SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:

[  ]     Preliminary Proxy Statement

[  ]     Confidential, for Use of the Commission Only (as permitted by Rule 14a-
         6(e)(2))
[X ]     Definitive Proxy Statement
[  ]     Definitive Additional Materials
[  ]     Soliciting Material Pursuant toss.240.14a-11(c) orss.240.14a-12

                              DETOUR MAGAZINE, 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
[  ]  $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 table below per Exchange Act Rule 14a-6(i)(4) and O-11.

      1)   Title of each class of securities to which transaction applies:

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

      2)   Aggregate number of securities to which transaction applies:

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

      3)   Per  unit  price  or  other  underlying value of transaction computed
           pursuant to Exchange Act Rule O-11 (Set forth the amount on which the
           filing fee is calculated and state how it was determined):

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

      4)   Proposed maximum aggregate value of transaction:

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

      5)   Total fee paid:

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

[  ]  Fee paid previously by written preliminary materials.

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

      1)   Amount Previously paid:
                                  ----------------------------------------------
      2)   Form Schedule or Registration Statement No.:
                                                       -------------------------
      3)   Filing Party:
                        --------------------------------------------------------
      4)   Date Filed:
                      ----------------------------------------------------------






                              DETOUR MAGAZINE, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held March 21, 2001

TO OUR SHAREHOLDERS:

     Notice is hereby  given that the 2001  Annual  Meeting of  Shareholders  of
Detour Magazine,  Inc. ("Detour") will be held at the Company's New York offices
at 201 N. Service  Road,  Melville,  N.Y.  11747 at 9:00 A.M. (New York time) on
Wednesday,  March 21, 2001.  The Annual  Meeting is being held for the following
purposes:

     1.   To elect a Board of three  Directors  to hold  office  until  the next
          Annual Meeting of Shareholders and until their  respective  successors
          have been elected.  The persons nominated by the Board of Directors of
          the  Company  (Messrs.  Stein,  Left and Nesis) are  described  in the
          accompanying Proxy Statement;

     2.   To approve the Amended  Articles of  Incorporation of Detour to, among
          other  things,  change the name of the  corporation  to "Detour  Media
          Group,  Inc."  and  to  increase  the  authorized  Common  Stock  from
          25,000,000 shares to 100,000,000 shares;

     3.   To approve the  appointment  of Grant  Thornton  LLP as the  Company's
          independent accountants,  to audit the Company's books and records for
          the fiscal year ending December 31, 2001; and

     4.   To transact such other business as may properly come before the Annual
          Meeting or any of its adjournments or postponements.

     Only  shareholders  of record of Common  Stock at the close of  business on
February 18, 2001, are entitled to notice of, and to vote at, the Annual Meeting
and any of its adjournments or postponements.

     All  shareholders  are  cordially  invited to attend the Annual  Meeting in
person.  However, to ensure your  representation at the Annual Meeting,  you are
urged to mark, sign and return the enclosed Proxy as promptly as possible in the
postage prepaid envelope enclosed for that purpose.

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                              s/Edward T. Stein

                                               Edward T. Stein
                                            Chairman of the Board

Melville, New York
March 5, 2001

IN ORDER TO ENSURE YOUR  REPRESENTATION AT THE MEETING,  PLEASE COMPLETE,  DATE,
SIGN AND RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED  ENVELOPE AS PROMPTLY AS
POSSIBLE.  IF YOU DO ATTEND THE  MEETING,  YOU MAY, IF YOU  PREFER,  REVOKE YOUR
PROXY AND VOTE YOUR SHARES IN PERSON.






                              DETOUR MAGAZINE, INC.

