NYFIX INC
DEF 14A, 2000-05-01
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: THERMO ELECTRON CORP, SC TO-T, 2000-05-01
Next: TRI CONTINENTAL CORP, 497J, 2000-05-01



                                  SCHEDULE 14A

                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [ X ]

Filed by a Party other than the Registrant [    ]

Check the appropriate box:

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

                                   Nyfix, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[ X ]    No fee required.

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

         A.    Title of each class of securities to which transaction applied:

         B.    Aggregate number of securities to which transaction applies:

         C.    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):

         D.    Proposed maximum aggregate value of transaction:

         E.    Total fee paid:

[  ]     Fee paid previously with preliminary materials.

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

         A.    Amount Previously Paid:

         B.    Form, Schedule or Registration Statement No.:

         C.    Filing Party:

         D.    Date Filed:

<PAGE>

                                   NYFIX, INC.
                              Stamford Harbor Park
                                333 Ludlow Street
                               Stamford, CT 06902

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  June 5, 2000


To the Shareholders of NYFIX, INC.

            NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders  (the
"Meeting") of NYFIX,  Inc. (the "Company") will be held on Monday,  June 5, 2000
at 10:00 A.M. local time, at Stamford Harbor Park, 333 Ludlow Street,  Stamford,
CT 06902 for the following purposes:

            1.  To elect four (4)  Directors  to the Board of Directors to a one
                year term;

            2.  To approve the amendment to the  Company's  Amended and Restated
                1991 Incentive and  Nonqualified  Stock Option Plan (the "Plan")
                whereby the total number of shares of the Company's Common Stock
                available  for  issuance  under  the Plan will be  increased  to
                6,625,000 shares from 5,625,000.

            3.  To ratify the  appointment  of Deloitte & Touche LLP as auditors
                of the Company for the year ended December 31, 2000;

            4.  To consider  and act upon such other  business  as may  properly
                come before the Meeting or any adjournment thereof.

            The Board of Directors  has fixed the close of business on April 21,
2000 as the record  date for the  Meeting.  Only  shareholders  of record on the
stock  transfer  books of the  Company at the close of business on that date are
entitled to notice of, and to vote at, the Meeting.

                                             By Order of the Board of Directors.




                                             Richard A. Castillo
                                             Secretary

Stamford, Connecticut
May 1, 2000


<PAGE>

                              2000 PROXY STATEMENT

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

                                   NYFIX, INC.
                              Stamford Harbor Park
                                333 Ludlow Street
                               Stamford, CT 06902

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

                         ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON MONDAY, JUNE 5, 2000

            This Proxy Statement is furnished to shareholders of NYFIX,  Inc., a
New York corporation (the "Company"),  in connection with the  solicitation,  by
order of the Board of Directors  of the  Company,  of proxies to be voted at the
Annual Meeting of Shareholders  to be held on June 5, 2000 at 10:00 A.M.,  Local
Time,  at the  principal  executive  offices of the Company  located at Stamford
Harbor Park, 333 Ludlow Street,  Stamford,  CT 06902. The accompanying  proxy is
being  solicited on behalf of the Board of Directors of the Company.  This Proxy
Statement and enclosed  proxy card will be first mailed to the  shareholders  of
the Company on or about May 9, 2000,  accompanied by the Company's Annual Report
for the year ended December 31, 1999, and the Company  incorporates the contents
of such report herein by reference thereto.

            As  indicated in the Notice of Annual  Meeting of the  Shareholders,
the  Meeting  has been  called to 1) elect  four (4)  Directors  to the Board of
Directors  for the ensuing year and 2) increase the  Company's  available  stock
option  grants by a total of one million  shares (3) ratify the  appointment  of
Deloitte & Touche LLP as auditors of the Company for the year ended December 31,
2000 and (4)  consider  and act upon such other  business as may  properly  come
before the Meeting or any adjournment thereof.

                            PROXIES AND VOTING RIGHTS

            Shareholders  of record at the close of  business  on April 21, 2000
(the "Record  Date") are  entitled to notice of and to vote at the Meeting.  The
voting  securities of the Company  outstanding  on the Record Date  consisted of
24,434,137 shares of common stock, par value $.001 (the "Shares"), entitling the
holders  thereof  to one vote per  Share.  There  was no other  class of  voting
securities of the Company outstanding on such date. All Shares have equal voting
rights.  A majority of the  outstanding  Shares present in person or by proxy is
required for a quorum.

            All proxies  delivered  pursuant to this solicitation may be revoked
by the person  executing the same by notice in writing received at the office of
the  Company  at any  time  prior  to  exercise.  If  not  revoked,  the  Shares
represented  thereby will be voted at the Meeting.  All proxies will be voted in
accordance with the  instructions  specified  thereon.  If no  specification  is
indicated on the proxy, the Shares represented thereby will be voted (i) FOR the
election of the persons  nominated as Directors  and (ii) FOR an increase of one
million shares in the Company's available stock option grants under the plan and
(iii) FOR the  appointment  of  Deloitte & Touche LLP as auditors of the Company
for the year ended  December  31, 2000 and (iv) at the  discretion  of the proxy
holders on any other  matters  that may properly  come before the  Meeting.  The
Board of Directors  does not know of any matters to be considered at the Meeting
other than the election of directors.

            Broker "non-votes" and the Shares as to which a shareholder abstains
are included for purposes of  determining  whether a quorum of Shares is present
at a meeting.  A broker  "non-vote"  occurs when a nominee  holding Shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not have  discretionary  voting  power  with  respect  to that  item and has not
received  instructions from the beneficial owner. Neither broker "non-votes" nor
abstentions are included in the tabulation of the

                                       1
<PAGE>

voting  results on the election of directors or issues  requiring  approval of a
majority  of the votes cast and,  therefore,  do not have the effect of votes in
opposition in such tabulations.

            All expenses in connection  with the  solicitation  will be borne by
the Company.  It is expected  that the  solicitation  will be made  primarily by
mail, but regular employees or  representatives  of the Company may also solicit
proxies by telephone,  telegraph or in person, without additional  compensation.
The Company will, upon request,  reimburse  brokerage houses and persons holding
Shares in the names of their nominees for their  reasonable  expenses in sending
proxy material to their principals.

