SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

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
[ ] Solicitation Material Pursuant to Rule 14a-11(c) or rule 14a-12

                           Hemispherx Biopharma, Inc.
                           --------------------------
                (Name of Registrant as Specified in its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 Act Rule 0-11:

    4) Proposed maximum aggregate value of transaction:

    5) Total fee paid:

[ ] Fee paid previously with preliminary materials.

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

    (1) Amount Previously Paid:

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

    (3) Filing Party:

    (4) Date Filed:



                           HEMISPHERX BIOPHARMA, INC.
                               1617 JFK Boulevard
                        Philadelphia, Pennsylvania 19103

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON SEPTEMBER 20, 2006

To the Stockholders of Hemispherx Biopharma, Inc.:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Hemispherx Biopharma, Inc. ("Hemispherx"), a Delaware corporation, to be held
at the Embassy Suites, 1776 Benjamin Franklin Parkway, Philadelphia Pennsylvania
19103,  on  Wednesday,  September 20, 2006,  at 10:00 a.m.  local time,  for the
following purposes:

                  1.  To  elect  six  members  to  the  Board  of  Directors  of
         Hemispherx to serve until their  respective  successors are elected and
         qualified;

                  2. To ratify the selection by Hemispherx's  audit committee of
         BDO Seidman, LLP, independent  registered public accountants,  to audit
         the financial statements of Hemispherx for the year ending December 31,
         2006;

                  3. To  amend  Hemispherx's  certificate  of  incorporation  to
         increase the number of  authorized  shares of  Hemispherx  common stock
         from 100,000,000 to 200,000,000.

                  4. To approve the  issuance of our common stock to comply with
         AMEX company guide section 713;

                  5. To transact  such other matters as may properly come before
         the meeting or any adjournment thereof.

         Only  stockholders  of record at the close of business on July 28, 2006
are entitled to notice of and to vote at the meeting.

         A proxy  statement and proxy are enclosed.  If you are unable to attend
the meeting in person you are urged to sign,  date and return the enclosed proxy
promptly in the self  addressed  stamped  envelope  provided.  If you attend the
meeting in person,  you may withdraw  your proxy and vote your  shares.  We have
also enclosed our annual report for the fiscal year ended December 31, 2005.

                                         By Order of the Board
                                         of Directors

                                         s\Ransom W. Etheridge, Secretary
Philadelphia, Pennsylvania
August 4, 2006

          -----------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

                    We urge you to promptly vote your shares
                  by completing, signing, dating and returning
                    your proxy card in the enclosed envelope.
          -----------------------------------------------------------



                                 PROXY STATEMENT

                           HEMISPHERX BIOPHARMA, INC.
                               1617 JFK Boulevard
                        Philadelphia, Pennsylvania 19103

                                  INTRODUCTION

         This proxy statement is furnished in connection  with the  solicitation
of  proxies  for  use  at the  annual  meeting  of  stockholders  of  Hemispherx
Biopharma,  Inc.  ("Hemispherx"  or the  "Company")  to be  held  on  Wednesday,
September 20, 2006, and at any adjournments. The accompanying proxy is solicited
by the Board of Directors of Hemispherx  and is revocable by the  stockholder by
notifying Hemispherx's Corporate Secretary at any time before it is voted, or by
voting in person at the annual meeting.  This proxy  statement and  accompanying
proxy are being  distributed  to  stockholders  beginning  on or about August 4,
2006.  The principal  executive  offices of  Hemispherx  are located at 1617 JFK
Boulevard, Philadelphia, Pennsylvania 19103, telephone (215) 988-0080.

                      OUTSTANDING SHARES AND VOTING RIGHTS

RECORD DATE; OUTSTANDING SHARES

         Only  stockholders of record at the close of business on July 28, 2006,
the record  date,  are  entitled  to  receive  notice of, and vote at the annual
meeting.  As of the record date, the number and class of stock  outstanding  and
entitled to vote at the meeting was 62,581,122 shares of common stock, par value
$.001 per  share.  Each  share of common  stock is  entitled  to one vote on all
matters.  No other class of securities  will be entitled to vote at the meeting.
There are no cumulative voting rights.

         The six  nominees  receiving  the  highest  number of votes cast by the
holders of common stock represented and voting at the meeting will be elected as
Hemispherx's   directors  and  constitute  the  entire  Board  of  directors  of
Hemispherx.  The  affirmative  vote  of  at  least  a  majority  of  the  shares
represented and voting at the annual meeting at which a quorum is present (which
shares voting  affirmatively also constitute at least a majority of the required
quorum) is  necessary  for  approval of Proposal  No. 2 and  Proposal No. 4. The
affirmative  vote of at least a majority of the  outstanding  shares entitled to
vote at the  annual  meeting  at which a quorum  is  present  is  necessary  for
approval of Proposal No. 3.

REVOCABILITY OF PROXIES

         If you  attend  the  meeting,  you may vote in  person,  regardless  of
whether  you have  submitted  a  proxy.  Any  person  giving a proxy in the form
accompanying  this proxy statement has the power to revoke it at any time before
it is voted.  It may be revoked  by  filing,  with the  corporate  secretary  of
Hemispherx  at  its  principal   offices,   1617  JFK   Boulevard,   Suite  660,
Philadelphia,  PA 19103, a written notice of revocation or a duly executed proxy
bearing a later date,  or it may be revoked by attending  the meeting and voting
in person.

VOTING AND SOLICITATION

         Every  stockholder  of record is entitled,  for each share held, to one
vote on each  proposal  or item that  comes  before  the  meeting.  There are no
cumulative  voting rights.  By submitting your proxy,  you authorize  William A.
Carter and Ransom W.  Etheridge  and each of them to represent you and vote your
shares at the meeting in accordance with your instructions.  Messrs.  Carter and
Etheridge and each of them may also vote your shares to adjourn the meeting from
time to time and will be  authorized to vote your shares at any  adjournment  or
postponement of the meeting.



         Hemispherx has borne the cost of preparing, assembling and mailing this
proxy solicitation  material. The total cost estimated to be spent and the total
expenditures  to  date  for,  in  furtherance  of,  or in  connection  with  the
solicitation of stockholders is approximately $40,000.  Hemispherx may reimburse
brokerage firms and other persons  representing  beneficial owners of shares for
their expenses in forwarding soliciting materials to beneficial owners.  Proxies
may be solicited by certain of Hemispherx's  directors,  officers and employees,
without additional compensation, personally, by telephone or by facsimile.

         We have hired the firm of  MacKenzie  Partners,  Inc.  to assist in the
solicitation  of  proxies  on behalf of the Board of  Directors.  MacKenzie  has
agreed to perform this  service for a proposed fee of $5,000 plus  out-of-pocket
expenses.

ADJOURNED MEETING

         The chair of the meeting  may adjourn the meeting  from time to time to
reconvene  at the same or some other  time,  date and place.  Notice need not be
given of any such  adjournment  meeting if the time,  date and place thereof are
announced at the meeting at which the  adjournment is taken.  If the time,  date
and place of the adjournment  meeting are not announced at the meeting which the
adjournment  is taken,  then the  Secretary  of the Company  shall give  written
notice of the time, date and place of the adjournment  meeting not less than ten
(10)  days  prior  to  the  date  of  the  adjournment  meeting.  Notice  of the
adjournment  meeting also shall be given if the meeting is adjourned in a single
adjournment to a date more than 30 days or in successive  adjournments to a date
more than 120 days after the original date fixed for the meeting.

TABULATION OF VOTES

         The votes will be  tabulated  and  certified by  Hemispherx's  transfer
agent.

VOTING BY STREET NAME HOLDERS

         If you are the  beneficial  owner of shares held in "street  name" by a
broker,  the broker,  as the record  holder of the  shares,  is required to vote
those  shares  in  accordance  with  your  instructions.  If  you  do  not  give
instructions to the broker, the broker will nevertheless be entitled to vote the
shares with respect to  "discretionary"  items but will not be permitted to vote
the shares with respect to "non-discretionary"  items (in which case, the shares
will be treated as "broker non-votes").

QUORUM; ABSTENTIONS; BROKER NON-VOTES

         The  required  quorum for the  transaction  of  business  at the annual
meeting is a  majority  of the shares of common  stock  entitled  to vote at the
annual meeting, in person or by proxy. Shares that are voted "FOR," "AGAINST" or
"WITHHELD  FROM" a matter  are  treated  as being  present  at the  meeting  for
purposes of establishing a quorum and are also treated as shares represented and
voting the votes cast at the annual meeting with respect to such matter.

         While  there  is no  definitive  statutory  or case  law  authority  in
Delaware as to the proper  treatment of  abstentions,  Hemispherx  believes that
abstentions should be counted for purposes of determining both: (i) the presence
or absence  of a quorum  for the  transaction  of  business;  and (ii) the total
number of votes cast with  respect to a proposal  (other  than the  election  of
directors). In the absence of controlling precedent to the contrary,  Hemispherx
intends to treat abstentions in this manner. Accordingly,  abstentions will have
the same effect as a vote  against  the  proposal  (other  than the  election of
directors).

                                       2



Under current  Delaware case law, while broker  non-votes (see "Voting By Street
Name Holders"  above) should be counted for purposes of determining the presence
or absence of a quorum for the transaction of business,  broker non-votes should
not be counted for purposes of determining the number of votes cast with respect
to the  particular  proposal  on which  the  broker  has  expressly  not  voted.
Hemispherx  intends to treat broker  non-votes  in this  manner.  Thus, a broker
non-vote  will make a quorum more readily  obtainable,  but the broker  non-vote
will not otherwise affect the outcome of the voting on a proposal.

DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

         Proposals of  stockholders  to be considered for inclusion in the Proxy
Statement  and proxy card for the 2007 Annual  Meeting of  Stockholders  must be
received by the Company's  Secretary,  at Hemispherx  Biopharma,  Inc., 1617 JFK
Boulevard, Philadelphia, PA 19103 no later than January 13, 2007.

         Pursuant to the Company's  Restated and Amended Bylaws all  stockholder
proposals  may be brought  before an annual  meeting of  stockholders  only upon
timely notice thereof in writing having been given the Secretary of the Company.
To be timely, a stockholder's  notice, for all stockholder  proposals other than
the nomination of candidates  for director,  shall be delivered to the Secretary
at the principal  executive  offices of the Company not less than sixty (60) nor
more than  ninety  (90) days prior to the  anniversary  date of the  immediately
preceding annual meeting of stockholders;  provided,  however, that in the event
that the annual meeting is called for a date that is not within thirty (30) days
before or after such anniversary date, the  stockholder's  notice in order to be
timely  must be so  received  not later than the close of  business on the tenth
(10th)  day  following  the day on which  such  notice of the date of the annual
meeting was mailed or public  disclosure  of the date of the annual  meeting was
made, whichever first occurs. To be timely, a stockholder's notice, with respect
to a stockholder  proposal for nomination of candidates  for director,  shall be
delivered to the Secretary at the principal executive offices of the Company not
less than ninety (90) nor more than one hundred  twenty  (120) days prior to the
anniversary  date of the immediately  preceding  annual meeting of stockholders;
provided,  however,  that in the event that the  annual  meeting is called for a
date that is not within thirty (30) days before or after such anniversary  date,
the  stockholder's  notice in order to be timely must be so  received  not later
than the close of business on the tenth  (10th) day  following  the day on which
such notice of the date of the annual meeting was mailed or public disclosure of
the date of the annual  meeting  was made,  whichever  first  occurs.  Provided,
however, in the event that the stockholder proposal relates to the nomination of
candidates  for  director and the number of directors to be elected to the Board
of  Directors of the Company at an annual  meeting is increased  and there is no
public  announcement  by the Company  naming all of the nominees for director or
specifying  the size of the  increased  Board of  Directors at least one hundred
days prior to the first  anniversary of the preceding  year's annual meeting,  a
stockholder's  notice shall also be considered  timely, but only with respect to
nominees  for  any new  positions  created  by such  increase,  if it  shall  be
delivered to the Secretary at the principal executive offices of the Company not
later than the close of  business  on the tenth day  following  the day on which
such public announcement is first made by the Company. All stockholder proposals
must contain all of the information  required under the Company's Bylaws, a copy
of which is available upon written  request,  at no charge,  from the Secretary.
The  Company  reserves  the right to  reject,  rule out of order,  or take other
appropriate  action with respect to any proposal that does not comply with these
and other applicable requirements.

                                       3



                      INFORMATION CONCERNING BOARD MEETINGS

         The Board of Directors is responsible  for the management and direction
of  Hemispherx  and  for  establishing  broad  corporate  policies.   A  primary
responsibility  of  the  Board  is to  provide  effective  governance  over  the
Company's affairs for the benefit of its  stockholders.  In all actions taken by
the Board,  the Directors are expected to exercise  their  business  judgment in
what  they  reasonably  believe  to be the best  interests  of the  Company.  In
discharging that obligation,  Directors may rely on the honesty and integrity of
the Company's senior executives and its outside advisors and auditors.

         The  Board of  Directors  and  various  committees  of the  Board  meet
periodically  throughout the year to receive and discuss operating and financial
reports  presented by the chief executive  officer,  the chief operating officer
and chief  financial  officer as well as reports by experts and other  advisors.
Corporate review sessions are also offered to Directors to help familiarize them
with Hemispherx's technology and operations. Members of the Board are encouraged
to  attend   Board   meetings   in  person,   unless  the  meeting  is  held  by
teleconference. The Board held four meetings in 2005. All directors attended all
of these  meetings.  Directors are expected to attend the Annual  Meeting absent
unusual  circumstances,  although Hemispherx has no formal policy on the matter.
All of the Directors attended the 2005 Annual Meeting.

         In 2005,  the  non-employee  members of the Board of Directors  met two
times in  executive  session,  i.e.  with no employee  Directors  or  management
personnel present.  In April 2005, Richard Piani was appointed the Lead Director
to preside  over  future  meetings.  Interested  persons  may  contact  the Lead
Director or the  non-employee  Directors by sending written comments through the
Office of the  Secretary  of the  Company.  The Office will  either  forward the
original  materials  as  addressed or provide  Directors  with  summaries of the
submissions, with the originals available for review at the Directors' request.

                 INFORMATION CONCERNING COMMITTEES OF THE BOARD

         The Board of Directors maintains the following committees:

Executive Committee.

         The  Executive  Committee  is  composed  of  William A.  Carter,  Chief
Executive Officer,  Ransom W. Etheridge,  Secretary and director,  and Steven D.
Spence,  director.  Mr. Spence was appointed to the Committee in April 2005. The
Executive  Committee had two meetings in 2005.  All committee  members  attended
these meetings.  The Committee  assists the Board by making  recommendations  to
management regarding general business matters of Hemispherx.

Compensation Committee.

         The  Compensation  Committee  is  composed  of  Dr.  William  Mitchell,
director,  Richard C. Piani,  director, and Dr. Iraj-Eqhbal Kiani, director. Dr.
Kiani was appointed to the Committee in April 2005. The  Compensation  Committee
makes  recommendations   concerning  salaries  and  compensation  for  officers,
employees of and consultants to Hemispherx. This committee met twice in 2005 and
all committee members were in attendance

Corporate Governance and Nomination Committee.

         In 2005,  the Corporate  Governance  and  Nomination  Committee had one
meeting and all members were present.

         The  Corporate  Governance  and  Nomination  Committee  consists of Dr.
William Mitchell,  Committee Chair,  Richard Piani and Steven Spence. All of the
members of the Committee meet the  independence  standards  contained within the
AMEX Company Guide and the Hemispherx Corporate Governance Guidelines.  The full
text of the Corporate Governance and Nomination Committee Charter as well as the
Corporate Governance Guidelines,  as approved by the Board, are available on our
website: www.hemispherx.net.

                                       4



         As discussed  below,  the  Committee is  responsible  for  recommending
candidates to be nominated by the Board for election by the  stockholders  or to
be appointed by the Board of Directors  to fill  vacancies  consistent  with the
criteria  approved  by the  Board.  It  also  is  responsible  for  periodically
assessing    Hemispherx's    Corporate   Governance    Guidelines   and   making
recommendations  to the  Board  for  amendments,  recommending  to the Board the
compensation  of  Directors,  taking  a  leadership  role in  shaping  corporate
governance, and overseeing an annual evaluation of the Board.

         The Corporate  Governance and Nomination  Committee is responsible  for
identifying  candidates who are eligible under the  qualification  standards set
forth in Hemispherx's Corporate Governance Guidelines to serve as members of the
Board.  The  Hemispherx  qualification  standards,  inter alia,  provide that no
memember  of the board of  directors  may serve on more than six public  company
boards and that no member of the board of  directors  who also serves as a Chief
Executive  Officer  of a public  company  may  serve on more than  three  public
company  boards.  The  Committee is  authorized to retain search firms and other
consultants  to assist it in  identifying  candidates  and  fulfilling its other
duties.  The  Committee  is not limited to any specific  process in  identifying
candidates and will consider  candidates  suggested by stockholders.  Candidates
are recommended to the Board after  consultation with the Chairman of the Board.
In recommending  Board candidates,  the Committee  considers a candidate's:  (1)
general  understanding  of elements  relevant to the success of a large publicly
traded  company  in the  current  business  environment,  (2)  understanding  of
Hemispherx's  business,  and (3) educational and  professional  background.  The
Committee  also  gives  consideration  to a  candidate's  judgment,  competence,
anticipated participation in Board activities,  experience,  geographic location
and special  talents or personal  attributes.  Stockholders  who wish to suggest
qualified  candidates  should  write  to  the  Corporate  Secretary,  Hemispherx
Biopharma,  Inc., 1617 JKF Blvd., Ste. 660,  Philadelphia,  PA 19103, stating in
detail the qualifications of such persons for consideration by the Committee.

         The  Company  aspires to the  highest  standards  of  ethical  conduct;
reporting  results  with  accuracy  and   transparency;   and  maintaining  full
compliance  with the laws,  rules and  regulations  that  govern  the  Company's
business.  Hemispherx's  Corporate  Governance  Guidelines  embody  many  of our
policies and  procedures  which are the  foundation  of our  commitment  to best
practices.  The  guidelines are reviewed  annually,  and revised as necessary to
continue to reflect best practices.

Audit Committee and Audit Committee Expert.

