UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


SCHEDULE 14A

(Rule 14a-101)


INFORMATION REQUIRED IN PROXY STATEMENT

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

(Amendment No.  - 

Filed by the Registrant  [X]

Filed by a party other than the Registrant  [   ]

Check the appropriate box:

[   ]

Preliminary Proxy Statement

[   ]

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

[X]

Definitive Proxy Statement

[   ]

Definitive Additional Materials

[   ]

Soliciting Material Pursuant to § 240.14a-12


Filed by the Registrant x

Filed by a party other than the Registrant o


Check the appropriate box:


oPreliminary Proxy Statement

oConfidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

xDefinitive Proxy Statement

oDefinitive Additional Materials

oSoliciting Material Pursuant to § 240.14a-12


[aggx14a120408apg002.gif][aggxsch14a_070618apg002.gif]


AngioGenex. 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):


xNo fee required.

o$125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

oFee computed on the table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


Payment of filing fee (Check the appropriate box):

[X]

No fee required.

[   ]

$125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

[   ]

Fee computed on the table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

 

(1)

Title of each class of securities to which transaction applies:

 

(2)

Aggregate number of securities to which transaction applies:

 

(3)

Per unit price or other underlying value of transaction computed pursuant to Exchange 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:




o[   ]

Fee paid previously with preliminary materials.

o[   ]

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)(1)

Form, Schedule or Registration Statement No.:Amount previously paid:

 

(3)(2)

Filing Party:Form, Schedule or Registration Statement No.:

 

(4)(3)

Date Filed:Filing Party:

(4)

Date Filed:



1



ANGIOGENEX, INC.

425 Madison Avenue, Suite 902

New York, New York 10017


NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Be Held on December 29, 2008July 26, 2018


To the Stockholders of AngioGenex, Inc.:


Please take notice that the Annual Meeting of Stockholders (the “Annual Meeting”) of AngioGenex, Inc., (“AngioGenex”) a Nevada corporation (the “Company”), will be held on Friday, December 29, 2008Thursday, July 26th, 2018, at 2:3:00 p.m. Eastern Standard Time, at the AngioGenex executive offices located at: 425 Madison Avenue, Suite 902, New York, New York 10017, for the following purposes:


1.  To elect a Board of four (4) directors, to serve until the 20092019 annual meeting of stockholders or until their successors are duly elected and qualified;


2.

 Ratify the appointment of Williams & Webster, P.S.EisnerAmper LLP as our independent auditorsregistered public accounting firm for the year ending December 31, 2009.2018.


3.  To transact such other business as may properly come before the Annual Meeting or at any adjournments or postponements thereof.


A proxy statement attached to this notice describes these matters in more detail as well as additional information about AngioGenex and its officers and directors. The Board of Directors has fixed the close of business on October 17, 2007June 28, 2018 as the record date and only holders of record of the common stock as of the close of business on October 17, 2007June 28, 2018, are entitled to receive this notice and to vote at this Annual Meeting and at any adjournments or postponements thereof.


  

By Order of the Board of Directors

   

   

 

  

  

/s/ William GarlandRobert Benezra

 

Chief Executive OfficerRobert Benezra

Chief Executive Officer


New York, New York

Date: December 3, 2008July 6, 2018



YOUR VOTE IS VERY IMPORTANT, REGARDLESS OF THE NUMBER OF SHARES YOU OWN. PLEASE READ THE ATTACHED PROXY STATEMENT CAREFULLY, COMPLETE, SIGN AND DATE THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE AND RETURN IT IN THE ENCLOSED ENVELOPE.



21



ANGIOGENEX, INC.

425 Madison Avenue, Suite 902

New York, New York 10017


PROXY STATEMENT


Date, Time and Place of Meeting


The enclosed proxy is solicited on behalf of the Board of Directors of AngioGenex, Inc. (“AngioGenex”) for the Annual Meeting of Stockholders (the “Annual Meeting”) to be held on Friday, December 29. 2008Thursday, July 26th, 2018, at 2:00 p.m.3:00p.m. Eastern Standard Time, at the AngioGenex executive offices, 425 Madison Avenue, Suite 902, New York, New York 10017 or at any adjournments or postponements of the Annual Meeting, for the purposes set forth in the notice attached to this proxy statement.  This proxy statement and accompanying proxy card are first being mailed to you on or about December 3rd, 2008.  July 6, 2018.



GENERAL INFORMATION ABOUT VOTING


Record Date, Outstanding Shares, Quorum and Voting


You can vote your shares of common stock if our records show that you owned your shares November 27, 2008,June 28, 2018, the record date.  At the close of business on the record date, 21,252,90629,386,667 shares of common stock were outstanding and entitled to vote at the Annual Meeting.  Each share of common stock outstanding as of the record date is entitled to one vote.


You are urged to sign, date and promptly return the enclosed proxy card in the enclosed envelope.


Votes cast by proxy or in person at the Annual Meeting will be tabulated by Martin Murray, Secretary, who has been appointed prior to the Annual Meeting.CFO.  He will also determine whether a quorum is present.  In the event of any abstentions or broker non-votes with respect to any proposal coming before the Annual Meeting, the proxy will be counted as present for purposes of determining the existence of a quorum.  Abstentions and broker on-votes typically will not be counted for purposes of approving any of the matters to be acted upon at the Annual Meeting.  A broker non-vote generally occurs when a broker or nominee who holds shares in street name for a customer does not have authority to vote on certain non-routine matters because its customer has not provided any voting instructions on the matter.  Therefore, abstentions and broker non-votes generally have no effect under Nevada law with respect to the election of directors or other matters requiring the approval of only a majority of the shares of Common Stock present and voting at the meeting.


Business may be transacted at the Annual Meeting if a quorum is present.  A quorum is present at the Annual Meeting if holders of a majority of the shares of common stock entitled to vote are present in person or by proxy at the Annual Meeting.  If you sign and return your proxy card, your shares will be counted to determine whether we have a quorum even if you abstain or fail to vote on any of the proposals listed on the proxy card.


If your shares are held in the name of a nominee, and you do not tell the nominee how to vote your shares (a "broker non-vote"), the nominee can vote them as it sees fit only on matters that are determined to be routine, and not on any other proposal.  Broker non-votes will be counted as present to determine if a quorum exists but will not be counted as present and entitled to vote on any non-routine proposal.  Proposal 1 isand 2 are considered a routine proposalproposals.