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

                               SECURITY OWNERSHIP

            The following table sets forth information  concerning  ownership of
the  Company's  Shares,  as at the Record Date,  by (i) each person known by the
Company to be the beneficial owner of more than five percent of the Shares, (ii)
each  director  and  nominee  for  election  as a  director,  (iii)  each of the
executive  officers named in the executive summary  compensation  table and (iv)
all directors and executive officers of the Company as a group. Unless otherwise
indicated,  each  shareholder has sole voting power and sole  dispositive  power
with respect to the indicated Shares.

<TABLE>
<CAPTION>
                                                                 Shares
                                                             Beneficially
    Name and Address of Beneficial Owner                          Owned           Percentage of Class (*)
    ------------------------------------                     ------------         -----------------------

<S>                                                           <C>                            <C>
Peter Kilbinger Hansen                                        2,024,663 (1)                  8.3%
333 Ludlow Street
Stamford, CT  06902

Jerome Belson                                                 1,615,500                      6.6%
495 Broadway 6th Floor
New York, NY  10012

Carl E. Warden                                                777,690                        3.2%
1516 Country Club Drive
Los Altos, CA  94024

Lars Kragh                                                    759,713 (2)                    2.4%
333 Ludlow Street
Stamford, CT  06902

Richard A. Castillo                                           22,500                           **
333 Ludlow Street
Stamford, CT 06902

Dean G. Stamos                                                0                                0
100 Wall Street 21st Floor
New York, NY 10005

All Executive Officers and Directors as a Group (6 persons)  3,412,440                      14.0%

- --------------------------------------
</TABLE>

                                       2
<PAGE>

*    - Based upon 24,434,137 shares outstanding on April 21, 2000.
**   - Less than 1% of outstanding common stock.

(1)  -Includes  56,250  warrants and 343,125  options to purchase the  Company's
      Common  Stock held by Mr.  Hansen all of which are  exercisable  within 60
      days hereof.

(2)  -Includes  109,125 shares  issuable upon exercise of options within 60 days
      hereof.


                                   MANAGEMENT

       The directors and executive officers of the Company are as follows:

Name                         Age      Position
- ----                         ---      --------

Peter Kilbinger Hansen       39       President, Chief Executive Officer,
                                       Chairman and Director

Richard A. Castillo          42       Chief Financial Officer and Secretary

Lars Kragh                   39       Executive Vice President-Research and
                                       Development

Dean Stamos                  34       Executive Vice President and President
                                       NYFIX Millennium, L.L.C. and nominee for
                                       Director

Dr. John H. Chapman          56       Director

Carl E. Warden               61       Director
- --------------------

The  Principal   Occupation   for  the  Past  Five  Years  and  Current   Public
Directorships of the executive officer's and directors are as follows:

Peter Kilbinger Hansen, the founder of the Company, has served as its President,
Chief  Executive  Officer,  and  Chairman  of the Board of  Directors  since the
commencement of the Company's  operations in June 1991. Prior to founding NYFIX,
Mr.  Hansen  served for three years as  director of banking  systems of Business
Line A/S, a Danish company, where he installed more than 30 online telex-trading
systems.  Prior thereto,  Mr. Hansen was for more than three years the Sales and
Marketing  Director for Mark Computer  Systems,  responsible  for developing the
business idea for and launching its turnkey network broker communication system.
Mr.  Hansen holds a degree in Economics  from Neil's' Brock  Business  School of
Copenhagen and an associated degree in economics from the Copenhagen  University
of Language and Economics.


                                       3
<PAGE>



Richard A. Castillo joined NYFIX,  Inc. as Chief Financial Officer and Secretary
in November  1998.  Prior to that,  he held  positions  in  long-term  financial
management roles involving strategic planning,  business analysis and operations
responsibility.  Mr.  Castillo  served a ten year tenure with American  Airlines
where, in addition to budgetary  responsibilities,  he was directly  involved in
significant  logistical and operational  functions.  One of Mr.  Castillo's most
significant  roles at American  Airlines was that of  Controller  for the Dallas
Fort Worth and Chicago  Airports,  which  combined  represented  a $500  million
operation. Prior to that, Mr. Castillo spent six years with Datapoint, a pioneer
in networking technology. Mr. Castillo, a Certified Public Accountant,  earned a
Masters of Business  Administration in Finance and Marketing from the University
of Texas and a  Bachelor  of  Business  Administration  in  Accounting  from the
University of Texas at San Antonio.

Lars Kragh,  Executive Vice President,  Research and Development,  has been with
the Company since its inception in 1991.  Mr. Kragh is directly  involved in all
research and development of the Company's products.  Prior to joining NYFIX, Mr.
Kragh developed  turnkey network systems for banking  involving  numerous system
integrations  with global  market data  providers.  Mr. Kragh also  developed an
accounting and ticketing system for  SAS-Airlines  and a substantial  turnkey PC
Network  Communication System for the shipping industry. In total, Mr. Kragh has
developed  software  for  turnkey  integrations  that are  utilized in the daily
operations of more than 300 international  companies in Europe, the Far East and
the  United  States.  Mr.  Kragh  earned a  Masters  of  Science  in  Electrical
Engineering from the Danish University of Technology.

Dean Stamos,  Executive  Vice  President of NYFIX,  Inc. and  President of NYFIX
Millennium,  L.L.C.  joined the Company in August 1999.  Mr. Stamos comes to the
Company with ten years of trading and  management  experience,  most recently as
Director of Execution Services at SG Cowen Securities.  In that role, Mr. Stamos
focused on management both in strategic and operating  roles,  overseeing all of
that firm's  execution  services  division  including  floor  operations  on the
domestic  regional equity and options  exchanges.  Prior to that, Mr. Stamos was
Regional  Manager of Herzog,  Heine,  Geduld,  Inc.,  where he headed  execution
services for the Boston and San Francisco  Exchanges.  Mr. Stamos also served as
Exchange Floor Manager for the Boston Stock Exchange for Cowen & Company and was
a regional  exchange  specialist  on the Boston Stock  Exchange.  Mr. Stamos has
served on several industry committees,  including the Transaction Auditing Group
(TAG) Advisory  Board,  the Boston Stock Exchange Fee Committee and the SG Cowen
Order Routing Committee.

