NEW PARADIGM SOFTWARE CORP
DEF 14A, 2000-10-11
PREPACKAGED SOFTWARE
Previous: DAVIS INTERNATIONAL SERIES INC, 497, 2000-10-11
Next: TTR TECHNOLOGIES INC, 4, 2000-10-11



                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934
                            (AMENDMENT NO.         )

[X]     Filed  by  the  registrant
     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

                           NEW PARADIGM SOFTWARE CORP.
                           ---------------------------
                (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.

     (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:

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

     (1)  Amount  previously  paid:

___________________________________________________________
     (2)  Form,  Schedule  or  Registration  Statement  No.:

___________________________________________________________
     (3)  Filing  party:

___________________________________________________________
     (4)  Date  filed:

___________________________________________________________



<PAGE>
                        THIS PAGE IS INTENTIONALLY BLANK
<PAGE>
                                DEAR SHAREHOLDER:

On  behalf  of the Board of Directors and management, we cordially invite you to
the Annual Meeting of Shareholders to be held on Thursday, November 16, 2000, at
11:30  A.M. at the New York Yacht Club, 37 West 44th Street, New York, New York.
In  the  pages  that  follow  you will find the Notice of Annual Meeting and the
Proxy Statement describing the formal business to be transacted at this meeting.
Please  read  them  carefully.

At  the  Annual  Meeting,  there  will be a report to shareholders regarding the
operations  of  New  Paradigm  Software  Corp.  In  addition,  time will be made
available  for  shareholders  to discuss the formal business items as well as to
ask  other  questions  about  your  Corporation's  operations.

It is important that your shares be voted at the meeting in accordance with your
preference  whether  or not you plan to attend in person. We urge you to specify
your choices on the matters presented by filling in the appropriate boxes on the
enclosed  Proxy Card. Please sign, date and return the Proxy Card in the prepaid
envelope  provided.  Your  cooperation in promptly returning the Proxy Card will
save  your  Corporation additional solicitation costs and is appreciated. If you
do attend the meeting and wish to vote in person, you may withdraw your Proxy at
that  time.

Sincerely,



/s/  Daniel  A.  Gordon

Daniel  A.  Gordon
Chairman  of  the  Board


October  11,  2000






<PAGE>
Re:  NOTICE  OF  ANNUAL  MEETING  OF  SHAREHOLDERS  TO BE HELD NOVEMBER 16, 2000

To  the  Shareholders  of  New  Paradigm  Software  Corp.:

The  Annual  Meeting  of  Shareholders  of  New  Paradigm  Software  Corp.  (the
"Corporation" or the "Company") will be held at the New York Yacht Club, 37 West
44th  Street, New York, New York, on Thursday, November 16, 2000, at 11:30 A.M.,
for  the  purpose  of  considering  and  voting  upon  the  following:

1.     Election  of  four  directors;
2.     Amending  the  Corporation's  certificate  of incorporation to change the
name  of  the  Corporation  from  New  Paradigm  Software  Corp. to New Paradigm
Strategic  Communications,  Inc.;
3.     Ratification  of  the  appointment  of  Goldstein  &  Morris,  LLP as the
independent  certified  public  accountants for the fiscal year ending March 31,
2001;  and
4.     Such other business as may properly come before the Annual Meeting or any
adjournment  thereof.
 Information  relating  to  the  above  matters is set forth in the accompanying
Proxy  Statement.
 In  accordance with the By-Laws of the Corporation, only shareholders of record
at  the  close  of  business  on September 28, 2000 (the "Record Date") shall be
entitled  to  notice  of  and  to  vote  at  the  Annual  Meeting.

By  Order  of  the  Board  of  Directors,


/s/  Michael  S.  Taylor
Michael  S.  Taylor
Secretary

___________________________________________________________

Please  sign  and  return  the  enclosed  proxy  card  in the envelope provided.
No  postage  is  necessary.
___________________________________________________________

630  Third  Avenue,  15th  Floor
New  York,  New  York  10017
                         ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 16, 2000

                                 PROXY STATEMENT

To  the  Shareholders  of  New  Paradigm  Software  Corp.:

This  statement  is  furnished in connection with the solicitation of proxies by
the  Board of Directors of New Paradigm Software Corp. (the "Corporation" or the
"Company")  for  use  at  the annual meeting of Shareholders to be held at 11:30
A.M.  on  Thursday,  November 16, 2000, at the New York Yacht Club, 37 West 44th
Street,  New  York,  New  York,  and  at  any  adjournment  thereof (the "Annual
Meeting").

A  Notice  of Annual Meeting is attached hereto and a form of proxy is enclosed.

THE  PROXY

The  persons  named  as  proxies  were selected by the Board of Directors of the
Corporation  and  are  directors  or  officers  of  the  Corporation.

When  the  proxies  in the enclosed form are properly executed and returned, the
shares they represent will be voted at the Annual Meeting in accordance with the
shareholders' directions. Any shareholder giving a proxy has the power to revoke
it  at  any  time  before  it  is voted at the Annual Meeting by filing with the
Secretary  of  the  Corporation  an  instrument  revoking it or by filing a duly
executed  proxy  bearing  a  later  date.

The proxy cards should be sent to the Corporation sufficiently in advance of the
Annual  Meeting  so that they are received at the principal executive offices of
the  Corporation  prior  to  the  commencement  of  the  Annual  Meeting.

The cost of soliciting proxies will be borne by the Corporation. The Corporation
will  request banks and brokers to solicit their customers who have a beneficial
interest  in  the  Corporation's  shares registered in the names of nominees and
will  reimburse  such  banks  and  brokers  for  their  reasonable out-of-pocket
expenses  of  such solicitations. In addition, directors, officers and full-time
employees  of  the  Corporation  may  solicit proxies by telephone, telegraph or
personal  interview.

These  proxy  materials  are  being  mailed  to  shareholders of the Corporation
commencing on October 11, 2000 accompanied by a copy of the Corporation's annual
report  on  Form  10-KSB  for  the  year ended March 31, 2000, as amended.   THE
CORPORATION  WILL  PROVIDE,  WIHTOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM
10-KSB  FOR  THE  YEAR  ENDED  MARCH 31, 2000, INLUDING FINANCIAL STATEMENTS AND
FINANCIAL  STATEMENT SCHEDULES, to each person solicited, on the written request
of  any  such  person  being  mailed  to:
     Ms.  Joan  Taylor
New  Paradigm  Software  Corp.
630  Third  Avenue,  15th  Floor
New  York,  New  York  10017

If  the  person  requesting a copy was not a shareholder of record on the Record
Date,  the  request  must  contain  a  good faith representation that the person
making the request was a beneficial owner of the common stock of the Corporation
at  the close of business on such date.  The Corporation's annual report on Form
10-KSB  for the year ended March 31, 2000 is also available on the Corporation's
Web  site  at  http://www.newparadigm.com.
Exhibits  also  may  be  requested,  but a charge equal to the reproduction cost
thereof  will  be  assessed.