It is important that your proxy be returned promptly and that your shares be represented.  You are urged to sign, date and promptly return the enclosed proxy in the enclosed envelope.





2



Solicitations and Voting of Proxies


When proxies are properly dated, executed, and returned, the shares they represent will be voted at the Annual Meeting in accordance with the instructions of the stockholders.  If not otherwise instructed, the shares represented by each valid returned Proxy in the form accompanying this Proxy will be voted in accordance with the recommendation of the Board of Directors with respect to each matter submitted to the stockholders for approval, and at the discretion of the proxy holders, upon such other business as may properly come before the Annual Meeting (including any proposal to adjourn the Annual Meeting) and any adjournment thereof.  The matters described in this Proxy Statement are the only matters we know will be voted on at the Annual Meeting.  If other matters are properly presented at the Annual Meeting, the proxyholders will vote your shares in accordance with the recommendations of management.


Please follow the instructions on the enclosed Proxy card to vote on each proposal to be considered at the Annual Meeting.  If you sign and date the Proxy card and mail it back to us in the enclosed envelope, the proxyholders named on the Proxy card will vote



3



your shares as you instruct.  If you sign and return the Proxy card but do not vote on a proposal, the proxyholders will vote your shares "for" such proposal or, in the case of the election of directors, vote "for" election to the Board of Directors of all the nominees presented by the Board of Directors.


Revocability of Proxies


Any person signing a Proxy in the form accompanying this Proxy Statement has the power to revoke it prior to the Annual Meeting or at the Annual Meeting prior to the vote pursuant to the Proxy. A Proxy may be revoked (i) by a writing delivered to the Secretary of the Company stating that the Proxy is revoked, (ii) by a subsequent Proxy that is signed by the person who signed the earlier Proxy and is presented at the Annual Meeting, or (iii) by attendance at the Annual Meeting and voting in person (although attendance at the Annual Meeting will not in and of itself constitute a revocation of a Proxy). Please note, however, that if a stockholder's shares are held of record by a broker, bank or other nominee and that stockholder wishes to vote at the Annual Meeting, the stockholder must bring to the Annual Meeting a letter from the broker, bank or other nominee confirming that stockholder's beneficial ownership of the shares.  Any written notice of revocation or subsequent Proxy should be delivered to AngioGenex, Inc. 425 Madison Ave Ste 902 New York NY 10017, Attention: Secretary, or hand-delivered to the Secretary of AngioGenex, Inc., at or before the taking of the vote at the Annual Meeting.


Expenses of Solicitation


We will bear the entire cost of solicitation, including the preparation, assembly, printing, and mailing of this proxy statement, the proxy, and any additional solicitation materials furnished to you.  We will reimburse our transfer agent for its out-of-pocket expenses.  We may also reimburse brokerage firms and other persons representing beneficial owners of shares for their expenses in forwarding voting information to the beneficial owners.  We estimate that all of the foregoing costs will approximate $5,000.$3,500.  In addition to sending you these materials, some of our employees may contact you by telephone, by mail, or in person.  We will not pay our employees additional compensation for contacting you.



3



PROPOSAL NO. 1: ELECTION OF DIRECTORS


The Board of Directors


Our business is managed under the direction of our Board of Directors.Directors (the “Board”).  The Board of Directors has designated as nominees for re-election three of the four directors currently serving on the Board as well as a current officer.new individual.  See "Nominees for Director" below for profiles of the nominees.  After the election of the directors at the Annual Meeting, our Board will have four directors.  One of the incumbent directors, George Gould, is not standing for re-election as a director.


The Board believes that re-electing thesethe incumbent directors will promote stability and continuity and expects that such directors will continue making substantial contributions to our company by virtue of their familiarity with, and insight into, our affairs accumulated during their tenure.


All of the nominees have indicated a willingness to continue serving as directors if elected, but if any of them should decline or be unable to act as a director, the proxy holders will vote for the election of another person or persons as the Board of Directors recommends.  We have no reason to believe that any nominee will be unavailable.


Nominees to the Board


The director nominees, and their ages as of the date of the Annual Meeting, their positions at AngioGenex, and the period during which they have served as a director are set forth in the following table and paragraphs:


Name

Age

 

Position

Served as

Director Since

Name

 

Age

 

Position

Served as

Director Since

William Garland

62

Chief Operating Officer and Chief Executive Officer, Director

2007

Robert Benezra

64

 

President, Chief Executive Officer, Chief Scientific Officer, Director

2007

Martin Murray

46

Chief Financial Officer, Treasurer, Secretary, Director

1999

52

 

Chief Financial Officer, Director

1999

Richard Salvador, M.D.

74

President and Chairman of the Board,

1999

Michael Strage

49

Vice President Business Development, Director

1999

58

 

Vice President, Chief Operations Officer, Business Development, Director

1999

Michael Aronstein



Robert Benezra has served as our Director, Chief Executive Officer, President since 2016 and Chief Scientific Officer since 2014.  His current term expires at the end of 2018. Dr. Benezra has been a member at Memorial Sloan-Kettering Cancer in the Department of Cancer Biology and Genetics and a Professor of Biology at Cornell Graduate School of Medical Sciences in New York City for 27 years. Before he joined Sloan-Kettering, Dr. Benezra received his Ph.D. at Columbia University, and then did his postdoctoral work at Fred Hutchinson Cancer Center in Seattle. It is there where Dr. Benezra identified the Id proteins as dominant negative regulators of the helix-loop-helix protein family and has since gone on to identify these proteins as key regulators of tumor growth, angiogenesis and metastasis. In addition, while at Sloan-Kettering, Dr. Benezra and his colleagues identified the first human mitotic checkpoint gene, hsMad2, and demonstrated that its deregulation leads to chromosome instability, tumor progression and drug resistance. His program continues to focus on the molecular basis of tumor angiogenesis, tumor instability and metastasis and is currently developing molecular and cellular tools to inhibit these processes in patients. In 1999, after genetic validation of the importance of Id proteins in cancer and vascular disease, Dr. Benezra co-founded AngioGenex, a company dedicated to targeting Id proteins therapeutically. Since then he has directed the effort that produced a series of active small molecules that target the Id proteins and have demonstrated profound potential in disease intervention. Dr. Benezra’s expertise in the Id proteins that the Company’s drugs target, his broad knowledge of the field and underlying science and his access to collaborators and resources make him a suitable candidate to serve in his current capacity.