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

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held March 21, 2001

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board  of  Directors  of  Detour  Magazine,  Inc.,  a  Colorado
corporation  ("Detour" or the "Company"),  for use at the 2001 Annual Meeting of
Shareholders  to be held at 201 N. Service Road,  Melville,  N.Y.  11747 at 9:00
A.M.  (New  York  time)  on  Wednesday,  March  21,  2001,  and  at  any  of its
adjournments  or  postponements,  for the  purposes  set forth herein and in the
attached  Notice of Annual  Meeting  of  Shareholders.  Accompanying  this Proxy
Statement is the Board of Directors' Proxy for the Annual Meeting, which you may
use to indicate your vote on the proposals described in this Proxy Statement.

     All  Proxies  which are  properly  completed,  signed and  returned  to the
Company  prior to the  Annual  Meeting,  and which have not been  revoked,  will
unless  otherwise  directed by the  shareholder be voted in accordance  with the
recommendations  of the Board of Directors set forth in this Proxy Statement.  A
shareholder may revoke his or her Proxy at any time before it is voted either by
filing with the Secretary of the Company,  at its principal executive offices, a
written  notice of revocation or a duly executed  proxy bearing a later date, or
by  attending  the Annual  Meeting  and  expressing  a desire to vote his or her
shares in person.

     The close of business on February  18,  2001,  has been fixed as the record
date for the  determination  of shareholders  entitled to notice of, and to vote
at,  the Annual  Meeting  or any  adjournments  or  postponements  of the Annual
Meeting. At the record date,  23,731,431 shares of Common Stock, par value $.001
per share (the "Common Stock"),  were outstanding.  The Common Stock is the only
outstanding class of capital stock of the Company.

     The Company's  principal  executive  offices are located at 7060  Hollywood
Boulevard, Suite 1150, Los Angeles, California 90028.

VOTING PROCEDURES

     A shareholder is entitled to cast one vote for each share held of record on
the  record  date on all  matters to be  considered  at the  Annual  Meeting.  A
majority  of  the  issued  and  outstanding  shares  of  Common  Stock  must  be
represented in person or by proxy at the Annual Meeting in order to constitute a
quorum for the  transaction  of  business.  The three  nominees  for election as
directors at the Annual  Meeting who receive the highest  number of  affirmative
votes will be elected.  Approval of the Amended Articles of  Incorporation  will
require the affirmative vote of a majority of the issued and outstanding  shares
of Common Stock. Abstentions and broker non-votes will be included in the number
of shares  present at the Annual  Meeting  for the  purpose of  determining  the
presence of a quorum. Abstentions will be counted toward the tabulation of votes
cast on  proposals  submitted to  shareholders  and will have the same effect as
negative votes,  while broker non-votes will not be counted either as votes cast
for or against such matters.

     This Proxy Statement and the accompanying Proxy were mailed to shareholders
on or about March 5, 2001.






                              ELECTION OF DIRECTORS

     In accordance with the Bylaws of the Company,  the Company's  directors are
elected at each Annual  Meeting of  Shareholders  and hold office until the next
election of directors and until their successors are duly elected. The Bylaws of
the Company  provide  that the Board of Directors  shall  consist of one or more
directors as fixed from time to time by a vote of a majority of the entire Board
of Directors. The Board of Directors currently has fixed the number of directors
at three.

     Unless  otherwise  instructed,  the Proxy  holders  will  vote the  Proxies
received  by them for the  nominees  named  below.  If any  nominee is unable or
unwilling to serve as a director at the time of the Annual Meeting,  the Proxies
will be voted for such other  nominee(s)  as shall be  designated by the current
Board of  Directors  to fill any  vacancy.  The Company has no reason to believe
that any nominee will be unable or unwilling to serve if elected as a director.

     The Board of Directors  proposes the election of the following  nominees as
directors:

                                  Edward Stein
                                   Andrew Left
                                   Kevin Nesis

     If elected, each nominee is expected to serve until the 2002 Annual Meeting
of  Shareholders  and his or her  successor is duly elected and  qualified.  The
three  nominees for election as directors at the Annual Meeting who received the
highest number of affirmative votes will be elected.