VOTING  SECURITIES

All of the Company's preferred stock has been converted in accordance with their
respective  terms.  Accordingly, the only securities of the Corporation entitled
to  vote  at  the  Annual Meeting are shares of Common Stock, par value $.01 per
share  (the  "Common  Stock"),  outstanding  on  September 28, 2000 (the "Record
Date").  On  that date, there were 4,644,297 shares of Common Stock outstanding.
Each  share  of  Common  Stock  is  entitled  to one vote at the Annual Meeting.

VOTING  PROCEDURES

Under  the  New  York Business Corporation Law (the "BCL") and the Corporation's
By-Laws,  the  presence,  in person or by proxy, of the holders of a majority of
the  outstanding  shares of Common Stock entitled to vote on a particular matter
is necessary to constitute a quorum of shareholders to take action at the Annual
Meeting  with  respect  to  such  matter.  For  these purposes, shares which are
present,  or  represented  by a proxy, at the Annual Meeting will be counted for
quorum purposes regardless of whether the holder of the shares or proxy fails to
vote  on  any particular matter or whether a broker with discretionary authority
fails  to  exercise  its  discretionary  voting  authority  with  respect to any
particular  matter.  Once a quorum of the shareholders is established, under the
BCL  and  the Corporation's By-Laws, the directors standing for election must be
elected  by  a plurality of the votes cast and each other matter will be decided
by  a  majority of the votes cast on the matter, except as otherwise provided by
law  or  the Corporation's Certificate of Incorporation. For voting purposes (as
opposed  to  for  purposes  of  establishing  a  quorum)  abstentions and broker
non-votes  will not be counted in determining whether the directors standing for
election  have  been  elected  and  whether  each  matter  has  been  approved.


<PAGE>
1.  ELECTION  OF  FOUR  DIRECTORS

Under  the  Corporation's  By-Laws, the number of directors that constitutes the
entire  Board  of  Directors  is  seven  (7).  This  number  may be increased or
decreased  (but  not to a number less than three (3) from time to time by action
of  the  Board  of  Directors taken by the affirmative vote of a majority of the
entire Board of Directors.  No decrease in the number of directors shall shorten
the  term  of  any incumbent director.  Directors shall be elected at the annual
meeting  of  shareholders  to  hold  office  until  the  next  annual meeting of
shareholders  and  until  their respective successors are elected and qualified.
The Corporation's By-Laws provide that only persons nominated in accordance with
certain  procedures  are  eligible  for  election  as directors.   Nomination of
persons for election to the Board of Directors of the Corporation may be made at
the  Meeting  by  or  at  the  direction  of  the  Board of Directors, or by any
shareholder  of  the  Corporation  entitled  to  vote under a procedure outlined
below.

Shareholder  Nomination  of  Directors

The  Corporation's  By-Laws  contain  procedures  for  shareholder nomination of
directors  and for other shareholder proposals to be presented before annual and
other shareholder meetings.  The By-Laws provide that nominations of persons for
election  to  the Board of Directors of the Corporation may be made at an annual
meeting of shareholders or at a special meeting of shareholders for which notice
of an election of a director or directors has been duly given by any shareholder
of the Corporation entitled to vote for election of directors at the meeting who
complies  with  the  notice procedures described below.  Such nominations may be
made  only  pursuant to timely notice in proper written form to the Secretary of
the Corporation.  To be timely, a shareholder's request to nominate a person for
director, together with the written consent of such person to serve as director,
must  be  received  by  the  Secretary  of  the  Corporation before the close of
business  on the eighth day following the day on which notice of such meeting is
given  to shareholders.  To be in proper written form, such shareholder's notice
shall  set  forth in writing (a) as to each person whom the shareholder proposes
to  nominate  for  election  or  re-election  as  a  director (1) the name, age,
business  address  and  residence  address  for  such  person, (2) the principal
occupation  or  employment of such person, (3) the class and number of shares of
stock  of  the  Corporation  that are beneficially owned by such person, and (4)
such other information relating to such person as is required to be disclosed in
solicitations of proxies for election of directors, or as otherwise required, in
each  case  pursuant to Regulation 14A under the Securities Exchange Act of 1934
and  any  successor to such Regulation; and (b) as to the shareholder giving the
notice  (1)  the name and address, as they appear on the Corporation's books, of
such shareholder, (2) the class and number of shares of stock of the Corporation
that  are  beneficially owned by such shareholder, and (3) a representation that
the  shareholder  is  a holder of record of stock of the Corporation entitled to
vote  at such meeting and intends to appear in person or by proxy at the meeting
to  nominate the person or persons specified in the notice.  The Corporation may
require any proposed nominee to furnish such other information as may reasonably
be  required  by  the  Corporation to determine the eligibility of such proposed
nominee to serve as a director of the Corporation or the shareholder to nominate
the  proposed  nominee.
The  Board  of  Directors  will  nominate, or cause to be nominated, Mr. Mark A.
Blundell,  Mr.  Rocco  Cipriano, Mr. Daniel A. Gordon and Mr. Michael S. Taylor,
for  election  to  the  Board of Directors at the Meeting.  The persons named as
proxies  in  the  enclosed  form  of  proxy  cannot  exercise  the discretionary
authority  granted  to them by the proxy to vote for a greater number of persons
than  the  number  of  nominees  named.

Six  directors,  including  Daniel  A.  Gordon,  Mark A. Blundell and Michael S.
Taylor  were  elected  at  the  1997  annual  meeting  of  shareholders.

THE  BOARD  OF  DIRECTORS'  RECOMMENDATION

Unless  otherwise  specified  by the shareholder, the Board of Directors intends
the  accompanying  proxy to be voted FOR the election of the named four proposed
nominees  as  directors.

The  Board  of  Directors  does  not contemplate that any of the persons it will
nominate  will  be  unable or unwilling to serve as a director. However, if that
should  occur,  the  individuals  named  as  the  proxies  reserve  the right to
substitute  another  person  as  may  be selected by the Board of Directors when
voting  at  the  Annual  Meeting.

Following  is  information  about each of the four persons who will be nominated
for  director  at  the  Annual  Meeting.

PROPOSED  NOMINEES FOR ELECTION AS DIRECTOR FOR TERM EXPIRING AT THE NEXT ANNUAL
MEETING

MARK  A.  BLUNDELL,  age  42,  is  the Chief Executive Officer, President, Chief
Financial  Officer  and  a current director of the Corporation and has served in
these  capacities  since  the Corporation's inception in July 1993. From October
1991 until December 1993, Mr. Blundell was initially the Chief Executive Officer
of  Management  Technologies,  Inc.'s  ("MTI")  European subsidiary and then the
Chief  Operating  Officer and Chief Financial Officer of MTI in New York. He was
also  a director of MTI from December 1993 to March 1994. MTI is a publicly held
financial services software company. From May 1988 to October 1991, Mr. Blundell
was the Chief Executive Officer of London Fox, the futures and options exchange.
He  is  also  a  director  and  President of Lancer Holdings, Inc. ("Lancer"), a
company formed to hold certain intellectual property rights relating to software
formerly  owned by the Corporation and which currently conducts no business with
the  Corporation.  Lancer  is  a  principal  shareholder of the Corporation. Mr.
Blundell  received  an  M.A. in Politics, Philosophy and Economics from Pembroke
College,  Oxford,  England.
ROCCO  CIPRIANO,  age  47  was  appointed  to the board on June 2, 1998.  He has
served  as  Executive  Vice  President  -  Creative, for Kapelus &Cipriano, Inc.
("K&C")  in  Harrison,  NY since 1992. Upon the Company's acquisition of certain
assets  and  assumption of certain liabilities of K&C as of April 1, 1998 he was
appointed  Executive Vice President, Creative of New Paradigm Advertising, Inc.,
a  wholly owned subsidiary of the Corporation. He holds a Professional Degree in
Communications  from  Parsons  School  of  Design,  New  York,  New  York.

