MEDJET INC
DEF 14A, 1998-06-03
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: PRICELLULAR CORP, DEFM14C, 1998-06-03
Next: MEDJET INC, ARS, 1998-06-03



<PAGE>



                                  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 14a-12


                                   MEDJET INC.
                (Name of Registrant as Specified In Its Charter)
                                       N/A
    (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:
               N/A

        2)     Aggregate number of securities to which transaction applies:
               N/A

        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):
               N/A

        4)     Proposed maximum aggregate value of transaction:
               N/A

        5)     Total fee paid:
               N/A

|_|     Fee paid previously with preliminary materials.



<PAGE>



|_|     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:  N/A

        2)     Form, Schedule or Registration Statement No.:  N/A

        3)     Filing Party:  N/A

        4)     Date Filed:  N/A



<PAGE>










                                   MEDJET INC.



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JUNE 22, 1998 AND
                                 PROXY STATEMENT




















                                                                    June 2, 1998



<PAGE>




                                   MEDJET INC.
                           1090 KING GEORGES POST ROAD
                                    SUITE 301
                            EDISON, NEW JERSEY 08837

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 22, 1998


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


To the Stockholders of Medjet Inc.:

         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of the stockholders
of Medjet Inc., a Delaware corporation (the "Company"),  will be held on Monday,
June 22, 1998 at Temple Beth-El, 338 Walnut Avenue,  Cranford,  New Jersey 07016
(telephone 908-276-9231) at 9:30 a.m., local time, for the following purposes:

                  1.   To  elect  five   directors  to  hold  office  until  the
         1999  Annual  Meeting  of Stockholders; and

                  2.   To transact  such  other  business  as  may  properly  be
         presented  at  the  1998  Annual  Meeting  of  Stockholders  and at any
         adjournments or postponements thereof.

         The Board of  Directors  has fixed the close of  business  on April 23,
1998 as the record  date for the  purpose of  determining  stockholders  who are
entitled  to  notice  of  and to  vote  at  the  1998  Annual  Meeting  and  any
adjournments  or  postponements  thereof.  A list of such  stockholders  will be
available  during regular  business hours at the Company's  headquarters for the
ten days before the meeting,  for inspection by any  stockholder for any purpose
germane to the meeting.  To ensure that your shares will be  represented  at the
1998 Annual Meeting,  please mark and sign the enclosed proxy card and return it
in the enclosed envelope whether or not you plan to attend.

                                             By Order of the Board of Directors,

                                             /s/Thomas M. Handschiegel

                                             Thomas M. Handschiegel
                                             SECRETARY


Edison, New Jersey
June 2, 1998

<PAGE>



- --------------------------------------------------------------------------------
PLEASE COMPLETE, DATE, AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE
ENVELOPE PROVIDED, WHETHER OR NOT YOU PLAN TO ATTEND THE 1998 ANNUAL MEETING. IF
YOU ATTEND THE MEETING,  YOU MAY VOTE YOUR SHARES IN PERSON IF YOU WISH, EVEN IF
YOU PREVIOUSLY RETURNED YOUR PROXY.
- --------------------------------------------------------------------------------


                                   MEDJET INC.
                           1090 KING GEORGES POST ROAD
                                    SUITE 301
                            EDISON, NEW JERSEY 08837

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

                                 PROXY STATEMENT
                             ----------------------



         This Proxy Statement is being furnished to stockholders of Medjet Inc.,
a Delaware  corporation (the "Company"),  in connection with the solicitation of
proxies by the  Company's  Board of Directors  (the "Board of  Directors")  from
holders  of  the  outstanding  shares  of the  Company's  Series  A  Convertible
Preferred  Stock,  par value  $.01 per share  (the  "Preferred  Stock")  and the
Company's  Common  Stock,  par  value  $.001  per  share  (the  "Common  Stock")
(collectively, the Preferred Stock and the Common Stock are hereinafter referred
to as the "Capital  Stock"),  for use at the 1998 Annual Meeting of Stockholders
of the Company to be held on June 22, 1998 at Temple Beth-El, 338 Walnut Avenue,
Cranford,  New Jersey 07016  (telephone  908-276-9231) at 9:30 a.m., local time,
and at any adjournments or postponements thereof (the "Annual Meeting"), for the
purpose of considering and acting upon the matters set forth in the accompanying
Notice of Annual Meeting of Stockholders.

