the beneficial ownership of the Common Stock
by (i)  each person or group known to the Company to be the beneficial owner of
more than  5% of  the Common  Stock outstanding, (ii) each director and nominee
for director  of the Company, (iii) each executive officer of the Company named
below and  (iv) all directors and executive officers of the Company as a group.
Except as  otherwise specified,  the named beneficial owner has sole voting and
investment power over the shares listed.

                                              Number of Shares
                                                Beneficially    Percent of
Name and Address of Beneficial Owner (1)         Owned (2)       Class (2)
- -------------------------------------------   ----------------  ----------
Entities affiliated with Tudor Investment
  Corporation (3).........................         2,384,314       24.8%
  600 Steamboat Road with
  Greenwich, CT 06830
Paul Tudor Jones, II (4)..................         2,930,439       30.5%
  600 Steamboat Road
  Greenwich, CT 06830
Entities affiliated with Biotechnology
  Value Fund, L.P. (5)....................           573,000        6.1%
  227 West Monroe Street
  Chicago, Illinois  60606
State of Wisconsin Investment Board (6)...           500,000        5.3%
  P.O. Box 7842
  Madison, Wisconsin  53707
Paul J. Maddon, M.D., Ph.D. (7)...........         1,292,437       13.0%
Charles A. Baker (8)......................            56,250         *
Kurt W. Briner............................              -            -
Mark F. Dalton (9)........................         2,488,814       25.9%
Stephen P. Goff, Ph.D. (10)...............            63,500         *
Paul F. Jacobson (11).....................           199,039        2.1%
David A. Scheinberg, M.D., Ph.D. (12).....           161,788        1.7%
Ronald J. Prentki.........................             5,975         *
Robert J. Israel, M.D. (13)...............            89,746         *
Robert A. McKinney (14)...................            68,892         *
All directors and executive officers
  as a group (15).........................         4,426,441       42.1%
- -----------------------------
*  Less than 1%

(1) Unless otherwise specified, the address of each beneficial owner is c/o the
    Company, 777 Old Saw Mill River Road, Tarrytown, New York 10591.

(2) Except  as indicated  and pursuant  to applicable  community property laws,
    each stockholder possesses sole voting and investment power with respect to
    the shares  of Common  Stock listed.   The number of shares of Common Stock
    beneficially owned  includes the  shares issuable pursuant to stock options
    and warrants  that may  be exercised  within 60  days after March 30, 1999.
    Shares pursuant  to such  options and  warrants are  deemed outstanding for
    computing the percentage of beneficial ownership of the person holding such
    options and  warrants but  are not  deemed outstanding  for  computing  the
    percentage of beneficial ownership of any other person.

(3) Based  on a  Schedule 13G/A  filed February  11, 1999, the number of shares
    owned by  entities affiliated  with Tudor  Investment  Corporation  ("TIC")
    consists of  1,704,501 shares held of record by Tudor BVI Futures, Ltd., an
    international business  company organized  under the  law  of  the  British
    Virgin Islands  ("Tudor BVI"),  142,851 shares  of Common Stock issuable to
    Tudor BVI  upon the  exercise of  currently exercisable  warrants,  287,813
    shares held  of record  by TIC,  164,499 shares  held of  record  by  Tudor
    Arbitrage Partners  L.P. ("TAP"), 41,125 shares of Common Stock issuable to
    TAP upon the exercise of currently exercisable warrants, 22,500 shares held
    of record  by Tudor  Proprietary Trading,  L.L.C. ("TPT"),  5,625 shares of
    Common Stock  issuable to  TPT upon  the exercise  of currently exercisable
    warrants and 15,400 shares of Common Stock issuable to Tudor Global Trading
    LLC ("TGT")  upon the  exercise of  currently  exercisable  warrants.    In
    addition, because  TIC provides  investment advisory services to Tudor BVI,
    it may  be deemed  to beneficially  own the shares held by such entity. TIC
    disclaims beneficial  ownership of such shares.  TGT is the general partner
    of TAP.  TGT disclaims  beneficial ownership  of shares  held by  TAP.  The
    number set  forth does  not include shares owned of record by Mr. Jones and
    Mr. Dalton.  See Notes 4 and 9.