4



William A. Garland, Ph.D.,Michael Strage Chief Operating Officer and Chief Executive Officer. Dr. Garland, joined AngioGenex has served as Chief Operating Officer in July 2001. From 1994 to 2000, Dr. Garland was Executiveour Director, Vice President, Pharmaceutical Development with Centaur Pharmaceuticals Incorporated, a Silicon Valley development stage biopharmaceutical company. At Centaur, he was responsible for all aspectsChief Operations Officer since 2007. His current term expires at the end of pre-clinical drug testing, the design and execution of clinical studies, quality assurance, quality control, pilot manufacturing, interactions with the FDA and international drug regulatory authorities along with presentation of Centaur’s development efforts to potential corporate partners and investors. While at Centaur he progressed three projects from discovery stage to Phase II clinical testing, and helped manage the growth of Centaur from fewer than a dozen employees to more than 100 employees in a six-year period. At Centaur, Dr. Garland also co-invented a compound, CPI-1189, that demonstrated efficacy in two Phase II clinical trials, and was a key participant in the successful negotiation of an $80 million corporate alliance with Arcus, Astra AB’s neuroscience company, and the successful negotiation of a $30 million corporate alliance with Lundbeck A/S. CPI-1189 is currently in Phase III clinical development as REN-1654 (Renovis Inc.).  Dr. Garland was with Hoffmann-La Roche, Inc. from 1974-1994, most recently as Senior Director and U.S. Head of International Project Management. During his 20-year tenure at Roche, he managed groups consisting of as many as 100 scientific and administrative personnel. Immediately prior to joining AngioGenex, he was Vice President Scientific Affairs of Atairgin Technologies, Inc. an emerging healthcare technology company, where he was responsible for all aspects of R&D, quality and clinical effort associated with the Company’s oncology-related diagnostic and therapeutic efforts. Dr. Garland received a BS in chemistry from the University of San Francisco and a Ph.D. in medicinal chemistry from the University of Washington. He has authored or co-authored over 100 scientific publications.


Michael M. Strage, Chairman and Vice President Business Development.  Mr. Strage has been our Chairman and VP of Business Development since 1999.2018.  Mr. Strage was a co-founder of Axonyx Inc., a publicly traded biotechnology company (NASDAQ:TPTX) engaged in the development of drugs to treat Alzheimer's disease. As a founding Officer and Director, he was responsible for all business and administrative aspects of Axonyx from its inception in 1996 to its listing on the NASDAQ-NMS in January 2001. As Vice President and Chief Administrative Officer of Axonyx, Mr. Strage was responsible for negotiating all of the company's major corporate transactions including the agreements under which Axonyx first acquired its intellectual property portfolio that includes the commercial rights to the pre-clinical research and development programs at New York University School of Medicine and the National Institute on Aging, and subsequently out-licensed some of those rights through pharmaceutical joint development agreements, including a major world-wide licensing agreement with Serono International S.A. (NYSE:SRA)  In addition, Mr. Strage directed all aspects of the administrative operations of Axonyx including finance, where he participated actively in each of the multiple phases of the company's capital formation, budgeting, human resources, infrastructure, corporate communications and investor relations. As Chairman and founder of AngioGenex, Mr. Strage recruited and assembled the AngioGenexour management team and its Scientific Advisory Board. On the company'sour behalf, he acquired the exclusive rights to Dr. Benezra's anti-cancer work by negotiating the Company's Industrial Research and Commercial licenses with MSKCC. Mr. Strage was responsible for raising the seed capital used to create the companyCompany and that funded the collaboration with Memorial Sloan Kettering Cancer Center.MSKCC. Prior to joining Axonyx in 1996, Mr. Strage was an associate at the Los Angeles law firm of Hancock, Rothert & Bunschoft and prior thereto an assistant district attorney at the Manhattan District Attorney's office.


Richard A. Salvador, Ph.D., President and Chairman of Mr. Strage’s experience in the Board.  Dr. Salvador has been our Chief Executivebio-pharmaceutical field, having served as Officer President and a director of our company since 1999. Dr. Salvador was with Hoffmann-La Roche, Inc. from 1970 to 1997, most recently as Vice-President and Director of International Pre-clinical Development and Deputyin Axonyx, makes him a suitable candidate to the President, International Research and Development. The three major departments reporting to him worldwide were Toxicology and Pathology, Drug Metabolism, and Pharmaceutical Research and Development. In the U.S., Dr. Salvador was responsible for approximately 350 personnel and an annual budgetserve in excess of $60 million. Dr. Salvador was also a member of key international Hoffman-La Roche (ROG.VX) R&D committees.  Dr. Salvador is on the Board of Directors of Suntory Pharmaceutical Research Laboratories, Cambridge, MA, and was a Senior Scientific Advisor to Axonyx Inc. which recently merged with TorreyPines Therapeuitcs (NASDAQ: TPTX), New York, NY. He has served as a consultant to the biotechnology industry in recent years. Dr. Salvador has a Ph.D. in Pharmacology from George Washington University, Washington, DC.his current capacity.  


Martin F. Murray CPA, MBA, Secretary, has served as our Director and Chief Financial Officer Treasurer, Director.since 2005. His current term expires at the end of 2018. Since 2000, Mr. Murray has been our  Secretary, Treasurer, CFO and Director since 1999. Mr. Murray is athe founder and managing partner of Murray and Josephson, CPAs, LLC. He previously held the position of managing partner at the accounting firm of Leeds & Murray, and audit manager with Eisner,EisnerAmper, LLP. His experience includes providing accounting, auditing, tax, and consulting services for publicly-traded and privately-owned companies, including:including professional organizations, biotechnology companies, creative artists, and manufacturing firms. Mr. Murray has appeared on television news as a guest expert and has led a series of Continuing Professional Education seminars. He is a member of the tax section of the American Institute of Certified Public Accountants, and the New York State Society of Certified Public Accountants where he served on the health care committee. He earned his MBA in taxation from Baruch College where he also earned his BBA in Accountancy. Mr. Murray’s history and experience in serving as CFO, controller and Director of public and private biotech companies make him a suitable candidate to serve in his current capacity.