DANIEL  A.  GORDON, age 61, an attorney, has been a director and the Chairman of
the  Board  of  Directors  of the Corporation since November 1993. He has been a
principal  with  Corporate Growth Services since 1992. Corporate Growth Services
provides  consulting  support  services  to  businesses  in  the early stages of
development.  From  1989 to 1992, Mr. Gordon served as President of COIN Banking
Systems,  Inc.,  which  had  been the banking systems division of COIN Financial
Systems,  Inc.  Mr. Gordon had served as Chairman and Chief Executive Officer of
COIN  Financial  Systems,  Inc.,  a financial software development company, from
1984-1989.  He  received  a B.A. in English from Dartmouth College and an L.L.B.
from  George  Washington  University.
MICHAEL  S.  TAYLOR,  age 58, has been a director of the Corporation since April
1996. He is the Senior Vice President - Corporate Finance of Gilford Securities.
From  March  1996  to  November  1996  he  was a Managing Director of Investment
Banking at Laidlaw Equities. He was Associate Director of Investment Banking for
Josephthal  Lyon  &  Ross from June 1989 to March 1996. From December 1981 until
joining  Josephthal,  he  was  President  of Mostel & Taylor Securities, Inc., a
NASD-member  investment  banking and brokerage firm. He has been involved in the
securities  industry  since  1966, when he joined Lehman Brothers as an analyst.
He  is  also  Chairman of the Board of Jennifer Muller/The Works, a contemporary
dance  company.  He  attended  Amherst  College  and  Columbia  University.

INFORMATION  AS  TO  COMMITTEES,  ATTENDANCE  AND FEES OF THE BOARD OF DIRECTORS

The  Corporation's  Board  of  Directors  has  standing  Audit  and Compensation
Committees.  The  Board  has  no  standing  nominating  committee.

The Audit Committee is comprised of Mr. Gordon and Mr. Taylor. During the fiscal
year  ended  March 31, 2000, the Audit Committee held one meeting. The functions
performed  by the Audit Committee include: (a) reviewing and approving the scope
and  coverage  of the Corporation's annual audit; (b) discussing any significant
difficulties  encountered  or significant findings made during the annual audit;
(c)  reviewing  and  approving  the  annual  audit,  financial  statements  and
management  letters  following completion of the Corporation's annual audit; (d)
reviewing  with  the  Corporation's independent certified public accountants and
the  Corporation's  management  the  accounting  systems, financial controls and
procedures used by the Corporation; (e) reviewing and approving the annual audit
budget  and  actual  fees paid to the Corporation's independent certified public
accountants;  and  (f) recommending to the Board of Directors each year the firm
of  independent  certified  public  accountants to be retained for the following
year.

The  Compensation  Committee  is  comprised  of  Mr.  Gordon, Mr. Taylor and Mr.
Blundell.  During  the  fiscal  year  ended  March  31,  2000,  the Compensation
Committee  held  one  meeting.  The  functions  performed  by  the  Compensation
Committee include: (a) establishing and approving the compensation to be paid to
members  of  the  Corporation's  senior  management;  (b)  administering  the
Corporation's  stock  incentive  plans;  and  (c)  authorizing and approving any
special  compensation  arrangements  for  senior  management.

The  Board of Directors of the Corporation held a total of 5 meetings during the
fiscal year ended March 31, 2000. During the periods in which they served on the
Board  of Directors all directors attended 100% of (1) all meetings of the Board
of  Directors and (2) all meetings of all board committees on which they served.
The  overall  attendance  record  for all directors as a group during the fiscal
year  ended  March  31,  2000  was  100%.
INDEMNIFICATION

The  Corporation's  Certificate  of Incorporation and By-Laws contain provisions
exculpating  the  Corporation's  directors  from  liability to the Corporation's
shareholders  for  certain actions taken or omitted by them and indemnifying the
Corporation's  officers  and directors against judgments, fines, amounts paid in
settlement  and  reasonable  attorneys'  fees incurred in the defence of certain
actions  and  proceedings  to  the  extent  permitted  under  the  BCL.

The  Corporation  did  not purchase directors' and officers' liability insurance
coverage for the year ended March 31, 2000.  There is currently no such coverage
in  place.  The  Corporation  is  evaluating  the  possibilities  and  cost  of
purchasing  directors' and officers' liability insurance coverage, and may do so
in  order  to  attract  more  directors  in  the  future.

DIRECTORS'  COMPENSATION

The  directors  of the Company currently receive no fees. They are reimbursed by
the  Company  for  their direct costs for attending meetings.  On April 26, 1995
Messrs.  Blundell,  Gordon and three former directors were granted options under
the Company's Stock Option Plan to purchase 5,333 shares of Common Stock each at
an  exercise price of $4.50 per share. These options became exercisable on April
26,  1996  and expire on April 26, 2005. On November 30, 1995 Mr. Gordon and two
former directors were each granted options under the Company's Stock Option Plan
to  purchase  10,000  shares  of Common Stock at an exercise price of $5.125 per
share.  On  April  24,  1996, Mr. Taylor was granted options under the Company's
Stock Option Plan to purchase 10,000 shares of Common Stock at an exercise price
of  $5.125  per  share.  These  options become exercisable on April 24, 1997 and
expire  on  April  24, 2001. On October 15, 1997, Messrs. Taylor and Gordon were
each  granted  50,000  options to purchase shares of Common Stock at an exercise
price of $0.16 per share.  As of January 1, 1998, Mr. Chalek, a former director,
was  granted  50,000  options  to purchase shares of Common Stock at an exercise
price  of  $0.25  per share (the market price on the date of issue).  On January
12,  1999,  Messrs.  Taylor  and  Gordon were granted 20,000 options to purchase
shares  of  Common  Stock at an exercise price of $2.1875 per share. All options
granted  to Directors as compensation are exercisable at the market price on the
date  of  grant.
BENEFICIAL  OWNERSHIP  OF  THE  CORPORATION'S  COMMON  STOCK  (a)
The  following  table indicates the beneficial ownership of the Company's Common
Stock  as  of  March  31,  2000,  by  (1) each of the directors, (2) each of the
executive  officers of the Company, (3) all directors, and executive officers of
the Company as a group and (4) each person or entity which beneficially owned in
excess  of  five percent of the Common Stock, based upon information supplied by
each  of the directors, nominees, executive officers and five percent beneficial
owners:
<TABLE>
<CAPTION>



