CROSS Z SOFTWARE CORP
DEF 14A, 1998-04-30
PREPACKAGED SOFTWARE
Previous: MILESTONE SCIENTIFIC INC/NJ, 10KSB/A, 1998-04-30
Next: PROCYTE CORP /WA/, DEF 14A, 1998-04-30





                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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  Rule  14a-11(c)  or  Rule
                  14(a)-12


                           CrossZ Software Corporation
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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)(1)
                  and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:


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


         (2)      Aggregate number of securities to which transaction applies:

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


<PAGE>
         (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 maximum 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:

                                       -2-

<PAGE>
                           CROSSZ SOFTWARE CORPORATION
                                 --------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 27, 1998
                                 --------------

To the Stockholders:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting")  of  CROSSZ  SOFTWARE   CORPORATION,   a  Delaware  corporation  (the
"Company"),  will be held at the Company's  headquarters,  located at 60 Charles
Lindbergh Boulevard,  Uniondale, New York 11553, on May 27, 1998, at 10:00 A.M.,
local time, for the following purposes:

                  1. To elect five  members of the Board of  Directors  to serve
         until  the  next  annual  meeting  of  stockholders   and  until  their
         successors have been duly elected and qualified;

                  2. To  consider  and vote  upon  the  proposal  to  amend  the
         Company's  Certificate of Incorporation to change the Company's name to
         "QueryObject Systems Corporation";

                  3. To ratify the  appointment  of Price  Waterhouse LLP as the
         Company's  independent  auditors for the year ending December 31, 1998;
         and

                  4. To transact such other  business as may properly be brought
         before the Meeting or any adjournment thereof.

         The Board of  Directors  has fixed the close of  business  on April 23,
1998 as the record  date for the  Meeting.  Only  stockholders  of record on the
stock  transfer  books of the  Company at the close of business on that date are
entitled to notice of, and to vote at, the Meeting.

                       By Order of the Board of Directors



                                                     DANIEL M. PESS
                                                     Secretary

Dated: April 27, 1998
Uniondale, New York

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE  MEETING,  YOU ARE URGED
TO FILL IN,  DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  THAT IS
PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>
                           CROSSZ SOFTWARE CORPORATION
                         60 CHARLES LINDBERGH BOULEVARD
                            UNIONDALE, NEW YORK 11553
                                ----------------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 27, 1998
                                ----------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to stockholders by the Board of
Directors  of  CROSSZ  SOFTWARE   CORPORATION,   a  Delaware   corporation  (the
"Company"),  in connection with the solicitation of the  accompanying  Proxy for
use at the 1998 Annual Meeting of Stockholders of the Company (the "Meeting") to
be held at the  Company's  principal  executive  offices  located  at 60 Charles
Lindbergh Boulevard,  Uniondale, New York 11553, on May 27, 1998, at 10:00 A.M.,
local time, or at any adjournment thereof.

         The approximate date on which this Proxy Statement and the accompanying
Proxy will first be sent or given to stockholders is April 28, 1998.


                        RECORD DATE AND VOTING SECURITIES

         Only stockholders of record at the close of business on April 23, 1998,
the record date (the "Record Date") for the Meeting,  will be entitled to notice
of, and to vote at, the Meeting and any adjournment  thereof. As of the close of
business on the Record  Date,  there were  5,120,172  outstanding  shares of the
Company's common stock, $.001 par value (the "Common Stock"). The holder of each
such  share  is  entitled  to one  vote.  There  was no other  class  of  voting
securities  of  the  Company  outstanding  on  that  date.  A  majority  of  the
outstanding shares of Common Stock present in person or by proxy is required for
a quorum.

                                VOTING OF PROXIES

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly  returned and not revoked will be voted in  accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares  of  Common  Stock  represented  thereby  will be voted  (i) for the
election as  directors  of the persons who have been  nominated  by the Board of
Directors,  (ii) for the approval of an amendment (the "Name Change  Amendment")
to the Company's  Certificate  of  Incorporation  changing the Company's name to
QueryObject Systems  Corporation,  (iii) for the ratification of the appointment
of Price  Waterhouse  LLP as the  Company's  independent  auditors  for the year
ending  December  31, 1998 and (iv) for any other  matter  that may  properly be
brought  before the  Meeting in  accordance  with the  judgment of the person or
persons voting the Proxies.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the  Meeting and vote in person.  Any Proxy  executed  and  returned by a
stockholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Meeting, or by execution of a subsequent proxy that is presented to
the Meeting, or if the stockholder

<PAGE>
attends the Meeting and votes by ballot, except as to any matter or matters upon
which a vote shall have been cast  pursuant to the  authority  conferred by such
Proxy prior to such  revocation.  For purposes of determining  the presence of a
quorum  for  transacting  business  at  the  Meeting,   abstentions  and  broker
"non-votes" (i.e., proxies from brokers or nominees indicating that such persons
have not  received  instructions  from  the  beneficial  owner or other  persons
entitled to vote shares on a particular matter with respect to which the brokers
or nominees do not have discretionary  power) will be treated as shares that are
present  but which have not been  voted.  Abstentions  may be  specified  on all
proposals  (except the election of directors) and will be counted as present for
purposes of the item on which the  abstention is noted.  Broker  non-votes  will
have  no  effect  on the  election  of  directors  and the  ratification  of the
appointment of auditors.  Broker  non-votes and abstentions will have the effect
of a vote against the Name Change Amendment proposal.  Abstentions will have the
effect of a vote against the  ratification  of the  appointment  of  independent
auditors.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mails, proxy  solicitation may be made by telephone,  telegraph and personal
interview by officers, directors and employees of the Company. The Company will,
upon request, reimburse brokerage houses and persons holding Common Stock in the
names of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principals.

                              SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth information  concerning ownership of the
Company's  Common  Stock,  as of the Record  Date,  by each person  known by the
Company  to be the  beneficial  owner of more than five  percent  of the  Common
Stock,  each director,  each executive  officer,  each nominee for election as a
director and by all directors and executive  officers of the Company as a group.
Unless otherwise  indicated,  the address for each such person is in care of the
Company, 60 Charles Lindbergh Boulevard, Uniondale, New York 11553.