         Only holders of record of the Capital Stock as of the close of business
on April 23, 1998 (the "Record Date") are entitled to notice of, and to vote at,
the Annual  Meeting.  At the close of  business  on such date,  the  Company had
110,000 shares of Preferred Stock issued and outstanding held by five holders of
record and  3,686,280  shares of Common  Stock  issued and  outstanding  held by
approximately  38 holders of record.  Holders of Preferred Stock are entitled to
1.66 votes on each matter  considered  and voted upon at the Annual  Meeting for
each share of Preferred  Stock held of record as of the Record Date.  Holders of
Common Stock are entitled to one vote on each matter  considered  and voted upon
at the Annual  Meeting  for each share of Common  Stock held of record as of the
Record  Date.  Holders of Capital  Stock may not  cumulate  their  votes for the
election  of  directors.  Shares of  Capital  Stock  represented  by a  properly
executed proxy, if such proxy is received in time and not revoked, will be voted
at the Annual  Meeting in  accordance  with the  instructions  indicated in such
proxy. IF NO  INSTRUCTIONS  ARE INDICATED,  SHARES  REPRESENTED BY PROXY WILL BE
VOTED BY THE PROXY HOLDERS "FOR" THE ELECTION,  AS DIRECTORS OF THE COMPANY,  OF
THE FIVE  NOMINEES  NAMED  BELOW TO SERVE  UNTIL  THE  1999  ANNUAL  MEETING  OF
STOCKHOLDERS  AND IN THE  DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTER
WHICH MAY PROPERLY BE PRESENTED AT THE ANNUAL  MEETING.  The Proxy Statement and
the accompanying proxy card are being mailed to Company  stockholders  beginning
on or about June 2, 1998.
<PAGE>

         Any holder of Capital Stock giving a proxy in the form accompanying the
Proxy  Statement has the power to revoke the proxy prior to its use. A proxy can
be revoked (i) by an  instrument  of  revocation  delivered  prior to the Annual
Meeting to the Secretary of the Company, (ii) by a duly executed proxy bearing a
later date or time than the date or time of the proxy being revoked, or (iii) at
the Annual  Meeting if the  stockholder is present and elects to vote in person.
Mere  attendance at the Annual  Meeting will not serve to revoke the proxy.  All
written notices of revocation of proxies should be addressed as follows:  Medjet
Inc.,  1090 King  Georges  Post Road,  Suite  301,  Edison,  New  Jersey  08837,
Attention: Corporate Secretary.

         Any holder of Capital Stock wishing to name as his or her proxy someone
other than those designated on the enclosed proxy card may do so by crossing out
the names of the two  designated  proxyholders  and inserting the name(s) of the
person(s)  he or she  wishes to have act as his or her  proxy.  No more than two
persons should be so  designated.  In such a case, it will be necessary that the
proxy be delivered  by the holder of Capital  Stock to the  person(s)  named and
that such  person(s)  named be present and vote at the  meeting.  Proxy cards on
which other proxyholders have been named should not be mailed to the Company.

         A majority  of shares of Capital  Stock  entitled  to vote on a matter,
represented  in person or by proxy,  shall  constitute  a quorum for action on a
matter at the Annual Meeting.  Abstentions  and broker  non-votes are counted as
present for  purposes  of  determining  whether  there is a quorum at the Annual
Meeting. The Company's Amended and Restated By-Laws provide that the affirmative
vote of a  majority  of the  shares  represented,  in person  or by  proxy,  and
entitled to vote on a matter at a meeting in which a quorum is present  shall be
the act of the stockholders,  except as otherwise  provided by law. The Delaware
General  Corporation  Law provides that  directors are elected by a plurality of
the votes cast. Abstentions and broker non-votes have no legal effect on whether
a nominee for director is elected but will have the same effect as votes against
other matters being voted upon.

