INMARK ENTERPRISES INC
DEF 14A, 1999-07-08
NON-OPERATING ESTABLISHMENTS
Previous: US AUTOMOTIVE MANUFACTURING INC, DEF 14A, 1999-07-08
Next: DATATRAK INTERNATIONAL INC, 8-K, 1999-07-08




                                  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

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

Check the appropriate box:

[x]  Preliminary Proxy Statement   [ ] Confidential, For Use of the Commission
                                       Only (as permitted by Rule 14a-6(e)(2)
[ ]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            Inmark Enterprises, 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)(1) 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 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:


                            INMARK ENTERPRISES, INC.
                             415 Northern Boulevard
                           Great Neck, New York 11021
                          -----------------------------

                            NOTICE OF ANNUAL MEETING
                                 OF STOCKHOLDERS
                         -------------------------------

              The Annual Meeting of the Stockholders  (the "Annual  Meeting") of
Inmark Enterprises, Inc. (the "Company") will be held at the Company's principal
executive offices, 415 Northern Boulevard,  Great Neck, New York 11021, at 10:00
a.m.,  local New York time,  on September  14, 1999,  to consider the  following
matters:

              (1)   The  election of seven  Directors  to hold office  until the
                    next  Annual  Meeting  of   Stockholders   and  until  their
                    respective successors are duly elected and qualified.

              (2)   The  approval of an amendment  to the  Company's  1992 Stock
                    Option Plan (the "Plan") to increase the number of shares of
                    the Company's  Common Stock (the "Shares") for which options
                    may be  granted  pursuant  to the  Plan  from  1,125,000  to
                    1,500,000  and limit the  number of Shares  with  respect to
                    which  options  may be granted  under the Plan to any single
                    participant in any single plan year to 150,000.

              (3)   The approval of an amendment to the Company's Certificate of
                    Incorporation   changing  the  Company's  name  to  CoActive
                    Marketing Group, Inc.

              (4)   The  transaction  of such other  businesses  as may properly
                    come before the Annual Meeting or any adjournments thereof.

              The Board of Directors has fixed the close of business on July 23,
1999 as the record date for the Annual Meeting.  Only  stockholders of record of
the  Company's  Common  Stock at the close of  business on July 23, 1999 will be
entitled to notice of and to vote at the Annual Meeting or any  adjournments  or
postponements  thereof.  Shares can be voted at the Annual  Meeting  only if the
holder is present or represented by proxy.

              The  accompanying  form of  proxy  is  solicited  by the  Board of
Directors of the Company.  Reference is made to the attached Proxy Statement for
further  information with respect to the business to be transacted at the Annual
Meeting.

              A complete  list of  stockholders  entitled  to vote at the Annual
Meeting shall be open to the  examination  of any  stockholder,  for any purpose
germane to the Annual Meeting,  during ordinary  business hours, for a period of
at least  ten days  prior to the  Annual  Meeting,  at the  Company's  principal
executive offices, 415 Northern Boulevard, Great Neck, New York 11021.

              Stockholders  are cordially  invited to attend the Annual Meeting.
Whether  or not you  expect to attend  the  Annual  Meeting  in  person,  please
complete,  date and sign the accompanying proxy card and return it without delay
in the enclosed postage prepaid envelope. Your proxy will not be used if you are
present and prefer to vote in person or if you revoke the proxy.

                                          By Order of the Board of Directors
                                          Donald A. Bernard
                                          Secretary
July 29, 1999


<PAGE>



                            INMARK ENTERPRISES, INC.
                             415 Northern Boulevard
                           Great Neck, New York 11021
                         -------------------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 14, 1999
                     --------------------------------------


              This  proxy   statement  is  furnished  in  connection   with  the
solicitation of proxies by the Board of Directors of Inmark Enterprises, Inc., a
Delaware  corporation  (the  "Company"),  for use at the 1999 Annual  Meeting of
Stockholders of the Company and for any  adjournments or  postponements  thereof
(the "Annual Meeting") to be held at the Company's  principal executive offices,
415 Northern  Boulevard,  Great Neck, New York 11021,  at 10:00 a.m.,  local New
York time, on September 14, 1999, for the purposes set forth in the accompanying
Notice of Annual  Meeting  of  Stockholders.  A Board of  Directors'  proxy (the
"Proxy") for the Annual  Meeting is enclosed,  by means of which you may vote as
to the proposals described in this Proxy Statement.

              All Proxies which are properly  completed,  signed and returned to
the Company prior to the Annual Meeting,  and which have not been revoked,  will
be voted in accordance  with the  stockholder's  instructions  contained in such
Proxy. In the absence of instructions,  shares represented by such Proxy will be
voted  (i) FOR the  election  of the  nominees  of the  Board of  Directors  for
Director,  (ii) FOR the approval of the  amendment to the  Company's  1992 Stock
Option Plan (the "Plan") increasing the number of shares of the Company's Common
Stock for which  options may be granted  pursuant to the Plan from  1,125,000 to
1,500,000 and limiting the number of Shares with respect to which options may be
granted  under the Plan in any single  plan year to  150,000,  and (iii) FOR the
approval of the amendment to the Company's Certificate of Incorporation changing
the Company's name to Co-Active  Marketing Group, Inc. The Board of Directors is
not aware of any  business  to be  presented  at the Annual  Meeting  except the
matters set forth in the Notice and  described in this Proxy  Statement.  If any
other matters properly come before the Annual Meeting,  the persons named in the
accompanying  Proxy  will vote on those  matters in  accordance  with their best
judgment.  A  stockholder  may revoke his or her Proxy at any time  before it is
exercised by filing with the Secretary of the Company at its principal executive
offices at 415 Northern Boulevard,  Great Neck, New York 11021, either a written
notice of  revocation  or a duly  executed  Proxy  bearing a later  date,  or by
attending in person at the Annual Meeting and expressing a desire to vote his or
her shares in person.

              This Proxy Statement and the accompanying Notice of Annual Meeting
of  Stockholders,  Proxy and  Annual  Report on Form 10-K  (including  financial
statements) for the fiscal year ended March 31, 1999 ("Fiscal 1999"),  are being
sent to stockholders on or about July 29, 1999.






<PAGE>



                                VOTING SECURITIES

              July  23,  1999  has  been  fixed  as  the  record  date  for  the
determination  of  stockholders  entitled to notice of and to vote at the Annual
Meeting or any adjournment or postponement thereof. As of that date, the Company
had outstanding [4,513,481] shares of Common Stock, $.001 par value (the "Common
Stock"),  excluding  treasury  shares.  The presence,  in person or by proxy, of
stockholders  entitled  to cast a  majority  of  votes  which  stockholders  are
entitled to cast on a particular  matter at the Annual Meeting will constitute a
quorum for the Annual Meeting.  Holders of Common Stock are entitled to one vote
for each share owned upon all matters to be  considered  at the Annual  Meeting.
Proxies  marked  "Abstain"  are  included in  determining  a quorum,  but broker
proxies  which have not voted in the election of  Directors  are not included in
determining a quorum for such matter.

              Directors  will be elected by a plurality of the votes cast at the
Annual  Meeting by the  holders of shares of Common  Stock  present in person or
represented by proxy and entitled to vote on the election of Directors. There is
no  cumulative  voting  in the  election  of  Directors.  The  amendment  to the
Company's  1992 Stock Option Plan will be  authorized by a majority of the votes
cast at the Annual  Meeting by the holders of shares of Common Stock  present in
person or represented by proxy and entitled to vote at the Annual  Meeting.  The
amendment to the Company's  Certificate of Incorporation will be authorized by a
majority of the outstanding Common Stock entitled to vote at the Annual Meeting.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth certain  information as of May 15, 1999
with  respect to stock  ownership  of (i) those  persons or groups  known to the
Company to  beneficially  own more than 5% of the Company's  outstanding  Common
Stock,  (ii) each of the Directors and nominees of the Company and the Company's
executive  officers  named in the  summary  compensation  table,  and  (iii) the
Company's  Directors  and  executive  officers  as  a  group.  Unless  otherwise
indicated,  the named beneficial owner has sole voting and investment power with
respect to the shares.