                                     -3-
<PAGE>
(4) Includes  2,384,314 shares  beneficially owned  by entities affiliated with
    TIC.   Mr. Jones  is the  Chairman and  principal stockholder  of TIC,  the
    Chairman and indirect principal equity owner of TGT, the indirect principal
    equity owner of TAP and the Chairman and indirect principal equity owner of
    TPT.   Mr. Jones  may be deemed the beneficial owner of shares beneficially
    owned, or  deemed beneficially owned, by entities affiliated with TIC.  Mr.
    Jones disclaims beneficial ownership of such shares.  See Note 3.

(5) Based on a Schedule 13G/A filed February 3, 1999, Biotechnology Value Fund,
    L.P. shares voting and dispositive power with respect to 283,713 shares and
    BVF Partner, L.P. and BVF Inc. each share voting and dispositive power with
    respect to 573,000 shares.

(6) Based on a Schedule 13G/A filed February 2, 1999

(7) Includes  499,774 shares  subject to  stock options  held by Dr. Maddon and
    exercisable within 60 days of the date hereof.

(8) Includes  3,750 shares of Common Stock issuable to the Baker Family Limited
    Partnership ("BFLP")  upon the  exercise of currently exercisable warrants,
    15,000 shares owned by the BFLP, and 37,500 shares subject to stock options
    held by Mr. Baker and exercisable within 60 days of the date hereof.

(9) Includes  88,000 shares  held of  record directly  by Mr. Dalton and 16,500
    shares of  record held  by DF  Partners, a  family partnership of which Mr.
    Dalton is  the managing  general partner with a 5% interest.  The remaining
    95% partnership  interest is held by trusts for the benefit of Mr. Dalton's
    children.   As to  such  95%  interest,  Mr.  Dalton  disclaims  beneficial
    interest.   The number  set forth  includes 2,384,314  shares  beneficially
    owned by entities affiliated with TIC.  Mr. Dalton is President of TIC, TGT
    and TPT.   Mr. Dalton disclaims beneficial ownership of shares beneficially
    owned, or  deemed beneficially owned, by entities affiliated with TIC.  See
    Note 3.

(10)Includes  30,000   shares  subject  to  stock  options  held  by  Dr.  Goff
    exercisable within 60 days of the date hereof.

(11)Includes 3,750  shares of  Common Stock  issuable to  Mr. Jacobson upon the
    exercise of currently exercisable warrants.

(12)Includes 938  shares of  Common Stock  issuable to  Dr. Scheinberg upon the
    exercise of  currently exercisable  warrants and  157,100 shares subject to
    stock options held by Dr. Scheinberg exercisable within 60 days of the date
    hereof.

(13)Includes 89,064  shares  subject  to  stock  options  held  by  Dr.  Israel
    exercisable within 60 days of the date hereof.

(14)Includes 68,500  shares subject  to stock  options  held  by  Mr.  McKinney
    exercisable within 60 days of the date hereof.

(15)Includes shares held by affiliated entities as set forth in the above table
    and 1,095,377  shares in  the aggregate issuable upon the exercise of stock
    options or  warrants held  by officers  or  directors  or  entities  deemed
    affiliates of certain directors.


                                     -4-
<PAGE>
                      PROPOSAL I:  ELECTION OF DIRECTORS

          At the  meeting, eight  directors (constituting  the entire  Board of
Directors) are  to be  elected to  serve  until  the  next  annual  meeting  of
stockholders and  until their  respective successors are elected and qualified.
The proxies  given pursuant  to this solicitation will be voted in favor of the
eight nominees  listed below  unless authority  is withheld.   Should a nominee
become unavailable  to serve  for any  reason, the proxies will be voted for an
alternative nominee  to be  determined by  the persons named in the proxy.  The
Board of  Directors  has  no  reason  to  believe  that  any  nominee  will  be
unavailable.   Proxies cannot be voted for a greater number of persons than the
number of  nominees named.  The election of directors requires a plurality vote
of those shares voted at the meeting with respect to the election of directors.