         The  Company's  principal  executive  offices  are located at 1090 King
Georges Post Road, Suite 301, Edison,  New Jersey 08837. The telephone number of
the Company at such office is (732) 738-3990.



<PAGE>




                        PROPOSAL - ELECTION OF DIRECTORS

         Unless a stockholder specifies otherwise, each returned proxy card will
be voted for the election to the Board of the five nominees who are named below.
Each  nominee has  consented to being named as a nominee for director and agreed
to serve if elected.  Each nominee, if elected,  would serve until his successor
is elected at the Annual Meeting of Stockholders for 1999 and qualified or until
his removal or  resignation.  If any nominee is unavailable  for election at the
time of the Annual  Meeting,  discretionary  authority will be exercised to vote
for  substitutes  unless the Board of Directors  chooses to reduce the number of
directors.  The Company is not aware of any circumstances  that would render any
nominee  unavailable.  Eugene I.  Gordon and Sanford J.  Hillsberg  are the only
nominees  currently  serving on the Board. The ages of the nominees are given as
of April 30, 1998.

         THE BOARD RECOMMENDS A VOTE FOR EACH OF THE NOMINEES LISTED BELOW.

         o     EUGENE  I.  GORDON,  PH.D.,  age 67, is the founder and President
               - Technology  Development  of the Company and has been a director
               and  Chairman  of the  Board of  Directors  since  the  Company's
               inception in December  1993.  He is an inventor of the  Company's
               hydro-epithelial    keratoplasty    ("HEK"),    hydro-therapeutic
               keratoplasty  ("HTK") and  hydro-refractive  keratoplasty ("HRK")
               keratome  technology.  From 1987 to 1988,  Dr.  Gordon  served as
               Senior Vice  President and Director of the Research  Laboratories
               for Hughes  Aircraft Co. He joined ATT Bell  Laboratories in 1957
               and retired in 1983 as Laboratory Director. Dr. Gordon has served
               as an adjunct professor in the department of Ophthalmology at the
               University  of Medicine  and  Dentistry of New Jersey since 1994,
               and was a professor in the  Department of Electrical and Computer
               Engineering at the New Jersey  Institute of Technology  from 1990
               to 1994.

         o     SANFORD  J.  HILLSBERG,  age  49,  has  been  a  director  of the
               Company since August 1996. Mr.  Hillsberg has been engaged in the
               private practice of corporate law since 1973 and is currently the
               managing partner of Troy & Gould Professional  Corporation in Los
               Angeles,  California.  From 1983 to 1993, he served as a director
               and Vice  President of Medco  Research  Inc.,  a  publicly-traded
               pharmaceutical research and development company.

         o     EDWARD  E.  DAVID,  JR,  SC.D.,  age  73,  has  been  a  business
               consultant  specializing  in research,  technology and innovation
               management  and  development  since 1986.  From 1977 to 1986, Dr.
               David  served as President  of Exxon  Research  and  Engineering,
               where  he  directed   research,   development,   engineering  and
               technical  services  activities.  From  1970 to 1973,  Dr.  David
               served as the  Science  Advisor  to the  President  of the United
               States and  Director  of the White  House  Office of Science  and
               Technology.   Dr.  David  currently   serves  as  a  director  of
               Intermagnetics   General  Corporation,   InterVU,  Inc.,  Protein
               Polymer   Technologies   Inc.   and   Spacehab,   Inc.,   each  a
               publicly-traded company.

         o     MALCOLM  R.  KAHN,  age 51, is presently a management  consultant
               focused on high-tech company fundraising.  From 1989 to 1998, Mr.
               Kahn was President and Chief Executive Officer of Membrex,  Inc.,
               a biotechnology and environmental  membrane  separations company.
               Prior to 1989, Mr. Kahn was Managing Director and Chief Executive
               Officer of Kratos  Group PLC, an  analytical  instrument  company
               focused on liquid  chromatography,  mass spectrometry and surface
               analysis systems.