<TABLE>

<S>                                                                     <C>                              <C>
                                                                         Amount and Nature of                Percent
Name and Address of Beneficial Owner                                    Beneficial Ownership(1)            of Class(1)
- ------------------------------------                                    ----------------------             -----------

(i)       Beneficial Owners of More Than 5% of the
          Common Stock (Other Than Directors,
          Nominees and Executive Officers)
          OG Holding Corporation Liquidation Trust                            706,731(2)                         15.7%
          9745 Mangham Drive
          Cincinnati, OH 45215
          Robert F. Hussey                                                    323,343(3)                          7.1%
          89 White Hill Road
          Lloyd Harbor, NY 11734



                                        2

<PAGE>



                                                                         Amount and Nature of                Percent
Name and Address of Beneficial Owner                                    Beneficial Ownership(1)            of Class(1)
- ------------------------------------                                    ----------------------             -----------


(ii)      Directors, Nominees and Executive Officers
          John P. Benfield                                                    649,078(4)                         13.3%
          c/o Inmark Enterprises, Inc.
          415 Northern Boulevard
          Great Neck, NY 11021

          Donald A. Bernard                                                   645,998(5)                         13.3%
          c/o Inmark Enterprises, Inc.
          415 Northern Boulevard
          Great Neck, NY 11021

          Paul A. Amershadian                                             641,248(6)                             13.2%
          c/o Inmark Enterprises, Inc.
          415 Northern Boulevard
          Great Neck, NY 11021

          Thomas E. Lachenman                                             713,504(7)                             15.8%
          c/o Optimum Group, Inc.
          9745 Mangham Drive
          Cincinnati, OH  45215

          Brian Murphy                                                      30,000                                *
          c/o U.S. Concepts, Inc.
          16 West 22nd Street, 2nd Floor
          New York, NY 10010

          Herbert M. Gardner                                              77,907(8)                               1.7%
          c/o Janney Montgomery Scott Inc.
          26 Broadway
          New York, NY 10004

          Joseph S. Hellman                                               25,188(9)                               *
          c/o Kronish Lieb Weiner & Hellman LLP
          1114 Avenue of the Americas
          New York, NY 10036-7798

(iii)     All Directors and Executive Officers as a                    2,782,923 (4)(5)(6)(7)(8)(9)              49.1%
          Group (7 persons)

- ------------------
*     Less than 1%.

                                        3
</TABLE>


<PAGE>



(1)   All  information  is as of May 15, 1999 and was  determined  in accordance
      with Rule 13d-3 under the  Securities  Exchange  Act of 1934,  as amended,
      based upon  information  furnished  by the persons  listed or contained in
      filings made by them with the Securities and Exchange Commission.

(2)   Represents  shares of Common  Stock  registered  in the name of OG Holding
      Corporation  Liquidation Trust. Mr. Lachenman,  President of the Company's
      wholly-owned subsidiary Optimum Group, Inc. ("Optimum") until May 31, 1999
      and a  Director  of the  Company,  is the  trustee  of,  and  owns a 59.1%
      interest  in  the  property  held  by  him as  trustee  of the OG  Holding
      Corporation Liquidation Trust.

(3)   Includes   62,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately  exercisable  warrants  and  172,000  shares of  Common  Stock
      pledged to Bear Stearns  Securities Corp. as margin loan collateral in Mr.
      Hussey's personal brokerage account with full recourse to Mr. Hussey.

(4)   Includes  325,000  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of immediately exercisable warrants.

(5)   Includes  325,000  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of  immediately  exercisable  warrants.  Also includes 4,750
      shares  held by Mr.  Bernard's  wife as to  which  Mr.  Bernard  disclaims
      beneficial interest.

(6)   Includes  325,000  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of immediately  exercisable warrants.  Also includes 141,063
      shares of Common  Stock  pledged to the Company as security for loans from
      the Company in the aggregate  principal  amount of $225,000.  See "CERTAIN
      RELATIONSHIPS AND RELATED TRANSACTIONS."

(7)   Includes   6,773  shares  of  Common  Stock   issuable  upon  exercise  of
      immediately  exercisable  options and shares of Common Stock registered in
      the name of OG Holding Corporation Liquidation Trust. Mr. Lachenman is the
      trustee  of,  and owns a 59.1%  interest  in the  property  held by him as
      trustee of, the OG Holding Corporation Liquidation Trust.

(8)   Includes   37,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately  exercisable warrants,  17,188 shares of Common Stock issuable
      upon  exercise of  immediately  exercisable  options,  and 7,500 shares of
      Common Stock held in an individual  retirement  account for the benefit of
      Mr. Gardner.  Excludes 9,500 shares of Common Stock held by Mr.  Gardner's
      wife, as to which Mr. Gardner disclaims any beneficial interest, and 2,500
      shares  of  Common  Stock  owned  by  the  Gardner  Family  Foundation,  a
      charitable  organization,  of which Mr.  Gardner is President  and a board
      member.

(9)   Includes 17,188 shares of Common Stock issuable upon exercise of
      immediately exercisable options.



                                        4

<PAGE>



                              ELECTION OF DIRECTORS

                                (Proposal No. 1)

              A Board of seven  Directors of the Company is to be elected at the
Annual  Meeting,  each to serve,  subject  to the  provisions  of the  Company's
By-Laws,  until the next Annual Meeting of Stockholders  and until his successor
is duly  elected  and  qualified.  It is  management's  recommendation  that the
accompanying  form of Proxy be voted FOR the  election  as Director of the seven
persons  named below,  all of whom are currently  Directors of the Company.  The
Board of Directors  believes that the nominees  named below are willing to serve
as  Directors.  However,  in the event that any of the  nominees  should  become
unable or  unwilling  to serve as a  Director,  the Proxy  will be voted for the
election of such person or persons as shall be designated by the Directors.

              The following  table sets forth  information  with respect to each
nominee  for  Director  of the  Company,  all of whom are  currently  serving as
Directors of the Company:

<TABLE>
<S>                                 <C>         <C>                                                         <C>
                                                Position with the Company and
                                                Principal Occupation or Employment                          Director
Name                                Age         During the Past Five Years                                    Since
- --------------------                ---         ----------------------------------                          --------


Paul A. Amershadian                 51          Executive Vice President-Marketing and                        1996
                                                Sales and Treasurer of the Company since
                                                September 29, 1995 and of the Company's
                                                respective predecessors, SPAR Promotion
                                                & Marketing Services, Inc. ("Spar") and
                                                R.G. Meadows, Inc. ("Meadows"), from 1986
                                                to September 29, 1995; Secretary of the
                                                Company from October 16, 1996 to September
                                                16,   1997;   Director   of  the
                                                Company since May 1996.

John P. Benfield                    48          Director, President and Chief Executive Officer               1995
                                                of the Company since September 29, 1995;
                                                Chairman of the Board of the Company since
                                                October 16, 1996; Executive Vice President of
                                                Operations   of  both  Spar  and
                                                Meadows  from 1988 to  September
                                                29, 1995.

Donald A. Bernard                   66          Director, Executive Vice President and                        1995
                                                Chief Financial Officer of the Company
                                                since September 29, 1995; Secretary of
                                                the Company since September 16, 1997;
                                                Executive Vice President of Finance of both Spar
                                                and Meadows from 1990 to September 29, 1995.


                                        5


<PAGE>


                                                Position with the Company and
                                                Principal Occupation or Employment                          Director
Name                                Age         During the Past Five Years                                    Since
- --------------------                ---         ----------------------------------                          --------


Herbert M. Gardner                  59          Director of the Company since May 1, 1997;                    1997
                                                Senior Vice President of Janney Montgomery
                                                Scott Inc., an investment banking firm, since
                                                1978; Presently serves as Chairman of the Board
                                                of Directors of Supreme Industries, Inc. and as a
                                                director of Nu Horizons Electronics Corp.,
                                                Transmedia Network, Inc., TGC Industries, Inc.,
                                                and Hirsch International Corp.