Information Concerning Nominees

          The persons  nominated as  directors of  the Company (all of whom are
currently directors  of the  Company), their respective ages, the year in which
each first  became a director of the Company and their principal occupations or
employment during the past five years are as follows:

                                            Year
                                            First
                                           Elected
     Name                             Age  Director  Position with the Company
- ------------------------------------  ---  --------  -------------------------
Paul J. Maddon, M.D., Ph.D..........   39    1986    Chairman of the Board of
                                                     Directors, Chief
                                                     Executive Officer and
                                                     Chief Science Officer
Ronald J. Prentki...................   41    1998    Director and President
Charles A. Baker (1)................   66    1994    Director
Kurt W. Briner......................   54    1998    Director
Mark F. Dalton (1)..................   48    1990    Director
Stephen P. Goff, Ph.D. (2)..........   47    1993    Director
Paul F. Jacobson (1)(2).............   44    1990    Director
David A. Scheinberg, M.D., Ph.D. (2)   43    1996    Director
- -----------------------------
(1) Member of Compensation Committee
(2) Member of Audit Committee

     Paul J.  Maddon, M.D.,  Ph.D. is the founder of the Company and has served
in various  capacities since  its inception, including Chairman of the Board of
Directors, Chief  Executive Officer, President and Chief Science Officer.  From
1981 to  1988, Dr.  Maddon performed  research at  the  Howard  Hughes  Medical
Institute at  Columbia University  in the  laboratory of Dr. Richard Axel.  Dr.
Maddon serves  on two  NIH scientific  review committees and is a member of the
editorial board of the Journal of Virology.  He received a B.A. in biochemistry
and mathematics  and  an  M.D.  and  a  Ph.D.  in  biochemistry  and  molecular
biophysics from  Columbia University.  Dr. Maddon has been an Adjunct Assistant
Professor of Medicine at Columbia University since 1989.

     Ronald J.  Prentki has  been President  of the Company since July of 1998.
Prior thereto,  he was  Vice President  of Business  Development and  Strategic
Planning at  Hoffmann-La Roche  Inc. from  1996  to  1998,  Vice  President  of
Business Development  at Sterling  Winthrop (subsequently  acquired  by  Sanofi
Pharmaceuticals) from 1990 to 1996 and Director of Cardiovascular Products with
Bristol-Myers Squibb  International  Division  prior  to  1990.    Mr.  Prentki
received  a  B.S.  in  microbiology  and  Public  Health  from  Michigan  State
University and an MBA from the University of Detroit.


                                     -5-
<PAGE>
     Charles A.  Baker has  been the  Chairman, President  and Chief  Executive
Officer of  The Liposome  Company, Inc.,  a biotechnology  company  located  in
Princeton, NJ,  since 1989.   Mr.  Baker is  currently a  director of Regeneron
Pharmaceuticals, Inc.,  a biotechnology company.  He is a member of the Council
of Visitors  of the  Marine Biological Laboratory at Woods Hole, MA.  Mr. Baker
has more  than 30  years of  pharmaceutical industry  experience, and  has held
senior management positions at Pfizer, Abbott Laboratories, Squibb Corporation,
and A.L. Laboratories.  Mr. Baker received a B.A. from Swarthmore College and a
J.D. from Columbia University.

     Kurt W.  Briner is retired President and Chief Executive Officer of Sanofi
Pharma S.A.  in Geneva,  Switzerland, a  position he held from 1988, and he has
nearly 30  years' experience  in the  pharmaceutical  industry.    He  attended
Humanistisches Gymnasium in Basel and Ecole de Commerce in Basel and Lausanne.

     Mark F.  Dalton has  been the President and a director of Tudor Investment
Corporation, an  investment advisory  company, and  its affiliates  since 1988.
From 1979  to 1988, he served in various senior management positions at Kidder,
Peabody &  Co. Incorporated,  including Chief Financial Officer.  Mr. Dalton is
currently a  director of  several private  companies as  well as  a  closed-end
investment fund listed on the Dublin Stock Exchange. Mr. Dalton received a B.A.
from Denison University and a J.D. from Vanderbilt University.

     Stephen P.  Goff, Ph.D.  has been  a  member  of  the  Company's  Virology
Scientific Advisory  Board since  1988 and  has been  its Chairman  since April
1991.   Dr.  Goff  has  been  the  Higgins  Professor  in  the  Departments  of
Biochemistry and  Microbiology at  Columbia University  since June  1990.    He
received an A.B. in biophysics from Amherst College and a Ph.D. in biochemistry
from Stanford  University.   Dr. Goff  performed post-doctoral  research at the
Massachusetts Institute of Technology in the laboratory of Dr. David Baltimore.