 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE ELECTION OF THE
                             NOMINEES LISTED ABOVE.

INFORMATION WITH RESPECT TO NOMINEES

     The  following  table sets forth  certain  information  with respect to the
nominees.

                        Year First
                        Elected or
    Nominees      Age   Appointed              Principal Occupation
- ---------------   ---   ----------   -------------------------------------------

Edward T. Stein    49      1995      Edward T.  Stein  has  been Chairman of the
                                     Board  and  a  director  of  Detour and its
                                     predecessor   since   January  1995.   From
                                     November  1998  to  April  1999,  Mr. Stein
                                     served as President of the  Company.  Since
                                     1986,  he has also been President of Edward
                                     T. Stein Associates, Ltd., a privately held
                                     financial services  firm  engaged  in money
                                     management,   insurance    and    financial
                                     planning located in Melville, New York, and
                                     Prima   Capital   Management   Corp.,    an
                                     affiliated  company.  Mr. Stein  obtained a
                                     Bachelor  of  Science  degree  from   Rider
                                     University,  where  he  majored in finance.
                                     Mr. Stein devotes  substantially all of his
                                     time to the business of the Company.



                                        2






                        Year First
                        Elected or
    Nominees      Age   Appointed              Principal Occupation
- ---------------   ---   ----------   -------------------------------------------

Andrew Left        30      1999      Andrew  Left   assumed   the   position  of
                                     President and  Chief  Executive  Officer in
                                     April 1999,  and director in November 1999.
                                     Mr. Left received a Bachelor of Arts degree
                                     in  political  science  from   Northeastern
                                     University in 1993.  Since  his  graduation
                                     from  Northeastern  University,   Mr.  Left
                                     managed his family portfolio,  specifically
                                     in the stock market.  During  this  time he
                                     developed   an   expertise   in    Internet
                                     companies  and  the  Internet.    Mr.  Left
                                     devotes  substantially  all of his business
                                     time to the Company.

Kevin Nesis        31      1999      Kevin  Nesis   has  been  Secretary  and  a
                                     director  of  the  Company  since  November
                                     1999.  In  addition to his  positions  with
                                     the Company,  since January 2000, Mr. Nesis
                                     has   been   employed   by   Time   Capital
                                     Securities Corp., a privately held New York
                                     corporation,  where  his  duties   included
                                     financial   services,    estate   and   tax
                                     planning.  From April 1997  through January
                                     2000,  Mr. Nesis  was employed by Edward T.
                                     Stein Associates,  Ltd.,  where  his duties
                                     included financial services, estate and tax
                                     planning.  From  June  1996  through  March
                                     1997, Mr. Nesis was  unemployed.  Mr. Nesis
                                     received  a  Bachelor  of  Arts degree from
                                     Boston  University  in  1993  and  a  Juris
                                     Doctor  degree  from New York Law School in
                                     1996.  He  also  holds  a  Series  7 and 63
                                     license with the  National  Association  of
                                     Securities   Dealers,   Inc.   He   devotes
                                     approximately  30%  of his business time to
                                     the business of the Company.

     Directors are elected for one-year  terms or until the next annual  meeting
of shareholders and until their successors are duly elected and qualified.

     There are no family  relationships among the officers and directors.  There
is no arrangement or understanding  between the Company (or any of its directors
or officers) and any other person  pursuant to which such person was or is to be
selected as a director or officer.

BOARD MEETINGS AND BOARD COMMITTEES

     The Board of  Directors  held four (4)  meetings  during  2000,  which were
attended by all of the Company's directors.

                                        3






                 PROPOSAL TO AMEND THE ARTICLES OF INCORPORATION

     The Board of  Directors  of the Company has  unanimously  approved  certain
amendments  to the  Articles  of  Incorporation  of the  Company.  A copy of the
Amended  Articles  of  Incorporation  is  attached  as Exhibit "A" to this Proxy
Statement (the "Amended Articles"). The proposed amendments are as follows:

     Name Change.  The Amended  Articles would change the name of the Company to
"Detour Media Group,  Inc." The Board  determined  that the new name will better
represent the  Company's  expansion  into the Internet and custom  publishing in
addition to its publication of Detour Magazine.