Joseph S. Hellman                   68          Director of the Company since May 1, 1997;                    1997
                                                Partner in the law firm of Kronish Lieb Weiner &
                                                Hellman LLP during the past five years.

Thomas E. Lachenman                 48          President of Optimum, a wholly-owned                          1998
                                                subsidiary of the Company, from March 31, 1998
                                                until May 31, 1999, and of such company's
                                                predecessor from 1963 through March 31, 1998;
                                                Director of the Company since March 31, 1998.

Brian Murphy                        42          President of U.S. Concepts, Inc. ("US                         1998
                                                Concepts"), a Delaware corporation that is a
                                                wholly-owned subsidiary of the Company, since
                                                December 29, 1998, and of such company's
                                                predecessor from 1992 through December 29,
                                                1998.  Director of the Company since December
                                                29, 1998.
</TABLE>


              Thomas E.  Lachenman  was  named a  Director  on March  31,  1998,
immediately  following  the  closing  under the Asset  Purchase  Agreement  (the
"Optimum  Agreement")  relating to the  acquisition  of the assets of OG Holding
Corporation,  formerly known as Optimum Group, Inc. (the "Optimum Acquisition").
The Optimum  Agreement  required the  Company's  existing  Board of Directors to
nominate  Mr.  Lachenman  in  connection  with the  election of Directors at the
Company's first Annual Meeting of the  Stockholders  following the closing under
the Optimum Agreement.

              Brian   Murphy  was  named  a  Director  on  December   29,  1998,
immediately  following the closing under the Asset  Purchase  Agreement (the "US
Concepts  Agreement")  relating  to the  acquisition  of the  assets  of  Murphy
Liquidating  Corporation,  formerly  known as U.S.  Concepts,  Inc.,  a New York
corporation (the "US Concepts Acquisition").  The US Concepts Agreement requires
the Company to use its reasonable  best efforts to nominate and elect Mr. Murphy
as a director of the Company for so long as Mr. Murphy remains an employee of US
Concepts or any affiliate of the Company.




                                        6
<PAGE>



Meetings and Committees of the Board of Directors

              The Board of Directors  held six meetings  during  Fiscal 1999 and
acted by unanimous written consent on three occasions.

              The  Board  of  Directors  has  a  standing  audit  committee  and
compensation  committee.  Herbert M.  Gardner and Joseph S. Hellman are the sole
members of both  committees.  The Company does not  currently  have a nominating
committee.

              The audit committee  reviews and reports to the Board of Directors
with   respect  to  various   auditing   and   accounting   matters,   including
recommendations  to the Board of Directors as to the  selection of the Company's
independent auditors,  the scope of audit procedures,  general accounting policy
matters and the  performance of the Company's  independent  auditors.  The audit
committee held two meetings during Fiscal 1999.

              The   compensation   committee  was  formed  to  review  and  make
recommendations to the Board of Directors  regarding all executive  compensation
matters.  The  compensation  committee  held one meeting  with respect to Fiscal
1999.

Compensation of Directors

              As of April 1, 1998, each non-employee Director receives an annual
stipend equal to $10,000 per annum,  a fee of $1,000 per Board meeting  attended
and a fee of  $500  per  Committee  meeting  attended,  and  all  Directors  are
reimbursed for reasonable  travel expenses incurred in connection with attending
Board meetings.

              Additionally, under a "formula plan" provided for in the Company's
1992 Stock Option Plan, each of the Company's  non-employee Directors is granted
an option to purchase up to 6,875  shares of Common  Stock (as  adjusted for the
Company's 25% stock dividend paid on or about June 14, 1998 to  shareholders  of
record on May 14,  1998)  annually on each April 30 as long as he remains on the
Board.  Each such option  becomes  exercisable as to 3,438 of the shares covered
thereby on the first  anniversary  of the date of grant and as to the  remaining
3,437 shares on the second anniversary of the date of grant.

Compensation Committee Interlocks and Insider Participation in Compensation
Decisions

              During  Fiscal  1999,  Herbert  M.  Gardner  was a  member  of the
Company's  Compensation  Committee and was an officer of Janney Montgomery Scott
Inc., an investment  banking firm that was retained to perform  services for the
Company in connection with the Optimum  Acquisition  during Fiscal 1999 and that
continues  to perform  services  for the  Company  during the fiscal year ending
March 31, 2000 ("Fiscal 2000"). Similarly, during Fiscal 1999, Joseph S. Hellman
was a member of the Company's Compensation Committee and was a member of Kronish
Lieb Weiner & Hellman  LLP, a law firm that the Company  retained as its general
counsel for Fiscal 1999 and Fiscal 2000.




                                        7

<PAGE>



                               EXECUTIVE OFFICERS

              John P. Benfield, Donald A. Bernard, Paul A. Amershadian and Brian
Murphy are the current  executive  officers of the Company and its subsidiaries.
Each of Messrs.  Benfield,  Bernard and Amershadian  has an employment  contract
with the Company for a term of office expiring on September 28, 2001. Mr. Murphy
has an employment  contract with U.S.  Concepts for a term of office expiring on
January 1, 2003.  Thomas E. Lachenman was an executive  officer of Optimum until
his retirement  effective May 31, 1999 and is a party to an employment  contract
with Optimum.  Additional  information  regarding those  individuals is provided
above in "Election of Directors" and below in "Executive  Employment  Contracts,
Termination of Employment and Change-in-Control Arrangements".




                                        8

<PAGE>



                             EXECUTIVE COMPENSATION

              The following table sets forth the total  compensation paid to the
Company's chief executive officer and to each of the other executive officers of
the Company whose compensation exceeded $100,000 during Fiscal 1999.
<TABLE>



                           SUMMARY COMPENSATION TABLE


<S>                                    <C>       <C>            <C>            <C>             <C>            <C>              <C>
                                       Annual Compensation                   Long-Term Compensation
                                       -------------------                   ----------------------
                                                                            Other       Value of       Securities
                                                                            Annual      Restricted     Underlying       All Other
Name and                               Fiscal                               Compen-     Stock          Options/         Compen-
Principal Position                     Year      Salary($)      Bonus($)    sation($)   Awards($)      SARs(#) *        sation($)
- ------------------                     ----      ---------      --------    ----------  ---------      ------------     ---------
John P. Benfield                       1999      $250,000       $0          -           -              -                $8,000(3)
President and Chief Executive          1998      $240,000(1)    $60,000     -           -              187,500          $8,000(3)
Officer and Director                   1997      $220,000(2)    -           -           -              125,000          $3,950(3)

Donald A. Bernard                      1999      $250,000       $0          -           -              -                $8,000(3)
Executive Vice President and           1998      $240,000(1)    $60,000     -           -              187,500          $8,000(3)
Chief Financial Officer and            1997      $220,000(2)    -           -           -              100,000          $3,950(3)
Director

Paul A. Amershadian                    1999      $250,000       $0          -           -             -                $8,000(3)
Executive Vice President -             1998      $240,000(1)    $60,000     -           -              187,500          $8,000(3)
Marketing and Sales and                1997      $220,000(2)    -           -           -              100,000          $3,950(3)
Director

Thomas E. Lachenman                    1999      $215,000       $11,875     -           -              6,773(6)         $8,000(3)
President - Optimum Group, Inc.        1998      $203,846(5)    $33,000(5)  -           -              -                $8,000(5)
and Director(4)                        1997      -              -           -           -              -                -

Brian Murphy                           1999      $200,000(8)    -           -           -              42,500           -
President - U.S. Concepts, Inc.        1998      -              -           -           -              -                -
and Director(7)                        1997      -              -           -           -              -                -


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

*     Adjusted for the Company's 25% stock dividend paid on or about June 14,
      1998 to shareholders of record on May 14, 1998.