                                       -2-

<PAGE>
<TABLE>
<CAPTION>

                                                                          Number of Shares
Directors, Nominees, Executive Officers and 5%                              Beneficially
Stockholders                                                                  Owned(1)                        Percentage
- ----------------------------------------------                          -------------------              -------------------

<S>                                                                         <C>                                      <C>  
Barry Rubenstein(2).........................................                1,012,156                                18.8%
68 Wheatley Road
Brookville, New York 11545

Irwin Lieber(3).............................................                  549,844                                10.6%
767 Fifth Avenue, 45th Floor
New York, New York 10153

Wheatley Foreign Partners, L.P.(4)..........................                  493,594                                 9.6%
c/o Fiduciary Trust
One Capital Place
Snedden Road
P.O. Box 1062
Grand Cayman
British West Indies

Wheatley Partners, L.P. (4).................................                  493,594                                 9.6%
80 Cutter Mill Road
Great Neck, New York 11021

John Walecka(5)..........................................                     473,897                                 9.2%
3000 Sand Hill Road
Building 1, Suite 260
Menlo Park, California 94023

Brentwood Associates, L.P. VII(6)...........................                  461,397                                 9.0%
3000 Sand Hill Road
Building 1, Suite 260
Menlo Park, California 94023

Mark A. Chroscielewski (7)..................................                  291,047                                 5.6%

Andre Szykier (8)...........................................                  213,750                                 4.2%

Alan W. Kaufman (9).........................................                   66,667                                 1.3%

Amy L. Newmark (10).........................................                   61,000                                 1.1%

Scott T. Jones (11).........................................                   23,601                                  *

Deepak Mohan (12)...........................................                   16,040                                  *

Daniel M. Pess (13).........................................                   10,815                                  *

Rino Bergonzi (14)..........................................                   10,000                                  *

Irwin Jacobs................................................                        0                                  *

All directors and executive officers as a group (9 persons)(15)               646,149                                12.4%
</TABLE>

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

* Less than 1%

(1)      A person is deemed to be the beneficial owner of voting securities that
         can be  acquired  by such  person  within 60 days after the date hereof
         upon the exercise of options, warrants or convertible securities.  Each
         beneficial owner's percentage  ownership is determined by assuming that
         options,  warrants  or  convertible  securities  that  are held by such
         person (but not those held by any other  person) and that are currently
         exercisable (i.e., that are exercisable within 60 days from the date

                                       -3-
<PAGE>

         hereof)  have been  exercised.  Unless  otherwise  noted,  the  Company
         believes  that all  persons  named in the table  have sole  voting  and
         investment power with respect to all shares beneficially owned by them.

(2)      Based  on  information  contained  in a  report  on  Schedule  13D (the
         "Wheatley  13D")  filed  jointly  by Barry  Rubenstein,  Irwin  Lieber,
         Wheatley  Foreign  Partners,   L.P.  ("Wheatley   Foreign"),   Wheatley
         Partners,  L.P. ("Wheatley"),  Seneca Ventures,  Woodland Venture Fund,
         Woodland  Partners and certain other  entities with the  Securities and
         Exchange Commission ("SEC"). Includes (i) 56,250 shares of Common Stock
         issuable upon exercise of options,  (ii) 158,481 shares of Common Stock
         and 3,125 shares of Common  Stock  issuable  upon  exercise of warrants
         owned by Woodland Partners of which Mr. Rubenstein is a partner,  (iii)
         53,975 shares of Common Stock and 3,125 shares of Common Stock issuable
         upon exercise of warrants  owned by the Woodland  Venture Fund of which
         Mr. Rubenstein is a general partner, (iv) 40,481 shares of Common Stock
         and 3,125 shares of Common  Stock  issuable  upon  exercise of warrants
         owned by Seneca Ventures of which Mr.  Rubenstein is a general partner,
         (v) 455,680  shares of Common  Stock and 5,879  shares of Common  Stock
         issuable  upon  exercise of  warrants  owned by  Wheatley,  (vi) 31,664
         shares of Common  Stock and 371 shares of Common  Stock  issuable  upon
         exercise of warrants owned by Wheatley Foreign and (vii) 200,000 shares
         of Common  Stock  owned by  Rev-Wood  Merchant  Partners,  of which Mr.
         Rubenstein is a general partner. Mr. Rubenstein is a member and officer
         of Wheatley Partners LLC, a Delaware limited liability  company,  which
         is the  general  partner  of  Wheatley  and also a general  partner  of
         Wheatley Foreign.  Mr. Rubenstein disclaims beneficial ownership of the
         securities owned by Woodland  Partners,  Woodland Venture Fund,  Seneca
         Ventures,  Wheatley,  Wheatley Foreign and Rev-Wood Merchant  Partners,
         except to the extent of his equity interest therein.

(3)      Based on information contained in the Wheatley 13D. Includes (i) 56,250
         shares of Common  Stock  issuable  upon  exercise  of options  and (ii)
         455,680  shares of  Common  Stock  and  5,879  shares  of Common  Stock
         issuable upon exercise of warrants  owned by Wheatley and 31,664 shares
         of Common Stock and 371 shares of Common Stock  issuable  upon exercise
         of  warrants  owned by  Wheatley  Foreign.  Mr.  Lieber is a member and
         officer of Wheatley  Partners  LLC.  Mr.  Lieber  disclaims  beneficial
         ownership of the  securities  owned by Wheatley  and Wheatley  Foreign,
         except to the extent of his equity interest therein.

(4)      Based on  information  contained  in the  Wheatley  13D.  Includes  (i)
         455,680  shares of  Common  Stock  and  5,879  shares  of Common  Stock
         issuable  upon  exercise of warrants  owned by Wheatley and (ii) 31,664
         shares of Common  Stock and 371 shares of Common  Stock  issuable  upon
         exercise  of warrants  owned by Wheatley  Foreign.  Such  entities  are
         controlled  by Wheatley  Partners,  LLC, a Delaware  limited  liability
         company  which is the general  partner of Wheatley,  and also a general
         partner of  Wheatley  Foreign.  The  members  and  officers of Wheatley
         Partners LLC include Barry Rubenstein,  Irwin Lieber,  Barry Fingerhut,
         Seth Lieber, Jonathan Lieber and Matthew Smith.