     Paul F.  Jacobson, a  private investor,  was a  Managing Director of fixed
income securities  at Deutsche Bank from January 1996 to November 1997.  He was
President of  Jacobson Capital  Partners from 1993 to 1996.  From 1986 to 1993,
Mr. Jacobson  was a  partner at  Goldman, Sachs,  where he  was responsible for
government securities  trading activities.   Mr.  Jacobson received a B.A. from
Vanderbilt University and an M.B.A. from Washington University.

     David A. Scheinberg, M.D., Ph.D. has been a member of the Company's Cancer
Scientific Advisory  Board since 1994.  Dr. Scheinberg has been associated with
Sloan-Kettering since  1986, where  he has  held  the  positions  of  Associate
Professor (since  1994) and Chief (since 1992), Leukemia Service, Member of the
Clinical Immunology  Service (since 1987) and Head, Laboratory of Hematopoietic
Cancer Immunochemistry,  Sloan-Kettering Institute  (since 1989).  He also  has
held  the   position  of   Associate  Professor   of  Medicine   and  Molecular
Pharmacology, Cornell  University Medical  College (since  1994). He received a
B.A. from  Cornell University,  and an  M.D. and  a Ph.D.  in pharmacology  and
experimental therapeutics from The Johns Hopkins University.


                                     -6-
<PAGE>
Meetings and Committees of the Board of Directors

          During the  fiscal  year  ended  December  31,  1998,  the  Board  of
Directors of  the Company  held six  meetings.  Each of the incumbent directors
except Dr. Goff attended more than 75% of the aggregate number of meetings held
by the Board and the Committees thereof on which he served.

          The Audit  Committee reviews  the annual  financial statements of the
Company prior  to their submission to the Board of Directors, consults with the
Company's independent  auditors, and  examines and considers such other matters
in relation  to the internal and external audit of the Company's account and in
relation to  the financial  affairs of  the Company and its accounts, including
the selection  and retention of independent auditors.  The Audit Committee held
one meeting during the fiscal year ended December 31, 1998.

          The Compensation  Committee makes recommendations concerning salaries
and incentive  compensation for  employees of  and consultants  to the Company,
establishes and approves salaries and incentive compensation for certain senior
officers and employees and administers and grants stock options pursuant to the
Company's stock  option plans.  The Compensation Committee met twice during the
fiscal year ended December 31, 1998.

          The Company  has no  standing nominating  committee and  no committee
performing a similar function.

Compensation of Directors

          Directors who  are not  employees of  the Company are paid $2,000 for
each meeting  of the  Board of  Directors attended  in person,  $1,000 for each
meeting attended  by telephone  and $500  for participation  in each telephonic
meeting.   For committee meetings held other than in conjunction with a meeting
of the  whole Board,  non-employee directors  are paid $1,000 for attendance in
person and  $500 for  telephonic participation.  For committee meetings held on
the day  after a  meeting of  the whole  Board, non-employee directors are paid
$500 for  participation; for  committee meetings  held  on  the  same  day,  no
additional compensation.   In addition, non-employee directors are granted each
calendar quarter  an option  to purchase  2,500 shares of the Common Stock at a
price equal to the fair market value thereof as of the date of grant.

          All of  the directors are reimbursed for their expenses in connection
with their  attendance at  Board and committee meetings.  In addition, Dr. Goff
and Dr.  Scheinberg receive  annual compensation  in the amounts of $30,000 and
$24,000, respectively,  for their services as members of the Company's Virology
Scientific Advisory  Board and  Cancer Scientific Advisory Board, respectively.
See also "Certain Transactions."

Voting

          Those nominees  receiving a  plurality of  the  votes  cast  will  be
elected directors.   Abstentions  and broker  non-votes  will  not  affect  the
outcome of the election.

          The Board of Directors of the Company deems the election of the eight
nominees listed  above as  directors to  be in the best interest of the Company
and its stockholders and recommends a vote "FOR" their election.


                                     -7-
<PAGE>
                            EXECUTIVE COMPENSATION

          The following  table sets  forth information  regarding the aggregate
compensation paid  by the Company for the three fiscal years ended December 31,
1998 to  the Company's  Chief Executive  Officer and  other executive  officers
whose total compensation exceeded $100,000 during the last fiscal year:

                          SUMMARY COMPENSATION TABLE

                                          Annual
                                      Compensation(1)        Stock
                             Fiscal  ------------------      Option      Other
Name and Principal Position   Year    Salary    Bonus        Grants       (2)
- ---------------------------  ------  --------  --------  --------------  ------
Paul J. Maddon, M.D., Ph.D.   1998   $275,000  $136,000  526,341 shares  $4,162
  Chairman of the Board,      1997    250,000   200,000     -             1,662
  Chief Executive Officer     1996    165,000    70,000     -             1,662
  and Chief Science Officer