(1)   Represents annual base salary,  adjusted in October 1997, under employment
      contracts.  Actual salary paid to the named individuals during Fiscal 1998
      is as follows:  Mr.  Benfield -  $230,000;  Mr.  Bernard -  $230,000;  Mr.
      Amershadian - $230,000.


                                                       9

<PAGE>



(2)   Represents annual base salary,  adjusted in October 1996, under employment
      contracts.  Actual salary paid to the named individuals during Fiscal 1997
      is as follows:  Mr.  Benfield -  $210,000;  Mr.  Bernard -  $210,000;  Mr.
      Amershadian - $210,000.

(3)   Represents executive's share of Company's matching contribution to
      Company's 401(k) Retirement Plan.

(4)   Mr. Lachenman commenced  employment,  at an annual base salary of $222,480
      pursuant  to an  employment  contract,  with  the  Company's  wholly-owned
      subsidiary  Optimum on March 31,  1998 upon  consummation  of the  Optimum
      Acquisition.  Mr. Lachenman  retired as President of Optimum effective May
      31, 1999.

(5)   Represents respectively, annual base salary, bonus and 401(k) Retirement
      Plan contribution paid by predecessor company of Optimum during Fiscal
      1998.

(6)   Represents portion of bonus granted during Fiscal 2000 with respect to
      Fiscal 1999.

(7)   Mr.  Murphy  commenced  employment,  at an annual  base salary of $200,000
      pursuant  to an  employment  contract,  with  the  Company's  wholly-owned
      subsidiary,  U.S. Concepts, Inc. on December 29, 1998 upon consummation of
      the US Concepts Acquisition.

(8)   Represents  annual base salary under  employment  contract.  Actual salary
      paid to Mr. Murphy during Fiscal 1998 was $50,000.
</TABLE>

Stock Options

              The  following  tables set forth  certain  information  concerning
stock options granted to and exercised by the  individuals  named in the Summary
Compensation Table during Fiscal 1999 and unexercised stock options held by such
individuals at the end of Fiscal 1999.

Option Grants in Fiscal 1999 *

<TABLE>


<S>                         <C>              <C>             <C>              <C>             <C>             <C>
                                                                                             Potential Realizable Value
                                                                                               At Assumed Annual Rates
                                                                                             Of Stock Price Appreciation
                                                Individual Grants                                  For Option Term
                                                -----------------                          -------------------------------

                                                % of
                            Number of       Total Options
                            Securities        Granted to     Exercise or
                            Underlying       Employees in     Base Price     Expiration
Name                         Options         Fiscal Year      ($/Shares)        Date
                            ----------      -------------     ----------      ---------
                                                                                                5% ($)         10% ($)
                                                                                                ------         -------

Brian Murphy                 42,500(1)            28.1%         $8.33(2)       12/28/03         201,836        320,161
- ------------------------
*         Adjusted for the Company's 25% stock dividend paid on or about June 14, 1998 to shareholders of record on
          May 14, 1998.

(1)   The option is exercisable as to all shares commencing on December 29, 2000.

(2)   The exercise price per share is equal to the fair market of the shares on the date of grant.

</TABLE>

                                       10

<PAGE>



<TABLE>

Aggregated Option Exercises in Fiscal 1999 and FY-End Option Values *
- ---------------------------------------------------------------------

<S>                            <C>                   <C>                       <C>                   <C>

                                                                                                         Value of
                                                                                  Number of             Unexercised
                                                                                 Unexercised           In-the-Money
                                                                              Options at Fiscal      Options at Fiscal
                                                                                 Year End (#)           Year End ($)
                               Shares Acquired                                  Exercisable/           Exercisable/
Name                           on Exercise (#)       Value Realized ($)         Unexercisable        Unexercisable (1)
- ----                           ---------------       ------------------         -------------        -----------------
John P. Benfield                     --                      --                317,454/104,167        1,049,802/361,999
Donald A. Bernard                    --                      --                317,454/104,167        1,049,802/361,999
Paul A. Amershadian                  --                      --                317,454/104,167        1,049,802/361,999
Brian Murphy                         --                      --                    0/42,500                   0/0

- ------------------------
*     Adjusted for the Company's 25% stock dividend paid on or about June 14, 1998 to shareholders of record
      on May 14, 1998.

(1)   The value has been determined based on an average of the closing bid and ask price on March 31, 1999, the
      last trading day of Fiscal 1999.


</TABLE>

                                       11

<PAGE>



                        COMPENSATION COMMITTEE REPORT ON
                             EXECUTIVE COMPENSATION

      The  Board  believes  that  increasing  the  value of the  Company  to its
stockholders  is the  Board's  most  important  objective  and should be the key
measure of  management  performance.  The Board  also  believes  that  executive
compensation should be objectively determined. For this reason, the Compensation
Committee,  which is made up of Directors  who are not employees of the Company,
is  responsible  for  determining  the  compensation  packages of the  Company's
executives.  The  Compensation  Committee also approves the potential  levels of
contribution to the Company's 401(k) plan.

      The  Compensation  Committee's role in determining the compensation of the
executives of the Company is to assure that the Company's  compensation strategy
is aligned with the Board's overall objective and that executive compensation is
structured to provide fair,  reasonable and  competitive  base salary levels and
the  opportunity  for the executives to earn incentive  compensation  reflecting
both the Company's and the individual's performance.

      The compensation for Fiscal 1999 for the Company's Chief Executive Officer
and other  executive  officers  consisted  of base  salary.  Base  salaries  are
established  by the  employment  agreements for each person within the executive
group,  subject to annual  adjustment  by the  Compensation  Committee.  Factors
considered  in  establishing   salaries  include  the  responsibilities  of  the
position, compensation of executives in companies of similar size or in the same
industry,  external market conditions and financial  performance of the Company.
In addition,  the salaries  reflect the unique  qualifications  of the Company's
executive  officers,  who serve in a collegial manner as the "Office of the CEO"
with respect to major issues  facing the Company,  who are directly  responsible
for the  success of the  Company  and who would be very  difficult  to  replace.
Finally, during the fiscal year ended March 31, 1998, the Compensation Committee
engaged the services of an outside compensation consultant to obtain information
and advice about competitive levels of compensation and particular  compensation
techniques  of  public  companies  of  comparable  size  which  are  engaged  in
comparable businesses, and to obtain recommendations regarding and assistance in
structuring  bonuses  and stock  option  awards  for Fiscal  1999 and  executive
compensation packages for Fiscal 1999.

      Incentive  compensation awards, payable in cash bonuses and stock options,
and salary  increases may be awarded in recognition  of the Company's  financial
performance. Based upon the Company's fiscal performance during Fiscal 1999, the
Chief Executive  Officer and other executive  officers of the Company other than
Thomas E. Lachenman  were not awarded any cash bonuses,  stock options or salary
increases.  Pursuant to his employment agreement with Optimum, Mr. Lachenman was
awarded a performanced-based cash bonus of $11,875 and options to purchase 6,773
shares of Common Stock.


               Herbert M. Gardner
                Joseph S. Hellman



                                       12

<PAGE>



Executive Employment Contracts, Termination of Employment and Change-in-Control
- -------------------------------------------------------------------------------
Arrangements
- ------------

         Pursuant to employment agreements, dated September 29, 1995 and amended
on May 2,  1997 and March 24,  1998,  the  Company  employed  Messrs.  Benfield,
Bernard  and  Amershadian  as  President,  Executive  Vice  President  and Chief
Financial  Officer,   and  Executive  Vice  President  -  Marketing  and  Sales,
respectively.  Each agreement, as amended,  currently provides for a base salary
of $240,000 and payment of such bonuses or additional  compensation as the Board
of Directors may determine in its sole  discretion.  The term of each  agreement
expires on September 28, 2001 (unless sooner terminated for cause, disability or
incapacity)  and  automatically  renews for  additional  one-year  terms  unless
terminated  by either party  thereto upon at least sixty days notice  before the
expiration of the then current term.