(5)      Based  on  information  contained  in a  report  on  Schedule  13D (the
         "Brentwood 13D") filed jointly by John Walecka and Brentwood Associates
         L.P., VII ("Brentwood") with the SEC on December 10, 1997. Includes (i)
         12,500 shares of Common Stock issuable upon exercise of options held by
         Mr. Walecka and (ii) 461,397 shares of Common Stock owned by Brentwood,
         of which  Mr.  Walecka  is a general  partner.  Mr.  Walecka  disclaims
         beneficial ownership of the securities owned by Brentwood except to the
         extent of his equity interest therein.

(6)      Based on information contained in the Brentwood 13D.


                                       -4-

<PAGE>
(7)      Includes  66,667  shares of Common  Stock  issuable  upon  exercise  of
         options held by Mr.  Chroscielewski and 625 shares of Common Stock held
         by Diana Chroscielewski, Mr.
         Chroscielewski's spouse.

(8)      Includes  312  shares  of  Common  Stock  owned  by Remy  Szykier,  Mr.
         Syzkier's daughter.

(9)      Consists of 66,667  shares of Common Stock  issuable  upon  exercise of
         options.

(10)     Includes  35,000  shares of Common  Stock  issuable  upon  exercise  of
         options and an aggregate  of 14,000  shares of Common Stock held by Ms.
         Newmark on behalf of her children.

(11)     Includes  6,250  shares of  Common  Stock  issuable  upon  exercise  of
         options.

(12)     Consists of 16,040  shares of Common Stock  issuable  upon  exercise of
         options.

(13)     Consists of 10,815  shares of Common Stock  issuable  upon  exercise of
         options.

(14)     Consists of 10,000  shares of Common Stock  issuable  upon  exercise of
         options.

(15)     Includes  those  shares of Common  Stock  deemed to be  included in the
         respective  beneficial  ownership of Messrs.  Chroscielewski,  Szykier,
         Kaufman, Jones, Mohan, Pess and Bergonzi as described in notes 7, 8, 9,
         11, 12, 13 and 14 above and  certain  other  executive  officers of the
         Company.

                        PROPOSAL I--ELECTION OF DIRECTORS

NOMINEES

         Unless otherwise specified, all Proxies received will be voted in favor
of the election of the persons named below as directors of the Company, to serve
until the next  Annual  Meeting of  Stockholders  of the Company and until their
successors shall be duly elected and qualified.  Directors shall be elected by a
plurality  of the votes  cast,  in person or by proxy,  at the  Meeting.  Broker
non-votes on the  election of directors  will have no effect since they will not
represent  votes cast at the  Meeting  for the  purpose of  electing  directors.
Messrs. Kaufman, Szykier and Bergonzi are currently directors of the Company and
Mr.  Jacobs and Ms.  Newmark  have not  previously  served as  directors  of the
Company.  Mark A.  Chroscielewski and Scott T. Jones are not seeking re-election
as  directors  of  the  Company.   See  "Executive   Compensation  -  Employment
Agreement."  The terms of the current  directors  expire at the Meeting and when
their  successors  are duly elected and  qualified.  Management has no reason to
believe  that any of the  nominees  will be  unable or  unwilling  to serve as a
director,  if elected.  Should any of the  nominees  not remain a candidate  for
election at the date of the Meeting, the Proxies will be voted in favor of those
nominees who remain candidates and may be voted for substitute nominees selected
by the Board of  Directors.  The names of the nominees  and certain  information
concerning them are set forth below:

                                      -5-

<PAGE>

                                                              FIRST YEAR
           NAME                 AGE                        BECAME DIRECTOR*
- -------------------------       ---                        ----------------

Alan W. Kaufman                 60                              1997

Andre Szykier                   53                              1989

Rino Bergonzi                   51                              1997

Irwin Jacobs                    61                               --

Amy L. Newmark                  41                               --

- --------------------
*  Directors'  tenure  includes  their  period of  service as  directors  of the
Company's predecessor.

         Alan W.  Kaufman has been a director of the Company  since  August 1997
and  President  and Chief  Executive  Officer of the Company since October 1997.
Prior thereto,  Mr. Kaufman was an independent  consultant from December 1996 to
October  1997.  From April 1986 to  December  1996,  Mr.  Kaufman  held  various
positions  with  Cheyenne  Software,  Inc.  ("Cheyenne"),  a provider of storage
management,  security  and  communications  software  products,  including  Vice
President of Marketing  and Vice  President of Sales and  Marketing,  and served
most recently as Executive Vice President of Sales. Mr. Kaufman is a director of
Global Telecommunication  Solutions,  Inc., a publicly traded prepaid phone card
company,  and was the  founding  President  of the New  York  Software  Industry
Association. Mr. Kaufman holds a BSEE from Tufts University.

         Andre Szykier,  co-founder of the Company,  has served as its Executive
Vice President and Chief  Technology  Officer since the inception of the Company
in February 1989. Prior to co-founding the Company,  Mr. Szykier was Director of
Business Research at Pacific Telesis Group,  founder and Chief Executive Officer
of Elan Vital Research Ltd., a software engineering and consulting firm, and was
a mathematician at Bell Labs,  where he obtained a patent on signal  compression
and worked on  interplanetary  missions.  Mr.  Szykier  holds an M.S. in Applied
Statistics  from the University of  California-Berkeley  and a B.S. in Economics
from St. Mary's University.

         Rino  Bergonzi  has been a director of the Company  since  August 1997.
Since  November  1993,  Mr.  Bergonzi has served as Vice  President and Division
Executive of Corporate Information Technology Services at AT&T, and has 25 years
of experience in the information  services field that includes  working for such
companies as Western Union, United Parcel Service  Information  Services and EDS
Corp.  Mr.  Bergonzi is a director of  Enteractive  Inc., a public company which
provides internet services.