Ronald J. Prentki (3)......   1998   $112,500  $ 93,800  191,382 shares  $2,500
  President

Robert J. Israel, M.D......   1998   $200,000  $ 51,300    1,182 shares  $2,500
  Vice President, Medical     1997    185,000    45,000   75,000 shares    -   
  Affairs                     1996    175,000    25,000   18,750 shares    -   

Robert A. McKinney.........   1998   $125,000  $ 28,800      705 shares  $2,500
  Vice President, Finance     1997    105,000    21,000   40,000 shares    -   
  and Operations and          1996    100,000     9,000   15,000 shares    -   
  Treasurer
- -----------------------------
(1)Annual compensation  consists  of  base  salary  and  bonus.    As  to  each
   individual named,  the  aggregate  amounts  of  all  perquisites  and  other
   personal benefits,  securities and  property not  included  in  the  summary
   compensation table  above or  described below  do not  exceed the  lesser of
   $50,000 or 10% of the annual compensation.

(2)Other compensation  consisted of  matching contributions made by the Company
   under a  defined contribution  plan available to substantially all employees
   and, with  respect to  Dr. Maddon,  an annual  premium paid  on a  long-term
   disability policy.

(3)Mr. Prentki became an executive officer of the Company in July of 1998.


          The following  table sets forth certain information relating to stock
option grants  to the  executive officers  named above  during the  fiscal year
ended December 31, 1998:

      STOCK OPTION GRANTS DURING THE FISCAL YEAR ENDED DECEMBER 31, 1998

<TABLE>
<CAPTION>
                                            Percent
                                           of Total                        Potential Realizable Value
                               Number       Option                           at Assumed Annual Rates
                              of Shares     Shares     Exercise            of Stock Price Appreciation
                             Underlying     Granted     Price     Expir-         for Option Term
                               Options      to Em-       per      ation    ---------------------------
Name                         Granted<F1>  Ployees<F2>   Share      Date         5%            10%
- ---------------------------  -----------  -----------  --------  --------  ------------  -------------
<S>                          <C>          <C>          <C>       <C>       <C>           <C>
Paul J. Maddon, M.D., Ph.D.    525,000       58.8%      $12.00   12/21/08   $3,962,036    $10,040,577
                                   653        <F3>       10.52     1/1/99        1,213          1,213
                                   688        <F3>       10.00     4/1/99        1,213          1,213

Ronald J. Prentki..........    190,000       21.3%      $ 9.25    10/7/08   $1,105,282    $ 2,801,002
                                   819        <F3>       10.52     1/1/99        1,522          1,522
                                   563        <F3>       10.00     4/1/99          993            993

Robert J. Israel, M.D......        682        <F3>       10.52     1/1/99   $    1,266    $     1,266
                                   500        <F3>       10.00     4/1/99          882            882

Robert A. McKinney.........        392        <F3>       10.52     1/1/99   $      728    $       728
                                   313        <F3>       10.00     4/1/99          551            551
- -----------------------------
<FN>
<F1>Options that  expired in  1999 were all granted under the Company's Employee
    Stock Purchase Plan  or  Non-Qualified  Employee  Stock  Purchase  Plan  at
    exercise prices equal to  the lower of the fair market value on the date of
    grant or 85% of  the fair  market value  on the  date of exercise.  Options
    expiring in 2008 were  all granted  under the  Company's Amended 1996 Stock
    Incentive Plan.


                                     -8-
<PAGE>
<F2>The Company's employees were  granted options  during the  1998 fiscal year
    with respect to a total of 892,777 shares, 11,977 shares from the Company's
    Employee Stock Purchase Plan  or Non-Qualified Employee Stock Purchase Plan
    and 880,800 shares from the Company's Amended 1996 Stock Incentive Plan.