<PAGE>

         o     STEVE M. PELTZMAN, age 51, is President, Chief Executive Officer,
               and a director of NuGene  Technologies,  Inc.,  a  privately-held
               gene/drug  delivery company.  From 1994 to 1997, Mr. Peltzman was
               President  and  Chief  Operating  Officer  of OSI  Pharmaceutical
               ("OSIP," also known as Oncogene  Science),  and has been a member
               of its board since 1992.  From 1984 until 1992, Mr.  Peltzman was
               President,  Chief  Executive  Officer  and a director  of Applied
               bioTechnology,  whose cancer  business was acquired by OSIP.  Mr.
               Peltzman  also serves on the board of Life Science  Economics,  a
               management  consulting  firm,  and is a member  of The  Executive
               Committee.

GENERAL INFORMATION RELATING TO THE BOARD OF DIRECTORS

THE BOARD OF DIRECTORS

         The  business  and  affairs of the  Company are managed by the Board of
Directors.  The Board of Directors held eight  meetings in 1997.  Each member of
the Board of Directors  attended at least 75% of the  aggregate  meetings of the
Board of Directors held during 1997.

COMMITTEES OF THE BOARD OF DIRECTORS

         To assist it in carrying out its duties, the Board of Directors has two
standing committees,  an Audit Committee and a Compensation Committee. The Board
of Directors  does not have a nominating  committee or any committee  performing
similar functions, and all matters which would be considered by such a committee
are acted upon by the full Board of Directors.  Neither the Audit  Committee nor
the Compensation Committee held any formal meetings during 1997.

         The Audit Committee has two members and currently  consists of James J.
Bialek and Robert G. Donovan, neither of whom is an employee of the Company. The
Audit  Committee's  primary  function is to administer and oversee audits of the
Company's  books and accounts.  The  Compensation  Committee has two members and
currently consists of James R. Adwers, M.D. and James J. Bialek, neither of whom
is an employee of the Company.  The Compensation  Committee's  primary functions
are to review the compensation  for the Company's  officers and directors and to
advise the Board in  administering  the  Company's  1994 Stock Option  Plan,  as
amended and restated (the "Stock Option Plan").

COMPENSATION OF DIRECTORS

         Directors  who are  officers or  employees  of the  Company  receive no
additional  compensation for service as members of the Board of Directors or any
committee  thereof.  With respect to future  compensation of outside  directors,
each outside director will receive,  pursuant to the Stock Option Plan,  options
to purchase  10,000 shares of Common Stock with an exercise price equal to $5.00
per share.  The options  will vest ratably to the extent of 50% of the shares of
Common  Stock  covered  thereby upon the earlier of each of the first and second
anniversary  of  the  date  of  grant  or the  day  immediately  preceding  each
successive  annual  meeting  of  stockholders  subsequent  to the date of grant,
provided,  that such  director  has served as a director of the Company  through
such date. Outside directors are reimbursed for out-of-pocket  expenses incurred
in connection  with attendance of meetings of the Board. In 1997, Dr. Adwers and
Messrs. Bialek, Donovan and Hillsberg received options to purchase 3,000, 5,500,
6,000 and 5,000 shares of Common Stock, respectively. The exercise price of such
options ranged from $7.63 to $8.47 per share.



<PAGE>

EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following table sets forth information concerning  compensation for
services  in all  capacities  awarded  to,  earned by or paid to, the  Company's
President - Technology Development, with respect to the years ended December 31,
1997 and 1996,  and the only other  executive  officer of the Company whose cash
and cash equivalent  compensation  exceeded $100,000 during the last fiscal year
(collectively, the "Named Executive Officers").

<TABLE>
<CAPTION>

                                                                               SUMMARY COMPENSATION TABLE

                                                                           ANNUAL COMPENSATION            LONG-TERM COMPENSATION
                                     -------------------------------------------------------------        ----------------------
                                                                               OTHER ANNUAL                       ALL OTHER
NAME AND PRINCIPAL POSITION    YEAR        SALARY ($)        BONUS ($)       COMPENSATION ($)                  COMPENSATION ($)
- ---------------------------    ----        ----------        ---------       ----------------                  ----------------
<S>                            <C>          <C>              <C>            <C>                                 <C>          

Eugene I. Gordon ..........    1997         $169,900          $25,000            $ (1)                           $2,394(2)
 President - Technology        1996          122,617             --                (1)                            1,200(2)   
    Development and                                  
    Chairman of the Board
Thomas M. Handschiegel ....    1997         $101,100          $  --              $ (1)                             $412(2)
 Vice President - Finance      1996           76,408             --                (1)                               97(2)
    and Human Resources                                   
    and Secretary

- ---------------------
(1)      Consists of perquisites in an amount less than the applicable reporting
         threshold.
(2)      Consists of payment of annual life insurance premiums.