<PAGE>
COMMON STOCK
                          Right to    Right to       Total       Percent of
                            Sole       Shared      Number of       Common
                         Voting and  Voting and      Shares         Stock
<S>                      <C>         <C>          <C>           <C>
Name of . . . . . . . .  Investment  Investment   Beneficially  Beneficially
 Beneficial Owner(a). .  Power       Power        Owned         Owned
Mark Blundell . . . . .  648,432(b)  166,666(c)   815,098       15.40%
Daniel Gordon . . . . .  135,333(d)       -       135,333      2.81%
Lancer Holdings . . . .  166,666(e)       -       166,666      3.46%
Midland Associates. . .  619,999(e)       -       619,999     11.78%
Michael Taylor. . . . .  120,000(f)       -       120,000      2.52%
Robert Trump. . . . . .  375,000(g)  619,999(h)   994,999     19.92%
Rocco Cipriano. . . . .  269,000(i)   72,000(j)   341,000      7.19%
Ali Faraji. . . . . . .  442,666(k)  442,666                   8.70%
All Directors and
Executive Officers of
the Company as a group
(a total of 4 persons). 1,192,765      238,666  1,431,431     24.17%

</TABLE>


a)     The  shares  of  Common Stock beneficially owned by each person or by all
directors  and  executive  officers  as  a group, and the shares included in the
total  number  of  shares  of  Common  Stock  outstanding  used to determine the
percentage  of shares of Common Stock beneficially owned by each person and such
group,  have  been  adjusted  in accordance with Rule 13d-3 under the Securities
Exchange  Act  of 1934 to reflect the ownership of shares issuable upon exercise
of  outstanding  options,  warrants  or other common stock equivalents which are
exercisable  within  60  days. As provided in such Rule, such shares issuable to
any  holder  are deemed outstanding for the purpose of calculating such holder's
beneficial  ownership  but  not  any  other  holder's  beneficial  ownership.
b)     Consists  of  (i)  459,767  shares of Common Stock, (ii) 38,666 shares of
Common Stock issuable upon exercise of options granted under the Company's Stock
Option  Plan ("SOP") that are currently exercisable, and (iii) 149,999 shares of
Common  Stock  underlying stock options granted under the Executive Stock Option
Plan.
c)     Represents the holdings of Lancer Holdings of which Mr. Blundell is a 33%
owner,  director  and  officer.  Lancer  Holdings  owns 166,666 shares of Common
Stock.
d)     Consists  of  135,333  shares  of  Common Stock issuable upon exercise of
options.
e)     Consists  of  439,999 shares of Common Stock and 180,000 shares of Common
Stock issuable upon exercise of warrants. These securities were previously owned
by  Management  Technologies, Inc. ("MTI") and transferred to Midland Associates
in  satisfaction  of  a  loan  to  MTI  by  Midland  Associates.
f)     Consists  of  120,000  shares  of  Common Stock issuable upon exercise of
options  granted  under  the  SOP.
g)     Consists  of  (i)  25,000  shares of Common Stock, (ii) 200,000 shares of
Common Stock issuable upon exercise of 1994 Warrants and (iii) 150,000 shares of
Common  Stock  issuable  upon  exercise  of warrants having an exercise price of
$2.00  per  share  issued  by the Company in connection with a loan by Mr. Trump
(see  Certain  Transactions  below).
h)     Represents the holdings of Midland Associates. Consists of the securities
listed  in  note  (e)  above.
i)     Represents  (i) 169,000 shares of Common Stock and (ii) 100,000 shares of
Common  Stock  issuable  upon  exercise  of  options.
j)     Represents  72,000  shares  of Common Stock issuable to K&C pursuant to a
certain  agreement  of  purchase and sale of assets between the Company and K&C.
Mr.  Cipriano  is  a  50  %  owner,  director  and  officer  of  K&C.
k)     Represents  442,666  shares  of  Common  Stock.
There  was  no  Preferred  Stock  issued  and  outstanding as of March 31, 2000.


INFORMATION  AS  TO  EXECUTIVE  COMPENSATION

The  following  table  sets forth information concerning the compensation of the
Company's chief executive officer for services rendered in all capacities to the
Company.  The  Company  has  only  one  executive  officer
<TABLE>
<CAPTION>


                       Year       Annual Compensation
                    Fiscal Year       Securities
<S>                 <C>          <C>                    <C>             <C>           <C>
Name and . . . . .  Ended        Other Annual           Underlying      All Other
Principal Position  March 31,    Salary ($)             Compensation    Options/SARs  compensation
Mark A. Blundell
Chief Executive
& President. . . .         1998  $             150,000  $    57,000(1)       450,000  $       1,100
                           1999  $             115,000  $    57,000(1)             0              -
                           2000  $             150,000  $    57,000(1)       150,000  $    65,100(2)
</TABLE>
SUMMARY  COMPENSATION  TABLE


No  other Executive or employee received total annual salary and bonus in excess
of  $100,000.
(1)     Reflects  a non-accountable expense allowance of $4,000 per month, and a
car  allowance  of  $750  per  month.
(2)     Reflects  the  insurance  premium  paid  by  the  Company  for term life
insurance  and  the  cashless  exercise of options to purchase 397,000 shares of
Common  Stock.


<PAGE>
OPTION  GRANTS  IN  FISCAL  YEAR  ENDED  MARCH  31,  2000

The  following  table  sets  forth  all  grants of stock options made during the
fiscal  year ended March 31, 2000 pursuant to the Company's Stock Option Plan to
Officers  or  Directors:
Individual  Grants:
<TABLE>
<CAPTION>



                  Percent of Total
                     Number of       Options SARs
                     Securities       Granted to
                     Underlying     Employees and
                    Options/SARs     Directors in    Exercise Price   Expiration
Name                  Granted        Fiscal Year        ($/Shr)          Date




<S>               <C>               <C>             <C>               <C>
Mark A. Blundell           100,000          46.51%  $         2.1875     3/22/05
Michael Taylor .            20,000           9.30%  $         2.1875     3/22/05
Daniel Gordon. .            20,000           9.30%  $         2.1875     3/22/05
</TABLE>



AGGREGATE  OPTION  EXERCISES  IN  FISCAL  YEAR ENDED MARCH 31, 2000 AND YEAR-END
OPTION  VALUES
The  following table sets forth information with respect to options exercised by
the  Company's  Chief  Executive  Officer during the fiscal year ended March 31,
2000  and  the  number  and  value  of unexercised options as of March 31, 2000:

<TABLE>
<CAPTION>

                                               Number  of  Securities      Value  of  Unexercised  In-the-
                                               Underlying  Unexercised     Money  Options  at  March  31, 2000(a)
                                               Options at March 31, 2000
                           Shares
                           Acquired
                           On        Value
Name                       Exercise  Realized  Exercisable  Unexercisable  Exercisable  Unexercisable
<S>                        <C>       <C>       <C>          <C>            <C>          <C>
Mark Blundell              427,600   $60,000   287,555      100,000         0            0

</TABLE>



(a)     Based  on  the closing price of New Paradigm Software Corp. Common Stock
on  September  19,  2000  of  $1.00  as  reported  on  NASDAQ  Bulletin  Board.