<F3>Less than 1%.
</TABLE>

          The following  table sets  forth information  as to  the exercises of
options during the fiscal year ended December 31, 1998 and the number and value
of unexercised  options held  by the  executive  officers  named  above  as  of
December 31, 1998:

            AGGREGATED OPTION EXERCISES AND YEAR-END OPTION VALUES


<TABLE>
<CAPTION>
                                 Exercises During            Number of
                                  the Fiscal Year        Shares Underlying      Value of Unexercised
                             -------------------------  Unexercised Options   In-the-Money Options<F1>
                              Number                    --------------------  ------------------------
                             of Shares      Value         Exer-     Unexer-      Exer-       Unexer-
 Name                        Acquired      Realized      cisable    cisable     cisable      cisable
- ---------------------------  ---------  --------------  ---------  ---------  -----------  -----------
<S>                          <C>        <C>             <C>        <C>        <C>          <C>
Paul J. Maddon, M.D., Ph.D.    275,226  $2,187,204<F2>   399,774    600,000    $2,816,408    $715,250

Ronald J. Prentki..........       -           -             -       190,000          -       $593,750

Robert J. Israel, M.D......       -           -           69,376     80,624    $  581,024    $675,226

Robert A. McKinney.........       -           -           56,750     39,500    $  483,944    $330,813
- -----------------------------
<FN>
<F1>Based on a closing price of $12.375 on December 31, 1998 on the Nasdaq
    National Market.

<F2>Based on closing prices on the Nasdaq National Market of $14.625 on December
    10, 1998 and $12.125 on December 30, 1998, the respective dates of exercise.
</TABLE>

Employment Agreements

          During 1998,  the Company  entered into  an employment agreement with
Paul J.  Maddon, M.D.,  Ph.D. pursuant  to which  Dr. Maddon  is  to  serve  as
Chairman of the Board, Chief Executive Officer and Chief Science Officer of the
Company at  an annual  salary of  $400,000 to increase at a rate of 3% per year
and a  discretionary bonus  in an  amount to  be determined  by  the  Board  of
Directors.   The agreement  expires on  December 21, 2001, subject to automatic
annual extensions absent 90-day notice of non-extension by either party.  Under
the agreement,  Dr. Maddon  was also granted options to purchase 525,000 shares
of the  Common Stock  at exercise  prices of  $12.00 per  share with respect to
500,001 shares and $13.20 per share with respect to 24,999 shares.  The options
with respect  to 300,000 shares vest in equal portions on January 1, 1999, 2000
and 2001.   The options with respect to 225,000 become fully vested on November
21, 2008  and become earlier vested if the average selling price for the Common
Stock on  the Nasdaq  National Market  exceeds certain  specified levels.   The
agreement provides  that, upon  termination by  the Company  without cause  (as
defined in  the agreement)  or by Dr. Maddon for good reason (as defined in the
agreement), the  Company will continue for two years to pay Dr. Maddon's annual
salary and benefits and a $50,000 annual bonus.

          During 1998,  the Company  entered into  an employment agreement with
Ronald J. Prentki pursuant to which Mr. Prentki is to serve as President of the
Company at  an annual  salary of  $225,000.  The agreement expires on March 31,
2001, subject  to automatic  annual extensions  absent 180-day  notice of  non-
extension by  either party.   The  agreement provides that, upon termination by
the Company  without cause  (as defined in the agreement) or by Mr. Prentki for
good reason  (as defined  in the  agreement), the Company will continue for one
year to pay Mr. Prentki's annual salary and benefits and an annual bonus to the
extent paid  to other  senior executives  of the  Company.   The  agreement  as
originally entered  into also  provided for  the grant to Mr. Prentki of a ten-
year option to purchase 200,000 shares of the Common Stock at an exercise price
of $14.50  per share.   Pursuant  to a  decision by  the Company to reprice the
option, the  agreement was amended effective October 8, 1998 to provide for the
cancellation of  the first  option and  the grant  of a  new ten-year option to
purchase 190,000  shares of  the Common Stock at an exercise price of $9.25 per
share, the closing price on the Nasdaq National Market on the date of grant.

                                     -9-
<PAGE>
          The Company  has in  effect an  employment arrangement with Robert J.
Israel, M.D.  pursuant to  which Dr.  Israel is  to serve  as  Vice  President,
Medical Affairs  of the Company at an annual salary of $200,000 and is entitled
to nine  months' salary  if his employment is terminated by the Company without
cause.

Compensation Committee Report on Executive Compensation and Option Repricing

          The Compensation  Committee's policies applicable to the compensation
of the  Company's executive  officers are  based on  the principle  that  total
compensation should  be set  to attract and retain those executives critical to
the overall  success of  the Company  and should  reward executives  for  their
contributions to the enhancement of shareholder value.