     Increase  in  Number of  Authorized  Shares.  The  Amended  Articles  would
increase the number of authorized  shares of Common Stock from 25,000,000 shares
to  100,000,000  shares.  The Board  determined  this was necessary  because the
Company will need  additional  shares to raise more capital.  As of February 20,
2001, the Company had 23,731,431 shares of Common Stock outstanding. The Company
also has outstanding  380,000 warrants which could require the issuance of up to
380,000 shares of Common Stock which,  when added to the  outstanding  shares of
Common Stock,  would near the 25,000,000  shares which are currently  authorized
for  issuance.  Relevant  to the issue of  raising  additional  capital  for the
Company, management has undertaken the following activities:

     The Company  commenced an offering of  Convertible  Debentures  in December
2000. As of February 20, 2001,  an aggregate of $160,000 has been  subscribed in
this Offering.

     In June,  2000, the Company issued a 5 year, 10%  Convertible  Debenture to
five  investors for aggregate  proceeds of  $1,000,000.  These  Debentures  also
contained  warrants to purchase  250,000 shares of the Company's Common Stock at
exercise  prices of $.515 per warrant for 125,000 of the warrants and $.5859 per
warrant for the remaining 125,000  warrants.  The Debentures may be converted at
any time during a three year term at a  conversion  price equal to the lesser of
$.90 per share,  or 80% of the average  three  lowest  closing bid prices of the
Company's  common  stock during the 22 day trading  period prior to  conversion.
However,  the  subscribers  in this  Offering  have agreed not to convert  their
Debentures  into  shares of the  Company's  common  stock  unless  and until the
proposed Amendment herein is adopted.

     Management  has recognized  that, in order to allow the Company  profitable
operations and implement new business  strategy in areas related to the Internet
and custom publishing,  it will be necessary for the Company to raise additional
equity  capital  of at least $2  million.  Failure to obtain  additional  equity
capital  into the Company will force  management  to reduce  editorial  expense,
which may affect the  quality of the  magazine,  and  abandon  its new  business
strategy.  Alternatively,  management  may also  reduce  the  number  of  copies
printed,  which will result in a reduction in newsstand and advertising revenue.
If these  methods are not  successful,  it is doubtful  that the Company will be
able to survive and the Company will be forced to liquidate.

     Each Common Share is entitled to one vote at all meetings of  shareholders.
The holders of shares of the Company's  Common Stock do not have any  preemptive
rights to purchase any additional  Common Shares.  The Articles of Incorporation
of the Company prohibit  cumulative voting in the election of directors.  In the
event of liquidation,  dissolution or winding up of the Company,  holders of the
Common Shares would be entitled to receive,  on a prorata  basis,  all assets of
the Company remaining after satisfaction of all liabilities of the Company.

                                        4






REQUIRED VOTE

     The  approval  of  the  Amended  Articles  of  Incorporation  requires  the
affirmative  vote of a  majority  of the issued  and  outstanding  shares of the
Common Stock.  An abstention will be counted toward the tabulation of votes cast
and will have the same effect as a vote against the proposal. A broker non-vote,
however,  will not be  treated  as a vote cast for or  against  approval  of the
proposal.

 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR"
       THE APPROVAL OF THE AMENDED AND RESTATED ARTICLES OF INCORPORATION.


               PROPOSAL TO APPROVE INDEPENDENT PUBLIC ACCOUNTANTS

     Subject  to  the  approval  of  the   shareholders,   Grant  Thornton  LLP,
independent public accountants,  was selected by the Board of Directors to serve
as  independent  public  accountants  of the  Company for the fiscal year ending
December 31, 2001. Grant Thornton LLP audited the Company's financial statements
for the fiscal year ended December 31, 1999 and is currently engaged in auditing
the Company's financial statements for the fiscal year ended December 31, 2000.