Dr. John Haven  Chapman has served as a Director of the Company  since May 1992.
Dr.  Chapman  serves  as  Chairman  on the Audit  Committee  and a member of the
Compensation Committee of the Board of Directors.  Dr. Chapman has over 20 years
experience  in the  computer and  telecommunication  industries,  and  presently
serves as General Partner of Dignitas  Partners LLC, a strategic  ventures firm.
His industry  experience has included  executive  positions at Xerox Corporation
and Gartner Group, and he has served as an Executive  Director and is a Research
Fellow of the Columbia Institute of Tele-Information at Columbia University. Dr.
Chapman is also Managing Director of the Law & Economics Group in Stamford,  CT.
In  addition,  he  is  Counsel  to  the  Computer  and  Communications  Industry
Association,  an international trade organization based in Washington,  D.C. Dr.
Chapman received his Engineering and English degrees from Brown University,  his
MBA in  Management  and Finance from the  University of Southern  California,  a
Juris Doctor  Degree from Boston  University  School of Law,  and his Ph.D.  and
M.Phil in Business Economics and Public Policy from Columbia University.

                                       4

<PAGE>

Carl E. Warden has served as a Director of the Company  since August  1993.  Mr.
Warden  serves as Chairman  of the  Compensation  Committee  and a member of the
Audit Committee of the Board of Directors.  For more than five years, Mr. Warden
has been a self-employed private investor.  Mr. Warden received his BBA from the
Freeman School of Business at Tulane University.

None of the Directors or Executive  Officers has been involved in material legal
proceedings  during the last five years in which he has been a party  adverse to
or has had a material interest adverse to the Company.

                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

            The By-Laws of the Company (the "By-Laws")  provide that the Company
shall  have not less  than two nor more  than  seven  directors,  with the exact
number to be fixed by the Board of  Directors  of the Company from time to time.
The Board of  Directors of the Company  presently  consists of five  members.  A
total of four directors will be elected at the Meeting to serve,  subject to the
provisions of the By-Laws of the Company,  until the next annual  meeting of the
Shareholders  and until the election and  qualification  of their  successors or
until their prior  death,  resignation  or removal.  Mr. Craig M.  Shumate,  who
served as director  during  1999,  has decided to retire at the end of this term
and the Company has elected  not to  nominate a  replacement  at this time.  All
nominees are  currently  directors of the Company.  Management  has no reason to
believe  that any of the  nominees  will be  unable or  unwilling  to serve as a
director,  if elected.  Should any nominee not be a candidate at the time of the
Meeting (a  situation  which is not now  anticipated),  proxies  may be voted in
favor of the remaining  nominees and may also be voted for a substitute  nominee
selected by the Board of Directors.

            The names of the nominees for director are John H. Chapman, Peter K.
Hansen, Dean Stamos and Carl E. Warden.

            See "Management" for information  regarding each of the nominees for
director.

            The Board of  Directors  of the  Company  recommends  a vote FOR the
above-named  nominee directors of the Company.  The proxy enclosed herewith will
be voted  FOR the  above-named  nominee  directors  of the  Company  unless  the
shareholder  specifically votes against any or all of the nominee directors,  or
abstains from voting on this matter.

Directors Meetings and Compensation

            The Board of Directors meets on a regularly  scheduled basis and met
six  times  during  1999.   The  Board  of   Directors   has  assigned   certain
responsibilities to committees. The Audit Committee, which met once during 1999,
reviews,  analyzes  and makes  recommendations  to the Board of  Directors  with
respect to the  Company's  accounting  policies,  controls  and  statements  and
coordinates with the Company's  independent public  accountants.  In December of
1999 the SEC Blue Ribbon committee issued requirements and deadlines  associated
with these requirements for Audit Committees.  The Company expects to be in full
compliance  on or before  these  deadlines.  The members of the Audit  Committee
currently are John H. Chapman  (Chairman),  Craig M. Shumate and Carl E. Warden.
At this time, the Company has not nominated a replacement for Mr.  Shumate.  The
Compensation  Committee,  which met once during 1999, determines the amounts and
types of  remuneration  to be paid to management  employees.  The members of the
Compensation  Committee are Carl E. Warden (Chairman),  Peter K. Hansen and John
H.  Chapman.  From time to time,  the members of the Board of  Directors  act by
unanimous written consent pursuant to the laws of the State of New York.

            As  compensation  for  their  services  as  members  of the Board of
Directors for 1997 and 1998,  and pursuant to a formula plan,  each Board Member
received  warrants  to  purchase  Common  Stock  of the  Company.  The  warrants
(exercisable  into an  aggregate of 60,000  shares of Common  Stock) vest in two
equal portions on December 31, 1997 and 1998, so long as the director  completes
service for such respective years. No director compensation was granted in 1999.

                                       5
<PAGE>

                             EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

            The following  table  provides  certain  information,  for the years
ended December 31, 1999, 1998 and 1997,  respectively,  concerning  compensation
awarded to, earned by or paid to the chief executive  officer of the Company and
(ii) the three most highly  compensated  executive officers of the Company other
than the CEO whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended  December  31, 1999 and who were  employed by the Company on December
31, 1999 (the "Named Executive  Officers").  Other than the CFO,  Executive Vice
President - Research and  Development and Executive Vice President and President
of NYFIX Millennium  L.L.C. of the Company,  no other executive officer received
compensation in excess of $100,000 for the periods presented below. On March 14,
2000,  the  Company  announced  a 3 for 2 stock split in the form of a 50% stock
dividend to all  shareholders  of record on March 24, 2000,  payable on April 4,
2000. All shares listed below have been adjusted for this stock split.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                        Long-Term
                                                 Annual Compensation                   Compensation
                                                 -------------------                   ------------