         Hemispherx's  Audit  Committee  of the Board of  Directors  consists of
Steven Spence, Committee Chairman, William Mitchell, M.D. and Richard Piani. Mr.
Spence, Dr. Mitchell, and Mr. Piani are all determined by the Board of Directors
to be  independent  directors as required  under Section  121B(2)(a) of the AMEX
Company  Guide.  Mr.  Spence  serves  as the  financial  expert  as  defined  in
Securities and Exchange  Commission rules on the committee.  Hemispherx believes
Mr. Spence, Dr. Mitchell, and Mr. Piani to be independent of management and free
of any  relationship  that would  interfere  with their  exercise of independent
judgment as members of this  committee.  The  principal  functions  of the Audit
Committee are to (i) assist the Board in fulfilling its oversight responsibility
relating to the annual independent audit of Hemispherx's  consolidated financial
statements and internal control over financial reporting,  the engagement of the
independent  registered  public  accounting  firm  and  the  evaluation  of  the
independent registered public accounting firm's qualifications, independence and
performance (ii) prepare the reports or statements as may be required by AMEX or
the  securities  laws,  (iii)  assist  the  Board in  fulfilling  its  oversight
responsibility  relating to the integrity of Hemispherx's  financial  statements
and financial  reporting process and Hemispherx's  system of internal accounting
and financial controls,  (iv) discuss the financial  statements and reports with
management,  including any  significant  adjustments,  management  judgments and
estimates,  new accounting policies and disagreements with management,  and (vi)
review  disclosures by independent  accountants  concerning  relationships  with
Hemispherx and the performance of Hemispherx's independent accountants.

                                       5



Audit Committee Report.

         The primary  responsibility of the Audit Committee (the "Committee") is
to assist the Board of Directors in discharging  its oversight  responsibilities
with respect to financial matters and compliance with laws and regulations.  The
primary methods used by the Committee to fulfill its responsibility with respect
to financial matters are:

         o  To appoint,  evaluate,  and, as the Committee may deem  appropriate,
            terminate and replace the Company's  independent  registered  public
            accountants;

         o  To monitor the independence of the Company's independent  registered
            public accountants;

         o  To  determine  the   compensation   of  the  Company's   independent
            registered public accountants;

         o  To  pre-approve  any  audit  services,  and any  non-audit  services
            permitted  under  applicable  law, to be performed by the  Company's
            independent registered public accountants;

         o  To review the  Company's  risk  exposures,  the  adequacy of related
            controls  and  policies  with  respect to risk  assessment  and risk
            management;

         o  To  monitor  the  integrity  of the  Company's  financial  reporting
            processes  and  systems of control  regarding  finance,  accounting,
            legal compliance and information systems;

         o  To facilitate and maintain an open avenue of communication among the
            Board  of  Directors,   management  and  the  Company's  independent
            auditors.

         The Audit Committee is composed of three  Directors,  and the Board has
determined  that each of those  Directors is independent as that term is defined
in Sections 121(B)(2)(a) of the American Stock Exchange Company Guide.

         The  Committee  met four  times in 2005.  All  committee  members  were
present at the meetings.

         In  discharging  its  responsibilities  relating to internal  controls,
accounting  and  financial  reporting  policies  and  auditing  practices,   the
Committee   discussed   with  the  Company's   independent   registered   public
accountants,  BDO Seidman, LLP, the overall scope and process for its audit. The
Committee  regularly  meets with BDO Seidman,  LLP, with and without  management
present,  to discuss the results of its  examinations,  the  evaluations  of our
internal controls and the overall quality of the Company's financial reporting.

         The Committee has discussed with BDO Seidman,  LLP its judgments  about
the  quality,  in addition to the  acceptability,  of the  Company's  accounting
principles  as applied in the  Company's  financial  reporting,  as  required by
Statement on Auditing Standards No. 90 "Communications with Audit Committees."

                                       6



         The Committee  also has received the written  disclosures  and a letter
from BDO  Seidman,  LLP that is required  by the  Independence  Standards  Board
Standard  No.  1,  Independence  Discussions  with  Audit  Committees,  and  has
discussed with BDO Seidman, LLP their independence.

         During the  preparation  of the Company's  annual report on Form 10-K/A
for the fiscal year ended December 31, 2005, after discussions with BDO Seidman,
LLP, the Company's  Independent  Registered  Public  Accounting  Firm, and after
doing  additional  analysis on guidance set forth in EITF 00-27:  Application of
Issue  No.  98-5 to  Certain  Convertible  Instruments  ("EITF  00-27"),  it was
determined that the interpretation of the accounting guidelines under EITF 00-27
applied to the  original  recording(2003  through  July  2004) of the  Company's
convertible  debentures  that contained  embedded  conversion  features  related
valuation of common stock warrants, investment banking fees incurred with regard
to the issuance of the  convertible  debentures,  and subsequent  conversion and
price resets, was not correctly applied,  reflecting  material weaknesses in the
Company's internal control.  As a result, the Committee  determined that certain
previously   issued  Forms  10-Q  and  Forms  10-K  should  not  be  relied  on.
Accordingly,  the Company  re-stated it's historical  financial  statements from
2003 through  2005,  and it's annual  financial  statements  for the years ended
December  31,  2003 and 2004.  These  restated  financials  are  included in the
Company's 2005 Form 10-K/A-2.

         The Company has taken,  and plans to take,  additional steps to enhance
controls over the  "financial  statement  close and  disclosure"  process and to
remediate the material  weakness  concerning its accounting for the  convertible
debentures that contained  embedded  conversion  feature,  related  valuation of
common  stock  warrants,  investment  banking fees  incurred  with regard to the
issuance of the convertible debentures,  and the subsequent conversion and price
resets.

         The  Committee  has met  and  held  discussions  with  management.  The
Committee  has reviewed  and  discussed  with  management  Hemispherx's  audited
consolidated  financial  statements as of and for the fiscal year ended December
31, 2004 as restated and the audited consolidated financial statements as of and
for the  fiscal  year ended  December  31,  2005,  as  restated,  as well as the
internal control requirements of the Sarbanes-Oxley.

         Based on the reviews and discussions  referred to above,  the Committee
recommended  to the Board of  Directors  that the audited  financial  statements
referred to above be included in the  Company's  amended  Annual  Report for the
year ended December 31, 2005.

         This  report is  respectfully  submitted  by the  members  of the Audit
Committee of the Board of Directors.

                           Steven D. Spence , Chairman
                               William M. Mitchell
                                Richard C. Piani

Strategic Planning Committee.

         The  Strategic  Planning  Committee  is composed of William A.  Carter,
Richard C. Piani,  and Ransom W.  Etheridge.  The Committee met two time in 2005
and all committee members were in attendance.  The Strategic  Planning Committee
makes recommendations to the Board of Directors of priorities in the application
of Hemispherx's  financial assets and human resources in the fields of research,
marketing  and  manufacturing.  The Strategic  Planning  Committee has engaged a
number  of   leading   consultants   in   healthcare,   drug   development   and
pharmaeconomics  to assist in the analysis of various  products being  developed
and/or potential acquisitions being considered by Hemispherx.

                                       7



Lead Director

In February 2006, the Company re-appointed  Richard Piani as lead director.  Mr.
Piani has been a director of the  Company  Since 1995.  The lead  director:  (i)
presides  at all  meetings of the Board at which the  Chairman  is not  present,
including  executive  sessions  of the  independent  Directors;  (ii)  serves as
liaison  between the  Chairman and the  independent  Directors;  (iii)  approves
information sent to the Board;  (iv) approves meeting agendas for the Board; (v)
approves  meeting  schedules  to  assure  that  there  is  sufficient  time  for
discussion of all agenda  items;  (vi) has the authority to call meetings of the
independent Directors; and (vii) if requested by major shareholders, ensure that
he is available for consultation and direct communication.

Code of Ethics and Business Conduct

Hemispherx's  Board of Directors  adopted a code of ethics and business  conduct
for officers,  directors  and  employees  that went into effect on May 19, 2003.
This  code has  been  presented  and  reviewed  by each  officer,  director  and
employee.  You may  obtain  a copy of this  code  by  visiting  our web  site at
www.hemispherx.net or by written request to our Office Administrator at 1617 JFK
Boulevard, Suite 660, Philadelphia, PA 19103. Our Board of Directors is required
to approve any waivers of the code of ethics and business  conduct for Directors
or  executive  officers  and we are  required to  disclose  any such waiver in a
Current Report on Form 8-K within four business days.

Stock Ownership Guidelines

         In April 2005, the Board of Directors  adopted a set of stock ownership
guidelines  for Directors and officers.  The Board  believes that  Directors and
officers more effectively represent the interest of Hemispherx's shareholders if
they  are  shareholders  themselves.  At this  time,  all of our  Directors  and
officers  are  shareholders  and this  guideline  was adopted to assure that the
present  Directors  and  officers  continue  to  participate  as well as  future
Directors  and officers.  The full text of the Stock  Ownership  Guidelines,  as
approved by the Board, are available on our website: www.hemispherx.net.

Communication with the Board of Directors

         Interested  parties  wishing to contact the Board of  Directors  of the
Company may do so by writing to the following address:  Board of Directors,  c/o
Ransom W. Etheridge,  Director,  Corporate  Secretary and General Counsel,  2610
Potters Rd.,  Virginia Beach, VA 23452. All letters received will be categorized
and  processed by the Corporate  Secretary  and then  forwarded to the Company's
Board or Directors.

Director Attendance at Annual Meetings of Shareholders

         Directors  are  encouraged,  but not  required,  to attend  the  Annual
Meeting of  Stockholders.  At the 2005  Annual  Meeting,  six of the six sitting
Directors were in attendance.