         Irwin Jacobs is a nominee for director of the Company.  Mr.  Jacobs has
been a private investor since August 1997. From June 1992 until August 1997, Mr.
Jacobs was  President of DataViews  Corp, a graphical  user  interface  software
developer.  From May 1990 until  December  1991,  Mr.  Jacobs  was  Senior  Vice
President of ASK Computer  Services,  a developer of manufacturing and financial
software  and from April  1986 until May 1990,  Mr.  Jacobs  was  President  and
Chairman of the Board of Perception  Technology  Corp, a  manufacturer  of voice
response systems. Prior thereto, Mr. Jacobs held various management positions at
Digital Equipment Corporation, including Vice President of the Business Products
Group  and Vice  President  of  Value  Added  Reseller  Operations.  Mr.  Jacobs
currently is a director of Hologic  Inc., a company  that  manufactures  medical
equipment  and  a  director  of  Integrated  Computer   Solutions,   a  software
development  company.  Mr.  Jacobs  holds  a  BSEE  from  Worcester  Polytechnic
Institute.

                                       -6-

<PAGE>
         Amy L. Newmark is a nominee for director of the  Company.  Ms.  Newmark
has been an independent consultant since October 1997. Ms. Newmark was Executive
Vice President-Strategic Planning of WinStar Communications, Inc., a competitive
local exchange carrier, from April 1995 until September 1997. From April 1993 to
March 1995, Ms. Newmark was a General Partner of Information Age Partners, LP, a
hedge fund and from 1990 to 1993, Ms. Newmark was President of Newmark Research,
Inc., an investment  research and consulting  firm. Ms. Newmark is a director of
Digitec 2000, a public  telecommunications  services  company.  Ms. Newmark is a
Chartered Financial Analyst and graduated magna cum laude from Harvard College.

         The Board of Directors has a Stock Option and  Compensation  Committee,
which  administers  the Company's  1991 Stock Option Plan (the "Plan") and makes
recommendations  concerning salaries and incentive compensation for employees of
and  consultants  to the  Company,  and an Audit  Committee  which  reviews  the
Company's  financial  statements and  accounting  policies,  resolves  potential
conflicts of interest, receives and reviews the recommendations of the Company's
independent  auditors and confers with the Company's  independent  auditors with
respect to the training and supervision of internal accounting personnel and the
adequacy  of  internal  accounting  controls.  Each  of  the  Stock  Option  and
Compensation  Committee and the Audit Committee is currently composed of Messrs.
Bergonzi and Jones.

         The  Company  does  not  presently  have a  nominating  committee,  the
customary  functions of such  committee  being  performed by the entire Board of
Directors.

DIRECTOR COMPENSATION

         The  Company  does  not  currently  compensate  directors  who are also
employees of the Company for service on the Board of  Directors.  Directors  are
reimbursed  for their  expenses  incurred in attending  meetings of the Board of
Directors. In connection with his service as a director of the Company, Scott T.
Jones  received in August 1996 options to purchase  6,250 shares of Common Stock
at an exercise  price of $0.96 per share.  Upon his  appointment to the Board of
Directors,  the Company granted Rino Bergonzi  options to purchase 10,000 shares
of Common Stock at an exercise price of $6.00 per share.  The Company intends to
grant each new non-employee  director, if any, options to purchase 10,000 shares
of Common  Stock at an  exercise  price  equal to the fair  market  value of the
shares on the date of grant.

MEETINGS

         The Board of Directors held six meetings during the year ended December
31,  1997.  From time to time,  the  members  of the Board of  Directors  act by
unanimous written consent pursuant to the laws of the State of Delaware.

OTHER EXECUTIVE OFFICERS

         Daniel M. Pess  joined the  Company in July 1994 as Vice  President  of
Finance and  Administration and was promoted to Senior Vice President of Finance
and  Administration  in October 1997.  Since  December  1996,  Mr. Pess has also
served as Chief Financial  Officer of the Company and since August 1997 Mr. Pess
has served as  Secretary of the  Company.  From 1991 to July 1994,  Mr. Pess was
Corporate  Controller  of  Uniforce  Services,  Inc.,  a  supplemental  staffing
company. From 1986 to 1991, Mr. Pess was employed as Chief Financial Officer and
Controller  of The Dartmouth  Plan,  Inc., a financial  institution  involved in
mortgage and leasing  origination,  sales and  service.  Mr. Pess is a Certified
Public  Accountant and holds a B.S. in Accounting from C.W. Post College of Long
Island University.

         Robert V.  Aloisio  joined the  Company in October  1997 as Senior Vice
President of Worldwide Sales. From April 1996 to September 1997, Mr. Aloisio was
employed by Pilot  Software,  Inc., a provider of interactive  decision  support
software, as Senior Vice President of the Americas, responsible for managing the

                                       -7-

<PAGE>
Direct Sales  Organization,  Indirect  Channel Business  Development,  Corporate
Telesales,  Professional Services and System Engineers for North America,  South
America, Canada and the Caribbean.  From January 1995 to March 1996, Mr. Aloisio
was  employed  by  Informix  Corporation,  a  provider  of  database  management
software,  as Regional  Director,  managing  sales,  service and support for the
eastern  United States  division.  From March 1991 to December 1994, Mr. Aloisio
was employed by Sequent Computer Systems, a provider of parallel  multiprocessor
computer   systems,   as  Regional  Manager  for  the  New  England,   New  York
Metropolitan,  Midatlantic,  Southeast,  Canada and Telco districts. Mr. Aloisio
holds a B.S. in Finance from C.W. Post College of Long Island University.

         Robert  A.  Thompson  joined  the  Company  in  September  1997 as Vice
President of  Marketing.  From January  1989 to August  1997,  Mr.  Thompson was
employed  by Cognos  Corporation,  a provider  of  client/server  tools for data
access, data analysis and application development,  most recently as Director of
Marketing  Programs.  Mr.  Thompson holds a B.A.A.  in Radio and Television Arts
from Ryerson Politechnical Institute.