                                                                   Other Annual         Securities           All Other
              Name and                      Salary       Bonus     Compensation     Underlying Options     Compensation
         Principal Position      Year        ($)          ($)           ($)              (Shares)            ($) (c)
         ------------------      ----        ---          ---           ---              --------            -------

<S>                              <C>       <C>           <C>        <C>                 <C>                  <C>
Peter K. Hansen,                 1999      $134,519        -             -              67,500 (b)           $1,580
President                        1998      $115,000        -        $ 6,075 (a)             -                $1,732
                                 1997      $115,000        -        $57,900 (a)        562,500 (d)           $1,300

Richard A. Castillo,             1999     $ 115,000        -        $ 7,500 (e)         11,250 (f)              -
Chief Financial Officer          1998      $ 11,058        -        $ 7,500 (e)          67,500 (g)             -
                                 1997        N/A

Lars Kragh,                      1999      $121,815      $1,000                         56,250 (h)           $1,117
Executive Vice President -       1998      $110,000      $5,000                             -                $1,031
Research and Development         1997      $100,000      $2,000                        225,000 (i)            $ 896

Dean Stamos,                     1999      $100,916                                    337,500 (j)
Executive V.P. & President       1998        N/A
NYFIX Millennium L.L.C.          1997        N/A
</TABLE>

(a) - Represents sales commissions.
(b) - Represents  67,500  options  which vest on April 13, 2000
(c) - Represents car allowance
(d) - Represents  562,500 options which vest ratably over five years at  112,500
      per annum beginning on January 3, 1998

(e) - Represents relocation allowance
(f) - Represents 11,250 options which vest on August 2, 2000
(g) - Represents 67,500 option which vest ratably over three years at 22,500 per
      annum beginning at November 4, 1999
(h) - Represents  2,250 options which vest on April 13, 2000 and 54,000  options
      which vest ratably over three years at 18,000 per annum  beginning on June
      1, 2000

(i) - Represents  225,000  options  which vest ratably over five years at 45,000
      options per annum beginning on January 3, 1998

(j) - Represents  112,500  options which vest ratably over three years at 37,500
      per annum  beginning at August 2, 2000. In addition,  112,500 options vest
      no later than December 31, 2000 and 112,500 vest on December 31, 2001. The
      vesting of these options is  contingent  upon the  achievement  of certain
      earnings  performance-based  criteria and revenue  goals  related to NYFIX
      Millennium, LLC ("Millennium")

                                       6
<PAGE>

Stock Option Grants

            The following table provides  information  with respect to the Named
Executive  Officers  concerning  grants of stock  options  during the year ended
December 31, 1999.

                          OPTION GRANTS IN FISCAL 1999
<TABLE>
<CAPTION>

                                           Percentage of
                                           Total Options
                                            Granted to
                          Number of        Employees in     Per Share
   Name                Options Granted      Fiscal 1999    Exercise Price   Expiration Date
   ----                ---------------      -----------    --------------   ---------------

<S>                       <C>                   <C>            <C>                  <C>
Peter K. Hansen           67,500(1)             4.7%           $3.30          April 13, 2004
Richard A. Castillo       11,250(2)             0.8%           $6.945         August 2, 2009
Lars Kragh                2,250(3)              0.2%           $3.00          April 13, 2009
Lars Kragh                54,000(4)             3.7%           $6.555          June 1, 2009
Dean G. Stamos           337,500(5)             23.3%          $6.945         August 2, 2009
</TABLE>

(1)         Represents options to purchase the Company's Common Stock granted on
            April 13, 1999 at 110% of their then fair market value.  The options
            granted  vest on April  13,  2000.  According  to the  "Amended  and
            Restated  1991  Incentive  and  Nonqualified  Stock  Option Plan" an
            individual who possesses more than ten percent of the total combined
            voting  power al all classes of stock of the Company is subject to a
            purchase  price of not less than one hundred ten percent of the fair
            market  value of such stock on the date the option is  granted.  The
            duration  of the stock  option is five  years from the date of grant
            for ten percent holders.
(2)         Represents options to purchase the Company's Common Stock granted on
            August 2, 1999 at their then fair market value.  The options granted
            vest on August 2, 2000.
(3)         Represents options to purchase the Company's Common Stock granted on
            April 13, 1999 of their then fair market value.  The options granted
            vest
            1,125 each year beginning on April 13, 2000.
(4)         Represents options to purchase the Company's Common Stock granted on
            June 1, 1999 of their then fair market  value.  The options  granted
            vest 18,000 each year beginning on June 1, 2000.
(5)         Represents options to purchase the Company's Common Stock granted on
            August 2, 1999 at their then fair market value.  The options granted
            vest 37,500 each year for three years  beginning  on August 2, 2000.
            In addition,  112,500  options vest no later than  December 31, 2000
            and 112,500 vest on December 31, 2001.  The vesting of these options
            is   contingent   upon   the   achievement   of   certain   earnings
            performance-based criteria and revenue goals related to Millennium.


                                       7
<PAGE>
               AGGREGATED OPTION EXERCISES IN LAST FISCAL PERIOD,
                        AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                          Number of
                               Number of Shares                     Securities Underlying         Value of Unexer1cised
                                  Acquired on                        Unexercised Options at       In-the-Money Options
                                                    Value              December 31, 1999          December 31, 1999 (1)
             Name                  Exercise       Realized           (E)             (U)           (E)             (U)
             ----                  --------       --------           ---             ---           ---             ---

<S>                                 <C>         <C>                 <C>            <C>          <C>             <C>
Peter K. Hansen
            Options                   --              --           275,625         405,000      $4,637,344      $6,696,000
            Warrants                16,875      $   98,438          37,500            --        $  890,750            --

Richard A. Castillo
            Options                 22,500      $  383,750            --            56,250            --        $  845,938

Lars Kragh
            Options                   --              --            90,000         191,250      $1,522,500      $2,987,063

Dean G. Stamos
            Options                   --              --              --           337,500            --        $4,040,625
</TABLE>

- ----------------
            (E) - Exercisable
            (U) - Unexercisable
            (1) - Based on the  December  31, 1999  closing  price of  $28.375as
                  reported by AMEX.