Michael Aronstein was appointed as the Non-Executive Chairman of the Board in November 2017.  Mr. Aronstein is currently President, Portfolio Manager, and Chief Investment Officer of Marketfield Asset Management. He is one of the founding partners of Marketfield, which was created in 2007. He began his investment career in 1979 at Merrill Lynch, eventually becoming Manager of Global Investment Strategy before departing in 1987 to join Comstock Partners. Mr. Aronstein was the President of Comstock Partners for six years. In 1993, Mr. Aronstein founded West Course Capital, a discretionary commodity management firm. From 2001 to 2004, Mr. Aronstein was Chief Investment Strategist for Preservation Group, a provider of independent macroeconomic and strategic research to professional investors. In 2004, he joined Oscar Gruss & Son Incorporated and served as Chief Investment Strategist. Mr. Aronstein graduated from Yale College with a Bachelor of Arts degree in 1974.


There are no family relationships among any of our directors or officers.



5



Vote Required


The holders of our Common Stock are entitled to one vote per share equal to the number of shares held by such person at the close of business on the record date.  As there is no cumulative voting, each stockholder shall cast all of his/her votes for each nominee of his/her choice or withhold votes from any or all nominees.  Unless a stockholder requests that voting of the proxy be withheld for any one or more of the nominees for directors by so directing on the proxy card, the shares represented by the accompanying proxy will be voted FOR election, as



5



directors, of the above-mentioned four nominees.  If any nominee becomes unavailable for any reason (which event is not anticipated) to serve as a director at the time of the Annual Meeting, then the shares represented by such proxy may be voted for such other person as may be determined by the holders of such proxy.  Directors will be elected at the Annual Meeting by a plurality of the votes cast.  Directors are to be elected to hold office until the next annual meeting of stockholders and until their successors are elected and qualified, or until their earlier resignation or removal.


OUR BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" AND SOLICITS PROXIES IN FAVOR OF THE NOMINEES LISTED ABOVE (ITEM 1 ON THE ENCLOSED PROXY CARD).


Information Concerning the Board of Directors and Committees Thereof


The Board of Directors of AngioGenex has not constituted any audit, nominating, governance or other board committees.  The functions of such committees are performed by the Board of Directors.


The Board of Directors considers director nominees based on the need to fill vacancies or to expand the Board, and also considers need to fill particular roles on the Board (e.g. independent director, financial expert, etc.) and evaluate candidates in accordance with its policies regarding director qualifications, qualities and skills.  The Board of Directors does not currently have a policy with regard to the consideration of any director candidates recommended by stockholders.  Given that AngioGenex is a small development stage corporation the Board of Directors has not deemed it timely to create board committees and develop policies with regard to stockholder nomination of director candidates.


During the year ended December 31, 2006,2017, the Board of Directors did not meet, butmet and acted throughunanimousthrough unanimous written consents.

Compensation of Directors

The directors of AngioGenex were not paid for attending board meetings in 2008, nor were any of the directors granted stock options in fiscal year 2008.

Director Independence


The Board of Directors has determined thatnone ofthat among its members areMichael Aronstein is currently the only “independent directors”director” as that term is defined in Rule 4200(a)(15(15 )of the Marketplace Rules of the National Association of Securities Dealers.


Stockholder Communications with the Board of Directors


We have not provided a formal process related to stockholder communications with the Board of Directors.  Any stockholder who desires to contact the Board of Directors or specific members of the Board may do so by writing to: The Board of Directors, AngioGenex, Inc., 425 Madison Avenue, Suite 902, New York, New York 10017.


Vote Required


The holders of our Common Stock are entitled to one vote per share equal to the number of shares held by such person at the close of business on the record date.  As there is no cumulative voting, each stockholder shall cast all of his/her votes for each nominee of his/her choice or withhold votes from any or all nominees.  Unless a stockholder requests that voting of the proxy be withheld for any one or more of the nominees for directors by so directing on the proxy card, the shares represented by the accompanying proxy will be voted FOR election, as directors, of the above-mentioned fivefour nominees.  If any nominee becomes unavailable for any reason (which event is not anticipated) to serve as a director at the time of the Annual Meeting, then the shares represented by such proxy may be voted for such other person as may be determined by the holders of such proxy.  Directors will be elected at the Annual Meeting by a plurality of the votes cast.  Directors are to be elected to hold office until the next annual meeting of stockholders and until their successors are elected and qualified, or until their earlier resignation or removal.


OUR BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE “FOR” AND SOLICITS PROXIES IN FAVOR OF THE NOMINEES LISTED ABOVE (ITEM 1 ON THE ENCLOSED PROXY CARD).



6



PROPOSAL NO. 2


RATIFICATION OF APPOINTMENT OF WILLIAMS & WEBSTER, P.S.EISNERAMPER LLP

AS INDEPENDENT AUDITORSREGISTERED PUBLIC ACCOUNTING FIRM OF THE COMPANY


INDEPENDENT PUBLIC ACCOUNTANTS


Williams & Webster, P.S.EisnerAmper LLP (“EisnerAmper”) has served as the independent auditorsregistered public accounting firm of AngioGenex since February 6, 2006 and Williams & Webster served as the independent auditors of AngioGenex’ private pre-merger predecessor company since 2003.April 5, 2017.  On October 5, 2007,that date, the Board of Directors, subject to stockholder ratification, approved the continued appointment of Williams & Webster, P.S.,EisnerAmper as our independent auditors,registered public accounting firm, to review and audit our financial statements for the 20072017 and 2016 fiscal year.  If theThe shareholders do not approve this proposal at the 2017 Annual Meeting, the Board of Directors may reconsider the appointment of Williams & Webster, P.S.Meeting.


Independent Registered Public Accountants


Accounting Firm


On February 7, 2006,April 5, 2017, the Registrant's Board of Directors approved the appointment of Williams & Webster, P.S.,EisnerAmper, Certified Public Accountants Spokane, Washington, as AngioGenex'sAngioGenex' independent registered independent public accounting firm.


Audit services of Williams & Webster, P.S.EisnerAmper include the examination of our financial statements and services related to filings with the Securities and Exchange Commission.