         Deepak  Mohan  joined the  Company in April 1997 as Vice  President  of
Engineering.  From  September  1987 to April  1997,  Mr.  Mohan was  employed by
Cheyenne, most recently as Director of Business and Technology.  Mr. Mohan holds
a M.S.  in  Computer  Sciences  from New York  University,  a M.S.  in  Chemical
Engineering from the City College of New York and a B.S. in Chemical Engineering
from the Indian Institute of Technology.


RECOMMENDATION

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES.


                                       -8-

<PAGE>
                             EXECUTIVE COMPENSATION

         The following table sets forth information  concerning the compensation
paid by the Company  during the fiscal year ended  December  31, 1997 to Alan W.
Kaufman,  the  Company's  President  and Chief  Executive  Officer,  and Mark A.
Chroscielewski,  the Company's  former  Chairman of the Board,  Chief  Executive
Officer and  President,  Andre  Szykier,  Daniel M. Pess and Deepak  Mohan,  the
Company's  only other the  executive  officers  whose salary and bonus  exceeded
$100,000  with  respect  to  the  fiscal  year  ended  December  31,  1997  (and
collectively with Mr. Kaufman, the "Named Executive Officers").

<TABLE>
<CAPTION>

                                               Annual Compensation                              Long-Term Compensation
                                                                                                                      Securities
                                                                                                                      Underlying
          Name and Principal Position              Year            Salary(1)($)              Bonus($)                 Options(#)
          ---------------------------              ----            ------------              --------                 ----------

<S>                                               <C>               <C>                      <C>                         <C>    
Alan W. Kaufman, Chief Executive Officer          1997               $16,538                      --                     100,000
and President (2)                                 1996                    --                      --                          --

Mark A. Chroscielewski, Chairman of the           1997              $155,003                 $16,667                     100,000
Board(3)                                          1996              $150,000(4)                   --                          --

Andre Szykier, Executive Vice President and       1997              $154,786                      --                          --
Chief Technology Officer                          1996              $150,000(4)                   --                          --

Daniel M. Pess, Senior Vice President of          1997              $119,167                 $20,000                      57,500
Finance and Administration, Chief Financial       1996              $100,000                 $10,000(5)                    1,250
Officer and Secretary

Deepak Mohan, Vice President - Engineering        1997              $104,615                      --                      55,000
(6)                                               1996                    --                      --                          --
</TABLE>

(1)  Certain of the officers of the Company  routinely  receive  other  benefits
     from the Company, including travel reimbursement,  the amounts of which are
     customary in the  industry.  The Company has  concluded,  after  reasonable
     inquiry,  that the aggregate  amounts of such benefits  during each of 1996
     and 1997 did not exceed  the  lesser of $50,000 or 10% of the  compensation
     set forth above as to any named individual.

(2)  Mr.  Kaufman's  employment with the Company as Chief Executive  Officer and
     President commenced October 1997.

(3)  Mr. Chroscielewski resigned as an employee with the Company effective March
     1998. Under the terms of the Separation Agreement (as hereinafter defined),
     Mr.  Chroscielewski  will continue to serve as Chairman of the Board of the
     Company  until  May 26,  1998.  See  "Executive  Compensation--  Employment
     Agreements."

(4)  Mr.  Chroscielewski  and Mr.  Szykier  each  agreed to defer the payment of
     $10,417 of such compensation.

(5)  All of such amount was paid in 1997.

(6)  Mr. Mohan's employment with the Company commenced April 1997.

                                       -9-

<PAGE>
         The following  table sets forth  certain  information  regarding  stock
option grants made to the Named Executive  Officers during the fiscal year ended
December 31, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR

                                Individual grants

<TABLE>
<CAPTION>

                                 NUMBER OF
                                SECURITIES                   % OF TOTAL
                                UNDERLYING                OPTIONS GRANTED
                                  OPTIONS                 TO EMPLOYEES IN              EXERCISE OR BASE             EXPIRATION
             NAME               GRANTED(#)                  FISCAL YEAR                  PRICE ($/SH)                  DATE
- -------------------------      --------------         -------------------          -------------------          --------------

<S>                               <C>                          <C>                          <C>                      <C>   <C>
Mark A. Chroscielewski            100,000                      12.6%                        $6.00                    11/16/02
Alan W. Kaufman                   100,000                      12.6%                        $6.00                    11/16/02
Daniel M. Pess                     6,250                        0.8%                        $0.96                     2/4/02
                                  51,250                        6.5%                        $6.00                     12/3/02
Deepak Mohan                      12,500                        1.6%                        $6.00                    11/16/02
                                  42,500                        5.4%                        $6.00                     12/3/02
</TABLE>

         No options were exercised by the Named  Executive  Officers  during the
fiscal year ended December 31, 1997.

         The   following   table  sets  forth  certain   information   regarding
unexercised  stock options held by the Named  Executive  Officers as of December
31, 1997.

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                                                       VALUE OF UNEXERCISED
                                       NUMBER OF SECURITIES UNDERLYING                     IN-THE-MONEY
                                            UNEXERCISED OPTIONS AT                 OPTIONS AT DECEMBER 31, 1997
                                              DECEMBER 31, 1997                                 (1)
             NAME                         EXERCISABLE/UNEXERCISABLE                  EXERCISABLE/UNEXERCISABLE
- --------------------------          ---------------------------------          --------------------------------
<S>                                             <C>                                          <C>
Mark A. Chroscielewski                          33,334/66,666                                   0/0
Alan W. Kaufman                                 33,334/66,666                                   0/0
Daniel M. Pess                                   9,652/55,348                                $38,994/0
Deepak Mohan                                       0/55,000                                     0/0
</TABLE>

(1) Based on the per-share  closing price of the Common Stock of $5.00 as quoted
on the Nasdaq SmallCap Market on December 31, 1997.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The entire  Board of  Directors  of the Company  made all  compensation
decisions regarding compensation of executive officers during the Company's 1997
fiscal year.  During such period,  Messrs.  Chroscielewski,  Kaufman and Szykier
were executive officers and directors of the Company. For information concerning

                                      -10-

<PAGE>
transactions  with the  directors  of the Company and entities  affiliated  with
certain directors, see "Certain Relationships and Related Transactions."