Employment Agreement

            In January  1991,  the Company  entered into a five-year  employment
agreement with Peter Kilbinger Hansen, its President. The agreement called for a
base salary of $114,000  for the first year,  with such base salary to be review
on an annual  basis  thereafter  by the  Compensation  Committee of the Board of
Directors. Effective June 7, 1999 the board of directors approved an increase in
Mr. Hansen's base salary from $115,000 to $150,000.  In addition,  Mr. Hansen is
entitled to receive a sales commission on the gross sales of any products of the
Company which are sold through his direct sales efforts,  which is equivalent to
the normal sales commission paid to all Company commission employees. During the
years ended December 31, 1999,  1998 and 1997, Mr. Hansen earned  commissions of
$0, $6,075 and $57,900,  respectively.  In the event Mr. Hansen is terminated by
the Company  without  cause,  he is entitled to receive an amount  equal to four
times his then current base salary and  prorated  payment of any bonus,  cash or
stock earned.

                                       8

<PAGE>
1999 Compensation Committee Report on Executive Compensation:

         General

         The  Compensation  Committee  determines  the cash and other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.   Messrs.  Warden,  Hansen  and  Chapman  serve  as  members  of  the
Compensation  Committee.  The  Compensation  Committee  is  responsible  for the
administration  and award of stock  options  under  the  Company's  Amended  and
Restated Incentive and Nonqualified Stock Option Plan. Both Messrs.  Chapman and
Warden are non-employee directors of the Company, as defined under Rule 16b-3 of
the 1934  Exchange  Act,  as  amended.  Mr.  Warden  serves as  Chairman  of the
Compensation  Committee.  The Compensation  Committee met once during the fiscal
year ended December 31, 1999.

         Compensation Philosophy

         The Compensation  Committee's executive  compensation  philosophy is to
base  management's  pay, in part, on  achievement  of the  Company's  annual and
long-term  performance goals, to provide competitive levels of compensation,  to
recognize  individual  initiative,  achievement  and  length of  service  to the
Company,  and to assist  the  Company  in  attracting  and  retaining  qualified
management.  The  Compensation  Committee  also  believes that the potential for
equity  ownership by  management  is  beneficial  in aligning  management's  and
stockholders' interests in the enhancement of stockholder value. The Company has
not  established a policy with regard to Section 162(m) of the Internal  Revenue
Code of 1986, as amended (the "Code").

         Salaries

         Base  salaries for the  Company's  executive  officers  are  determined
initially  by  evaluating  the  responsibilities  of the  position  held and the
experience of the individual,  and by reference to the  competitive  marketplace
for  management  talent,  including a comparison of base salaries for comparable
positions at other comparable  companies.  Base salary compensation of executive
officers is reviewed annually by the Compensation Committee, and recommendations
of the  Compensation  Committee  in that  regard  are acted upon by the Board of
Directors.   Annual  salary   adjustments   are  determined  by  evaluating  the
competitive marketplace;  the performance of the Company; the performance of the
executive;  the  length  of the  executive's  service  to the  Company  and  any
increased  responsibilities  assumed by the executive. The Company places itself
between the low and medium levels in determining  salaries compared to the other
comparable businesses.

         Stock Option and Other Plans

         The Company awarded Messrs. Hansen,  Castillo, Kragh and Stamos options
to  purchase  67,500,  11,250,  56,250  and  337,500  shares  of  common  stock,
respectively,  in 1999. The exercise prices for the options ranged from $3.00 to
$6.945.  It is the philosophy of the  Compensation  Committee that stock options
should be awarded to  employees  of the Company to promote  long-term  interests
between such employees and the Company's stockholders through an equity interest
in the Company and assist in the retention of such employees.  The  Compensation
Committee also considered the amount and terms of options  previously granted to
executive officers. The Compensation Committee believes the potential for equity
ownership by management is beneficial in aligning management's and stockholders'
interest in the  enhancement of stockholder  value.  Participation  in incentive
plans is offered,  pursuant to their  terms,  to provide  incentive to executive
officers to contribute to corporate growth and profitability.

                                       9

<PAGE>

         Mr. Hansen was the Company's  President in 1999,  with an annual salary
of $134,519.  Mr.  Castillo was Chief  Financial  Officer of the Company in 1999
with  an  annual  base  salary  of  $115,000.  As  described  in the  Employment
Agreements  section  above,  Mr.  Hansen's  annual base salary is  determined by
contract.  In  determining  such amount,  the Board of Directors  considered the
responsibilities  performed  by Mr.  Hansen as  President  of the  Company,  his
performance in managing and directing the Company's  operations,  his efforts in
assisting  the Company to improve its capital base and  financial  condition,  a
competitive  assessment  of  survey  data of other  comparable  companies  as it
relates to the Company's performance versus other comparable companies,  and the
evaluation of the other factors described in "Salaries" above.

         Compensation Committee: Carl E. Warden (Chairman), Peter K. Hansen, and
John H. Chapman.

                                       10

<PAGE>

         Common Stock Performance: The following graph compares, for each of the
fiscal years indicated, the yearly percentage change in the Company's cumulative
total stockholder return on the Company's common stock with the cumulative total
return of a) the Standard and Poor's Index, a broad equity market index,  and b)
the Nasdaq Computer & Data Processing Index.


                              [PERFORMANCE CHART]

                            1994     1995    1996    1997    1998   1999
S&P 500 Index              100.00     138     169     226     290    351
NYFIX, INC.                100.00     216     189     326     379  1,792
Nasdaq Computer &          100.00     152     188     231     412    871
Data Processing Index

         There can be no  assurance  that the Common  Stock's  performance  will
continue with the same or similar trends depicted in the graph above.


                                       11
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

            On December 13, 1999,  Richard A. Castillo  exercised  22,500 common
stock options,  at an exercise price of $3.11 per share,  by signing  promissory
note payable to the Company for $70,000.  The note bears  interest at the annual
rate of 6%. The related  amounts  outstanding  from Mr. Castillo at December 31,
1999 were $70,219 and $712 of advances receivable.