</TABLE>

STOCK OPTION GRANTS

         No options to purchase Capital Stock were granted by the Company to the
Named Executive Officers during 1997.

OPTION EXERCISES AND YEAR-END VALUE

         No stock  options or stock  appreciation  rights were  exercised by the
Named Executive Officers during 1997.

         The  following  table sets forth  information  regarding the number and
year-end value of unexercised  options to purchase Common Stock held at December
31, 1997 by each of the Named Executive Officers.

<TABLE>
<CAPTION>

                                                                      1997 OPTION VALUES
                                                       NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                      UNDERLYING UNEXERCISED           "IN-THE-MONEY"(1)
                                                         OPTIONS AT FISCAL             OPTIONS AT FISCAL
                                                            YEAR-END (#)                  YEAR-END ($)
NAME                                                 EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE
- ----                                                 -------------------------    -------------------------
<S>                                                     <C>                        <C>

Eugene I. Gordon...........................                       0/0                     $ - /$ -
Thomas M. Handschiegel.....................                  3,333/6,667                5,083/10,167

- ---------------------
(1)      Options are  "in-the-money"  if the fair market value of the underlying
         securities  exceeds the exercise price of the options.  The amounts set
         forth  represent  the  difference  between  $7.125 per share,  the fair
         market value of the Common Stock  issuable upon exercise of the options
         at December 31, 1997, and the exercise price of the options, multiplied
         by the applicable number of options.

</TABLE>


<PAGE>

EMPLOYMENT AGREEMENTS

         Effective as of March 15, 1996, the Company  entered into an employment
agreement  with  Eugene I.  Gordon as  President,  for an initial  term of three
years.  The  agreement,  which was  amended  effective  as of  January  1, 1997,
provides  for a base  compensation  of  $169,600  per  year,  including  certain
automobile  allowances,  bonuses aggregating a maximum of $75,000 for 1997 based
upon the attainment of certain goals and other additional compensation as may be
determined by the Board of Directors  (without the  participation of Dr. Gordon)
in its sole discretion. The Board of Directors (without the participation of Dr.
Gordon) may also increase such base  compensation  in its sole  discretion.  The
agreement  may be  terminated  for cause and contains  proprietary  information,
invention and non-competition provisions which prohibit disclosure of any of the
Company's proprietary information and preclude Dr. Gordon's competition with the
Company for a period of two years after the  termination of his employment  with
the Company. The Company has procured life insurance in the amount of $1 million
to compensate it for the loss, through death or disability, of Dr.
Gordon.

         Effective as of March 18, 1996, the Company  entered into an employment
agreement  with  Thomas  M.  Handschiegel  as Vice  President-Finance  and Human
Resources  and  Secretary,  for an indefinite  term.  The  agreement,  which was
amended  effective  January 1, 1997,  provides for base compensation of $101,100
per year.  The  agreement may be terminated by either party at any time upon two
weeks'  prior  notice  and  contains  proprietary  information,   invention  and
non-competition  provisions  which  prohibit  disclosure of any of the Company's
proprietary  information and preclude Mr.  Handschiegel's  competition  with the
Company for a period of two years after  termination of his employment  with the
Company.


<PAGE>

SECURITY OWNERSHIP OF BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the Capital  Stock,  as of April 30, 1998,  by (i) each
person known to the Company to own beneficially  more than 5% of either class of
the outstanding  shares of Capital Stock,  (ii) each director of the Company and
each nominee for director of the Company (iii) the Named Executive  Officers and
(iv) all  executive  officers  and  directors of the  Company,  as a group.  All
information  with  respect to  beneficial  ownership  has been  furnished to the
Company by the respective stockholders of the Company.