                                       8





                    INFORMATION CONCERNING EXECUTIVE OFFICERS

         The following sets forth  biographical  information about  Hemispherx's
executive officers and key personnel:

Name                              Age    Position

William A. Carter, M.D.            68    Chairman and Chief Executive Officer

R. Douglas Hulse                   62    President

Robert E. Peterson                 69    Chief Financial Officer

David R. Strayer, M.D.             60    Medical Director, Regulatory Affairs

Mei-June Liao, Ph.D.               55    Vice President of Regulatory Affairs,
                                         Quality Control and Research and
                                         Development

Robert Hansen                      62    Vice President of Manufacturing

Carol A. Smith, Ph.D.              56    Director of Process Development

Ransom W. Etheridge                67    Secretary and General Counsel

         For biographical  information about William A. Carter,  M.D. and Ransom
W.  Etheridge,  please see the  discussion  under the  heading  "Proposal  No. 1
Election of Directors" below.

         R.  DOUGLAS  HULSE was  appointed  our  President  and Chief  Operating
Officer in February 2005.  Mr. Hulse has been an executive  director at The Sage
Group,  Inc., an  international  organization  providing  senior level strategic
management services to the biotechnology and pharmaceutical  sector, since 1995.
Mr. Hulse is a Phi Beta Kappa graduate of Princeton  University with a cum laude
degree in  chemistry  and the  holder of S.M.  Degrees  in both  Management  and
Chemical  Engineering from M.I.T.,  he previously  served as our Chief Operating
Officer in 1996 and 1997. Mr. Hulse devotes  approximately 40 to 50% of his time
to our business.

         ROBERT E.  PETERSON  has served as our Chief  Financial  Officer  since
April,  1993 and served as an Independent  Financial  Advisor to us from 1989 to
April,  1993. Also, Mr. Peterson has served as Vice President of the Omni Group,
Inc., a business consulting group based in Tulsa, Oklahoma since 1985. From 1971
to 1984, Mr. Peterson worked for PepsiCo,  Inc. and served in various  financial
management  positions  including Vice President and Chief  Financial  Officer of
PepsiCo Foods International and PepsiCo  Transportation,  Inc. Mr. Peterson is a
graduate of Eastern New Mexico University.

         DAVID R.  STRAYER,  M.D.  who served as  Professor  of  Medicine at the
Medical  College of  Pennsylvania  and  Hahnemann  University,  has acted as our
Medical  Director  since 1986.  He is Board  Certified  in Medical  Oncology and
Internal  Medicine  with  research  interests in the fields of cancer and immune
system  disorders.  Dr. Strayer has served as principal  investigator in studies
funded by the Leukemia Society of America,  the American Cancer Society, and the
National  Institutes of Health.  Dr. Strayer  attended the School of Medicine at
the University of California at Los Angeles where he received his M.D. in 1972.

                                       9



         MEI-JUNE  LIAO,  Ph.D.  has  served  as Vice  President  of  Regulatory
Affairs,  Quality and  Research &  Development  since  October  2003 and as Vice
President of Research & Development since March 2003 with  responsibilities  for
the regulatory,  quality control and product  development of Alferon(R).  Before
the  acquisition  of  certain  assets of ISI,  Dr.  Liao was Vice  President  of
Research  and  Development  from 1995 to 2003 and held senior  positions  in the
Research and Development  Department of ISI from 1983 to 1994. Dr. Liao received
her Ph.D. from Yale  University in 1980 and completed a three year  postdoctoral
appointment at the Massachusetts  Institute of Technology under the direction of
Nobel Laureate in Medicine,  Professor H. Gobind Khorana.  Dr. Liao has authored
many scientific publications and invention disclosures.

         ROBERT HANSEN joined us as Vice President of Manufacturing in 2003 upon
the  acquisition of certain assets of ISI. He is responsible for the manufacture
of Alferon N(R).  Mr. Hansen had been Vice  President of  Manufacturing  for ISI
since 1997, and served in various capacities in manufacturing  since joining ISI
in 1987. He has a B.S. degree in Chemical  Engineering from Columbia  University
in 1966.

         CAROL A. SMITH, Ph.D. is Director of Process Development and has served
as our Director of Manufacturing  and Process  Development  since April 1995, as
Director of  Operations  since 1993 and as the Manager of Quality  Control  from
1991 to 1993, with responsibility for the manufacture,  control and chemistry of
Ampligen(R).  Dr.  Smith was  Scientist/Quality  Assurance  Officer for Virotech
International,  Inc. from 1989 to 1991 and Director of the Reverse Transcriptase
and Interferon  Laboratories and a Clinical Monitor for Life Sciences, Inc. from
1983 to 1989.  She  received  her Ph.D.  from the  University  of South  Florida
College  of  Medicine  in  1980  and  was an  NIH  post-doctoral  fellow  at the
Pennsylvania State University College of Medicine.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         We have employment  agreements  with certain of our executive  officers
and have granted such  officers and  directors  options and warrants to purchase
our common stock, as discussed under the headings  "Executive  Compensation" and
"Principal Stockholders" below.

         Ransom W.  Etheridge,  our  Secretary,  General  Counsel and one of our
directors,  is an attorney in private  practice,  who  renders  corporate  legal
services  to us from  time to time,  for  which he has  received  fees  totaling
$88,000 in 2005. In addition, Mr. Etheridge serves on the Board of Directors for
which he received  Director's Fees of cash and stock valued at $100,000 in 2005.
We loaned  $60,000 to Ransom W.  Etheridge in November,  2001 for the purpose of
exercising 15,000 class A redeemable warrants. This loan bore interest at 6% per
annum. This loan was granted prior to the enactment of the Sarbanes Oxley Act of
2002  prohibiting such  transactions.  In lieu of granting Mr. Etheridge a bonus
for  outstanding  legal work  performed on behalf of the  Company,  the Board of
Directors forgave the loan and accrued interest on February 24, 2006.

         We paid Retreat House,  LLC, an entity in which the children of William
A.  Carter  have a  beneficial  interest,  $54,400  for the use of it's  retreat
property at various times in 2005.

         We have  engaged  the  Sage  Group,  Inc.,  a health  care,  technology
oriented,  strategy and  transaction  advisory firm, to assist us in obtaining a
strategic  alliance  in Japan for the use of  Ampligen(R)  in  treating  Chronic
Fatigue  Syndrome (CFS) and Avian Flu. R. Douglas Hulse, our President and Chief
Operating Officer, is a member and an executive director of The Sage Group, Inc.
Please  see  "Employment  and  Change  in  Control   Agreements"  in  "Executive
Compensation" below for more information.

                                       10



COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

     Section 16(a) of the Exchange Act requires our officers and Directors,  and
persons  who  own  more  than  ten  percent  of a  registered  class  of  equity
securities,  to  file  reports  with  the  Securities  and  Exchange  Commission
reflecting  their  initial  position  of  ownership  on  Form 3 and  changes  in
ownership  on Form 4 or Form 5.  Based  solely on a review of the copies of such
Forms received by us, we believe that, during the fiscal year ended December 31,
2005, all of our officers,  Directors and ten percent stockholders complied with
all applicable Section 16(a) filing requirements on a timely basis.

                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

         The  summary   compensation   table  below  sets  forth  the  aggregate
compensation paid or accrued by us for the fiscal years ended December 31, 2005,
2004 and 2003 to (i) our Chief  Executive  Officer and (ii) our five most highly
paid  executive  officers  other  than the CEO who  were  serving  as  executive
officers at the end of the last  completed  fiscal  year and whose total  annual
salary and bonus exceeded $100,000 (collectively, the "Named Executives").

                                       11






                                                    EXECUTIVE COMPENSATION

                                                  SUMMARY COMPENSATION TABLE
                                                  --------------------------

                                                                            Restricted      Warrants & Options        All Other
     Name and Principal Position           Year         Salary ($)         Stock Awards           Awards           Compensation (1)
--------------------------------------------------------------------------------------------------------------- -------------------
                                                                                                       
William A. Carter                          2005             (2) 623,330        --                (3)   645,000          $44,443
  Chairman of the Board                    2004             (2) 605,175        --                (4)   320,000           32,003
  and CEO                                  2003             (2) 582,461        --                (5) 1,450,000           28,375

R. Douglas Hulse                           2005            (6) $110,000        --                  (6) 250,000               --
President and COO                          2004                      --        --                           --               --
                                           2003                      --        --                           --               --

Robert E. Peterson                         2005             (7) 253,350        --                  (8) 110,000               --
  Chief Financial Officer                  2004             (7) 221,242        --                  (9)  63,824               --
                                           2003             (7) 193,816        --                           --               --

David R. Strayer, M.D.                     2005            (10) 207,304        --                (11)   10,000               --
  Medical Director                         2004                 180,394        --                (12)   10,000               --
                                           2003                 190,096        --                           --               --

Carol A. Smith, Ph.D.                      2005                 138,697        --                (11)   10,000               --
  Director of                              2004                 134,658        --                (12)   10,000               --
  Process Development                      2003                 140,576        --                           --               --

Mei-June Liao, Ph.D.,                      2005                 153,470        --                (11)   10,000               --
  V.P. of QualityControl                   2004                 149,000        --                (12)   10,000               --
                                           2003            (13) 100,575        --                           --               --

Robert Hansen                              2005                 135,968        --                (11)   10,000               --
  V.P. of Manufacturing                    2004                 132,000        --                (12)   10,000               --
                                           2003            (13) 104,500        --                           --               --


----------

(1)   Consists of  insurance  premiums  paid by us with respect to term life and
      disability insurance for the benefit of the named executive officer.