         Pursuant  to  an  employment  agreement,  dated  March  31,  1998,  the
Company's  subsidiary,  Optimum,  employed Mr.  Lachenman as President and Chief
Executive Officer.  During Fiscal 1999, the agreement provided for a base salary
of $222,480  and, in the event that the  pre-tax  profits of Optimum  equaled or
exceeded $2 million in Fiscal 1999, a bonus equal to 1.33% of the amount of such
pre-tax profits which did not exceed $3 million.  Mr. Lachenman retired from his
positions of President and Chief Executive  Officer of Optimum effective May 31,
1999.

         Pursuant to an  employment  agreement,  dated  December 29,  1998,  the
Company's  subsidiary,  US Concepts,  employed Mr. Murphy as President and Chief
Executive  Officer.  The  agreement  currently  provides  for a base  salary  of
$200,000.  In  addition,  in the event that the pre-tax  earnings of US Concepts
during any calendar year (the "Bonus Period")  commencing  January 1, 1999 equal
or exceed the  greater of (a)  $600,000  or (b) 20% of the  average  outstanding
equity of US Concepts  during such Bonus Period  (calculated  by  averaging  the
outstanding  stockholder's  equity of US Concepts  as set forth on US  Concepts'
balance  sheet as of the last day of each  calendar  quarter  during  the  Bonus
Period),  US Concepts must, at Mr. Murphy's  option,  pay to Mr. Murphy and such
other  officers and  executives of US Concepts as Mr. Murphy  determines a bonus
equal to an aggregate of 5% of the amount by which such pre-tax  earnings exceed
the greater of the amounts  specified in clauses (a) and (b). Mr. Murphy has the
right to  allocate  such  bonus,  if any,  to and among  himself  and such other
officers and executives. The initial term of the agreement expires on January 1,
2003  (unless  sooner  terminated  for  cause)  but the  term  of the  agreement
automatically  continues  thereafter  unless  terminated by either party thereto
upon at least ninety days notice of termination effective on or after January 1,
2003.

         Each  employment  agreement  prohibits the executive  officer that is a
party  thereto  from  competing  with the Company or inducing or  attempting  to
influence  any  employee  of the  Company or any  subsidiary  to  terminate  his
employment  with the Company or any subsidiary  during the term of the agreement
and for a period of two years after the termination of the officer's  employment
with the Company, in the case of Messrs. Benfield, Bernard and Amershadian,  and
18 months after the termination of the officer's  employment with Optimum or any
of its affiliates,  in the case of Mr. Lachenman, or U.S. Concepts or any of its
affiliates,  in the  case of Mr.  Murphy.  Each  agreement  also  prohibits  the
executive  officer  from  disclosing  certain  confidential  information  of the
Company.

         Finally,  the  employment  agreements  with each of  Messrs.  Benfield,
Bernard and Amershadian  provide that if the officer's  employment is terminated
due to (i) the sale or  transfer  of a  majority  of the  Company's  outstanding
capital stock,  property or business assets, (ii) the consolidation or merger of
the Company into or with another  entity where the Company is not the  surviving
entity, or (iii) certain

                                       13

<PAGE>



specified  changes in the identity of the Board of  Directors,  the Company must
make a lump sum cash payment to the executive  officer in a maximum amount equal
to two times the executive officer's then annual base salary.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On  January  10,  1996,  the  Company   loaned   $200,000  to  Paul  A.
Amershadian,  the Company's Executive Vice  President-Marketing  and Sales and a
Director. The loan bears interest at an annual rate of 10%. Pursuant to a Pledge
Agreement,  Mr.  Amershadian  pledged  to  the  Company  141,063  shares  of the
Company's  Common Stock owned by him (as adjusted  for the  Company's  25% stock
dividend  paid on or about June 14,  1998 to  shareholders  of record on May 14,
1998) to secure his  obligation in  connection  with the loan. On April 7, 1997,
the Company loaned an additional  $25,000 to Mr. Amershadian with interest at an
annual  rate of 10% and amended the Pledge  Agreement  to secure the  additional
$25,000  loan as well as the  original  $200,000  loan to Mr.  Amershadian.  The
aggregate $225,000 loan is payable in full on April 7, 2001.

         Joseph S. Hellman, a Director and nominee,  is a member of Kronish Lieb
Weiner &  Hellman  LLP,  a law firm that the  Company  retained  as its  general
counsel  for Fiscal  1999 and Fiscal  2000.  During  Fiscal  1999,  the  Company
retained Mr. Hellman's son, James Hellman,  to provide  accounting  services for
fees totaling approximately $76,500.

         Herbert M.  Gardner,  a Director and  nominee,  is an officer of Janney
Montgomery Scott Inc., an investment banking firm that has been retained,  other
than as  participating  underwriter in a syndicate,  to perform services for the
Company during Fiscal 1999 and Fiscal 2000.

         On March 31, 1998,  Optimum,  formerly known as OG Acquisition Corp., a
wholly-owned subsidiary of the Company,  completed the acquisition of the assets
of OG Holding  Corporation,  formerly known as Optimum Group,  Inc. The purchase
price for the  Optimum  Acquisition,  which was paid to OG Holding  Corporation,
consisted of (i) approximately $8.7 million in cash, (ii) a subordinated note of
the Company in the  principal  amount of $2.5 million,  (iii) 565,385  shares of
Common Stock of the Company,  and (iv) the payment or assumption by Optimum,  of
approximately $2.0 million of the OG Holding Corporation's liabilities and debt.
Within  the  one-year   period   following  the   consummation  of  the  Optimum
Acquisition, the assets of OG Holding Corporation were transferred to OG Holding
Corporation Liquidation Trust. Mr. Lachenman is the trustee of, and owns a 59.1%
interest in the property  held by him as trustee of, the OG Holding  Corporation
Liquidation Trust.




                                       14


<PAGE>



                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"),  requires the Company's  officers and Directors and persons who
own more  than 10% of a  registered  class of the  Company's  equity  securities
(collectively, the "Reporting Persons") to file reports of ownership and changes
in ownership  with the  Securities  and Exchange  Commission  and to furnish the
Company with copies of these reports. To the Company's  knowledge,  based solely
on a review of the Forms 3, 4, and 5 submitted  to the  Company  during and with
respect to Fiscal 1999, there are no known failures to file a required Form 3, 4
or 5 and no known late filings of a required  Form 3, 4 or 5 during  Fiscal 1999
by any person  required to file such forms with respect to the Company  pursuant
to Section 16 of the Exchange Act.


                     Comparison of Cumulative Total Returns
                             Performance Graphs for
                            INMARK ENTERPRISES, INC.

         The  following  graph  reflects a comparison  of the  cumulative  total
stockholder  return  (change in stock  price plus  reinvested  dividends)  of an
initial $100  investment  on March 31, 1994 in the Company's  Common Stock,  the
Standard & Poor's 500 Stock Index and two peer group indexes consisting of those
public  companies  traded on an exchange and listed under the Standard  Industry
Classification  (S.I.C.) Code 7311 for  Advertising,  and other  related  S.I.C.
Codes.  The peer group used in the Company's Proxy Statement for its 1998 Annual
Meeting  of  Shareholders   (the  "1998  Peer  Group")  is  made  up  of  Acxiom
Corporation,   Advo,  Inc.,  Concord  EFS,  Inc.,  Cendant  Corporation,  Dun  &
Bradstreet Corporation,  Grey Advertising Inc., Information Resources, Inc., PIA
Merchandising  Services,  Inc.,  Quick  Reponses  Services,  Inc.  and  Valassis
Communications,  Inc. The current peer group,  which was selected by the Company
because it presents a more  relevant  comparison  for the Company  than the 1998
Peer Group, is made up of Ha Lo Industries,  Inc., Cyrk, Inc., Equity Marketing,
Inc.,  Grey  Advertising  Inc.,   Catalina   Marketing   Corporation,   Valassis
Communications,  Inc., True North Communications,  Inc., and Omnicon Group, Inc.
The  comparisons  in this table are  required  by the  Securities  and  Exchange
Commission.  The stock price  performance  shown on the graph is not intended to
forecast or be indicative of future price performance.