The Board of Directors, or any audit committee subsequently constituted, intends to meets with Williams & Webster, P.S.EisnerAmper on a quarterly or more frequent basis.  At such times the Board of Directors or audit committee thereof, will review the services performed by Williams & Webster, P.S.,EisnerAmper as well as the fees charged for such services.


Fees Billed to AngioGenex by Williams & Webster, P.S.EisnerAmper during Fiscal Year 2007.2017 and 2016.


Audit Fees.Fees Aggregate fees billed for professional services rendered by Williams & WebsterEisnerAmper in connection with its audit of AngioGenex’ financial statements as of and for the years ended December 31, 2007,2017, and 2006,December 31, 2016, its reviews of AngioGenex’ unaudited condensed consolidated interim financial statements, and for SEC consultations and filings were $28,455and $22,245,$52,630 and $83,650, respectively.


Tax Fees– We did not pay Williams & Webster, P.S.EisnerAmper for professional services for tax compliance, tax advice and tax planning in 20062017 or 2007.2016.


All Other Fees– We did not incur any other fees and expensesfrom Williams & Webster, P.S.expenses from EisnerAmper for the fiscal years 20062017 and 20072016 annual audits.


Vote Required


Submission of the appointment of Williams & Webster, P.S.EisnerAmper as our independent auditorsregistered public accounting firm for the fiscal year ending December 31, 20092018, is not required.  However, the Board of Directors will reconsider the appointment if it is not approved by stockholders. The appointment will be deemed ratified if a majority of the shares of Common Stock present, either in person or by proxy, and voting on the matter, votes in favor of the proposal.  Representatives from the principal accountant for the current year are not expected to be present at the annual meeting.


THE BOARD RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE RATIFICATION OF WILLIAMS & WEBSTER, P.S.EISNERAMPER AS INDEPENDENT AUDITORSREGISTERED PUBLIC ACCOUNTING FIRM OF THE COMPANY’S FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 20072018 (ITEM NO. 2 ON THE PROXY CARD).




7



EXECUTIVE COMPENSATION


Executive Officers


The executive officers of AngioGenex are Richard Salvador,are: Robert Benezra, President, and Chief Executive Officer, William Garland, Ph.D., Vice President andCEO, CSO; Michael Strage, Chief Operating Officer and Vice President; and Martin Murray, Chief Financial Officer, Secretary and Treasurer, and George Gould, Vice President and General Counsel.  Michael Strage Vice President for Business Development.


A.

EXECUTIVE COMPENSATIONOfficer.


The following table sets forth compensation information for services rendered to us by our executive officer (collectively, our company’s “Named Executive Officer”) in all capacities, other than as directors, during each of the prior two fiscal years.  Other than as set forth below, no executive officer’s salary and bonus exceeded $100,000 for the fiscal year 2007.2017.  The following information includes the dollar value of base salaries, bonus awards, the number of stock options granted and certain other compensation, if any, whether paid or deferred.  Shares issued in lieu of compensation are listed in the year the salary was due.


SUMMARY COMPENSATION TABLE


Name and

Principal

Position

(a)

Year

(b)

Salary

($)

(c)




Bonus

($)

(d)



Stock

Awards

($)

(e)



Option Awards

($)

(f)

Non-Equity Incentive Plan Compen-sation

($)

(g)

Non-Qualified Deferred Compen-sation Earnings ($)

(h)


All other Compen-sation

($)

(i)




Total

($)

(j)

Richard Salvador

Pres. & CEO, Dir.


2007


0


0


0


0


0


0


0


0

 

2006

0

0

0

29,644*

0

0

0

29,644

Name and Principal Position

Year

Salary ($)

Stock Awards ($)

Option Awards ($)(1)

Non-Equity Incentive Plan Compensation ($)

Total Compensation

($)

Robert Benezra, PRES, CEO, CSO

2017

$0

$0

$0

$0

$0

Michael Strage, VP, COO

2017

$0

$0

$0

$0

$0

Martin Murray, CFO(2)

2017

$0

$0

$0

$0

$0


*  On July 31, 2005, Richard Salvador was granted(1)

The amount reflects the grant date fair value computed in accordance with FASB ASC Topic 718. The fair value has been computed using the Black-Scholes model.

(2)

Accounting services are provided to the Company by an option for 120,000 shares exercisable at $0.01 per share.  These options were valued at $29,644 usingaccounting firm that Mr. Murray is a Black-Scholes calculation.principal of. For the year 2017, the Company incurred accounting costs to this firm in the amount of $141,102.


B.

Narrative Disclosure to Summary Compensation Table


Richard Salvador has notNo executive officers have entered into a formal written employment agreement with AngioGenex.  HeAngioGenex since.  Their employment is employed on an at will basis with equity compensation at the discretion of the uninterested members of the board of directors.  Board.



8



C.

Outstanding Equity Awards at Fiscal Year End


The following table presents, for each named executive officer, information regarding outstanding stock options and restricted stock held as of December 31, 2017:

 

Option Awards(1)

Stock Awards

Name

Number of Securities Underlying Unexercised Options (#) Exercisable

Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable

Option
Exercise
Price
($)

Option
Expiration
Date

Number of
Shares or
Units of
Stock that
Have not
Vested (#)

Market Value of Shares of Units of Stock that have not Vested

($)

Robert Benezra

2,000,000

None

$0.08

April 2021

None

None

Michael Strage

1,333,333

None

$0.01-$0.05

Sept 2019-Sept 2023

None

None

Martin Murray

425,000

125,000

$0.05-$0.10

Sept 2019-April 2021

None

None

(1)

2,000,000 options held by Robert Benezra vested on April 5, 2016. 1,000,000 options and 333,333 options held by Michael Strage vested on September 3, 2009 and September 9, 2013 respectively. 150,000 options and 100,000 options held by Martin Murray vested on September 3, 2009 and April 25, 2014 respectively, while 300,000 options are designed to vest ratably at 75,000 options per year starting on April 5, 2016.