     On March 22, 2000, Marcum & Kliegman LLP, the Company's independent auditor
(the "Former  Auditor")  resigned.  The Former Auditor's report on the Company's
financial  statements for the year ended  December 31, 1998,  contained a "going
concern"  qualification based on the net loss of the Company during 1998 and the
Company's working capital  deficiency and  stockholder's  deficiency at December
31,  1998.  During the  Company's  two most recent  fiscal  years and the period
commencing  January 1, 2000,  and ending March 22, 2000:  (i) the Company had no
disagreements with the Former Auditor, whether or not resolved, on any matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure, which, if not resolved to the Former Auditor's satisfaction,
would have caused it to make reference to the subject matter of the disagreement
in connection  with its report;  and (ii) and the Former  Auditor did not advise
the Company of any of the events requiring reporting under Item 304(a)(iv)(B) of
Regulation S-B.

     Representatives  of Grant  Thornton  LLP are  expected to be present at the
Annual Meeting, and will be afforded the opportunity to make a statement if they
desire to do so, and will be available to respond to appropriate  questions from
shareholders.

REQUIRED VOTE

     The approval of Grant Thornton LLP as the Company's independent accountants
requires the affirmative vote of a majority of the issued and outstanding shares
of the Common Stock.  An  abstention  will be counted  toward the  tabulation of
votes  cast and will have the same  effect as a vote  against  the  proposal.  A
broker  non-vote,  however,  will not be  treated  as a vote cast for or against
approval of the proposal.

 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR"
   THE APPROVAL OF GRANT THORNTON LLP AS THE COMPANY'S INDEPENDENT ACCOUNTANT.

                                        5






                                OTHER INFORMATION

SIGNIFICANT EMPLOYEES

         Barbara  Zawlocki was  appointed  as  Publisher  of Detour  Magazine in
December 1998. From 1993 to that date, Ms. Zawlocki was employed by the Company,
including  positions as Group  Advertising  Director,  Associate  Publisher  and
Advertising   Director.   Prior  to  joining  the  Company,   Ms.  Zawlocki  had
approximately  13 years  experience  in the magazine  publishing  industry.  Ms.
Zawlocki  received  a  Bachelors  of Arts  degree  in  marketing  from  New York
University in 1980.  She devotes  substantially  all of her business time to the
Company.

     Juan Morales was appointed Editor-in-Chief of Detour Magazine in July 1999.
Mr. Morales began his  employment  with Detour in 1993 in the positions of staff
writer,  assistant  editor and his  current  position.  Mr.  Morales  received a
Master's Degree in Film Studies in 1986 and a Bachelor of Arts degree in English
in 1984 from UCLA.  He devotes  substantially  all of his  business  time to the
Company.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     The following table reflects all forms of compensation  for services to the
Company,  for each of the  Company's  last three  completed  fiscal  years,  for
individuals  serving as the  Company's  chief  executive  officer or acting in a
similar  capacity  during  the  last  completed   fiscal  year,   regardless  of
compensation  level, and the four most highly compensated  executive officers of
the Company; provided, however, that no disclosure is provided for any executive
officer,  other than the chief executive officer,  whose total annual salary and
bonus, as so determined, does not exceed $100,000.