<PAGE>

LONG-TERM  INCENTIVE  PLANS  -  AWARDS  IN  LAST  FISCAL  YEAR
Employment  Contracts

The  Company  has  entered  into  employment  contracts  with  Mr. Blundell, its
President  and  Chief  Executive  Officer.
The  employment  contract  contains  the  following  principal  features.
Term:  Five  years;  Base  Salary:  $200,000  per annum (Mr. Blundell has waived
$50,000  per  annum  of this Base Salary (which is not being accrued) until such
time as the Company would otherwise be able to report a pre-tax annual profit in
excess  of $75,000); Allowances: Mr. Blundell receives a non-accountable expense
allowance  of  $4,000  per  month and a car allowance of $750 per month.  Common
Stock Award: Mr. Blundell received 26,667 shares of Common Stock. Mr. Blundell's
contract  originally provided that if the Company achieved at least $2.5 million
in  sales in any period of twelve consecutive months, Mr. Blundell would be paid
a  bonus  of  $50,000.  Mr. Blundell's employment contract provided that if such
bonus  target  was  achieved  and  such  bonus  paid,  he  and the Company would
negotiate  a  new  bonus  arrangement.
Mr.  Blundell  is entitled to receive a death benefit of $1,000,000 payable to a
beneficiary  named  by  him. The Company has obtained a life insurance policy to
fund  this benefit. Mr. Blundell's employment agreement will renew automatically
from year to year unless Mr. Blundell or the Company gives notice of termination
to  the  other  on  or before May 1 of any year beginning in 1999.  In the event
that  the  Company terminates the contract other than for cause, or in the event
of a change of control or a sale of substantially all the assets of the Company,
Mr  Blundell  is entitled to receive a payment equivalent to two year's benefits
under  the  contract.
Following  the  sale  of its original software product Copernicus to VIE Systems
Inc.,  Mr. Blundell, gave formal written notice of his intention to exercise the
termination  right  under  his  employment  contract  since  this  represented a
transfer  of  substantially  all  the  assets of the Company.  These termination
rights  provided  for  the  payment  to  Mr. Blundell of an amount not less than
$414,000.  As  the  Company was not in a position to make such a payment without
seriously  depleting  the  Company's  limited  cash  reserves,  the compensation
committee  negotiated  with  Mr.  Blundell  to produce the following settlement,
which  was  entered  into  on  November  13,  1997.
Mr.  Blundell  waived  his  entitlement  to  any  payment  in respect of the VIE
transaction  and  entered  into  new  three  year  employment contracts with the
Company  and  its Delaware subsidiary, New Paradigm Advertising, Inc. ("NPA") at
the  same aggregate base salary which provide a termination benefit of 24 months
compensation  in  the  event  that  his  termination right is triggered again by
subsequent  events.  Mr.  Blundell waived $50,000 of base salary for fiscal 1998
and  until  the  Company  reports a consolidated pre-tax profit of not less than
$75,000.  In  view  of  the  fact  the  Company  was  contemplating  a number of
acquisitions  of  companies  with  revenues  in  excess of $2.5 million, the new
contract  provides  that Mr. Blundell would not be entitled to receive the bonus
of  $50,000  in  the  event that the Company's gross revenues reach $2.5 million
provided  in  his  previous  contract.
In  addition  the  change  of  control  clause, which gives Mr. Blundell certain
termination  rights  would be amended to apply only in the event that 40% of the
Company were to be acquired rather than 25% as his previous agreement.  In order
to  retain  Mr.  Blundell's services in seeking acquisitions NPA entered into an
employment  agreement  (as mentioned above) and a loan agreement providing for a
loan  to  Mr. Blundell of $114,000 at an interest rate of 6%.   The loan will be
repaid  by  applying  60% of (i) any future termination payment to Mr. Blundell;
(ii) any bonus or incentive payments; and (iii) any sales of Common Stock of New
Paradigm  directly  or  beneficially  owned by Mr. Blundell, including any Stock
acquired  through  the  exercise  of  options.

COMPENSATION  COMMITTEE  REPORT  ON  EXECUTIVE  COMPENSATION

INTRODUCTION

The  Compensation  Committee  of  the  Board  of  Directors (the "Committee") is
composed  of the individuals listed below, who are independent outside directors
of  the  Corporation. The Committee has sole responsibility for all compensation
matters  with  respect  to  the  Corporation's  senior  management.

PHILOSOPHY

The  Corporation  seeks  to  attract,  motivate  and retain senior management by
providing  a  fully  competitive  total  compensation  opportunity  based  on
performance.  The  compensation  package  of  each  member  of senior management
consists  of  two  key  elements:  (1)  base  salary  which reflects competitive
marketplace  data  and  evaluated  individual  performance;  and  (2)  long-term
stock-based  incentive  opportunities  consisting of annual stock option grants.
The  long-term  stock-based  incentive  opportunities  are intended to align the
interests  of  senior  management  with  those  of  the  Corporation's  other
shareholders.

The Corporation's executive compensation program is structured so that at higher
management  levels  a  larger  portion  of  total  compensation  is  composed of
long-term  stock-based  compensation.

The  Committee  strives to balance short- and long-term incentive objectives and
to  employ  prudent  judgment  in  establishing  financial performance criteria,
evaluating  performance  and  determining  actual  incentive  payments.

Following  is  a  discussion  of  each  of  the  elements  of  the Program and a
description  of  the  specific decisions and actions taken by the Committee with
regard  to  compensation  for  the  fiscal  year  ended  March  31,  2000.

PROGRAM  COMPETITIVENESS

Each  element of the compensation arrangements for senior management is intended
to  be fully competitive with comparable elements of competitor companies in the
relevant  industry.  Salary  ranges  are  established  for  each  position using
published  survey  information  of  industry  compensation  practices,  where
available.

The  long-term  incentive  option grant guidelines are reviewed by the Committee
based  upon total options granted to employees of the Corporation, seniority and
position.  These  grant guidelines are intended to provide competitive long-term
compensation  opportunities  if the assumptions as to goal achievement and stock
price  growth  are  realized.

ANNUAL  SALARY  AND  BONUSES

Annual total cash compensation for senior management consists of base salary and
bonus.  The  base  salaries  for  senior  executives  other  than  the  CEO  are
recommended  by  Mr.  Blundell  based  on the competitive marketplace, evaluated
position  responsibilities  and  individual  performance,  and  are reviewed and
approved by the Committee. Bonuses are awarded as compensation for extraordinary
goals achieved by individual members. No bonuses were awarded in the fiscal year
ended  March 31, 2000. Mr. Blundell's employment contract provides that he would
be  paid  a bonus of $50,000 if the Corporation achieves at least $75,000 in net
profit  in  any  fiscal  year. No such bonus has been paid or accrued. (See also
"Certain  Transactions"  -  Mr.  Blundell's  Settlement)

LONG-TERM  INCENTIVE  COMPENSATION

The  long-term  incentive compensation program for senior management consists of
stock  options.  All  option  awards  were granted under the Corporation's Stock
Option  Plan,  which Plan was approved by shareholders on September 13, 1994 and
amended  by  shareholders  October  12, 1996. Stock options provide the right to
purchase  shares  of  Common  Stock at the fair market value (the average of the
high  and  low  trading  prices)  on the date of grant. These grants are awarded
under  the  general  principal  that  larger grants will be made to employees at
higher  salary and management levels. Stock options generally become exercisable
one  year  after  grant,  and  have  a  ten-year maximum term.  The Compensation
Committee  may  apply  other  vesting  periods  on  a  case-by-case  basis.
The  size  of  the awards of stock options are not reduced for any current stock
holdings  or  previous  awards  held  by  a  participant.