8



Restricted Stock Awards

          Option Awards

Name

(a)

Number of

Securities

Underlying

Unexercised

Options

(#)

Exercisable

(b)

Number of

Securities

Underlying

Unexercised

Options

(#)

Unexercisable

(c)

 

Equity

Incentive

Plan

Awards

Number of

Securities

Underlying

Unexer-

cised

Unearned

Options

(#)

(d)

Option

Exercise

Price

($)

(e)

Option

Expira-

tion

Date

(f)

Number

of Shares

or Units of

Stock

That

Have Not

Vested

(#)

(g)

Market

Value of

Shares or

Units

That

Have Not

Vested

($)

(h)

Equity

Incentive

Plan

Awards:

Number of

Unearned

Shares,

Units or

Other

Rights That

Have Not

Vested

(#)

(i)

Equity

Incentive

Plan

Awards:

Market or

Payout

Value of

Unearned

Shares

Units or

Other

Rights

That Have

Not Vested

($)

(j)

Salvador

90,000

-

 

-

$1.50

5/31/2010

-

-

-

                  -

 

200,000

-

 

-

$1.00

1/1/2012

-

-

-

                  -

 

120,000

-

 

-

$0.01

7/31/2015

-

-

-

                  -


There were no option grantsrestricted stock awards to our Named Executive Officer in 2006.  Directors or Officers for the years ended December 31, 2017 and 2016.


Director Compensation

D.There was no compensation paid to directors for the years ended December 31, 2017 and 2016.

Directors Compensation of Directors


Program

We did not pay our directors fees in 2007 and have not paid such fees inyet to enter into Director Services Agreements with each of the past for attending scheduled and special meetingsmembers of our boardBoard of directors.  In the future, we may adopt a policy of paying independent director a fee for their attendance at board meetings.  We do reimburse each director for reasonable travel expenses related to such director's attendance at board of directors meetings.


Name

(a)

Fees Earned

or Paid in

Cash

($)

(b)

Stock Awards

($)

(c)

Option

Awards

($)

(d)

Non-Equity

incentive

Plan Com-

pensation

($)

(e)

Change in

Pension

Value and

Nonqualified

Deferred

Compensation

Earnings

($)

(f)

All other

Compensa-

tion

($)

(g)

Total

($)

(h)

Gould

0

0

0

0

0

0

0

Murray

0

0

0

0

0

0

0

Strage

0

0

0

0

0

0

0


Directors.

Employment Contracts with Executive Officers and Termination of Employment and Change-in-Control Arrangements


AngioGenex does not have an employment contract with its Named Executive Officer.named executive officers.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS


The following table sets forth certain information known by us with respect to the beneficial ownership of our common stock as of March 24, 2008 by (i) June 20, 2018, for:

·

each person who is known by us to ownwhom we know beneficially owns more than 5% of common stock, (ii) each of our Chief Executive Officer and our Chief Financial Officer, (iii) capital stock;

·

each of our directors and (iv) named executive officers; and

·

all of our currentdirectors and executive officers and directors as a group.

Beneficial ownership is calculated pursuant to Rule 13d-3(d)(1) of the Securities Exchange Act of 1934. Under Rule 13d-3(d)(1), shares not outstanding that are subject to options, warrants, rights or conversion privileges exercisable by a person within 60 days are deemed outstanding for the purpose of calculating the number and percentage owned by such person but not deemed outstanding for the purpose of calculating the percentage owned by any other person listed. Except where otherwise noted, we believe that each individual or entity named has sole investment and voting power with respect to the shares of common stock indicated as otherwise listed below, thebeneficially owned by such person, subject to community property laws, where applicable.

The address of each personbeneficial owner listed in the table below is c/o AngioGenex Inc. 425 Madison Avenue, Suite 902, New York, NY 10017.

Title of Class

Name and Address of Beneficial Owner

Amount and Nature
of Beneficial Ownership

Percentage of Class

Common Stock

Robert Benezra

2,600,006 *

8.8%

Common Stock

Michael Strage

5,773,014 *

19.6%

Common Stock

Martin Murray

629,000

2.1%

Common Stock

Michael Aronstein

4,500,000

15.3%

Common Stock

All Current Directors and

Executive Officers as a Group

 

13,502,020

 

45.9%

Common Stock

David Aronstein

1,535,657

5.2%

The percentage of*Includes shares beneficially owned is based on 21,058,406 shares of common stock outstanding as of March 24, 2008.  Shares of common stock subject to stock options and warrants that are currently exercisable or exercisable within 60 days of March 24, 2008 are deemed to be outstanding for the purpose of computing the percentage ownership of that person but are not treated as outstanding for the purpose of computing the percentage ownership of any other person.  Unless indicated below, the persons and entities named in the table have sole voting and sole investment power with respect to all shares beneficially owned, subject to community property laws where applicable.by immediate family members.


Information with respect to beneficial ownership has been furnished by each director, officer or beneficial ownerAs of 5% or more of our voting Common Stock. Except as noted the persons named in the table have sole votingJune 20, 2018, there were no preferred shares (and no derivative securities overlying preferred shares) issued and investment power with respect to all shares of common stock shown as beneficially owned by them.  The number of shares of common stock used to calculate the percentage ownership of each listed person includes the shares of common stock underlying options or warrants.  Percentage ownership information is based on 21,058,406 shares of Common Stock outstanding as of March 24, 2008.  Percentage information for each person assumes that no other individual will exercise any warrants and/or options.  Unless otherwise noted, we believe that all persons named in the table have sole voting and investment power with respect to all the shares beneficially owned by them.outstanding.


Name and, as Appropriate,

 

 

Address of

Amount and Nature of

 

Beneficial Owner (1)

Beneficial Owner

Percent of Common Stock

Michael Strage (2)

3,375,639                     

15.59%

Richard Salvador(3)

2,273,364                     

10.32%

William Garland (4)

1,070,000                     

4.97%

Martin Murray (5)

 189,000                     

*

All directors and executive officers (six persons) as a group

 


29.83%


*

Less than 1%.


(1)

Unless otherwise indicated, the address of each of the listed beneficial owners identified above is c/o 425 Madison Avenue, Suite 902, New York, New York 10017.

(2)

Michael Strage.  Includes 2,773,014 shares held by Mr. Strage, 200,000 options exercisable at $1.65 per share, 100,000 options exercisable at $1.10 per share, 120,000 options exercisable at $0.01 per share, and warrants to purchase 182,625 shares exercisable at $0.15 per share.