            On June 30, 1999,  Peter  Kilbinger  Hansen  exercised 16,875 common
stock warrants at an exercise price of $1.00 per share,  by signing a promissory
note payable to the Company for $16,875.  The note bears  interest at the annual
rate of 6%. The related amounts outstanding from Mr. Hansen at December 31, 1999
were $17,388.  At December 31, 1999, the Company had $50,000 receivable from Mr.
Hansen relating to an earlier  exercise of 112,500 stock options and $141,798 of
advances receivable.

            On March 30,  1999,  the Board of  Directors  formally  approved the
second  amendment to the Amended and Restated 1991  Incentive  and  Nonqualified
Stock  Option Plan.  Under this  amendment,  the number of options  reserved for
issuance has been increased from 1,500,000  shares to 2,500,000 shares of common
stock.   This  amendment  was  approved  at  the  Company's  Annual  Meeting  of
Shareholders held on June 7, 1999. In connection with the  aforementioned  stock
split paid on November 15, 1999, the number of shares  reserved for issuance was
increased to 3,750,000. On March 14, 2000, the Company announced a 3 for 2 stock
split in the form of a 50% stock dividend to all shareholders of record on March
24,  2000,  payable on April 4, 2000.  As a result of this  stock  dividend  the
number of shares reserved for issuance has been increased to 5,625,000.

            On July 13, 1998,  the Company  entered into a three year $3 million
line of credit agreement (the  "Agreement")  with a financial  institution.  The
debt is personally  secured by Jerome Belson, a beneficial owner of more that 5%
of  Company  stock and Peter  Kilbinger  Hansen,  the  Company's  president.  In
consideration  for securing the  Agreement,  Mr. Belson and Mr. Hansen  received
337,500 and 56,250 warrants respectively, to purchase the Company's common stock
at $2.83 per share,  which was the market value of the Company's common stock on
the date such warrants were issued.

            On December 30, 1997,  Peter Kilbinger  Hansen and Lars Kragh,  Vice
President - Research and Development, exercised 258,750 and 168,750 common stock
warrants,  respectively,  at an  exercise  price of $0.89 per share,  by signing
promissory notes payable to the Company for $230,000 and $150,000  respectively.
The  notes  bear  interest  at the  annual  rate  of  6%.  The  related  amounts
outstanding from Mr. Hansen and Mr. Kragh at December 31, 1999 were $257,676 and
$168,049, respectively. At December 31, 1999, the Company had $1,000 of advances
receivable from Mr. Kragh.


     PROPOSAL NO. 2 - APPROVAL OF AMENDMENT TO THE AMENDED AND RESTATED 1991
                  INCENTIVE AND NONQUALIFIED STOCK OPTION PLAN

            The Board of Directors  proposes  that the Amended And Restated 1991
Incentive And Nonqualified  Stock Option Plan Amendment (the "Plan  Amendment"),
whereby the number of Shares  reserved for issuance  pursuant to the exercise of
options granted under the Plan will be increased from 5,625,000 Shares of Common
Stock to 6,625,000 Shares of Common Stock, be approved.


                                       12
<PAGE>

            On February 12, 1996 the Board of Directors of NYFIX,  Inc.  adopted
certain  amendments  to the  Company's  1991  Incentive  Stock Option Plan.  The
Amended And Restated  1991  Incentive  And  Nonqualified  Stock Option Plan (the
"Plan") was approved at the 1996 Annual Meeting of  Shareholders.  The number of
shares  available  under the plan was  increased to 2,500,000 at the 1999 Annual
Meeting  of  Shareholders.  The  number of shares  available  under the plan was
increased to 3,750,000  as a result of a 50% stock  dividend  issued on November
15, 1999. These plan shares were further increased to 5,625,000 on April 4, 2000
as a result of  another  50%  stock  dividend.  On March  29,  2000 at a Regular
meeting of the Board of  Directors,  the Board voted to  increase  the number of
Shares reserved for issuance under the Plan to 6,625,000 Shares of Common Stock.
Shares of Common Stock may be issued  under the Plan upon  exercise of incentive
stock  options,  as defined in Section  422 of the  Internal  Revenue  Code (the
"Code"), and nonqualified stock options.

            The Plan is intended to assist the Company in securing and retaining
key employees and non-employee  directors by allowing them to participate in the
ownership  and  growth  of the  Company  through  the  grant  of  incentive  and
nonqualified  stock  options.  The  granting of such  options  serves as partial
consideration  for  and  gives  key  employees  and  non-employee  directors  an
additional  inducement  to  remain  in  the  service  of  the  Company  and  its
subsidiaries  and provides them with an increased  incentive to work towards the
Company's success.

            The  Board of  Directors  believes  it is in the  Company's  and its
shareholders  best interests to approve the Plan amendment  because it would (i)
allow the Company to continue to grant options under the Plan which  facilitates
the benefits of additional  incentive  inherent in the ownership of Common Stock
by key employees  and  non-employee  directors  and help the Company  retain the
services  of  key   employees  and   non-employee   directors  and  (ii)  enable
compensation  received  under the Plan to  qualify  as  "performance-based"  for
purposes of Section 162(m) of the Code.

            The Plan currently authorizes the issuance of a maximum of 5,625,000
Shares of Company  Common  Stock  pursuant to the  exercise  of options  granted
thereunder. As of the date hereof, stock options to purchase 5,529,275 Shares of
Common Stock,  at exercise  prices ranging from $0.44 to $27 per share,  vesting
over a one-to-  three year period  have been  granted  under the Plan,  of which
1,698,002 have lapsed or have been  exercised.  No options have been  heretofore
granted  subject  to  shareholder  approval  of the Plan  Amendment.  Options to
purchase  230,568  Shares of Common  Stock  were  exercised  in 1999 and in 2000
through the Record Date.  Options to purchase  4,605,448  Shares of Common Stock
were outstanding as of the date hereof.  During the last completed calendar year
and through the Record  Date,  options to purchase  Shares of Common  Stock have
been granted pursuant to the Plan to (i) the Named Executive Officers,  (ii) all
current  executive  officers as a group and (iii) all  employees,  including all
current officers who are not executive officers, as a group, as follows:

                                  PLAN BENEFITS

                                                    Number of Options (1) (2)
Named Executive Officers                                     472,500
Executive Officers                                           472,500
Non-executive Director Group                                      -
Non-executive Officer Employee Group                       2,824,350

(1)   On the record date,  the last reported  sales price of the Common Stock as
      reported on the AMEX was $28.25 per share.
(2)   Information  contained in this table is duplicative  information contained
      in  "Executive  Compensation"  and does not signify  additional  grants of
      options to purchase Shares of Common Stock.