                                       15


<PAGE>




[GRAPHIC OMITTED]



<TABLE>
<S>                                    <C>           <C>            <C>             <C>            <C>           <C>

                                              Measurement Period (Fiscal Year Covered)
                                              ----------------------------------------

                                       3/31/94       3/31/95        3/31/96         3/31/97        3/31/98       3/31/99
                                       -------       -------        -------         -------        -------       -------

IMKE                                     100            31             67             146            215           168
S & P 500                                100           112            145             170            247           289
Current Peer Group Index                 100           114            185             205            384           600
1998 Peer Group Index                    100           118            138             163            280           195


</TABLE>

                                       16

<PAGE>



                  AMENDMENT TO THE CERTIFICATE OF INCORPORATION
                                 OF THE COMPANY

                                (Proposal No. 2)

      The Board has determined that to expand its sales and marketing potential,
the Company's name should reflect the Company's  status as a holding company for
Inmark  Services,  Inc.,  Optimum,  US Concepts and any other  subsidiary of the
Company which services  customers  independently yet through a unified approach.
To achieve this result,  in January 1999, the Board approved an amendment to the
Company's  Certificate of Incorporation  changing the Company's name from Inmark
Enterprises,  Inc. to CoActive Marketing Group, Inc. and voted to recommend that
the  stockholders  of the  Company  approve  such  amendment  at the next Annual
Meeting of Stockholders.

      The  Board  is  seeking  stockholder  approval  of  the  amendment  to the
Certificate to change the name of the Company from Inmark  Enterprises,  Inc. to
CoActive  Marketing Group,  Inc.  Stockholder  approval requires the affirmative
vote of the holders of a majority  of the shares  entitled to vote at the Annual
Meeting.  The Board  recommends a vote FOR the amendment to the  Certificate  to
change  the name of the  Company  from  Inmark  Enterprises,  Inc.  to  CoActive
Marketing  Group,  Inc. It is intended that shares  represented  by the enclosed
form of proxy will be voted in favor of such amendment to the Certificate unless
otherwise specified in such proxy.

                                       17


<PAGE>



                       AMENDMENT TO 1992 STOCK OPTION PLAN

                                (Proposal No. 3)


         The  Company's  1992 Stock Option Plan (such Plan,  as amended prior to
the date hereof,  the "Plan") was approved by the  Company's  Board of Directors
and  stockholders on April 30, 1992.  Pursuant to the Plan,  options to purchase
shares of Common Stock (the "Shares") may be granted to employees,  officers and
directors of the Company and its subsidiaries,  including non-employee directors
of the Company who are granted options under a "formula" (the "Formula Options")
which provides for automatic,  non-discretionary  grants  designed to permit the
Plan to comply with certain exemptions from the "short-swing  profits" liability
provisions of the Exchange Act.

         The Plan  originally  permitted  the grant of  options to  purchase  an
aggregate of 275,000 Shares and placed no limitations  upon the number of Shares
with  respect  to which  options  may be  granted  under the Plan to any  single
participant  in any single plan year. On April 25, 1995,  the Board of Directors
authorized an amendment,  which was approved by the  Company's  stockholders  on
September 29, 1995, increasing the number of Shares reserved under the Plan from
275,000  Shares to  900,000  Shares.  On May 4,  1998,  the Board  approved  the
issuance  of a dividend  to each  stockholder  of record on May 14,  1998 of one
Share for every four Shares owned of record by such  stockholder.  In connection
with that dividend,  the number of Shares reserved for issuance  pursuant to the
Plan was adjusted to 1,125,000.  On May 11, 1999, the Board adopted,  subject to
stockholder   approval,  an  amendment  (the  "Plan  Amendment")  to  the  Plan,
increasing  the  aggregate  number  of shares of  Common  Stock  authorized  for
issuance  under the Plan from  1,125,000 to 1,500,000 and limiting the number of
Shares with respect to which options may be granted under the Plan to any single
participant  in any single  plan year to 150,000.  On such date,  the Board also
granted  pursuant  to the Plan,  subject  to  stockholder  approval  of the Plan
Amendment,  options to purchase an aggregate of 37,500  Shares to  management of
Optimum as payment for bonuses payable pursuant to their employment contracts.

         The Board of Directors has also established the 1997 Executive  Officer
Stock Option Plan, pursuant to which  non-qualified  options to purchase 125,000
Shares were granted to each of Messrs. Benfield, Bernard and Amershadian.

         At June 1, 1999, there were 1,102,311 Shares reserved for issuance upon
the exercise of the outstanding options under the Plan (excluding the options to
purchase  37,500  Shares  granted  to  Optimum  management)  and  22,681  Shares
available  for grants of options in the future.  All of the  options  granted to
date have been  granted at an exercise  price equal to the fair market  value of
the Shares on the date of grant, ranging in prices from $1.12 to $10.00.

         The Board of Directors  believes  that the  availability  of a non-cash
employment  compensation benefit in the form of stock option enables the Company
to compete in the marketplace for qualified  personnel without having to deplete
its cash  resources.  Additionally,  stock options  create an incentive for such
personnel  to remain in the employ of the Company and devote  themselves  to the
Company's  success by providing  them with an opportunity to acquire or increase
their pecuniary  interest in the Company through equity  ownership.  In light of
the  increase in the number of  employees  of the  Company  who are  eligible to
receive  options  under the Plan since it was last amended,  the Board  believes
that the proposed increase in

                                       18


<PAGE>



the number of Shares  available under the Plan will provide the Company with the
ability to retain and  attract  qualified  personnel,  a  significant  factor in
contributing to the Company's anticipated growth.

         In addition, the Board of Directors is proposing limiting the number of
Shares with respect to which options may be granted under the Plan to any single
participant in any single plan year to 150,000 in order for compensation  earned
by  participants  under the Plan to be treated as "qualified  performance  based
compensation"  under  Section  162(m) of the Internal  Revenue Code of 1986,  as
amended (the "Code").  Generally Section 162(m) limits a corporation's deduction
for compensation in excess of $1 million paid to certain employees. Compensation
treated as qualified  performance  based  compensation  is not subject to the $1
million deduction limitation.

         The key provisions of the Plan are as follows:

         1. Number of Shares.  The aggregate  maximum number of Shares for which
options may be granted under the Plan is 1,125,000 Shares. If the Plan Amendment
is approved, the maximum number of Shares will be increased to 1,500,000 Shares.
In each case,  the maximum  number of Shares is subject to  adjustment  upon the
occurrence of stock  dividend,  stock split,  recapitalization  or certain other
capital adjustments.

         2. Eligibility.  All Employees,  including officers, of the Company and
its  subsidiaries  are eligible to receive options under the Plan.  Additionally
non-employee  directors receive Formula Options on a non-discretionary  basis as
described  above.  At June 1, 1999,  the  Company  and its  subsidiaries  had 11
executive officers and 199 employees  (excluding executive officers) eligible to
receive  options  under the Plan and three  non-employee  directors  entitled to
receive Formula Options.

         3. Option Grants.  Except as to Formula Options,  there is currently no
maximum  number of Shares which may be subject to any one option  granted  under
the Plan or a limit on the number of options  which may be granted to any single
optionee,  except to the  extent  limitations  are  imposed  under the Code with
respect to incentive stock options granted under the Plan. If the Plan Amendment
is approved,  the Plan would limit the maximum  number of shares of Common Stock
with  respect  to which  options  may be  granted  under the Plan to any  single
participant in any single plan year to 150,000. With respect to Formula Options,
each non-employee director is granted an option to purchase 6,875 Shares on each
April 30 during his term as a director.  All Formula  Options are exercisable as
to 3,438  Shares on the date of the  grant  and as to 3,347  Shares on the first
anniversary of the date of grant.