EMPLOYMENT AGREEMENTS

         The Company has entered into  employment  agreements with each of Andre
Szykier,  its Executive Vice President and Chief Technology  Officer,  Daniel M.
Pess,  its  Senior  Vice  President  of  Finance  and  Administration  and Chief
Financial  Officer,  Robert V. Aloisio,  its Senior Vice  President of Worldwide
Sales,  Robert A. Thompson,  its Vice President of Marketing,  and Deepak Mohan,
its Vice  President-Engineering.  The employment agreements of Messrs.  Szykier,
Pess, Aloisio, Thompson and Mohan's provide for an initial term through December
31, 1998, April 30, 1999,  October 6, 1999,  August 31, 1999 and April 21, 1999,
respectively,   with  annual  base  cash  compensation  of  $150,000,  $125,000,
$150,000,  $145,000 and $150,000,  respectively.  Each of Messrs. Szykier, Pess,
Aloisio,  and Thompson are also eligible to receive bonuses if the Company meets
certain  targets  agreed  upon  each  fiscal  year in  advance  by the  Board of
Directors.  Each of Messrs.  Szykier  and Pess is  entitled  to receive his full
salary for 12 months upon  termination,  unless his employment is terminated for
cause,  disability  or death.  Each of Messrs.  Aloisio,  Thompson  and Mohan is
entitled to receive his full salary for six months upon termination,  unless his
employment  agreement is terminated for cause,  disability or death. Mr. Szykier
has agreed  not to  compete  with the  Company  for a period of two years  after
termination,  each of Messrs. Pess, Thompson and Mohan has agreed not to compete
with the Company for a period of one year after  termination and Mr. Aloisio has
agreed  not to  compete  with the  Company  for a  period  of six  months  after
termination. All such employment agreements are for full-time employment and are
automatically  renewable for additional  periods unless either party  terminates
such  employment  agreement  at least 60 days  prior  to the  expiration  of the
initial term or any subsequent  term. In addition,  pursuant to their employment
agreements,  immediately  prior to the  effectiveness  of the Company's  initial
public offering of 2,500,000 shares of Common Stock consummated in November 1997
(the  "IPO"),  each of  Messrs.  Chroscielewski,  Aloisio,  Thompson  and  Mohan
received options to purchase 100,000, 50,000, 50,000 and 12,500 shares of Common
Stock,  respectively,  pursuant to the Plan,  at an exercise  price of $6.00 per
share.

         The Company also has an agreement  with Alan W. Kaufman,  its President
and Chief Executive  Officer,  whereby Mr. Kaufman has agreed to serve as either
President and Chief Executive  Officer or as a consultant to the Company through
October 14, 1998. Mr.  Kaufman's  annual base cash  compensation  is $75,000 per
year and immediately  prior to the effectiveness of the IPO, he received options
to purchase  100,000  shares of Common  Stock at an exercise  price of $6.00 per
share.

         Pursuant to a separation  agreement (the "Separation  Agreement") dated
as of March 10, 1998, by and between the Company and Mark A. Chroscielewski, Mr.
Chroscielewski's  employment  agreement  and  employment  with the  Company  was
terminated  effective March 10, 1998. Mr.  Chroscielewski will continue to serve
as the  Company's  Chairman  of the Board  until May 26,  1998.  The  Separation
Agreement  provides for a severance  payment of $150,000 payable over a one-year
period  beginning  March 10,  1998 and a payment of $151,896  in  settlement  of
unpaid and accrued salary and vacation owed to Mr.  Chroscielewski.  The Company
also agreed to extend the terms of all of the stock options that had  previously
been  granted to Mr.  Chroscielewski  until  December  31, 1999 and enter into a
reseller  agreement  relating  to the  Company's  products  with an entity to be
formed  by  Mr.  Chroscielewski.  Pursuant  to  the  Separation  Agreement,  Mr.
Chroscielewski  has agreed  until  March 10,  1999 not to (i)  compete  with the
Company  and (ii) take such  actions as  attempting  to  acquire  control of the
Company or  initiating  a tender or  exchange  offer,  merger or other  business
combination.


                                      -11-

<PAGE>
             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership on Form 3 and changes in ownership on Form 4 or Form 5 with
the Securities and Exchange Commission ("SEC"). Such officers, directors and 10%
stockholders  are also  required by SEC rules to furnish the Company with copies
of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations from certain reporting persons, the Company believes
that,  during the fiscal year ended December 31, 1997, that there was compliance
with all Section 16(a) filing requirements applicable to its officers, directors
and 10% stockholders.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         From time to time, the Company has raised  capital  through the sale of
debt and equity  securities.  Many of the investors in such  offerings have been
officers,  directors and entities  associated  with  directors,  and  beneficial
owners of 5% or more of the  Company's  securities.  In each  transaction,  such
persons  participated on terms no more favorable than those offered to all other
investors.  All share and per share price amounts set forth in the  descriptions
of  debt  and  equity  financings  described  below  have  been  adjusted  for a
one-for-four reverse stock split effected in July 1997 and a one-for two reverse
stock split effected in October 1997 and the  conversion of all preferred  stock
into Common Stock.

PREFERRED STOCK PRIVATE PLACEMENTS

         In the  period  between  late 1995  through  March  1996,  the  Company
consummated a private placement (the "March 1996 Private Placement"), whereby it
issued 258,503 shares of Common Stock at a per share offering price of $8.56 and
issued warrants to purchase an aggregate of 131,851 shares of Common Stock at an
exercise  price of $8.56 per  share.  Among  the  purchasers  in the March  1996
Private  Placement  were (i) Scott T.  Jones,  a director  of the  Company  (who
purchased  795  shares of Common  Stock)  and (ii)  Maximillian  Partner's  I, a
limited  partnership  (which has since been  dissolved) in which Mr. Jones was a
general partner (which partnership purchased 3,655 shares of Common Stock).