(2)   Includes bonuses of $99,481, $121,035 and $124,666 in 2003, 2004 and 2005,
      respectively.

(3)   Consists of stock option grants to a) acquire  100,000 shares at $1.75 per
      share,  b) acquire  10,000  shares at $2.61 per share,  c) acquire  70,000
      shares at $2.87 and d) to acquire  465,000  shares at $1.86.  In 2005, Dr.
      Carter had 535,000 previously issued options expire.

                                       12



(4)   Consist of a stock option grant of 320,000 shares exercisable at $2.60 per
      share.

(5)   Represents   warrants  to  purchase   1,450,000  shares  of  common  stock
      exercisable at $2.20 per share.

(6)   Reflects  compensation  beginning  February 2005.  Stock options issued to
      Sage  Healthcare  Advisors,   LLC,  pursuant  to  Mr.  Hulse's  employment
      agreement. Mr. Hulse has direct interest in 41,667 of these options.

(7)   2003  includes a bonus of  $37,830,  2004  includes a bonus of $44,248 and
      2005 includes a bonus of $50,670.

(8)   Reflects  options to purchase  100,000 shares of Common Stock at $1.75 and
      10,000 shares at $2.61 per share.

(9)   Consist of stock option grant of 50,000  shares  exercisable  at $3.44 per
      share and 13,824  stock  options  to  purchase  common  stock at $2.60 per
      share.

(10)  Includes a bonus of $30,000.

(11)  Consists of stock options exercisable at $2.61 per share.

(12)  Consists of stock option grant exercisable at $1.90 per share.

(13)  Compensation from March 2005. Employed by ISI prior to that.

                                       13



         The following  table sets forth  certain  information  regarding  stock
options and warrants granted during 2005 to the executive  officers named in the
Summary Compensation Table.



                              Individual Grants
----------------------------------------------------------------------------------------------------------------------------
                         Number Of        Percentage Of                                       Potential Realizable Value At
                        Securities       Total Options/                                        Assumed Rates Of Stock Price
                        Underlying      Warrants Granted                                     Appreciation For Options/Warrant
                         Options/       To Employees In       Exercise                                    Term
                         Warrants         Fiscal Year         Price Per   Expiration         -------------------------------
   Name                  Granted            2005(1)           Share (2)      Date                5% (3)            10%(3)
----------------------------------------------------------------------------------------------------------------------------
                                                                                                
Carter, W.A.                  100,000             47.6           $1.75       4/26/15               $63,345          $126,690
                               70,000                             2.87       12/9/15
                               10,000                             2.61       12/8/15
                              465,000                             1.86        7/1/11

Hulse, R.D.(4)                250,000             18.5           $1.55       2/14/15                20,000            40,000

Peterson, R.                  100,000              8.1           $1.75       4/26/15                10,055            20,110
                               10,000                            $2.61       12/8/15

Strayer, D.                    10,000                *           $2.61       12/8/15                 1,300             2,600

Smith, C.                      10,000                *           $2.61       12/8/15                 1,300             2,600

Liao, M.                       10,000                *           $2.61       12/8/15                 1,300             2,600

Hansen, R.                     10,000                *           $2.61       12/8/15                 1,300             2,600
----------------------------------------------------------------------------------------------------------------------------


(1)   Total  stock  options  and  warrants  issued  to  employees  in 2005  were
      1,352,600.

(2)   The  exercise  price is equal to the closing  price of our common stock at
      the date of issuance.

(3)   Potential realizable value is based on an assumption that the market price
      of the common stock  appreciates at the stated rates compounded  annually,
      from the date of grant until the end of the respective  option term. These
      values are calculated based on requirements  promulgated by the Securities
      and  Exchange  Commission  and do not reflect our estimate of future stock
      price appreciation.

(4)   Reflects  compensation  beginning  February 2005.  Stock options issued to
      Sage  Healthcare  Advisors,   LLC,  pursuant  to  Mr.  Hulse's  employment
      agreement. Mr. Hulse has direct interest in 41,567 of these options.

                                       14



The following table sets forth certain  information  regarding the stock options
and warrants held as of December 31, 2005 by the individuals  named in the above
Summary Compensation Table.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR-END OPTION/WARRANT VALUE
                    ----------------------------------------



                                                        Securities Underlying                  Value of Unexercised
                                                        Unexercised Warrants/Options           In-the-Money-Option/Warrant At
                                                        at Fiscal Year End Numbers             Fiscal Year End (1)
                                                                                               Dollars

Name                    Shares         Value            Exercisable          Unexercisable     Exercisable       Unexercisable
                        Acquired on    Realized ($)
                        Exercise (#)
--------------------------------------------------------------------------------------------------------------------------------
                                                                                                      
William Carter               --            --            5,515,378 (2)         257,500 (3)         $313,650              $42,500

Robert Peterson              --            --              567,574 (4)          10,000 (5)           76,000                   --

David Strayer                --            --              137,500 (6)          12,500 (7)            9,850                1,350

Carol Smith                  --            --               49,291 (8)          12,500 (7)            4,750                1,350

Mei-June Liao                --            --                7,500 (9)          12,500 (7)            1,350                1,350

Robert Hansen                --            --                7,500 (9)          12,500 (7)            1,350                1,350

----------
(1)   Computation  based on $2.17,  the  December 31, 2005 closing bid price for
      the common stock on the American Stock Exchange.

(2)   Includes  shares issuable upon the exercise of (i) warrants issued in 2001
      to  purchase   376,650  shares  of  common  stock  consisting  of  188,325
      exercisable at $6.00 per share and 188,325 exercisable at $9.00 per share,
      all of which expired on February 22, 2006;  (ii) stock  options  issued in
      2001 to purchase 10,000 shares of common stock at $4.03 per share expiring
      January 3, 2011;  (iii) warrants issued in 2002 to purchase 750,000 shares
      of common stock exercisable at $2.00 per share expiring on August 7, 2007;
      (iv) warrants issued in 2003 to purchase  1,450,000 shares of common stock
      exercisable  at $2.20 per share  expiring on September 8, 2008;  (v) stock
      options issued in 2004 to purchase 320,000 shares of common stock at $2.60
      per share expiring on September 7, 2014; (vi) Stock Options issued in 2005
      to purchase  100,000 shares of common stock at $1.75 per share expiring on
      April 26, 2015;  (vii) stock  options  issued in 2005 to purchase  465,000
      shares of common stock at $1.86 per share  expiring  July 1, 2011;  (viii)
      stock options issued in 2005 to purchase  70,000 shares of common stock at
      $2.87 per share  expiring  December 9, 2015; and (ix) stock options issued
      in 2005 to  purchase  10,000  shares  of  common  stock at $2.61 per share
      expiring  Decemner 8, 2015. Also includes  1,963,728  warrants and options
      originally  issued to William A. Carter and  subsequently  transferred  to
      Carter  Investments  of which Dr. Carter is the  beneficial  owner.  These
      securities  consist of  warrants  issued in 1998(a)  to  purchase  490,000
      shares of common  stock  consisting  of 190,000  exercisable  at $4.00 per
      share  expiring  on January 1, 2008 and 300,000  exercisable  at $6.00 per
      share that expired on January 1, 2006;  (b)stock  options  granted in 1991
      and extended in 1998 to purchase 73,728 shares of common stock exercisable
      at $2.71 per share  expiring on August 8, 2008 and  (c)Warrants  issued in
      2002 to  purchase  1,400,000  shares  of  common  stock at $3.50 per share
      expiring on September 30, 2007. The 376,650  warrants  expired on February
      22, 2006 and the  300,000  warrants  that  expired on January 1, 2006 were
      replaced by the Board of Directors.

                                       15



(3)   Consists of (i) 250,000  warrants  exercisable at $2.00 per share expiring
      on August 13, 2007 and 7,500 stock options  exercisable at $2.61 per share
      expiring on December 8, 2015.

(4)   Includes  shares  issuable upon exercise of (i) options  issued in 1997 to
      purchase  13,750 shares of common stock at $3.50 per share and expiring on
      January 22, 2007, (ii) options issued in 2001 to purchase 10,000 shares of
      common  stock at $4.03 per share and  expiring  on January 3, 2011,  (iii)
      warrants  issued in 2002 to  purchase  200,000  shares of common  stock at
      $2.00 per share  expiring on August 13, 2007;  and (iv) options  issued in
      2005 to  purchase  100,000  shares  of  common  stock at $1.75  per  share
      expiring April 26, 2015. Also includes 243,824 warrants/options originally
      issued to Robert E. Peterson and subsequently transferred to the Robert E.
      Peterson  Trust of which Robert E.  Peterson is owner and  Trustee.  These
      securities  include  options  issued in 1996 to purchase  50,000 shares of
      common  stock  exercisable  at $3.50 per share and expired on February 28,
      2006;  warrants issued in 1998 to purchase  100,000 shares of common stock
      at $5.00 per share expiring on April 14, 2006;  warrants issued in 2002 to
      purchase  30,000  shares of common  stock  exercisable  at $5.00 per share
      expiring  on April  30,  2006 and  63,824  stock  options  issued  in 2004
      consisting  of 50,000  options to acquire  common stock at $3.44 per share
      expiring on June 22, 2014 and 13,824  options to acquire  common  stock at
      $2.60 per share  expiring on  September 7, 2014.  The 50,000  options that
      expired on  February  28,  2006 were  replaced  by the Board of  Directors
      (refer to "Principal Stockholders" below).