          The key  elements of  the executive  compensation  package  are  base
salary, employee  benefits applicable to all employees, an annual discretionary
bonus and  long-term incentive  compensation in  the form of stock options.  In
general, the  Compensation Committee  has adopted  the policy that compensation
for executive  officers  should  be  competitive  with  that  paid  by  leading
biotechnology companies  for corresponding senior executives.  The Compensation
Committee also believes that it is important to have stock options constitute a
substantial portion of executive compensation in order to help executives align
their interests with those of the stockholders.

          In determining  the compensation  for  each  executive  officer,  the
Compensation Committee  generally considers  (i) data  from outside studies and
proxy materials  regarding compensation  of executive  officers  at  comparable
companies, (ii)  the input  of other directors regarding individual performance
of each executive officer and (iii) qualitative measures of Company performance
such as progress in the development of the Company's technology, the engagement
of corporate  partners for the commercial development and marketing of products
and the  success of  the Company  in raising  the funds  necessary  to  conduct
research and  development.   The Compensation Committee's consideration of such
factors is subjective and informal.

          The compensation  of Paul  J. Maddon,  the Chief Executive Officer of
the Company,  for 1998 consisted of $275,000 in annual salary and $136,000 in a
year-end discretionary bonus.  In approving the year-end bonus, the increase in
Dr. Maddon's  annual salary  from $250,000  to $275,000  and the new three-year
employment agreement described above, the Compensation Committee considered the
importance of  the collaboration  agreement with  F.  Hoffmann-La  Roche,  Ltd.
entered into  in 1998  and the  Company's progress  in  its  programs  for  the
discovery of  HIV therapeutics  and the  development  of  cancer  vaccines  and
concluded  that  Dr.  Maddon's  leadership  contributed  significantly  to  the
Company's achievements  and progress  in the  past and  that  Dr.  Maddon  will
continue to  make significant contributions to the Company's performance in the
future.

          In deciding  to reprice the stock option granted to Ronald J. Prentki
during the  1998 fiscal  year, the  Compensation Committee considered the facts
that the  option was intended to provide Mr. Prentki with substantial incentive
compensation, that Mr. Prentki was in a position as President of the Company to
make a  significant contribution  to the  Company's success and that, while Mr.
Prentki had  been an  employee of the Company for only three months, the option
was substantially  out of the money.  The Compensation Committee concluded that
the repriced  option would increase the Company's ability to retain Mr. Prentki
and provide  him with  incentive compensation in line with the enhancement with
shareholder value.

                                        Compensation Committee of the
                                             Board of Directors

                                             Charles A. Baker
                                             Mark F. Dalton
                                             Paul F. Jacobson

                                     -10-
<PAGE>
Comparative Stock Performance Graph

          The graph  below compares  the cumulative total stockholder return on
the Company's  Common Stock with the cumulative total stockholder return of (i)
the Nasdaq  Stock Market (U.S.) Index and (ii) the Nasdaq Pharmaceutical Index,
assuming an  investment of $100 on November 19, 1997, the date of the Company's
initial public  offering, in  each of  the Company's  Common Stock,  the stocks
comprising the  Nasdaq Market  Index  and  the  stocks  comprising  the  Nasdaq
Pharmaceutical Index.

                                         Nasdaq      Nasdaq
                           Progenics     Market      Pharm.
                           ---------     ------      ------
                 11/19/97     100          100         100
                 12/31/97     175           98          97
                 12/31/98     155          138         125

Section 16(a) Beneficial Ownership Reporting and Compliance

          Based solely  on a  review of  the reports under Section 16(a) of the
Exchange Act  and representations  furnished to  the Company  during  the  last
fiscal year,  the Company  believes that  each of  the persons required to file
such reports is in compliance with all applicable filing requirements.


      PROPOSAL II:  RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS

          The Board  of Directors  has selected  PricewaterhouseCoopers LLP  to
serve as  independent accountants for the fiscal year ending December 31, 1999.
PricewaterhouseCoopers LLP  has served as the Company's independent accountants
since 1994.

          A representative  of PricewaterhouseCoopers  LLP is  expected  to  be
present at  the 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.
Although it  is not required to do so, the Board of Directors is submitting the
selection of  independent accountants for ratification at the meeting.  If this
selection is not ratified, the Board of Directors will reconsider its choice.