         Between May 1996 and August  1996,  the Company  consummated  a private
placement  (the  "August 1996 Private  Placement")  whereby it issued  1,347,489
shares  of  Common  Stock at a per  share  offering  price of $8.56  and  issued
warrants  to  purchase  an  aggregate  of 34,053  shares  of Common  Stock at an
exercise  price of $8.56 per share.  Among the  purchasers  in the  August  1996
Private  Placement were (i) Scott T. Jones (who purchased 4,817 shares of Common
Stock), (ii) Wheatley and Wheatley Foreign,  entities that beneficially own more
than 5% of the outstanding Common Stock (which purchased an aggregate of 325,342
shares of Common Stock and received  warrants to purchase 6,250 shares of Common
Stock),  (iii) Maximillian  Partner's II, a limited partnership (which has since
been  dissolved)  in which Mr. Jones was a general  partner  (which  partnership
purchased  1,042 shares of Common  Stock),  and (iv)  Brentwood,  an entity that
beneficially owns more than 5% of the outstanding  Common Stock (which purchased
348,371 shares of Common Stock). Barry Rubenstein and Irwin Lieber may be deemed
to be the owners of more than 5% of the  outstanding  Common  Stock by virtue of
being  members  and  officers  of  Wheatley  Partners,  LLC, a Delaware  limited
liability  company which is the general partner of Wheatley,  and also a general
partner of Wheatley  Foreign.  In addition,  limited  partnerships  in which Mr.
Rubenstein is a general partner  purchased in the August 1996 Private  Placement
an aggregate of 130,200  shares of Common Stock at a per share purchase price of
$8.56 and  received  warrants to purchase an aggregate of 6,250 shares of Common
Stock.

                                      -12-

<PAGE>
INTERIM FINANCINGS

         In May 1997,  in an interim  financing,  Wheatley and Wheatley  Foreign
purchased  $458,341 and $41,659 principal amounts of unsecured  promissory notes
issued by the Company (the "First Interim Financing  Notes").  The First Interim
Financing  Notes were  repaid out of the  proceeds of the Bridge  Financing  (as
hereinafter defined).

         In June 1997, in an interim financing, Brentwood purchased an unsecured
promissory  note of $250,000  principal  amount (the  "Third  Interim  Financing
Note") and was issued warrants to purchase 4,206 shares of Common Stock.

         In July 1997, the Company  consummated a bridge  financing (the "Bridge
Financing")  whereby it issued  $4,300,000  of unsecured  promissory  notes (the
"Bridge Notes") and warrants (the "Bridge Warrants") to purchase an aggregate of
1,075,000 shares of Common Stock (the "Bridge Warrant  Shares").  As part of the
Bridge  Financing,  the Company  repaid the First Interim  Financing  Notes.  In
addition, Brentwood converted its Third Interim Financing Note into Bridge Notes
and Bridge Warrants and accordingly received $250,000 principal amount of Bridge
Notes and Bridge Warrants to purchase  41,667 Bridge Warrant Shares.  The Bridge
Notes were repaid from the proceeds of the IPO.

         In October 1997, in an interim financing, Wheatley and Wheatley Foreign
purchased $552,000 and $48,000 principal amounts of unsecured  promissory notes,
respectively. Such notes were repaid from the proceeds of the IPO.

OFFICER, DIRECTOR AND 5% STOCKHOLDERS' TRANSACTIONS

         In May  1996,  Mark A.  Chroscielewski  and  Andre  Szykier,  executive
officers,  directors  and 5%  stockholders  of the  Company,  agreed to  convert
$261,653  and  $223,617 of debt owed to them by the Company  relating to payroll
and  benefit  obligations  into  30,567  and  26,124  shares  of  Common  Stock,
respectively.

         All  transactions  between  the Company  and its  officers,  directors,
principal  stockholders or other affiliates have been on terms no less favorable
than those that are generally available from unaffiliated third parties.

         The Company has adopted a policy whereby all  transactions  between the
Company and its officers, directors,  principal stockholders or affiliates, will
be  approved  by a  majority  of the Board of  Directors,  including  all of the
independent and disinterested  members of the Board of Directors or, if required
by law, a majority of disinterested  stockholders,  and will be on terms no less
favorable  to the Company  than could be obtained in arm's  length  transactions
from unaffiliated third parties.

        PROPOSAL II --PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION
      TO CHANGE THE NAME OF THE COMPANY TO QUERYOBJECT SYSTEMS CORPORATION

         The Board of Directors has unanimously  adopted a resolution  declaring
it advisable to amend the Company's  Certificate of  Incorporation to change the
name of the Company from CrossZ  Software  Corporation  to  QueryObject  Systems
Corporation.  The  Board of  Directors  further  directed  that the Name  Change
Amendment be submitted for consideration by stockholders at the Meeting.

         The Board of Directors  believes  that the Name Change  Amendment is in
the Company's best interest because the proposed new corporate name reflects the
Company's  principal  product,  the QueryObject  System.  The Board of Directors
believes  that,  notwithstanding  the  goodwill  associated  with the  Company's
present

                                      -13-

<PAGE>
name, it is necessary to change the corporate  name to broaden the appeal of the
Company  among  potential  customers.  The  Company  has  formed a  wholly-owned
subsidiary (the "Subsidiary"),  QueryObject Systems  Corporation,  through which
the Company has begun using the new name and believes that the  reception  among
the Company's customers has been positive.  If the stockholders approve the Name
Change  Amendment,  the Company will either dissolve the Subsidiary or merge the
Subsidiary into the Company.

         There can be no assurance  that the new  corporate  name will attract a
broader  range of customers,  or that the name change will not create  confusion
that will cause the Company to lose  customers.  However,  taking the  foregoing
into  account,  the Board of  Directors  deems that on balance  the Name  Change
Amendment is in the best interest of the Company and its stockholders.

         In the event the Name Change Amendment is approved by stockholders, the
Company will  thereafter  file a Certificate of Amendment to its  Certificate of
Incorporation with the Delaware Secretary of State,  amending Article I thereof,
which will become  effective at the close of business on the date such filing is
accepted by the Secretary of State. As amended, such Article I would read in its
entirety as follows:

"Article I -- Name. The name of the  Corporation  shall be  QueryObject  Systems
Corporation."