(5)   Consists of 10,000 options issued in 2005 exercisable at $2.61 per share.

(6)   Consists of (i) 50,000 warrants exercisable at $2.00 per share expiring on
      August 13,  2007,  (ii)  50,000  warrants  exercisable  at $4.00 per share
      expiring on February 28, 2008,  (iii) 10,000 stock options  exercisable at
      $4.03 expiring on January 3, 2011;  (iv) 20,000 stock options  exercisable
      at $3.50 per share  expiring on January  22,  2007;  and (v) 10,000  stock
      options  exercisable  at $1.90 per share  expiring on December 7, 2014 and
      10,000 stock options  exercisable  at $2.61 per share expiring on December
      8, 2015.

(7)   Consists of 5,000 stock options exercisable at $1.90 per share expiring on
      December 7, 2014 and 7,500 stock  options  exercisable  at $2.61 per share
      expiring on December 8, 2015.

(8)   Consists of (i) 20,000 warrants exercisable at $2.00 per share expiring on
      August  13,  2007,  (ii)  5,000  warrants  exercisable  at $4.00 per share
      expiring on June 7, 2008, (iii) 10,000 stock options  exercisable at $4.03
      per  share  expiring  on  January  3,  2016;   (iv)  6,791  stock  options
      exercisable at $3.50 per share expiring on January 22, 2007; and (v) 5,000
      stock options  exercisable at $1.90 per share expiring on December 7, 2014
      and  2,500  stock  options  exercisable  at $2.61 per  share  expiring  on
      December 8, 2015.

(9)   Consists  of 5,000  options to  purchase  common  stock at $1.90 per share
      expiring on December 7, 2014 and 2,500 stock options  exercisable at $2.61
      per share expiring on December 8, 2015.

                                       16



Employment and Change in Control Agreements

         On March 11, 2005, our board of directors, at the recommendation of the
Compensation  Committee,  approved an amended and restated employment  agreement
and an amended and restated engagement agreement with Dr. William A. Carter.

         The amended and restated employment agreement provides for Dr. Carter's
employment as our Chief  Executive  Officer and Chief  Scientific  Officer until
December  31,  2010  unless  sooner  terminated  for  cause or  disability.  The
agreement automatically renews for successive one year periods after the initial
termination  date unless we or Dr. Carter give written notice otherwise at least
ninety days prior to the termination date or any renewal period.  Dr. Carter has
the right to terminate  the  agreement  on 30 days' prior  written  notice.  The
initial  base  salary  retroactive  to January 1, 2005 is  $290,888,  subject to
adjustment based on the average increase or decrease in the Consumer Price Index
for the prior year. In addition,  Dr. Carter could receive an annual performance
bonus  of up to  25%  of  his  base  salary,  at  the  sole  discretion  of  the
Compensation  Committee of the board of directors,  based on his  performance or
our  operating  results.  Dr.  Carter will not  participate  in any  discussions
concerning the determination of his annual bonus. Dr. Carter is also entitled to
an incentive  bonus of 0.5% of the gross proceeds  received by us from any joint
venture  or  corporate  partnering  arrangement.  Dr.  Carter's  agreement  also
provides that he be paid a base salary and benefits  through the last day of the
then term of the agreement if he is terminated without "cause",  as that term is
defined in agreement. In addition,  should Dr. Carter terminate the agreement or
the  agreement  be  terminated  due to his death or  disability,  the  agreement
provides that Dr Carter be paid a base salary and benefits  through the last day
of the month in which the  termination  occurred  and for an  additional  twelve
month period. Pursuant to his original agreement, Dr. Carter was granted options
to purchase  73,728 (post split)  shares in 1991.  The exercise  period of these
options  is  extended  through  December  31,  2010  and,  should  Dr.  Carter's
employment agreement be extended beyond that date, the option exercise period is
further extended to the last day of the extended employment period.

         The amended and restated engagement  agreement,  retroactive to January
1, 2005,  provides for our  engagement of Dr. Carter as a consultant  related to
patent  development,  as one of our  directors  and as chairman of the Executive
Committee  of our board of  directors  until  December  31, 2010  unless  sooner
terminated  for cause or  disability.  The  agreement  automatically  renews for
successive  one year periods after the initial  termination  date or any renewal
period.  Dr.  Carter has the right to terminate  the agreement on 30 days' prior
written notice. The initial base fee as of January 1, 2004 is $207,777,  subject
to annual  adjustments  equal to the  percentage  increase or decrease of annual
dollar value of directors' fees provided to our directors during the prior year.
The annual fee is further subject to adjustment based on the average increase or
decrease in the Consumer Price Index for the prior year. In addition, Dr. Carter
could receive an annual  performance  bonus of up to 25% of his base fee, at the
sole direction of the Compensation Committee of the board of directors, based on
his performance.  Dr. Carter will not participate in any discussions  concerning
the  determination  of this annual bonus.  Dr. Carter's  agreement also provides
that he be paid  his  base fee  through  the  last  day of the then  term of the
agreement if he is terminated  without  "cause",  as that term is defined in the
agreement.  In  addition,  should Dr.  Carter  terminate  the  agreement  or the
agreement be terminated due to his death or disability,  the agreement  provides
that Dr.  Carter be paid fees due him through the last day of the month in which
the termination occurred and for an additional twelve month period.

                                       17



         On February 14, 2005 we entered  into an agreement  with The Sage Group
of  Branchburg,  New Jersey for R. Douglas Hulse,  an Executive  Director of The
Sage Group, to serve as President and Chief Operating Officer of our company. In
addition,  other  Sage  Group  principals  and  Senior  Directors  will  be made
available  to assist as needed.  The  engagement  is expected to continue  for a
period of 18 months;  however,  it is  terminable  on 30 days written  notice by
either party after 12 months.  Compensation  for the services include a ten year
warrant to purchase  250,000  shares of our common stock at an exercise price of
$1.55. These warrants are to be issued to Sage Healthcare Advisors,  LLC and are
to vest at the rate of 12,500 per month of the  engagement  with 25,000  vesting
upon completion of the eighteenth month.  Vesting  accelerates in the event of a
merger or a purchase of a majority of our assets or equity.  The Sage Group also
is to receive a monthly retainer of $10,000 for the period of the engagement. In
addition, for each calendar year (or part thereof) during which the agreement is
in effect,  The Sage Group will be entitled to an  incentive  bonus in an amount
equal to 0.5% of the gross  proceeds  received  by us during  such year from any
joint ventures or corporate  partnering  arrangements.  After termination of the
agreement,  The Sage Group will only be entitled to receive the incentive  bonus
based upon gross proceeds  received by us during the two year period  commencing
on the  termination  of the  agreement  with  respect to any joint  ventures  or
corporate  partnering  arrangements  entered  into by us during  the term of the
agreement.  Mr. Hulse will devote approximately two to two and one half days per
week to our business.

         We entered  into an  engagement  agreement,  retroactive  to January 1,
2005, with Ransom W. Etheridge which provides for Mr. Etheridge's  engagement as
our General  Counsel until December 31, 2009 unless sooner  terminated for cause
or  disability.  The  agreement  automatically  renews for  successive  one year
periods  after the  initial  termination  date unless we or Mr.  Etheridge  give
written notice  otherwise at least ninety days prior to the termination  date or
any renewal period. Mr. Etheridge has the right to terminate the agreement on 30
days' prior written  notice.  The initial annual fee for services is $96,000 and
is annually  subject to adjustment  based on the average increase or decrease in
the Consumer  Price Index for the prior year.  Mr.  Etheridge's  agreement  also
provides  that he be paid all fees  through the last day of then current term of
the agreement if he is terminated without "cause" as that term is defined in the
agreement.  In addition,  should Mr.  Etheridge  terminate  the agreement or the
agreement be terminated due to his death or disability,  the agreement  provides
that Mr. Etheridge be paid the fees due him through the last day of the month in
which the termination  occurred and for an additional  twelve month period.  Mr.
Etheridge will devote approximately 85% of his business time to our business.

         We  entered  into  an  amended  and  restated   engagement   agreement,
retroactive  to January 1, 2005,  with Robert E. Peterson which provides for Mr.
Peterson's  engagement as our Chief  Financial  Officer until  December 31, 2010
unless sooner terminated for cause or disability.  Mr. Peterson has the right to
terminate the agreement on 30 days' prior written notice. The initial annual fee
for  services is  $202,680  and is annually  subject to  increases  based on the
average increase in the cost of inflation index for the prior year. Mr. Peterson
shall receive an annual bonus in each year that our Chief  Executive  Officer is
granted a bonus.  The bonus  shall equal a  percentage  of Mr.  Peterson's  base
annual  compensation  comparable to the  percentage  bonus received by the Chief
Executive  Officer.  In addition,  Mr. Peterson shall receive bonus compensation
upon  Federal  Drug  Administration   approval  of  commercial   application  of
Ampligen(R).  Mr.  Peterson's  agreement  also provides that he be paid all fees
through the last day of then current term of the  agreement if he is  terminated
without  "cause" as that term is defined in the agreement.  In addition,  should
Mr.  Peterson  terminate the agreement or the agreement be terminated due to his
death or disability,  the agreement  provides that Mr. Peterson be paid the fees
due him through the last day of the month in which the termination  occurred and
for an additional  twelve month period.  Mr. Peterson will devote  approximately
85% of his business time to our business.