                                             SUMMARY COMPENSATION TABLE

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

                                       Annual Compensation               Long Term Compensation
                             ------------------------------------  ---------------------------------
                                                                    Restated   Securities             All Other
                                                     Other Annual    Stock     Underlying     LTIP     Compen-
   Name and Principal                Salary   Bonus  Compensation   Award(s)  Options/SARs  Pay-outs   sation
        Position              Year    ($)      ($)       ($)          ($)         (#)         ($)       ($)
- --------------------------   -----  -------  ------  ------------  ---------  ------------  --------  ---------
                                                                              
Edward T. Stein, (1)          1997  $     0  $    0   $      0     $       0       0        $      0  $       0
   President, Chairman        1998  $     0  $    0   $      0     $       0       0        $      0  $       0
   of the Board &             1999  $     0  $    0   $      0     $       0       0        $      0  $       0
   Director

Andrew Left (1)               1999  $     0  $    0   $      0     $       0       0        $      0  $       0
   President & Director

Barbara Zawlocki,             1999  $60,000  $    0   $247,166 (2) $       0       0        $      0  $       0
   Publisher
- ---------------------------------------------------------------------------------------------------------------

<FN>
(1)  Mr.  Stein  resigned his position as President of the Company in April 1999
     and was replaced by Mr. Left at that time.
</FN>
<FN>
(2)  This  compensation was in the form of commissions for ad sales,  which were
     paid to BZI Media Services, Inc., Ms. Zawlocki's company.
</FN>


     Messrs.  Stein and Left each received an annual  salary of $150,000  during
the fiscal year ended December 31, 2000, and continuing thereafter. Ms. Zawlocki
receives a salary of $60,000, plus

                                        6






commissions which are expected to exceed $100,000. No officer or director serves
pursuant to an employment agreement.

     The Company  reimburses  officers and directors for out of pocket  expenses
incurred  by each of them in the  performance  of  their  relevant  duties.  The
Company  reimbursed  Mr.  Stein,  Chairman  of the  Company,  in the  amounts of
$113,884 and $84,074 for such  expenses  during the fiscal years ended  December
31,  1998 and 1999,  respectively,  and Ms.  Zawlocki  in the  amount of $37,944
during the fiscal year ended December 31, 1999.

     The  Company  has no stock  plan for  employees,  but may  adopt one in the
future.

     The directors of the Company do not presently receive any cash compensation
for their services as directors.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers,  directors and persons who own more than 10% of the  Company's  Common
Stock to file reports of ownership and changes in ownership  with the Securities
and  Exchange  Commission.  All of the  aforesaid  persons  are  required by SEC
regulation  to furnish the Company  with copies of all Section  16(a) forms they
file.  During the fiscal year ended December 31, 1999,  the Company  experienced
changes in management.  From a review of its available  information,  it appears
that Messrs. Left and Nesis did not file applicable Form 3's with the Commission
when they assumed their respective positions with the Company, but these reports
were filed late.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Edward T. Stein, the Company's majority stockholder,  has tendered advances
to the Company for working capital purposes. At September 30, 2000, the advances
bore  interest at 8% per annum and were  payable on demand.  In March 2000,  Mr.
Stein agreed to reduce the annual  interest rate to 8% from 12%,  retroactive to
January 1, 2000, and modify the repayment terms.  Under the new repayment terms,
the  advances  are  repayable  in  monthly  principal  installments  of  $42,000
commencing  January 1, 2001.  However,  the Company must use at least 25% of the
net  proceeds of any  financing  received by the Company to repay the  advances.
Further,  all of the  advances  are due and  payable in full at such time as the
Company has received equity financing of at least $10 million.  At September 30,
2000,  $2,585,721 of principal was  outstanding  and  classified as  short-term.
Accrued interest payable to Mr. Stein at September 30, 2000,  totaled  $711,744.
Interest  expense  on the  advances  was  $239,410  for the  nine  months  ended
September 30, 2000.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The table below lists the  beneficial  ownership  of the  Company's  Common
Stock by each  person  known by the Company to be the  beneficial  owner of more
than 5% of such  securities,  as well as by all  directors  and  officers of the
Company,  as of February 18, 2001, the record date. Unless otherwise  indicated,
each person listed  possesses sole voting and  investment  power with respect to
the shares shown.