         4.  Administration.  The Board has the power to administer the Plan and
to designate a committee  composed of two or more of its non-employee  directors
to operate and administer the Plan in its stead (the "Committee").  With respect
to the  Formula  Options  granted to  non-employee  directors,  the Plan must be
administered  by the Board.  Except with respect to Formula  Options  granted to
non-employee  directors,  the  Committee  has the full  authority  to direct the
Company to grant options pursuant to the Plan and to (a) determine the optionees
to whom, the times at which and the price at which options shall be granted, (b)
determine  the type of option to be  granted  and the  number of shares  subject
thereto,  and (c)  approve  the form and  terms  and  conditions  of the  option
documents.

         5. Term of Plan.  The Plan provides that no option may be granted under
it after April 29, 2002.


                                       19

<PAGE>



         6. Option Price.  The option price per share for a non-qualified  stock
option is determined by the Committee in its discretion but may not be less than
the par value per share. The option price for incentive options must be equal to
100% of the  fair  market  value  of the  Common  Stock  on the  date of  grant;
provided,  however,  that the  option  price  for a stock  option  granted  to a
stockholder  owning ten  percent or more of the Common  Stock of the Company may
not be less than 110% of the fair market  value of the Common  Stock on the date
of grant. On June 1, 1999, the closing bid and asked prices for the Common Stock
were $2.969 and $3.063, respectively.

         7. Term of Options.  Options  granted  under the Plan  terminate on the
earlier to occur of:  (a) the option  expiration  date  specified  in the option
document  of grant,  which may not exceed  ten years from the date of grant,  or
five years from the date of grant with respect to an incentive option granted to
a stockholder owning ten percent or more of the Common Stock of the Company; (b)
the  expiration  of three  months  from the date the  optionee's  employment  or
service  with  the  Company  terminates  due to  disability  or  death;  (c) the
expiration of one year from the date the  optionee's  employment or service with
the Company  terminates  due to disability  or death;  (d) the date upon which a
determination  is made by the  Committee  that the  employee  has  breached  his
employment  contract  with  the  Company  or has  been  engaged  in any  type of
disloyalty to the Company, including fraud, embezzlement, theft, commission of a
felony,  disclosure  of trade  secrets  or  confidential  information  and other
similar acts; and (e) with respect to non-employee director Formula Options, the
date of a Change of  Control  (as  defined  in the Plan)  and,  with  respect to
options  granted to  employees,  the date  fixed by the Board as an  accelerated
expiration date in the event of a liquidation or dissolution of the Company or a
Change in Control.

         8. Payment.  An optionee may pay for option shares (a) in cash,  (b) by
certified or cashier's  check payable to the order of the Company or (c) by such
other  mode as the  Committee  may  approve.  In  addition,  in the  Committee's
discretion, payment may be made in whole or in part in Shares.

         9.  Option  Contract.  Each grant is set forth in a separate  agreement
with the  optionee  and  indicates  whether  the  option is a  non-qualified  or
incentive  option,  and the terms and conditions of the option. No option may be
transferred  under  the  Plan  except  by will or by the  laws  of  descent  and
distribution.

         10.  Provisions  Relating to a "Change in  Control."  In the event of a
"Change in Control,  " the Committee  may take  whatever  action with respect to
outstanding options it deems necessary or desirable,  including accelerating the
exercisability  and the  expiration  date of the options.  A "Change in Control"
will  occur  under the Plan upon  requisite  stockholder  approval  (or Board of
Directors  approval,  if  stockholder  approval  is not  required)  of a plan of
liquidation or dissolution or the sale of substantially all of the assets of the
Company.  Subject to certain  exceptions,  a "Change in Control" will also occur
upon requisite approval by the Company's and the other constituent corporation's
stockholders (or Board of Directors, if stockholder approval is not required) of
the merger or consolidation  of the Company with or into such other  constituent
corporation.  In addition,  a Change of Control will occur if certain  entities,
persons or groups specified in the Plan have become beneficial owners of or have
obtained voting control over 25% of the Company's  outstanding  Shares or on the
first date upon which a majority of the Board  consists of persons who have been
members of the Board for less than two years,  unless the nomination of each new
director who was not a director at the  beginning of such period was approved by
a vote of two-thirds of the directors then still in office who were directors at
the beginning of such period.


                                       20

<PAGE>



         11.  Amendment  of the Option  Contract  and the Plan.  Generally,  the
Committee  has the  right  to the  amend  an  option  document,  subject  to the
optionee's  consent,  if such  amendment is not favorable to the  Optionee.  The
Board may amend  the Plan  from  time to time as it deems  advisable;  provided,
however,  that  no  amendment  may be made  which  would  change  the  class  of
individuals eligible to receive an incentive stock option or increase the number
of Shares as to which  options  may be  granted  without  obtaining  stockholder
approval of such amendment within twelve months from the date of such amendment.
In addition,  except in limited  circumstances,  amendments to provisions of the
Plan pertaining to Formula Options granted to non-employee  directors may not be
made more than once every six months.

          12.  Federal  Income Tax  Consequences.  The  following  discussion is
intended to briefly  summarize the general  principals of Federal income tax law
applicable to options  granted under the Plan. A recipient of an incentive stock
option ("ISO") will not recognize taxable income, for regular tax purposes, upon
either  the  grant  or the  exercise  of the  ISO.  The  holder  of the ISO will
recognize long-term capital gain or loss on a disposition of the Shares acquired
upon  exercise of the ISO,  provided  the option  holder does not dispose of the
Shares  within  two years  from the date the ISO was  granted or within one year
after the Shares were  transferred to the option  holder.  Currently for regular
Federal Income tax purposes,  long-term  capital gain is taxed at a maximum rate
of 20%, while ordinary income may be subject to a maximum rate of 39.6% . If the
option holder  satisfies both the foregoing  holding  periods,  then the Company
will not be allowed a deduction by reason of the grant or exercise of the ISO.

           As a general rule, if the option holder disposes of the Shares before
satisfying both holding period requirements (a "disqualifying disposition"), the
gain recognized by the option holder on the  disqualifying  disposition  will be
taxed as ordinary income to the extent of the difference  between (a) the lesser
of the fair  market  value of the Shares on the date of  exercise  or the amount
received for the Shares in the disqualifying  disposition,  and (b) the adjusted
basis of the Shares,  and the Company  will be  entitled  to  deduction  in that
amount.  The gain (if any) in excess of the amount recognized as ordinary income
on a  disqualifying  disposition  will be long-term or short term capital  gain,
depending  on the length of time the option  holder held the Shares prior to the
disposition.

         The amount by which the fair market  value of the Shares at the time of
exercise  exceeds the option price will be included in the  computation  of such
holder's  "alternative  minimum  taxable  income" in the year the option  holder
exercises  the ISO. If the option holder pays the  alternative  minimum tax with
respect to the  exercise of the ISO, the amount of such tax paid will be allowed
as a credit  against  regular tax  liability  in  subsequent  years.  The option
holder's basis in the Shares for purposes of the alternative minimum tax will be
adjusted when income is included in the alternative minimum taxable income.

         A recipient of a non-qualified  stock option will not recognize taxable
income at the time of grant and the Company  will not be allowed a deduction  by
reason of the grant.  The holder of a non-qualified  stock option will recognize
ordinary  income in the taxable year in which the option  holder  exercises  the
non-qualified  stock option, in an amount equal to the excess of the fair market
value of the Shares  received  upon exercise at the time of the exercise of such
options over the exercise price of the option, and the Company will be allowed a
deduction  in that amount.  Upon the  disposition  of the Shares  subject to the
option, an option holder will recognize  long-term or short-term capital gain or
loss,  depending  upon the  length of time the  Shares  were  held  prior to the
disposition,  equal  to  the  difference  between  the  amount  realized  on the
disposition  and the option  holder's  basis in the Shares subject to the option
(which basis  ordinarily  is the fair market value of the Shares  subject to the
option on the date the option was exercise).