(3)

Richard Salvador.  Includes 1,275,488 shares held by Mr. Salvador, 32,000 shares held by his wife, a warrant to purchase 8,000 shares at $6.00 per share held by Dick Salvador’s wife, 90,000 options exercisable at $1.50 per share, 200,000 options exercisable at $1.00 per share and 120,000 options exercisable at $0.01 per share and 547,876 warrants exercisable at $0.15 per share.

(4)

William Garland.  Includes 600,000 shares held by Mr. Garland, 30,000 options exercisable at $3.00 per share, 200,000 options exercisable at $1.00 per share, 240,000 exercisable at $0.01 per share.

 (5)

Martin Murray.  Includes 129,000 shares held by Mr. Murray, 45,000 options exercisable at $1.50 per share, 5,000 options exercisable at $1.00 per share, and 10,000 options exercisable at $0.01 per share.


Legal Proceedings.

To the best knowledge of the management of AngioGenex, no director, officer, affiliate of AngioGenex, owner of record or beneficially of more than 5% of any class of securities of AngioGenex, or security holder is a party adverse to AngioGenex or has a material interest adverse to AngioGenex in any material legal proceeding.



9



Family Relationships

There are no family relationships between or among any of our directors or executive officers.

There are no arrangements or understandings between any two or more of our directors or executive officers, and there is no arrangement, plan or understanding as to whether non-management shareholders will exercise their voting rights to continue to elect the current Board of Directors. There are also no arrangements, agreements or understandings between non-management shareholders that may directly or indirectly participate in or influence the management of our affairs.

Involvement in Legal Proceedings

To the best of our knowledge, during the past ten years, none of the following occurred with respect to a present or former director or executive officer of the Company: (1) any bankruptcy petition filed by or against such person or any business of which such person was a general partner or executive officer either at the time of the bankruptcy or within two years prior to that time; (2) any conviction in a criminal proceeding or being subject to a pending criminal proceeding (excluding traffic violations and other minor offenses); (3) being subject to any order, judgment or decree, not subsequently reversed, suspended or vacated, of any court of any competent jurisdiction, permanently or temporarily enjoining, barring, suspending or otherwise limiting his involvement in any type of business, securities or banking activities; (4) being found by a court of competent jurisdiction (in a civil action), the SEC or the Commodities Futures Trading Commission to have violated a federal or state securities or commodities law, and the judgment has not been reversed, suspended or vacated; and (5) being the subject of, or a party to, any federal or state judicial or administrative order, judgment, decree or finding, not subsequently reversed, suspended or vacated, relating to an alleged violation of any federal or state securities or commodities law or regulation, law or regulation respecting financial institutions or insurance companies or law or regulation prohibiting mail or wire fraud or fraud in connection with any business entity; or (6) being the subject of, or a party to, any sanction or order, not subsequently reversed, suspended or vacated, of any self-regulatory organization (as defined in Section 3(a)(26) of the Securities Exchange Act), any registered entity (as defined in Section 1(a)(29) of the Commodity Exchange Act), or any equivalent exchange, association, entity or organization that has disciplinary authority over its members or associated persons.

Committees of the Board of Directors

We currently do not have standing Audit, Nominating or Compensation committees. Our entire Board of Directors is responsible for the functions that would otherwise be handled by these committees. We intend, however, to establish an Audit committee and a Compensation committee of the Board of Directors as soon as practicable.

We envision that the Audit committee will be primarily responsible for reviewing the services performed by our independent registered public accounting firm, evaluating our accounting policies and our system of internal controls. The Compensation committee will be primarily responsible for reviewing and approving our salary and benefits policies (including stock options) and other compensation of our executive officers.

Our Board has not made a determination as to whether any member of our board is an Audit committee financial expert. Upon the establishment of an Audit committee, the board will determine whether any of the directors qualify as an Audit committee financial expert.

Board Leadership Structure

Separate people will hold the positions of Chairman of the Board and Chief Executive Officer.  Michael Aronstein is the Chairman of the Board.  The Chairman of the Board will provide leadership to the Board and work with the board to define its structure and activities in the fulfillment of its responsibilities.  The Chairman of the Board will set the board agendas with board and management input, facilitate communication among directors, provide an appropriate information flow to the board and preside at meetings of the Board of Directors and shareholders.  Future modification of the board leadership structure will be made at the sole discretion of our Board of Directors.



10



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Loans from OfficersThe Company uses the services of an accounting firm that Martin Murray, CFO and Director, is a principal of.  In addition, this firm provides office space to the Company at no charge.  As of December 31, 2017 and 2016, the Company owes the accounting firm $163,375 and $146,447 respectively.  Mr. Murray does not receive a salary for his service as an officer or director for the Company.

On December 31, 2017 and 2016, the Company owed the former CEO, William Garland, $95,000 for unpaid salary pursuant to an agreement.  As of June 20, 2018, the amount remains outstanding.

Jeffrey King, a shareholder, provides legal services to the Company, for which the Company is billed. On December 31, 2017 the Company owed the shareholder’s business, Patent Networks Law Group PLLC, $15,007.


Richard Salvador, our CEO and President loaned AngioGenex $25,000 on September 1, 2005.  The terms of this unsecured loan provide for repaymentOn December 31, 2017, the Company’s loans from related parties totaled $155,200 of principal and $73,321 of accrued interest.  The interest atrate on these notes vary from 0% to 6% per annum on September 1, 2008.  At December 31, 2007 interest.  Related parties include directors, officers, stockholders, and stock option holders.  As of June 20, 2018, the loans remain outstanding.


On November 21, 2014, the Company obtained an unsecured loan in the amount of $3,411 had accrued.$30,000 from an existing shareholder, David Aronstein.  The loan was settled on August 15, 2016 by issuance of 300,000 shares of common stock.


Michael Strage, our Vice President for Business Development loaned AngioGenex $10,000 November 29, 2005.  The terms of thisOn June 6, 2016, the Company obtained an unsecured loan provide for repayment of principal and interest at 6% per annum on December 1, 2008.  At December 31, 2007 interest in the amount of $1,253 had accrued.$5,000 from a party related to an existing shareholder, Leslie Stroll.  The loan was settled on August 15, 2016, by issuance of 31,250 shares of common stock.