                                        7






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

Edward T. Stein                                7,316,829               30.8%
201 N. Service Rd.
Suite 100
Melville, NY  11747


Das Werk AG                                    1,000,000                4.2%
SchmidtstraBe 12
60326 Frankfurt am Maine
Federal Republic of Germany

Andrew Left                                      400,000                1.7%
7060 Hollywood Boulevard, Suite 1150
Los Angeles, CA  90038

Kevin Nesis                                       11,500                 *
201 N. Service Rd., Suite 100
Melville, NY  11747

Koyah Leverage Partners L.P.                   1,440,000                6.1%
601 W. Main Avenue
Spokane, WA  99201

All Officers and Directors                     7,728,329               32.6%
as a Group (3 persons)

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


                  SHAREHOLDER PROPOSALS FOR 2002 ANNUAL MEETING

     Any  shareholder  who  intends  to present a  proposal  at the next  Annual
Meeting of Shareholders for inclusion in the Company's Proxy Statement and Proxy
form relating to such Annual Meeting must submit such proposal to the Company at
its principal executive offices by December 1, 2001.


                             SOLICITATION OF PROXIES

     It is expected that the  solicitation of proxies will be primarily by mail.
The cost of solicitation by management will be borne by the Company. The Company
will reimburse brokerage firms and other persons representing  beneficial owners
of shares for their reasonable disbursements in forwarding solicitation material
to such  beneficial  owners.  Proxies  may also be  solicited  by certain of the
Company's directors and officers, without additional compensation, personally or
by mail,  telephone,  telegram or otherwise for the purpose of  soliciting  such
proxies.

                                        8






                       DOCUMENTS INCORPORATED BY REFERENCE

     THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-KSB,  WHICH  WAS FILED  WITH THE
SECURITIES  AND EXCHANGE  COMMISSION  ON MAY 23, 2000,  AND THE  COMPANY'S  FORM
10-QSB FOR THE NINE MONTH PERIOD ENDED SEPTEMBER 30, 2000,  WHICH WAS FILED WITH
THE  SECURITIES  AND  EXCHANGE  COMMISSION  ON  NOVEMBER  20,  2000,  ARE HEREBY
INCORPORATED  BY REFERENCE AS IF SET FORTH HEREIN.  THESE DOCUMENTS WILL BE MADE
AVAILABLE TO  SHAREHOLDERS  WITHOUT CHARGE UPON WRITTEN  REQUEST TO ANDREW LEFT,
PRESIDENT, 7060 HOLLYWOOD BLVD., SUITE 1150, LOS ANGELES, CALIFORNIA 90028.

                                    ON BEHALF OF THE BOARD OF DIRECTORS

                                              s/Edward T. Stein

                                               Edward T. Stein
                                            Chairman of the Board

Melville, New York
March 5, 2001

                                        9





                                   EXHIBIT "A"

                               PROPOSED AMENDMENTS

                                       TO

                            ARTICLES OF INCORPORATION

                                       OF

                              DETOUR MAGAZINE, INC.

     That at a  meeting  of the Board of  Directors  of  Detour  Magazine,  Inc.
resolutions were duly adopted setting forth a proposed amendment to the Articles
of Incorporation of said  corporation,  declaring said amendment to be advisable
and calling for the  presentation of said amendment to the  shareholders of said
corporation for consideration thereof. The resolution setting forth the proposed
amendment is as follows:

      RESOLVED,  that the Articles of Incorporation of this corporation
      be amended by changing the Article  thereof  numbered  "FIRST" so
      that, as amended, said Article shall be and read as follows:

           FIRST:  The name of the Corporation (which is hereinafter
           referred to as Corporation) is "DETOUR MEDIA GROUP, INC."