<TABLE>
<CAPTION>

                                           Preferred Stock                  Common Stock                      
                                      ------------------------        -------------------------      Percentage of
 Name and Address of                  Number of      Percent           Number of        Percent      Total Voting
 Beneficial Owner                     Shares         of Class          Shares(1)        of Class         Power
- --------------------                  ---------      --------         ----------        --------     -------------
<S>                                   <C>            <C>                <C>              <C>           <C>

Cam & Co. (2)                          25,000           22.7%           41,528 (3)         1.1            1.1
Donald Chaifetz (4)                    25,000           22.7            41,528 (3)         1.1            1.1
Mosdos Chinuch (5)                     10,000            9.1            16,611 (3)          *              *
Fernando Schecter (6)                  37,000           33.6            61,462 (3)         1.6            1.6
Mark Schmerlina (6)                    13,000           11.8            21,595 (3)          *              *
Eugene I. Gordon (7)                     __              __              1,591,687        43.2           41.1
Thomas M. Handschiegel (7)               __              __              6,375 (8)          *              *
James R. Adwers (9)                      __              __              3,000 (9)          *              *
James J. Bialek (10)                     __              __              7,500 (10)         *              *
Robert G. Donovan (11)                   __              __             12,000 (11)         *              *
Sanford J. Hillsberg (12)                __              __             55,527 (12)        1.5            1.4
Edward E. David, Jr. (7)                 __              __               __                __             __
Malcolm R. Kahn (7)                      __              __               __                __             __
Steve M. Peltzman (7)                    __              __               __                __             __
All executive officers and               __              __              1,676,089 (13)    45.0           42.9
directors as a group (6 persons)


- --------------------------
  *      Represents beneficial ownership  of  less  than  1%  of the outstanding
         shares of Capital Stock.

(1)      Beneficial  ownership is determined in accordance with the rules of the
         Securities and Exchange Commission (the "Commission"). In computing the
         number  of shares  beneficially  owned by a person  and the  percentage
         ownership of that person, shares of Common Stock subject to options and
         warrants  held  by  that  person  that  are  currently  exercisable  or
         exercisable  within 60 days of April 30,  1998 are deemed  outstanding.
         Such shares,  however,  are not deemed  outstanding for the purposes of
         computing  the  percentage  ownership  of any other  person.  Except as
         indicated in the footnotes to this table, the beneficial owner named in
         the table has sole  voting and  investment  power  with  respect to the
         shares set forth opposite such beneficial owner's name.

(2)      Such  person's  business  address  is  486 Arbuckle Avenue, Cedarhurst,
         New York 11516.

(3)      Consists of shares of Common  Stock  issuable  upon  conversion  of the
         Preferred  Stock held by such person.

(4)      Such person's business  address  is  1312  Allerbach  Avenue,  Hewlett,
         New York 11557.

(5)      Such   person's  business  address  is  35  Balfour  Place,   Brooklyn, 
         New York 11225.

(6)      Such person's business address is c/o Yeshivat Tomechi Tmimim,  Shikoon
         Chabad, Lod, Israel POB 46.

(7)      Each  such  person's  business  address is 1090 King Georges Post Road,
         Suite 301,  Edison,  New Jersey 08837.

(8)      Includes 4,375 shares subject to exercisable options.

(9)      Such person's business address is 730 Central Avenue,  Murray Hill, New
         Jersey 07974. Consists of shares subject to exercisable options.

(10)     Such person's business address is One Becton Drive, Franklin Lakes, New
         Jersey  07417-1880.   Includes  5,500  shares  subject  to  exercisable
         options.

(11)     Such  person's  business  address  is Suite  300,  4  Landmark  Square,
         Stamford,   Connecticut   06901.   Includes  2,000  shares  subject  to
         exercisable warrants and 6,000 shares subject to exercisable options.