                                       18



         On March 11, 2005 the Board of  Directors,  deeming it essential to the
best interests of our  shareholders  to foster the continuous  engagement of key
management  personnel  and  recognizing  that, as is the case with many publicly
held  corporations,  a change of control might occur and that such  possibility,
and the uncertainty and questions which it might raise among  management,  might
result in the departure or distraction of management  personnel to the detriment
of our company and our  shareholders,  determined to reinforce and encourage the
continued  attention  and  dedication  of  members  of our  management  to their
engagement   without   distraction  in  the  face  of   potentially   disturbing
circumstances arising from the possibility of a change in control of our company
and entered into identical  agreements  regarding change in control with William
A. Carter, our Chief Executive Officer and Chief Scientific  Officer,  Robert E.
Peterson,  our Chief  Financial  Officer  and Ransom W.  Etheridge,  our General
Counsel.  Each of the agreements  regarding  change in control became  effective
March  11,  2005  and  continue  through  December  31,  2007 and  shall  extend
automatically  to the third  anniversary  thereof  unless we give  notice to the
other party prior to the date of such extension that the agreement term will not
be extended. Notwithstanding the foregoing, if a change in control occurs during
the term of the agreements, the term of the agreements will continue through the
second anniversary of the date on which the change in control occurred.  Each of
the  agreements  entitles  William A. Carter,  Robert E.  Peterson and Ransom W.
Etheridge,  respectively,  to change of  control  benefits,  as  defined  in the
agreements  and  summarized   below,   upon  their  respective   termination  of
employment/engagement  with our company during a potential change in control, as
defined  in the  agreements  or after a change in  control,  as  defined  in the
agreements,  when  their  respective  terminations  are caused (1) by us for any
reason other than permanent disability or cause, as defined in the agreement (2)
by  William  A.  Carter,   Robert  E.  Peterson   and/or  Ransom  W.  Etheridge,
respectively,  for good reason as defined in the agreement or, (3) by William A.
Carter,  Robert E. Peterson  and/or Ransom W.  Etheridge,  respectively  for any
reason during the 30 day period commencing on the first date which is six months
after the date of the change in control.

The benefits for each of the foregoing executives would be as follows:

      o     A lump sum cash  payment of three  times his base  salary and annual
            bonus amounts; and

      o     Outplacement benefits.

Each  agreement  also  provides  that the  executive is entitled to a "gross-up"
payment  to make him whole  for any  federal  excise  tax  imposed  on change of
control or severance  payments  received by him.  Dr.  Carter's  agreement  also
provides for the following benefits:

      o     Continued  insurance  coverage through the third  anniversary of his
            termination; and

      o     Retirement  benefits computed as if he had continued to work for the
            above period.

Compensation of Directors

         The  compensation  package  for  Non-Employee  Members  of the Board of
Directors was changed on September 9, 2003. Board member  compensation  consists
of an annual  retainer  of $100,000 to be paid 50% in cash and 50% in our common
stock.  On  September  9,  2003 the  Directors  approved  a 10 year  plan  which
authorizes up to 1,000,000 shares for use in supporting this compensation  plan.
The  number of shares  paid shall have an  aggregate  value of $12,500  with the
value of each of the shares being  determined by the closing price of our common
stock on the American Stock  Exchange on the last day of the preceding  quarter.
All directors have been granted options to purchase common stock under our Stock
Option  Plans  and/or  Warrants  to  purchase  common  stock.  We  believe  such
compensation  and payments  are  necessary in order for us to attract and retain
qualified outside directors.

2004 Equity Incentive Plan

         Our 2004 Equity  Incentive Plan ("2004 Plan") provides for the grant of
non-qualified and incentive stock options, stock appreciation rights, restricted
stock and other stock awards to our employees,  directors, officers, consultants
and advisors  for the  purchase of up to an  aggregate  of  8,000,000  shares of
common stock. The 2004 plan is administered by the board of directors, which has
complete  discretion to select eligible  individuals to receive and to establish
the terms of grants  under the plan.  Stock  options  awarded  under the  Equity
Incentive  Plan may be  exercisable at such times (not later than 10 years after
the date of grant) and at such exercise  prices (not less than fair market value
at the date of  grant) as the Board may  determine.  The Board may  provide  for
options to become immediately  exercisable upon a "change in control" as defined
in the plan. The number of shares of common stock  available for grant under the
2004 Plan is subject to adjustment for changes in capitalization. As of December
31, 2005, 5,714,320 shares were available for grants under the 2004 Plan. Unless
sooner  terminated,  the Equity  Incentive  Plan will  continue  in effect for a
period of 10 years from its effective date

                                       19



1990 Stock Option Plan

         Our 1990 Stock Option Plan, as amended ("1990 Plan"),  provides for the
grant of options to our employees, directors, officers, consultants and advisors
for the purchase of up to an aggregate of 460,798  shares of common  stock.  The
1990  plan  is  administered  by the  Compensation  Committee  of the  board  of
directors,  which has complete  discretion  to select  eligible  individuals  to
receive and to  establish  the terms of option  grants.  The number of shares of
common stock  available  for grant under the 1990 Plan is subject to  adjustment
for changes in  capitalization.  As of December  31, 2005,  18,881  options were
available  for grants  under the 1990 plan.  This plan  remains in effect  until
terminated by the Board of Directors or until all options are issued.

401(K) Plan

         In December 1995, we established a defined contribution plan, effective
January 1, 1995,  entitled the Hemispherx  Biopharma  employees  401(K) Plan and
Trust  Agreement.  All of our full time employees are eligible to participate in
the 401(K) plan following one year of employment. Subject to certain limitations
imposed by federal tax laws,  participants  are eligible to contribute up to 15%
of their salary (including bonuses and/or commissions) per annum.  Participants'
contributions  to  the  401(K)  plan  may be  matched  by  Hemispherx  at a rate
determined  annually by the board of  directors.  Each  participant  immediately
vests in his or her deferred salary contributions,  while our contributions will
vest over one year. See note (12) to the financial statements.

Compensation Committee Interlocks and Insider Participation

         Our  Compensation  Committee of the Board of Directors  consists of the
Committee  Chairman,  , Richard Piani,  William  Mitchell,  M.D. and Dr. Iraj E.
Kiani and are Independent Directors. There are no interlocking relationships.

Compensation Committee Report on Compensation

         The Compensation  Committee makes  recommendations  concerning salaries
and compensation for our employees and consultants.

         The  following  report  of the  compensation  committee  discusses  our
executive  compensation  policies and the basis of the compensation  paid to our
executive officers in 2005.

         In general,  the compensation  committee seeks to link the compensation
paid to  each  executive  officer  to the  experience  and  performance  of such
executive officer.  Within these parameters,  the executive compensation program
attempts  to  provide  an  overall  level  of  executive  compensation  that  is
competitive  with  companies  of  comparable  size and with  similar  market and
operating characteristics.

                                       20



         There are three elements in our executive total  compensation  program,
all  determined by  individual  and  corporate  performance  as specified in the
various  employment  agreements;  base salary,  annual incentive,  and long-term
incentives.

Base Salary

         The Summary  Compensation Table shows amounts earned during 2005 by our
executive  officers.  The base compensation of such executive officers is set by
terms of the employment agreement entered into with each such executive officer.
We established  the base salaries for Chief  Executive  Officer,  Dr. William A.
Carter  under an  employment  agreement  in  December  3, 1998 (as  amended  and
restated on March 11, 2005),  which  provides for a base salary of $290,888.  In
addition,  we entered  into an agreement  with Dr.  Carter for his services as a
consultant related to patent development, development of patents and as a member
of our Board of  Directors.  This  agreement  establishes  a base  annual fee of
$207,777. Both agreements are subject to annual cost of living adjustments.  Dr.
Carter  is  entitled  to an  annual  performance  bonus of up to 25% of the base
salary of each agreement at the discretion of the compensation  committee of the
Board of Directors.

         On March 11,  2005,  we entered into an extended  engagement  agreement
with Robert E. Peterson,  Chief Financial Officer retroactive to January 1, 2005
for a base  annual fee of $202,680  until  December  31,  2010.  Mr.  Peterson's
agreement allows for annual cost of living increases and a performance bonus.

         On March 11, 2005, we entered into an engagement  agreement with Ransom
W. Etheridge,  Corporate General Counsel,  retroactive to January 1, 2005 for an
annual fee of $96,000 until December 31, 2009.

Annual Incentive

         Our  Chief  Executive  Officer  and our  Chief  Financial  Officer  are
entitled  to an  annual  incentive  bonus  as  determined  by  the  compensation
committee  based on such  executive  officers'  performance  during the previous
calendar year. The cash bonus awarded to our Chief Executive Officer in 2004 and
2005 and the cash bonus awarded to the Chief Financial  Officer in 2004 and 2005
were determined based on this provision in their employment agreements.

Long-Term Incentives

         We grant long-term incentive awards periodically to align a significant
portion of the executive compensation program with stockholder interest over the
long-term  through  encouraging  and  facilitating  executive  stock  ownership.
Executives are eligible to participate in our incentive stock option plans.  Our
Chief Executive Officer and President,  Dr. William Carter,  received a grant of
645,000 stock  options in 2005 of which  535,000 were issued to replace  options
previously awarded that expired.  These options are exercisable at rates varying
from $1.75 to $2.87 per share. The options vested on the date of grant.