                                       13
<PAGE>

Administration

            The  Plan  is  administered  by  the  Compensation   Committee  (the
"Compensation  Committee"),  consisting  of  members  of the Board of  Directors
appointed by the Board of  Directors.  The  Compensation  Committee  will select
individuals who will be granted options to purchase Shares of Common Stock under
the Plan and,  subject to the  provisions of the Plan,  will determine the terms
and conditions and number of Shares of Common Stock subject to each such option.
The Compensation Committee will also make any other determinations  necessary or
advisable for the  administration  of the Plan.  The Plan will terminate on June
23,  2001,  but may be  terminated  by the Board of Directors at any time before
that date.

Options

            Upon the grant of an option to purchase Shares of Common Stock to an
employee or  non-employee  director,  the  Compensation  Committee  will fix the
number of Shares of the  Company's  Common  Stock that the optionee may purchase
upon exercise of such option and the price at which the Shares may be purchased.
The option  price for  options  shall not be less than 100% of the "fair  market
value"  of the  Shares  of Common  Stock at the time  such  option  is  granted;
provided, however, that with respect to an incentive stock option in the case of
an optionee,  who, at the time such option is granted, owns more than 10% of the
voting stock of the Company or its  subsidiaries,  then the  purchase  price per
share shall be at least 110% of the fair market  value.  "Fair market  value" is
deemed to be the closing  price of Shares of Common  Stock on such date,  on the
AMEX. The aggregate  fair market value of Shares of Common Stock  (determined at
the time the  incentive  option is granted)  subject to  incentive  stock option
plans of the  Company,  and of the  Company's  subsidiaries  (if any),  and that
become  exercisable  for the first time by such key employee during any calendar
year may not exceed $100,000. Payment of the exercise price for Shares of Common
Stock subject to options may be made with cash;  check or such other  instrument
as may be  acceptable  to the Company.  In order to assist an option holder with
the  acquisition  of Shares  pursuant to the exercise of an option granted under
the Plan, the Committee  may, in its discretion and subject to the  requirements
of applicable statutes,  rules and regulations,  whenever, in its judgment, such
assistance may reasonably be expected to benefit the Company,  authorize, either
at the time of the grant of the option or thereafter  the extension of a loan to
the option holder by the Company. The Committee shall determine the terms of any
such loan, including the interest rate and other terms of repayment thereof.

Federal Income Tax Consequences

            Incentive  Stock Options.  Incentive Stock Options granted under the
Plan are intended to be "incentive  stock  options" as defined by Section 422 of
the Code.  Under present law, the grantee of an incentive  stock option will not
realize  taxable income upon the grant or exercise of the incentive stock option
and the Company will not receive an income tax deduction either at such time. If
the grantee  does not sell the Shares  acquired  upon  exercise of an  incentive
stock option within either (i) two years after the grant of the incentive  stock
option  or (ii) one year  after  the date of  exercise  of the  incentive  stock
option,  the gain upon a  subsequent  sale of Shares will be taxed as  long-term
capital gain. If the grantee within either of the above periods, disposed of the
Shares  acquired upon exercise of the incentive  stock option,  the grantee will
recognize  as  ordinary  income  an amount  equal to the  lesser of (i) the gain
realized by the grantee upon such disposition or (ii) the difference between the
exercise  price at the fair market  value of the Shares on the date of exercise.
In such event,  the Company  would be  entitled  to a  corresponding  income tax
deduction equal to the amount recognized as ordinary income by the grantee.  The
gain in excess of such amount recognized by the grantee as ordinary income would
be taxed as a long-term capital gain or short-term  capital gain (subject to the
holding period requirements for long-term or short-term capital gain treatment).


                                       14
<PAGE>

            Unless the Shares  subject to an incentive  stock option are subject
to a risk of forfeiture at the time the option is exercised, the exercise of the
incentive  stock  option will  result in the excess of the  stock's  fair market
value on the date of exercise  over the  exercise  price  being  included in the
optionee's  alternative minimum taxable income (AMTI). If the Shares are subject
to a risk of forfeiture and are nontransferable, the excess described above will
be  included  in the AMTI when risk of  forfeiture  lapses or the Shares  become
transferable, whichever occurs sooner. Liability for the alternative minimum tax
is complex and  depends  upon an  individual's  overall  tax  situation.  Before
exercising an incentive  stock  option,  a grantee  should  discuss the possible
application of the alternative  minimum tax with his/her tax advisor in order to
determine the tax's impact.

            Non-Qualified Stock Options.  Upon exercise of a non-qualified stock
option  granted under the Plan,  or upon  exercise of an incentive  stock option
that does not qualify for the tax  treatment  described  above under  "Incentive
Stock  Options," the grantee will recognize  ordinary  income in an amount equal
the excess of fair market value of the Shares  received over the exercise  price
of such Shares.  That amount increases the grantee's basis in the stock acquired
pursuant to the exercise of the  non-qualified  option.  Upon subsequent sale of
the stock, the grantee will incur short-term or long-term gain or loss depending
upon  his/her  holding  period for the Shares  and upon the  Shares'  subsequent
appreciation or depreciation in the value. The Company will be allowed a federal
income tax deduction for the amount recognized as ordinary income by the grantee
upon the grantee's exercise of the option.

            Summary of Tax Consequences.  The forgoing outline is no more than a
summary of the federal income tax provisions  relating to the grant and exercise
of  options  under  the Plan and the sale of  Shares  acquired  under  the Plan.
Individual circumstances may vary these results. The federal income tax laws and
regulations are constantly being amended,  and each participant should rely upon
his/her own tax counsel for advice  concerning the federal income tax provisions
applicable to the Plan.