(12)     Such person's  business  address is 1801 Century Park East, Suite 1600,
         Los  Angeles,  California  90067.  Includes  9,000  shares  subject  to
         exercisable  options and 3,975 shares subject to exercisable  warrants.
         Also includes 7,000 shares of Common Stock and exercisable  warrants to
         purchase 7,000 shares of Common Stock owned by such person's spouse, as
         to which such person disclaims beneficial ownership.

(13)     Includes  27,875  shares  subject  to  exercisable   options and 12,975
         shares subject to exercisable warrants.

</TABLE>

<PAGE>



CERTAIN TRANSACTIONS

         In each of May and June 1996, Eugene I. Gordon,  President - Technology
Development and Chairman of the Board of Directors,  made unsecured loans to the
Company in the  principal  amounts of $100,000  and $65,000,  respectively.  The
loans,  on  which  interest  accrued  at the  per  annum  rates  of 7%  and  9%,
respectively,  were  repaid  by the  Company  in  full in May  and  June,  1997,
respectively.


OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors knows of
no other matters which will be brought before the Annual  Meeting.  In the event
that any other  business  is properly  presented  at the Annual  Meeting,  it is
intended  that the persons  named in the enclosed  proxy will have  authority to
vote such proxy in accordance with their judgment on such business.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the Exchange Act  requires the  Company's  directors,
certain  officers and persons holding more than 10% of a registered class of the
Company's equity  securities to file reports of ownership and reports of changes
in ownership with the  Commission.  Such persons are also required by Commission
regulations  to furnish the Company  with copies of all such  reports  that they
file. The Company believes that, during 1997, all such persons complied with all
reporting requirements under Section 16(a), on a timely basis.


INDEPENDENT AUDITORS

         The firm of  Rosenberg  Rich  Baker  Berman and  Company  served as the
Company's  independent  auditors for the fiscal year ended December 31, 1997 and
has been  selected by the Board of  Directors to audit the books and accounts of
the Company for the fiscal year ending  December  31, 1998.  Representatives  of
Rosenberg Rich Baker Berman and Company are expected to be present at the Annual
Meeting and available to respond to appropriate questions.  Rosenberg Rich Baker
Berman and  Company  has  advised  the  Company  that  neither it nor any of its
principals  has any direct  financial  interest  in the  Company as a  promoter,
underwriter,  voting trustee,  director,  officer or employee.  All professional
services  rendered by Rosenberg  Rich Baker Berman and Company  during 1997 were
furnished at customary rates.

SUBMISSION OF STOCKHOLDER PROPOSALS

         Stockholder proposals submitted for inclusion in the proxy statement to
be issued in connection  with the Company's 1999 annual meeting of  stockholders
must be mailed to the Corporate  Secretary,  Medjet Inc., 1090 King Georges Post
Road, Suite 301, Edison, New Jersey 08837, and must be received by the Corporate
Secretary on or before February 2, 1999.


COSTS OF SOLICITATION

         The cost of  preparing,  printing and mailing this Proxy  Statement and
the  accompanying  proxy card, and the cost of solicitation of proxies on behalf
of the Board of Directors  will be borne by the Company.  In addition to the use
of the mail,  proxies may be solicited  personally or by telephone or by regular
employees  of the Company  without  additional  compensation.  Banks,  brokerage
houses and other  institutions,  nominees or  fiduciaries  will be  requested to
forward the proxy  materials to the beneficial  owners of the Capital Stock held
of  record  by such  persons  and  entities  and will be  reimbursed  for  their
reasonable expenses incurred in connection with forwarding such material.


<PAGE>

ANNUAL REPORT

         A copy of the  Company's  1997 Annual Report to  Stockholders  is being
mailed with this Proxy  Statement  to each  stockholder  entitled to vote at the
Annual  Meeting.  Stockholders  not  receiving a copy of such Annual  Report may
obtain one, without charge,  by writing or calling Corporate  Secretary,  Medjet
Inc.,  1090 King  Georges  Post Road,  Suite  301,  Edison,  New  Jersey  08837,
telephone (732) 738-3990.