FISCAL  YEAR  ENDED  MARCH  31,  2000  CEO  COMPENSATION

Mr.  Blundell's  base  salary  is  fixed  in  his  employment  contract.  The
appropriateness  of  his  base  salary is reviewed annually by the Committee. As
part  of  its  review,  the  Committee  considers  competitive  CEO  base salary
information  from  strategic  communications  industry  companies,  including
internet-based  companies identified by the Committee, Mr. Blundell's individual
performance  and  contributions  since  his  last review, and the merit increase
guidelines  in  effect  for  other  salaried  employees  during  the  period.

In  early  1997,  the  Committee  reviewed and approved the 1997 Executive Stock
Option  Plan for the Corporation's management employees and Directors, including
Mr.  Blundell.

The  option  awards  granted  under  the  Stock  Option Plan which the Committee
approved  for  Mr.  Blundell  were  made in accordance with the grant guidelines
established  in  1995.  Mr.  Blundell's awards for the year ended March 31, 2000
consist  of  100,000 stock option shares, and are disclosed in the Option Grants
Table  along with the awards for the fiscal year ended March 31, 2000. (See also
"Certain  Transactions"  -  Mr.  Blundell's  Settlement)

CLOSING  STATEMENT

The  Committee believes that the caliber and motivation of the Corporation's key
employees  and the quality of their leadership makes a significant difference in
the  long-term  performance  of  the Corporation. The Committee further believes
that  compensation  should  vary with the Corporation's financial performance so
that  executives  are  well rewarded when performance meets or exceeds standards
established  by  the  Committee.

The Committee believes that New Paradigm Software Corp.'s executive compensation
program  is  meeting  and  fulfilling  the  goals  contained  in  the  program's
philosophy.

The foregoing report has been furnished by Mr. Gordon (Chairman), Mr. Taylor and
Mr.  Blundell.

The  Compensation Committee Report on Executive Compensation shall not be deemed
to  be  "soliciting  material" or to be "filed" with the Securities and Exchange
Commission or subject to Regulation 14A or 14C under the Securities Exchange Act
of  1934  or  to  the  liabilities  of  Section  18  of  such  Act.

COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

The  Compensation  Committee  is  comprised  of  Mr.  Gordon, Mr. Taylor and Mr.
Blundell.  Mr.  Gordon,  Mr.  Taylor and Mr. Blundell served on the Compensation
Committee  during  the  entire  fiscal  year  ended  March  31,  2000.

Mr.  Gordon,  a  member  of the Committee, has been the Chairman of the Board of
Directors  of the Corporation since its inception. Mr. Blundell, a member of the
Committee  was  the  Corporation's  Chief  Executive Officer and Chief Financial
Officer  during  the  fiscal  year ended March 31, 2000 and since inception. Mr.
Blundell  does  not  vote  on  matters  concerning  his  own  compensation.
Mr.  Taylor  has  been  a  Director  of  the  Company  since  April  1996.

In  addition, there are no transactions, relationships or indebtedness for which
disclosure is required under the rules of the Securities and Exchange Commission
with  respect  to  any
member  of  the  Committee.


CERTAIN  TRANSACTIONS

The  following  is  a  discussion  of  certain  transactions entered into by the
Corporation  with  officers, directors, security holders and affiliates thereof.
The  Corporation  believes  that  the  terms  of these transactions were no less
favorable to the Corporation than would have been obtained from a non-affiliated
third  party  for  similar  transactions  at  the  time  of  entering  into such
transactions.

The Corporation has adopted a policy whereby any future transactions between the
Corporation  and  its  directors,  officers,  principal  shareholders  and other
affiliates,  will be on terms no less favorable to the Corporation than could be
obtained  from  unaffiliated  third persons on an arm's-length basis at the time
that  the  transaction  was  entered into and will be reviewed and approved by a
majority  of  the  Corporation's  directors,  including  a  majority  of  the
Corporation's  independent  disinterested  directors.

Other  Transactions
On  September  1,  1995  the  Company  entered  into  a consulting contract with
Corporate  Growth  Services,  a corporation owned by Mr. Gordon, Chairman of the
Board  of  Directors. Corporate Growth Services provides small development stage
companies  with management consulting. Under the terms of the contract Corporate
Growth Services receives a consulting fee of $2,000 per month over and above any
fees  Mr.  Gordon  receives for attending meetings of the Board of Directors. In
view of the Company's financial position Corporate Growth Services has agreed to
waive  these fees until further notice.  In the fiscal year ended March 31, 1998
Corporate  Growth Services received $24,000 in such fees. No such fees were paid
in  the  fiscal  years  ended  March  31,  1999and  2000.

<PAGE>
Loan  from  Mr.  Robert  Trump
In  early  January 1997, in order to continue operating, the Company solicited a
$150,000  loan  from  Mr.  Robert Trump, which was received on January 16, 1997.
The  principal  terms  of  this  loan  were  as  follows:
<TABLE>
<CAPTION>



<S>                  <C>
Loan: . . .          150,000.
Terms:. . .          6 months
Interest rate:. . .  To be paid in warrants, see below.
Warranss:            150,000 three-year warrants with an exercise price of $2.00 per share, in
 . . . . . . . . . .  lieu of interest.
Other Terms          The 180,000 Midland Warrants, held by Midland Associates, an affiliate of
                     Mr. Trump, were amended as follows:  The expiration date was changed
                     from August 11, 1998 to January 16, 2002 and the exercise price reduced
                     from $3.75 to $2.00 per share.  The exercise price on 25,000 of the Midland
                     warrants was reduced to $1.00.  Midland exercised these warrants to acquire
              . . . .25,000 shares of common stock in September of 1999.
</TABLE>


Series  C  Redeemable  Preferred  Stock
On  March  13,  1997,  Mr.  Robert  Trump  agreed  to lend the Company a further
$50,000, which the Company urgently required in order to continue its operations
and  meet  its  payroll obligations.  The January 16, 1997 $150,000 loan and the
March  13, 1997 $50,000 loan were combined into $200,000 to be used to subscribe
for 800,000 shares of Series C Redeemable Preferred Stock, $0.01 par value, with
the  following  principal  terms:
Each  Series C Redeemable Preferred Share had four (4) votes on any matter to be
put  to  a  vote  of  the  Company's  shareholders.
The  Series  C  Redeemable  Preferred  Stock  could be redeemed at the Company's
option  at  any  time  upon  payment  of  $200,000.
The Series C Redeemable Preferred Stock could be redeemed at the holder's option
following any investment in the Company or a sale of any of the Company's assets
where  the  proceeds  are $2,000,000 or more.  The Series C Redeemable Preferred
Stock  had  preference  in  the  event  of any liquidation of the Company to the
extent  of  $200,000.
The  Series  C  Redeemable  Preferred Stock was redeemed by the Company from the
proceeds  of  the  sale  of  COPERNICUS  to  VIE  Systems.