                                       21


<PAGE>



         Adoption  of  the   foregoing   amendment  to  the  Plan  requires  the
affirmative  vote of the majority of the votes cast at the Annual Meeting by the
holders of Shares present in person or represented by proxy and entitled to vote
at the Annual Meeting.  All of the directors of the Company have indicated their
intent to vote for the proposal. The Board recommends that stockholders vote FOR
the proposal to amend the Plan.  It is intended that shares  represented  by the
enclosed  form of proxy  will be voted  in favor of such  amendment  to the Plan
unless otherwise specified in such proxy.



                     RELATIONSHIP WITH INDEPENDENT AUDITORS

         KPMG LLP was the  Company's  auditors  for  Fiscal  1999,  and has been
selected to serve as the auditors for the Fiscal 2000. A representative  of KPMG
LLP is  expected to be present at the Annual  Meeting to respond to  appropriate
questions from stockholders and to make a statement if he desires to do so.


                                    EXPENSES

         The entire cost of  preparing,  assembling,  printing  and mailing this
Proxy  Statement,  the  enclosed  Proxy,  Annual  Report  on Form 10-K and other
materials,  and the  cost of  soliciting  Proxies  with  respect  to the  Annual
Meeting,  will be borne by the  Company.  The  Company  will  request  banks and
brokers to solicit their customers who  beneficially own shares listed of record
in names of  nominees,  and will  reimburse  those  banks  and  brokers  for the
reasonable  out-of-pocket  expenses  of  such  solicitations.  The  Company  has
retained Morrow & Co., Inc. to solicit proxies for a fee of approximately $3,000
plus  reimbursable  expenses.  The  solicitation  of  Proxies  by  mail  may  be
supplemented  by telephone and telegram by officers and other regular  employees
of the Company, but no additional compensation will be paid to such individuals.


                              STOCKHOLDER PROPOSALS

         Pursuant to Rule 14a-8 under the Exchange Act, stockholders may present
proper  proposals  for  inclusion  in the  Company's  proxy  statement  and  for
consideration at the next annual meeting of its stockholders by submitting their
proposals  to the  Company  in a timely  manner.  To be  included  in the  proxy
statement for the Company's Annual Meeting of Stockholders in 2000,  stockholder
proposals must be received by the Company at its principal  executive  office no
later than March 31, 2000 and must  otherwise  comply with the  requirements  of
Rule 14a-8.  In addition,  the  Company's  By-laws  establish an advance  notice
procedure with regard to certain matters,  including  stockholder  proposals not
included  in the  Company's  proxy  statement,  to be  brought  before an annual
meeting of stockholders. In general, notice must be received by the Secretary of
the Company not less than 60 days nor more than 90 days prior to the anniversary
date of the  immediately  preceding  annual  meeting and must contain  specified
information  concerning  the  matters  to be brought  before  such  meeting  and
concerning the stockholder proposing such matters. Therefore, to be presented at
the Company's  Annual Meeting of  Stockholders  in 2000, such a proposal must be
received  by the Company  after June 16,  2000 but no later than July 16,  2000.
However,  if the date of the Company's Annual Meeting of Stockholders in 2000 is
more  than 30 days  earlier  or more  than 30 days  later  than  the date of the
immediately preceding Annual Meeting (i.e., prior to August 15, 2000

                                       22


<PAGE>


or after  October 14,  2000),  then  notice must be received  not later than the
close of  business  on the  earlier of the 10th day  following  the day on which
notice of the date of the meeting is mailed or public  disclosure of the date of
such  meeting is made.  If a  stockholder  who has  notified  the Company of his
intention  to present a proposal at an annual  meeting does not appear or send a
qualified  representative  to present his proposal at such meeting,  the Company
need not present the proposal for a vote at such meeting.

      All notices of proposals by stockholders, whether or not to be included in
the Company's proxy materials, should be sent to the Secretary of the Company at
415 Northern Boulevard, Great Neck, New York 11021.

                                             By Order of the Board of Directors


                                             Donald A. Bernard
                                             Secretary


Great Neck, New York
July 29, 1999

THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED MARCH 31,
1999,  AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  (INCLUDING  THE
FINANCIAL  STATEMENTS AND THE SCHEDULES  THERETO,  BUT EXCLUDING  EXHIBITS),  IS
BEING MAILED WITH THIS PROXY STATEMENT.  THE COMPANY WILL PROVIDE TO EACH PERSON
SOLICITED BY THIS PROXY STATEMENT, ON THE WRITTEN REQUEST OF ANY SUCH PERSON AND
UPON  PAYMENT  OF A FEE OF  $3.00  PER  EXHIBIT,  A COPY OF ANY  EXHIBIT  TO THE
ENCLOSED  ANNUAL REPORT ON FORM 10-K. A LIST OF EXHIBITS IS SET FORTH IN SECTION
IV OF THE ANNUAL REPORT ON FORM 10-K.  REQUESTS FOR COPIES OF EXHIBITS SHOULD BE
DIRECTED TO DONALD A. BERNARD,  EXECUTIVE  VICE  PRESIDENT  AND CHIEF  FINANCIAL
OFFICER, INMARK ENTERPRISES,  INC., 415 NORTHERN BOULEVARD, GREAT NECK, NEW YORK
11021 (TELEPHONE: (516) 622-2800).


                                       23

PROXY                          INMARK ENTERPRISES, INC.
               415 Northern Boulevard, Great Neck, New York 11021

            THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

               ANNUAL MEETING OF STOCKHOLDERS - SEPTEMBER 14, 1999

         The undersigned hereby appoints John P. Benfield and Donald A. Bernard,
or either of them,  as Proxy or  Proxies of the  undersigned  with full power of
substitution to attend and to represent the undersigned at the Annual Meeting of
Stockholders of Inmark Enterprises, Inc. (the "Company") to be held on September
14, 1999,  and at any  adjournments  thereof,  and to vote thereat the number of
shares of stock of the  Company  the  undersigned  would be  entitled to vote if
personally  present, in accordance with the instructions set forth on this proxy
card. Any proxy  heretofore  given by the undersigned with respect to such stock
is hereby revoked.

              Dated:____________________________________________________,   1999

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

              ------------------------------------------------------------------
                                                     Please sign exactly as name
                                                     appears  above.  For  joint
                                                     accounts,  each joint owner
                                                     must sign. Please give full
                                                     title  if   signing   in  a
                                                     representative capacity.


               [ ] PLEASE CHECK IF YOU PLAN TO ATTEND THE MEETING


PLEASE MARK, DATE AND SIGN THIS PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE


1.       ELECTION OF DIRECTORS.

         NOMINEES:  Paul A. Amershadian, John P. Benfield, Donald A. Bernard,
         Herbert M. Gardner, Joseph S. Hellman, Thomas E. Lachenman and
         Brian Murphy.

         [  ] FOR ALL nominees listed above.

         [  ] FOR ALL nominees listed above EXCEPT: ______--___________________.
         (Instruction: To withhold authority to vote on any individual nominee,
          write the name above.)

         [  ] WITHHOLD AUTHORITY to vote for all nominees listed above.


2. AMENDMENT OF THE COMPANY'S 1992 STOCK OPTION PLAN (THE "PLAN").

         [  ] FOR the amendment to the Plan.

         [  ] AGAINST the amendment to the Plan.

         [  ] ABSTAIN




<PAGE>



3.       AMENDMENT TO THE COMPANY'S  CERTIFICATE OF  INCORPORATION  CHANGING THE
         COMPANY'S NAME TO COACTIVE MARKETING GROUP, INC.

         [  ] FOR the amendment to the Certificate of Incorporation.

         [  ] AGAINST the amendment to the Certificate of Incorporation.

         [  ] ABSTAIN


4. ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.


If no  specification  is made, this proxy will be voted FOR Proposals 1, 2 and 3
listed above.




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