                                 By Order of the Board of Directors



                                 Thomas M. Handschiegel
                                 SECRETARY

Edison, New Jersey
June 2, 1998



<PAGE>

                                   MEDJET INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                              MONDAY, JUNE 22, 1998
                                    9:30 A.M.



                                  DIRECTIONS TO

                                 TEMPLE BETH-EL
                                338 WALNUT AVENUE
                           CRANFORD, NEW JERSEY 07016
                              PHONE: (908) 276-9231



FROM GEORGE WASHINGTON BRIDGE

Rt. 80 West to Garden  State  Parkway  South to Exit 137.  Turn right onto North
Ave. to Walnut Ave. (5th traffic light).  Turn left under trestle,  3 1/2 blocks
to Temple on right.


FROM HOLLAND TUNNEL OR LINCOLN TUNNEL

N.J. Turnpike to Exit 14 Newark Airport,  follow signs, Route 78 West, to Garden
State Parkway South. Then follow directions above.


FROM VERRAZZANO BRIDGE

Staten Island  Expressway  to Goethals  Bridge.  Exit from  Goethals  Bridge via
1-278, to US 1-9 South. Go to 5th light (including light where I-278 merges with
US 1-9). Landmarks: Benedict Motel, Exxon Station on left; park on right.

Turn right onto Stiles St., go to 5th light.  Turn left onto Valley Road,  go to
1st light.  Turn right onto Walnut Ave.,  continue on Walnut Ave.  past 1 light,
under railroad trestle. Temple is on left, 0.4 miles beyond railroad.


FROM SOUTHERN N.J. AND PENNSYLVANIA

Garden State Parkway to Exit 135, bear left and follow circle  beneath  Parkway,
past Shop Rite to first  light.  This is  Raritan  Road.  Turn right and at next
light turn left.  This is Walnut Ave.  Continue 3/4 mile to Temple on left (next
to Walnut Ave. school).

<PAGE>


[FRONT]                           MEDJET INC.
                                     PROXY

        THIS PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS FOR THE
          ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 22, 1998

            The undersigned  hereby appoints Eugene I. Gordon,  Ph.D. and Thomas
M.  Handschiegel or either of them, as proxies,  with full  individual  power of
substitution  to  represent  the  undersigned  and to vote all shares of capital
stock of the  Company  which the  undersigned  is entitled to vote at the Annual
Meeting of Stockholders of the Company to be held at Temple Beth-El,  338 Walnut
Avenue,  Cranford,  New  Jersey on June 22,  1998 at 9:30  a.m.  and any and all
adjournments  thereof,  in the manner specified below. If this Proxy is returned
without  direction being given,  the Proxy will be voted FOR proposal no. 1. The
Board of Directors recommends a vote FOR proposal no. 1.


  1.    Election of directors

  NOMINEES:

  Eugene I. Gordon, Ph.D       |_| FOR all nominees listed above
  Sanford J. Hillsberg         |_| WITHHOLD AUTHORITY to vote for the following:
  Edward E. David, Jr., Sc.d.
  Malcolm R. Kahn
  Steve M. Peltzman

If you plan to attend the Annual Meeting of  Stockholders  in person,  please so
indicate by marking the box. |_|

[BACK]

     THIS PROXY,  WHEN  PROPERLY  EXECUTED,  SHALL BE VOTED AS  DIRECTED.  IF NO
DIRECTION IS INDICATED,  THIS PROXY WILL BE VOTED FOR PROPOSAL NO. 1. Should any
other matter  requiring a vote of the  stockholders  arise, the persons named in
this  Proxy or their  substitutes  shall  vote in  accordance  with  their  best
judgment in the interest of the Company.  The Board of Directors is not aware of
any matter  which is to be  presented  for action at the meeting  other than the
matters set forth herein.

                                    Dated:-------------------------, 1998


                                    -------------------------------------
                                                  Signature


                                    -------------------------------------
                                                  Signature

                                    Please  sign the Proxy  exactly as name  
                                    appears.  When shares are held by joint
                                    tenants,  both should  sign.  Executors,  
                                    administrators,  trustees or others
                                    signing in a  representative  capacity  
                                    should  indicate  the  capacity in which
                                    signed.

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






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