         Unless otherwise specified, all Proxies received will be voted in favor
of the Name Change Amendment.  The affirmative vote of the holders of a majority
of the shares of Common Stock  outstanding  as of the Record Date is required to
adopt this Proposal Two.  Abstentions  and broker  non-votes  will be counted as
present for the purpose of  establishing  a quorum and will have the same effect
as a vote against the proposal.

RECOMMENDATION

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE PROPOSAL TO AMEND THE
CERTIFICATE  OF  INCORPORATION  TO CHANGE THE NAME OF THE COMPANY TO QUERYOBJECT
SYSTEMS CORPORATION.


                  PROPOSAL III--RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

         The Board of Directors appointed Price Waterhouse LLP, certified public
accountants,  as the Company's  independent  auditors for the fiscal year ending
December  31,  1998.  Although  the  selection  of  auditors  does  not  require
ratification,  the Board of Directors has directed that the appointment of Price
Waterhouse  LLP  be  submitted  to  stockholders  for  ratification  due  to the
significance of such  appointment to the Company.  If stockholders do not ratify
the  appointment of Price  Waterhouse  LLP, the Board of Directors will consider
the  appointment  of other  certified  public  accountants.  The approval of the
proposal  to  ratify  the  appointment  of Price  Waterhouse  LLP  requires  the
affirmative vote of a majority of the votes cast by all stockholders represented
and  entitled  to vote  thereon.  Broker  non-votes  will have no effect on this
proposal.  An abstention will have the same legal effect as an "against" vote.

         The Company's auditors for the fiscal year ended December 31, 1997 were
Price  Waterhouse  LLP.  Price  Waterhouse  LLP has advised  the Company  that a
representative  will be present at the Meeting at which time he will  respond to
appropriate questions submitted by stockholders and will make such statements as
he may desire.


                                      -14-

<PAGE>
RECOMMENDATION

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF PRICE  WATERHOUSE LLP AS THE COMPANY'S  INDEPENDENT  AUDITORS FOR
THE YEAR ENDING DECEMBER 31, 1998.

                                  ANNUAL REPORT

         All  stockholders  of record as of the Record Date,  have been sent, or
are concurrently herewith being sent, a copy of the Company's 1997 Annual Report
for the year  ended  December  31,  1997,  which  contains  certified  financial
statements of the Company for the year ended December 31, 1997.

         ANY  STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE
COMPANY'S  ANNUAL  REPORT ON FORM  10-KSB FOR THE YEAR ENDED  DECEMBER  31, 1997
(WITHOUT  EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION,  BY
WRITING TO DANIEL M. PESS,  CHIEF  FINANCIAL  OFFICER  AND  SECRETARY  AT CROSSZ
SOFTWARE CORPORATION, 60 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NEW YORK 11553.

                              STOCKHOLDER PROPOSALS

         In order to be considered  for  inclusion in the proxy  materials to be
distributed in connection  with the next Annual Meeting of  Stockholders  of the
Company, stockholder proposals for such meeting must be submitted to the Company
no later than December 27, 1998.

                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgment.




Daniel M. Pess
Secretary

April 27, 1998

                                      -15-

<PAGE>
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                           CROSSZ SOFTWARE CORPORATION

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 27, 1998

         The  undersigned,  a  stockholder  of CrossZ  Software  Corporation,  a
Delaware  corporation (the  "Company"),  does hereby appoint Alan W. Kaufman and
Daniel M. Pess, and each of them, the true and lawful attorneys and proxies with
full  power  of  substitution,  for and in the  name,  place  and  stead  of the
undersigned,  to vote all of the shares of Common Stock of the Company which the
undersigned  would be entitled to vote if personally  present at the 1998 Annual
Meeting of  Stockholders  of the Company to be held at the  Company's  principal
executive offices,  located at 60 Charles Lindbergh  Boulevard,  Uniondale,  New
York 11553, on May 27, 1998 at 10:00 A.M.,  local time, or at any adjournment or
adjournments thereof.

         The undersigned hereby instructs said proxies or their substitutes:

     1. ELECTION OF DIRECTORS:


                           WITHHOLD AUTHORITY
FOR ALL                    TO VOTE FOR ALL          ________________________
NOMINEES ___               NOMINEES ___             ________________________
                                                    TO  WITHHOLD   AUTHORITY  TO
                                                    VOTE   FOR  ANY   INDIVIDUAL
                                                    NOMINEE(S),    PRINT    NAME
                                                    ABOVE.



2. TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION:


          ______  FOR   _____  AGAINST    _____  ABSTAIN



3.       TO RATIFY THE APPOINTMENT OF INDEPENDENT AUDITORS:


          ______  FOR   _____  AGAINST    _____  ABSTAIN

4.  DISCRETIONARY AUTHORITY:

         IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
AND FURTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.


                  THIS PROXY  WILL BE VOTED IN  ACCORDANCE  WITH ANY  DIRECTIONS
HEREINBEFORE  GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS PROXY WILL BE VOTED TO
ELECT DIRECTORS,  APPROVE THE AMENDMENT TO THE CERTIFICATE OF INCORPORATION  AND
TO RATIFY THE APPOINTMENT OF PRICE  WATERHOUSE LLP AS THE COMPANY'S  INDEPENDENT
AUDITORS.

                                      -16-

<PAGE>
                  The undersigned hereby revokes any proxy or proxies heretofore
given, and ratifies and confirms that all the proxies  appointed  hereby, or any
of them,  or their  substitutes,  may  lawfully do or cause to be done by virtue
hereof. The undersigned hereby  acknowledges  receipt of a copy of the Notice of
Annual  Meeting and Proxy  Statement,  both dated April 27, 1998,  and a copy of
either the Company's  Annual Report or Annual Report on Form 10-KSB for the year
ended December 31, 1997.

Dated _______________________ 1998

_____________________________ (L.S.)



                                      -17-


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