          A majority  of the  votes cast (excluding abstentions and broker non-
votes) at  the meeting  in person  or by proxy is necessary for ratification of
the selection  of PricewaterhouseCoopers  LLP as independent accountants of the
Company.

          The Board  of Directors  of the Company deems the ratification of the
selection of  PricewaterhouseCoopers LLP  as  independent  accountants  of  the
Company to  be in  the best  interest of  the Company  and its stockholders and
recommends that holders of the Common Stock vote FOR Proposal II.


                                   FORM 10-K

          Stockholders may obtain without charge a copy of the Company's Annual
Report on  Form 10-K  for the fiscal year ended December, 31, 1998 by directing
written requests  to Investor  Relations, Progenics  Pharmaceuticals, Inc., 777
Old Saw Mill River Road, Tarrytown, New York  10591.


                                     -11-
<PAGE>
                             STOCKHOLDER PROPOSALS

          All stockholder  proposals which  are intended to be presented at the
Annual Meeting  of Stockholders  of the Company contemplated to be held in June
2000 must  be received  by the  Company no  later than  December 31,  1999, for
inclusion in the Board of Directors' proxy statement and form of proxy relating
to the meeting.


                                OTHER BUSINESS

          The Board of Directors knows of no other business to be acted upon at
the meeting.  However, if any other business properly comes before the meeting,
it is  the intention of the persons named in the enclosed proxy to vote on such
matters in accordance with their best judgment.

          The prompt  return of  your proxy  will be appreciated and helpful in
obtaining the  necessary vote.   Therefore, whether or not you expect to attend
the meeting, please sign the proxy and return it in the enclosed envelope.


                                   By order of the Board of Directors

                                   ROBERT A. MCKINNEY
                                   Secretary

Tarrytown, New York
May 4, 1999


                                     -12-
<PAGE>
                        PROGENICS PHARMACEUTICALS, INC.
                          777 Old Saw Mill River Road
                           Tarrytown, New York 10591

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints  Paul J.  Maddon, M.D.,  Ph.D., Ronald J.
Prentki and  Robert A.  McKinney, and  each of  them, as  Proxies each with the
power to  appoint his substitute and hereby authorizes them to represent and to
vote, as  designated below,  all of  the shares  of Common  Stock of  Progenics
Pharmaceuticals, Inc.  held of  record by  the undersigned on April 26, 1999 at
the Annual  Meeting of  Stockholders to  be  held  on  June  24,  1999  or  any
adjournments or postponements thereof.

1.   ELECTION OF DIRECTORS

          Nominees:                 
 Paul J. Maddon, M.D., Ph.D.        STOCKHOLDERS MAY  WITHHOLD AUTHORITY TO
      Ronald J. Prentki             VOTE FOR  ANY NOMINEE BY DRAWING A LINE
       Charles A. Baker             THROUGH OR  OTHERWISE STRIKING  OUT THE
        Kurt W. Briner              NAME  OF   SUCH  NOMINEE.    ANY  PROXY
        Mark F. Dalton              EXECUTED  IN  SUCH  MANNER  AS  NOT  TO
    Stephen P. Goff, Ph.D.          WITHHOLD  AUTHORITY  TO  VOTE  FOR  THE
       Paul F. Jacobson             ELECTION OF ANY NOMINEE SHALL BE DEEMED
 David A. Scheinberg, M.D., Ph.D.   TO GRANT SUCH AUTHORITY.


        _ GRANT authority to vote for   _ WITHOLD authority to
          the eight nominees as a         vote for the eight
          group                           nominees as a group


2.   Ratification    of     the    Board    of    Directors'    selection    of
     PricewaterhouseCoopers  LLP   to  serve   as  the   Company's  independent
     accountants for the fiscal year ending December 31, 1999

        _ FOR           _ AGAINST       _ ABSTAIN

3.   Authority to  vote in  their discretion  on such  other  business  as  may
     properly come before the meeting

        _ FOR           _ AGAINST       _ ABSTAIN

     This proxy,  when properly  executed, will be voted in the manner directed
herein by  the undersigned  stockholder.   If no  direction is made, this proxy
will be voted for each of the proposals named above.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY, USING THE ENCLOSED
                                   ENVELOPE.


                                   Dated                        , 1999
                                         -----------------------

                                   -----------------------------------
                                                (Signature)

                                   -----------------------------------
                                        (Signature if held jointly)


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


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