<PAGE>
2.     AMENDMENT OF THE CORPORATION'S CERTIFICATE OF INCORPORATION TO CHANGE THE
NAME  OF  THE  COPORATION
The  name of the Corporation is stated in its certificate of incorporation.  The
name  of  the  Corporation  can  be  changed  by  amending  its  certificate  of
incorporation  and  filing  such  amendment with the New York State Secretary of
State.

Under  Section  803(a)  of  the New York State Business Corporation Law ("BCL"),
amendments  or  changes  to  the  Company's  certificate of incorporation may be
authorized  by  the  Board  of  Directors, followed by vote of a majority of all
outstanding  shares  entitled  to  vote  thereon  at  a meeting of shareholders.

The  Corporation  was  originally  formed to develop and market certain software
products.  It  was named New Paradigm Software Corporation to reflect the nature
of  its  main  business,  software development. From its creation in 1993 to the
date  of  the  sale  of its Copernicus software product in 1998, the Corporation
pursued  its  original  objectives.

Following the sale of the Corporation's main software product, Copernicus to VIE
Systems,  Inc.,  the  Corporation  re-positioned  itself  as  an  Internet
communications  business.  It developed Internet capabilities through its wholly
owned  subsidiary  New Paradigm Interlink, Inc., and acquired certain assets and
assumed  certain liabilities of (1) Kapelus & Cipriano, Inc., a Westchester, New
York,  based  advertising  agency,  and  of  (2)  Sutton  &  Partners,  Inc.,  a
Connecticut  based  advertising  Agency,  to establish its advertising business.

The  Corporation also acquired certain assets and assumed certain liabilities of
GMG  Public  Relations,  Inc,  to  establish  its  public  relations  business.

The  combination  of  Internet,  public  relations  and advertising capabilities
position  the  Corporation  as  a  strategic  communications  service  provider.

Accordingly,  the Board recommends that the Corporation be re-named New Paradigm
Strategic  Communications, Inc. to accurately reflect the business it is engaged
in.
Article One of the Corporation's certificate of incorporation currently reads as
follows:
"The  name  of  the  corporation  is  New  Paradigm  Software  Corp."
The  effect  of  the  following  resolution  will  be to strike out the existing
Article  One of the Corporation's certificate of incorporation and to substitute
the  following  new  Article  One:
"The  name  of  the  corporation is New Paradigm Strategic Communications, Inc."

The following resolution will be offered by the Board of Directors at the Annual
Meeting:

RESOLVED,  that  the  Corporation's  certificate  of incorporation be amended by
striking out Article One thereof and by substituting in lieu of said Article the
following  new  Article  One:
     The  name of the corporation is New Paradigm Strategic Communications, Inc.

THE  BOARD  OF  DIRECTORS'  RECOMMENDATION

Your  Board  recommends  that  you  vote  FOR  this resolution. Unless otherwise
specified  by  the  shareholder,  the Board intends the accompanying proxy to be
voted  for  this  resolution.

3.     RATIFICATION  OF  APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

During  the  year  ended  March  31,  2000,  Goldstein & Morris, LLP audited the
consolidated  financial  statements  of  the  Corporation  and its subsidiaries.

The  Board  of  Directors,  after  receiving a favorable recommendation from the
Audit  Committee,  has  again  selected  Goldstein & Morris, LLP to serve as the
Corporation's  independent  certified  public  accountants  for  the fiscal year
ending  March  31, 2001. Although not required to do so, the Board is submitting
the selection of this firm for ratification by the Corporation's shareholders to
ascertain  their  views.  Should  shareholders  vote against the ratification of
Goldstein  &  Morris,  LLP as independent certified public accountants the audit
committee  will  select  a  different certified public accountant for this role.
Goldstein  &  Morris, LLP has advised the Corporation that it has no direct, nor
any  material  indirect,  financial  interest  in  the Corporation or any of its
subsidiaries.  A  representative  of  Goldstein  & Morris, LLP is expected to be
present  at  the  Annual Meeting with the opportunity to make a statement if the
representative  desires  to  do so, and such representative will be available to
respond  to  appropriate  questions.

The following resolution will be offered by the Board of Directors at the Annual
Meeting:

     RESOLVED:  That  the  selection  by  the  Board of Directors of Goldstein &
Morris, LLP as independent certified public accountants for this Corporation and
its  subsidiaries  for the year ended March 31, 2001 be, and hereby is, ratified
and  approved.

The  approval  by  a  majority  of  the  votes cast at the Annual Meeting on the
proposal  to ratify the appointment of Goldtein & Morris, LLP as the independent
certified  public  accountants  of  the  Corporation  is  required  to adopt the
proposal.

THE  BOARD  OF  DIRECTORS'  RECOMMENDATION

Your  Board  recommends  that  you  vote  FOR  this resolution. Unless otherwise
specified  by  the  shareholder,  the Board intends the accompanying proxy to be
voted  for  this  resolution.

4.     OTHER  MATTERS

The Board of Directors knows of no other matters to be brought before the Annual
Meeting.  However,  if  other  matters  should  properly  come before the Annual
Meeting,  it is the intention of those named in the solicited proxy to vote such
proxy  in  accordance  with  their  best  judgment.

COMPLIANCE  WITH  SECTION  16(a)  OF  THE  SECURITIES  EXCHANGE  ACT  OF  1934
Section  16(a) of the Securities Exchange Act of 1934 ("Section 16(a)") requires
the  Company's  directors, executive officers, and persons who own more than 10%
of  a  registered  class  of  the  Company's equity securities, to file with the
Securities  and Exchange Commission reports on Forms 3, 4 and 5 concerning their
ownership  of  the  Common  Stock  and  other  equity securities of the Company.
Based  solely  on  the  Company's  review  of copies of such reports and written
representations  that  no other reports were required, the Company believes that
all  its  officers,  directors  and  greater  than ten percent beneficial owners
complied  with all filing requirements applicable to them during the fiscal year
ended  March  31,  2000.

SHAREHOLDER  PROPOSALS  FOR  THE  2001  ANNUAL  MEETING  OF  SHAREHOLDERS

Shareholder  proposals may be submitted for inclusion in the Corporation's proxy
statement  and  form  of  proxy  for  the  2001  Annual Meeting of Shareholders.
Shareholders  wishing  to  have  a  proposal included in the Corporation's proxy
materials  must  comply  with  the  applicable  requirements  of  the Securities
Exchange Act of 1934 and the rules and regulations thereunder and shall have the
rights provided by Rule 14a-8 under such Act. In order to be eligible under Rule
14a-8  for inclusion in the Corporation's proxy statement and accompanying proxy
for  the  2001  Annual  Meeting  of  Shareholders, shareholder proposals must be
received  by  the  Corporation  on  or before April 18, 2001.  Any such proposal
should  be  submitted in writing by notice delivered or mailed, postage prepaid,
to the Secretary of the Corporation, 630 Third Avenue, 15th Floor, New York, New
York  10017.