            The  Board  of  Directors  believes  it is  in  the  Company's  best
interests  to  approve  the Plan  Amendment  which  would  allow the  Company to
continue to grant  options under the Plan to secure for the Company the benefits
of the additional incentive inherent in the ownership of Shares of the Company's
Common Stock by key employees and non-employee directors and to help the Company
secure and retain the services of key employees and  non-employee  directors and
to enable  compensation  under the Plan to  qualify as  "performance-based"  for
purposes of Section 162(m) of the Code. The  affirmative  vote of the holders of
record of a majority of the Shares of Common Stock present in person or by proxy
at the Meeting is required for approval of the Plan Amendment.

RECOMMENDATION OF THE BOARD OF DIRECTORS

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PLAN AMENDMENT.

            The Company  operates in a competitive  environment and offers stock
options as a means of compensation to employees.  The increased number of Shares
available  for grant under the Plan will help to ensure  that the  Company  will
continue to be able to recruit and retain qualified employees who can contribute
to the overall success of the Company and its shareholders.

                 PROPOSAL NO. 3 - INDEPENDENT PUBLIC ACCOUNTANTS

            The Board of Directors  engaged  Deloitte & Touche LLP  ("Deloitte &
Touche") on April 27, 2000 to serve as the independent public accountants of the
Company for the current year ending  December  31, 2000.  Such firm has no other
relationship to the Company.  A representative  of Deloitte & Touche is expected
to attend the Annual Meeting,  and such representative will have the opportunity
to make a  statement  if he/she so desires and will be  available  to respond to
appropriate questions from shareholders.  The accounting firm of Arthur Andersen
LLP ("Arthur  Andersen") served as the Company's  independent public accountants
for each of the three years on the period ended  December  31,  1999.  The Audit
Committee of the Company's Board of Directors approved a change in the Company's
independent

                                       15
<PAGE>

accountants  for the year ended  December  31,  2000,  from  Arthur  Andersen to
Deloitte & Touche,  and Arthur  Andersen was  dismissed  on April 21, 2000.  The
report  of  Arthur  Andersen  for each of the three  years in the  period  ended
December  31,  1999  contained  no adverse  opinions,  disclaimer  of opinion or
qualification  or  modification  as to  uncertainty,  audit scope or  accounting
principles.  During each of the three  years in the period  ended  December  31,
1999, there were no disagreements between the Company and Arthur Andersen on any
accounting  principles or practices,  financial statement disclosure or auditing
scope or  procedure,  which,  if not  resolved  to the  satisfaction  of  Arthur
Andersen  would have caused it to make  reference  to the subject  matter of the
disagreement in connection with its report.  No event described in paragraph (a)
(1) (v) of Item 304 of Regulation  S-K has occurred  within the Company for each
of the three years in the period ended December 31 1999.


                              SHAREHOLDER PROPOSALS

            Proposals  of  shareholders  intended for  presentation  at the next
Annual  Meeting of  Shareholders  and  intended to be included in the  Company's
Proxy  Statement and form of proxy  relating to that meeting must be received at
the offices of the Company no later than December 29, 2000.

                                       16
<PAGE>

                                  OTHER MATTERS

            The Board of Directors does not know of any matter, other than those
described  above that may be presented  for action at the Meeting.  If any other
matter or  proposal  should be  presented  and should  properly  come before the
meeting for action,  the persons named in the accompanying  proxy will vote upon
such matter or proposal in accordance with their best judgment.

            The Annual  Report for the year ended  December 31, 1999,  including
financial statements,  is being mailed herewith. If, for any reason, you did not
receive your copy of the Annual  Report,  please  advise the Company and another
will be sent to you.

                                              By Order of the Board of Directors




                                              Richard A.Castillo
                                              Secretary
                                              NYFIX, Inc.

Stamford, Connecticut
May 1, 2000


                                       17
<PAGE>

                                   NYFIX, Inc.

              PROXY - Annual Meeting of Stockholders - June 5, 2000


The  undersigned  hereby  constitutes  and  appoints  PETER K.  HANSEN,  JOHN H.
CHAPMAN, DEAN G. STAMOS, and CARL E. WARDEN, and each of them, the attorneys and
proxies of the undersigned,  with full power of substitution,  to vote on behalf
of the undersigned all of the shares of NYFIX,  Inc. (the "Company"),  which the
undersigned  is entitled to vote at the Annual  Meeting of  Stockholders  of the
Company,  to be held at  Stamford  Harbor  Park,  333 Ludlow  Street,  Stamford,
Connecticut  06902,  at 10 o'clock in the morning,  Eastern  Daylight  Time,  on
Monday, June 5, 2000, and all adjournments thereof, upon the following matters:

                       (Continued, and to be signed and dated on the other side)



<PAGE>

1.  Election of Directors John H. Chapman,  Peter K. Hansen, Dean G. Stamos
    and Carl E. Warden
<TABLE>
<CAPTION>

<S>                      <C>                 <C>
  For all nominees       WITHHOLD            (INSTRUCTIONS: To withhold authority to
  listed (except as      AUTHORITY            vote for any individual nominee, write that
  marked to the          to vote for all      nominee's name on the space provided
  contrary.)             nominees listed.     below:)
</TABLE>

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

2.  A proposal to ratify the appointment of Deloitte & Touche LLP as auditors of
    the Company for the year ended December 31, 2000.

    FOR                  AGAINST                 ABSTAIN
    -----                -----                   -----

3.  To approve an amendment to the Company's Amended And Restated 1991 Incentive
    and Nonqualified  Stock Option Plan (the "Plan") whereby the total number of
    shares of the Company's  Common Stock  available for issuance under the Plan
    will be increased to 6,625,000 shares from 5,625,000 shares.

    FOR                  AGAINST                 ABSTAIN
    -----                -----                   -----


THIS PROXY IS SOLICITED ON BEHALF OF THE MANAGEMENT
Dated: _____________________________, 2000

- ----------------------------------------
        (Signature of Shareholder)

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

Please  sign,  as name  appears  hereon.  When  signing as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give full  title as such.  Joint
tenants should both sign.



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