Accounting ServicesDirector Independence


Since its inception, AngioGenex has employed Murray Josephson, CPAs, LLC to provide outside bookkeeping, accounting and tax filing services, but not audit services.  Martin Murray,None of our Chief Financial Officer, Secretary and Treasurer, as well as a member of the board of directors is a principal of Murray Josephson, CPAs, LLC.  We owed Martin Murray approximately $50,000 for accounting services as of September 30, 2007.


Convertible Promissory Notes


In March 2004 we issued convertible promissory notes pursuant to a convertible note financing completed on March 30, 2004.  Michael Strage, director and Vice President, Richard Salvador, President and Chief Executive Officer, and George Gould, Vice President and General Counsel purchased convertible promissory notes in the principal amounts listed below.  Five year warrants to purchase shares at $0.15 per share were also granted to the note holders.   In October 2006, each of these officers and directors converted their convertible promissory notes into the number of shares as listed below.


are “independent.”

  

  

Amount

Invested

  

Shares

  

Warrants

  

Michael Strage

  

$

25,000

  

  

202,011

  

  

182,625

  

Richard Salvador

  

$

75,000

  

  

605,488

  

  

547,876

  




10



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


The members of the Board of Directors, our executive officers and persons who hold more than 10% of our outstanding common stock are subject to the reporting requirements of Section 16(a) of the Securities Exchange Act of 1934, as amended, which require them to file reports with respect to their ownership of our common stock and their transactions in such common stock.  In 2008 the Company noted director William Garland’s untimely filing of his Form 3.It has since been filed. Based solely upon the review of the Forms 3, 4 and 5 furnished to our company and certain representations made to our company, we believe that during 2007 theThe members of the Board of Directors, our executive officers and person(s) who holdheld more than 10% of our outstanding common stock timely filefiled all reports required to be filed pursuant to Section 16(a) of the Securities Exchange Act of 1934 with respect to transactions in equity securities of our company:  company.  The company re-initiated reporting to the SEC in October 2017.  The Company anticipates that all of its Officers, Directors, and 10% Shareholders will file Section 16(a) disclosures timely as required.


OTHER BUSINESS


The Board of Directors knows of no other matters to be presented at the Annual Meeting.  If any other matter does properly come before the Meeting, the appointees named in the Proxies will vote the Proxies in accordance with their best judgment.


PROXY SOLICITATION


We will pay reasonable expenses incurred in forwarding proxy material to the beneficial owners of shares and in obtaining the written instructions of such beneficial owners.  This Proxy Statement and the accompanying materials, in addition to being mailed directly to stockholders, will be distributed through brokers, custodians,



11



nominees and other like parties to beneficial owners of shares of Common Stock.  We will bear the expenses of calling and holding the Annual Meeting and the soliciting of proxies therefor.therefore.


We may consider the engagement of a proxy solicitation firm. Our directors, officers and employees may also solicit proxies by mail, telephone and personal contact.  They will not receive any additional compensation for these activities.


STOCKHOLDER PROPOSALS FOR 20092018 ANNUAL MEETING


ProposalsUnder Rule 14a-4(c) of the Securities Exchange Act of 1934, proposals of our stockholders that are intended to be included in our proxy statement and presented by such stockholders at our 20082018 Annual Meeting of Stockholders must be received no later than April 3, 2009.June 11, 2018, unless the date of the 2018 Annual Meeting of Stockholders is set for a date at least 30 days before or after the date of the meeting for 2017.  Stockholders wishing to nominate directors or propose other business at the 20092018 Annual Meeting of Stockholders, but not intending to include such nomination or proposal in the AngioGenex proxy statement for such meeting, must give advance written notice us pursuant to our bylaws.  Our bylaws provide that notice of any such nomination or proposal must be received at our principal executive offices not less than 120 days prior to the date of the 2008 Annual Meeting of Stockholders and must contain the information specified by our bylaws.  If this notice is not timely, then the nomination or proposal will not be brought before the 20072018 Annual Meeting of Stockholders.


ANNUAL REPORTREPORTS


If you wish to receive a copy of our Annual Report on Form 10-KSB for the year ended December 31, 200810-12(g) Registration Statement dated September 29, 2017, with the proxy material, a copy of the Form 10-KSB10-12(g) will be made available (without exhibits), free of charge, to interested stockholders upon written request to Martin Murray, 425 Madison Avenue, Suite 902, New York, New York 10017, telephone (212) 644-2100.(347) 468 6799.  The Annual ReportRegistration Statement on Form 10-KSB,10-12(g), including exhibits, are also available online at the Securities and Exchange Commission’s EDGAR website at www.sec.gov.


By Order of the Board of Directors



  /s//s/ Martin Murray

Martin Murray

Director, Chief Financial Officer Secretary, Treasurer


July 6, 2018

December 3, 2008



1112



ANGIOGENEX, INC.

2018 ANNUAL MEETING

PROXY CARD


1.  ELECTION OF DIRECTORS:


Nominees:

(01) William GarlandRobert Benezra

(02) Martin Murray

(03) Richard SalvadorMichael Strage

(04) Michael StrageAronstein


o

[   ]  FOR ALL NOMINEES

o

[   ]  WITHHELD ALL NOMINEES

o

[   ]  For all nominees except as noted below:



2.

Ratify the appointment of Williams & Webster, P.S.EisnerAmper LLP as our independent auditorsregistered public accounting firm for the year ending December 31, 2008.

FORo AGAINSTo  ABSTAINo2018.


3.FOR[   ]AGAINST [   ]        ABSTAIN [   ]


3.  To transact such other business as may properly come before the Annual Meeting or at any adjournments or postponements thereof.

FORo

FOR[   ]AGAINSTo [   ]        ABSTAINo [   ]


Mark here for address change and note at left

oright   [   ]  ______________________________________


Mark here if you plan to attend the meeting

o   [   ]


PLEASE MARK, DATE, SIGN AND MAIL THIS PROXYPROMPTLY IN THE RETURN ENVELOPE ENCLOSED.


If stock is held jointly, signature should include both names.  If stock is held by executors, administrators, trustees, guardians and others signing in a representative capacity, please give full title.  If stock is held by a corporation, please sign in full corporate name and give name and title of authorized officer.  If stock is held by a partnership, please sign in partnership name by authorized person.



Signature: _________________________________________  ______________ 2008________________________   Name:_________________________   Date________________, 2018




Signature: _________________________________________  ______________ 2008________________________   Name:_________________________   Date________________, 2018




12