SHAREHOLDER  NOMINATION  OF  DIRECTORS

The  Corporation's  By-Laws  contain  procedures  for  shareholder nomination of
directors  and for other shareholder proposals to be presented before annual and
other shareholder meetings.  The By-Laws provide that nominations of persons for
election  to  the Board of Directors of the Corporation may be made at an annual
meeting of shareholders or at a special meeting of shareholders for which notice
of an election of a director or directors has been duly given by any shareholder
of the Corporation entitled to vote for election of directors at the meeting who
complies  with  the  notice procedures described below.  Such nominations may be
made  only  pursuant to timely notice in proper written form to the Secretary of
the Corporation.  To be timely, a shareholder's request to nominate a person for
director, together with the written consent of such person to serve as director,
must  be  received  by  the  Secretary  of  the  Corporation before the close of
business  on the eighth day following the day on which notice of such meeting is
given  to shareholders.  To be in proper written form, such shareholder's notice
shall  set  forth in writing (a) as to each person whom the shareholder proposes
to  nominate  for  election  or  re-election  as  a  director (1) the name, age,
business  address  and  residence  address  for  such  person, (2) the principal
occupation  or  employment of such person, (3) the class and number of shares of
stock  of  the  Corporation  that are beneficially owned by such person, and (4)
such other information relating to such person as is required to be disclosed in
solicitations of proxies for election of directors, or as otherwise required, in
each  case  pursuant to Regulation 14A under the Securities Exchange Act of 1934
and  any  successor to such Regulation; and (b) as to the shareholder giving the
notice  (1)  the name and address, as they appear on the Corporation's books, of
such shareholder, (2) the class and number of shares of stock of the Corporation
that  are  beneficially owned by such shareholder, and (3) a representation that
the  shareholder  is  a holder of record of stock of the Corporation entitled to
vote  at such meeting and intends to appear in person or by proxy at the meeting
to  nominate the person or persons specified in the notice.  The Corporation may
require any proposed nominee to furnish such other information as may reasonably
be  required  by  the  Corporation to determine the eligibility of such proposed
nominee to serve as a director of the Corporation or the shareholder to nominate
the  proposed  nominee.
With  respect  to shareholder proposals or other business to be considered at an
annual or other meeting of shareholders, the By-Laws provide that in addition to
any  other  applicable requirements for business to be properly brought before a
meeting  by a shareholder, the shareholder must have given timely notice thereof
in  writing  to the Secretary of the Corporation.  To be timely, a shareholder's
notice  must  be  delivered to or mailed and received at the principal executive
offices  of  the  Corporation,  not  less  than 90 days prior to the meeting.  A
shareholder's  notice  to  the  Secretary  shall set forth as to each matter the
shareholder  proposes to bring before the meeting (1) a brief description of the
business desired to be brought before the meeting and the reasons for conducting
such business at the meeting, (2) the name and record address of the shareholder
proposing  such  business, (3) the class and number of shares of the Corporation
that are beneficially owned by the shareholder, and (4) any material interest of
the  shareholder  in  such business.  In addition, any such shareholder shall be
required  to  provide  such  further  information  as  may  be  requested by the
Corporation  in  advance  to  comply  with  federal  securities  laws, rules and
regulations.  The  Corporation  may  require  evidence by any person giving such
notice  that  such  person  is a bona fide beneficial owner of the Corporation's
stock.
A  copy  of  the  By-Laws  is  available  upon  request  to the Secretary of the
Corporation, 630 Third Avenue, 15th Floor, New York, New York 10017.  The person
presiding  at  the  meeting  is  authorized to determine if a proposed matter is
properly before the meeting if a nomination is properly made. The procedures for
shareholder  nominations  of  directors and proposal of other business described
above  may have the effect of precluding a nomination for election of a director
or  directors  or  proposal  of  other  business  at a particular meeting if the
required  procedure  is  not  followed.
Exhibits  also  may  be  requested,  but a charge equal to the reproduction cost
thereof  will  be  made.
By  Order  of  the  Board  of  Directors

/s/  Michael  S.  Taylor
Michael  S.  Taylor
Secretary

New  York,  New  York
October  11,  2000

<PAGE>
NEW  PARADIGM  SOFTWARE CORP. PROXY FOR ANNUAL MEETING OF SHAREHOLDERS THURSDAY,
NOVEMBER  16,  2000  SOLICITED  ON  BEHALF  OF  THE  BOARD  OF  DIRECTORS

The  undersigned  hereby appoints Mark A. Blundell, Daniel A. Gordon and Michael
S.  Taylor proxies, with power of substitution, to vote at the Annual Meeting of
Shareholders of New Paradigm Software Corp. to be held at 11:30 A.M. on November
16,  2000,  at the New York Yacht Club, 37 West 44th Street, New York, New York,
and  at  any adjournment thereof, on the matters referred to below and described
in  the  accompanying  Proxy  Statement,  and  on  any other business before the
meeting, with all powers the undersigned would possess if personally present.  A
majority  (or,  if  only one, then that one) of the proxies or their substitutes
acting  at  the  meeting  may  exercise  all  powers  hereby  conferred.

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

[  X  ]  PLEASE  MARK  YOUR  VOTES  LIKE  THIS

THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED  BY THE SHAREHOLDER. IF NOT OTHERWISE
SPECIFIED,  THE  PROXY  WILL  BE  VOTED  FOR  THE  ELECTION OF DIRECTORS AND FOR
PROPOSALS  2  AND  3.

The  Board of Directors recommends a vote FOR all nominees in Item 1, and a vote
FOR  Proposals  2&3:

1.     Election  of  Mark  A.  Blundell,  Rocco  Cipriano, Daniel A. Gordon, and
Michael  S.  Taylor as directors for a term expiring at the next Annual Meeting:

FOR  THE                    WITHHOLD  AUTHORITY
PROPOSED               to  vote  for  the  proposed
NOMINEES               nominees
[  ]                         [  ]

INSTRUCTION:  To  withhold  authority  to  vote  for  any  individual  proposed
nominee(s)  write  that  proposed  nominee's  name  below.

___________________________________________________

2.
<PAGE>
Approve  the  amendment  of  the  Corporation's  certificate of incorporation to
change  of  the  name of the Corporation from New Paradigm Software Corp. to New
Paradigm  Strategic  Communications,  Inc.
FOR                     AGAINST                 ABSTAIN
[  ]                       [  ]                    [  ]

3.     Ratification of the appointment of Goldstein & Morris, LLP as independent
public  accountants  for  the  fiscal  year  ending  March  31,  2001:


FOR                     AGAINST                 ABSTAIN
[  ]                       [  ]                    [  ]


4.     And,  in  their  discretion, in the transaction of such other business as
may  properly  come  before  the  Annual  Meeting.

FOR                     AGAINST                 ABSTAIN
[  ]                       [  ]                    [  ]



Signature(s)

Date

NOTE:  Please sign exactly as your name appears on this card, date this card and
return  it  in  the  enclosed  envelope.








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