      FURTHER RESOLVED,  that  the  Articles  of  Incorporation  of this
      corporation be amended by changing  the Article  thereof  numbered
      "FOURTH"  so  that,  as  amended,  said  Article  shall be read as
      follows:

           The amount of the total authorized capital  stock  of the
           corporation   shall   be   one   hundred   ten    million
           (110,000,000) shares  divided  into  one  hundred million
           (100,000,000) shares of  Common Stock,  $.001  par  value
           each,  and ten  million (10,000,000)  shares of Preferred
           Stock, $0.01 par value and the designations, preferences,
           limitations  and  relative  rights  of the shares of each
           such class are as follows:

      The balance of Article Fourth shall remain as previously stated.




                                      PROXY

              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
                              DETOUR MAGAZINE, INC.

     The  undersigned,  a  shareholder  of Detour  Magazine,  Inc.,  a  Colorado
corporation  (the  "Company"),  hereby appoints Edward T. Stein and Kevin Nesis,
and each of them,  the  proxies  of the  undersigned,  each with  full  power of
substitution,  to attend, vote and act for the undersigned at the Annual Meeting
of  Shareholders  of  the  Company  to be  held  on  March  21,  2001,  and  any
adjournments  thereof,  to vote and  represent  all of the shares of the Company
which the  undersigned  would be  entitled  to vote if  personally  present,  as
follows:

     The Board of Directors  recommends  a WITH vote on Proposal  ONE, and a FOR
vote on Proposals Two and Three.

1.   ELECTION OF DIRECTORS, as provided in the Company's Proxy Statement.

              |_|  WITH         |_|   WITHOUT THE AUTHORITY TO VOTE FOR THE
                                      NOMINEES LISTED BELOW

               (INSTRUCTIONS: TO WITHHOLD AUTHORITY FOR A NOMINEE,
             LINE THROUGH, OR OTHERWISE STRIKE OUT, THE NAME BELOW.)

                Edward T. Stein      Andrew Left      Kevin Nesis

2.   APPROVAL OF THE AMENDED ARTICLES OF INCORPORATION.

                      |_| FOR    |_| AGAINST    |_| ABSTAIN

3.   APPROVAL OF GRANT THORNTON LLP AS THE COMPANY'S INDEPENDENT ACCOUNTANT.

                      |_| FOR    |_| AGAINST    |_| ABSTAIN

     The undersigned hereby revokes any other proxy to vote at such Meeting, and
hereby  ratifies  and  confirms  all that said proxy may  lawfully  do by virtue
hereof.  With respect to such other  business  that may properly come before the
meeting  and any  adjournments  thereof,  said  proxy is  authorized  to vote in
accordance with their best judgment.

     This proxy will be voted in accordance  with the  instructions as set forth
above.  THIS  PROXY  WILL BE  CREATED  AS A GRANT OF  AUTHORITY  TO VOTE FOR THE
ELECTION  OF THE  DIRECTORS  NAMED  ABOVE,  TO ADOPT  THE  AMENDED  ARTICLES  OF
INCORPORATION,  AND TO APPOINT GRANT  THORNTON LLP AS THE COMPANY'S  INDEPENDENT
ACCOUNTANT, AND AS SAID PROXY SHALL DEEM ADVISABLE ON SUCH OTHER BUSINESS AS MAY
COME BEFORE THE MEETING, UNLESS OTHERWISE DIRECTED.

         IMPORTANT:   Please   sign  name   exactly   as  it   appears  on  your
         Certificate(s).  When  shares are held by joint  tenants,  both  should
         sign.  When signing as attorney,  executor,  administrator,  trustee or
         guardian, please give full title as such. If a corporation, please sign
         in full  corporate  name by  president  or  authorizing  officer.  If a
         partnership, please sign in partnership name by authorized person.

SIGNATURE                                  Date
          ------------------------------       ---------------------------------


SIGNATURE                                  Date
          ------------------------------       ---------------------------------

Note:  Please  sign,  date and return  promptly in the enclosed  envelope  which
requires no postage if mailed in the United States.