         On April 26, 2005, our Chief Financial Officer, Robert E. Peterson, was
granted  100,000 stock options  exercisable at $1.75 per share expiring on April
26, 2015 unless  previously  exercised.  On  December 8, 2005 Mr.  Peterson  was
granted 10,000 stock options exercisable at $2.61 per share expiring on December
8, 2015.

         Ransom W. Etheridge,  our Corporate Secretary and General Counsel,  was
awarded  100,000 stock options on April 26, 2005  exercisable at $1.75 per share
expiring April 26, 2015, unless previously exercised.

                                       21





Chief Executive Officer Compensation

         The  Summary  Compensation  Table  shows that  during the year 2005 the
Company's Chief  Executive  Officer,  Dr. William A. Carter,  earned $623,330 in
base  compensation  pursuant  to the  terms  of his  employment  and  engagement
agreements.

         The   Compensation   Committee   believes  that  Dr.   Carter's   total
compensation is consistent with the median  compensation for CEO's in comparable
companies.  Factors reviewed by the Compensation  Committee's  assessment of the
Company's and the CEO's performance includes individual  performance,  growth in
revenue and expense  management  and  implementation  of the Company's  business
strategy.

Compliance With Internal Revenue Code Section 162(m).

         One of the factors the Compensation  Committee  considers in connection
with compensation  matters is the anticipated tax treatment to Hemispherx and to
the executives of the compensation  arrangements.  The  deductibility of certain
types of compensation  depends upon the timing of an executive's  vesting in, or
exercise of, previously granted rights. Moreover, interpretation of, and changes
in, the tax laws and other factors beyond the Compensation  Committee's  control
also affect the  deductibility  of compensation.  Accordingly,  the Compensation
Committee will not necessarily  limit executive  compensation to that deductible
under  Section  162(m) of the Code.  The  Compensation  Committee  will consider
various  alternatives to preserving the  deductibility of compensation  payments
and benefits to the extent consistent with its other compensation objectives.

                    This report submitted by the Compensation
                 Committee of the Company's Board of Directors.

                                Richard C. Piani
                             Dr. William M. Mitchell
                              Dr. Iraj-Eqhbal Kiani

                                       22



                       COMPARATIVE STOCK PERFORMANCE GRAPH

      The following graph compares the cumulative total  stockholder  return for
the  Company's  common  stock since  December 31, 2000 to the  cumulative  total
returns of (i) the  Standard & Poor's  Smallcap  600 Index and (ii) a peer group
index  for  the  same  period,  assuming  an  investment  of $100 in each of the
Company's  common stock,  the Standard & Poor's  Smallcap 600 Index and the peer
group index.

Peer Group Companies
--------------------------------------------------------------------------------
AVI BIOPHARMA INC
IMMUNE RESPONSE CORP/DE
LA JOLLA PHARMACEUTICAL CO
MAXIM PHARMACEUTICALS INC

                       [SHAREHOLDER RETURN CHART OMITTED]

                                       23



                      ASSUMES $100 INVESTED ON JAN. 1, 2000
                           ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING DEC. 31, 2005

                          Total Return to Shareholders
                      (Includes reinvestment of dividends)

                                              ANNUAL RETURN PERCENTAGE
                                                    Years Ending

Company Name / Index                 Dec01    Dec02     Dec03    Dec04     Dec05
--------------------------------------------------------------------------------
HEMISPHERX BIOPHARMA INC             -5.26   -52.67     -6.10   -15.93    -14.21
S&P 600 INDEX                         6.54   -14.63     38.79    22.65      7.68
PEER GROUP                           48.39   -45.76      5.33   -52.63    -41.59


                                                   INDEXED RETURNS
                                 Base                Years Ending
                                Period
Company Name / Index             Dec00  Dec01    Dec02   Dec03    Dec04    Dec05
--------------------------------------------------------------------------------
HEMISPHERX BIOPHARMA INC         100    94.74    44.84   47.58    40.00    45.68
S&P 600 INDEX                    100   106.54    90.95  126.23   154.82   166.71
PEER GROUP                       100   148.39    80.49   84.78    40.16    23.46

                                       24



                             PRINCIPAL STOCKHOLDERS

         The  following  table  sets forth as of July 28,  2006,  the number and
percentage of outstanding shares of common stock beneficially owned by:

            o     Each  person,  individually  or as a group,  known to us to be
                  deemed the  beneficial  owners of five  percent or more of our
                  issued and outstanding common stock;

            o     each of our directors and the Named Executives; and

            o     all of our officers and directors as a group.

         As of July 28, 2006, there were no other persons,  individually or as a
group,  known to the  Hemispherx  to be  deemed  the  beneficial  owners of five
percent or more of the issued and outstanding common stock.



                                                                         % Of Shares
Name and Address of Beneficial Owner     Shares Beneficially Owned    Beneficially Owned
----------------------------------------------------------------------------------------
                                                                      
William A. Carter, M.D.                        6,272,868 (1)                 9.2

Robert E. Peterson                               585,574 (2)                   *

Ransom W. Etheridge                              648,953 (3)                 1.0
2610 Potters Rd.
Virginia Beach, VA 23452

Richard C. Piani                                 453,995 (4)                   *
97 Rue Jeans-Jaures
Levaillois-Perret
France 92300

Doug Hulse                                       131,067 (5)                   *
Sage Group, Inc.
3322 Route 22 West
Building 2, Suite 201
Branchburg, NJ  08876

William M. Mitchell, M.D.                        404,277 (6)                   *
Vanderbilt University
Department of Pathology
Medical Center North
21st and Garland
Nashville, TN 37232

David R. Strayer, M.D.                           160,746 (7)                   *

Carol A. Smith, Ph.D.                             61,791 (8)                   *

Iraj-Eqhbal Kiani, Ph.D.                         113,523 (9)                   *
Orange County Immune Institute
18800 Delaware Street
Huntingdon Beach, CA 92648

Steven Spence                                    202,804 (10)                  *

Mei-June Liao, Ph.D.                              20,000 (11)                  *

Robert Hansen                                     20,000 (11)                  *

All  directors  and  executive
officers as a group
(12 persons)                                   9,075,598                    12.9
----------------------------------------------------------------------------------------


                                       25



* Less than 1%

(1)   Includes  shares  issuable  upon the exercise of (i)  replacement  options
      issued in 2006 to purchase  376,650 shares of common stock  exercisable at
      $3.78 per share  expiring on February 22, 2016;  (ii) stock options issued
      in 2001 to  purchase  10,000  shares  of  common  stock at $4.03 per share
      expiring  January  3,  2011;  (iii)  warrants  issued in 2002 to  purchase
      1,000,000  shares of common stock  exercisable at $2.00 per share expiring
      on August 7, 2007;  (iv)  warrants  issued in 2003 to  purchase  1,450,000
      shares  of  common  stock  exercisable  at $2.20  per  share  expiring  on
      September 8, 2008;  (v) stock options  issued in 2004 to purchase  320,000
      shares of common  stock at $2.60 per share  expiring on September 7, 2014;
      (vi) Stock  Options  issued in 2005 to purchase  100,000  shares of common
      stock at $1.75 per share  expiring on April 26, 2015;  (vii) Stock options
      issued in 2005 to  purchase  465,000  shares of common  stock at $1.86 per
      share  expiring July 1, 2011;  and (viii) stock options  issued in 2005 to
      purchase  70,000  shares  of  Common  Stock at $2.87  per  share  expiring
      December 9, 2015;  (ix) stock  options  issued in 2005 to purchase  10,000
      shares of Common Stock at $2.61 per share  expiring  December 8, 2015; and
      (x) 507,490 shares of Common Stock. Also includes  1,963,728  warrants and
      options   originally   issued  to  William  A.  Carter  and   subsequently
      transferred  to Carter  Investments  of which Dr. Carter is the beneficial
      owner.  These securities consist of warrants issued in 1998(a) to purchase
      490,000 shares of common stock consisting of 190,000  exercisable at $4.00
      per share expiring on January 1, 2008 and 300,000 exercisable at $2.38 per
      share  expiring  January 1,  2016;  (b)stock  options  granted in 1991 and
      extended in 1998 to purchase 73,728 shares of common stock  exercisable at
      $2.71 per share expiring on August 8, 2008 and (c)Warrants  issued in 2002
      to purchase  1,400,000  shares of common stock at $3.50 per share expiring
      on September 30, 2007.

(2)   Includes  shares  issuable upon exercise of (i) options  issued in 1997 to
      purchase  13,750 shares of common stock at $3.50 per share and expiring on
      January 22, 2007; (ii) options issued in 2001 to purchase 10,000 shares of
      common  stock at $4.03 per share and  expiring  on January 3, 2011;  (iii)
      warrants  issued in 2002 to  purchase  200,000  shares of common  stock at
      $2.00 per share  expiring on August 13, 2007;  (iv) options issued in 2005
      to purchase  100,000  shares of common  stock at $1.75 per share  expiring
      April 26, 2015;  (v) options  issued in 2005 to purchase  10,000 shares of
      Common Stock at $2.61 per share expiring  December 8, 2015; and (vi) 8,000
      shares of Common Stock. Also includes 243,824 warrants/options  originally
      issued to Robert E. Peterson and subsequently transferred to the Robert E.
      Peterson  Trust of which Robert E.  Peterson is owner and  Trustee.  These
      securities  include  options  issued in 2006 to purchase  50,000 shares of
      common stock exercisable at $3.85 per share expiring on February 28, 2016;
      replacement  options  issued in 2006 to purchase  100,000 shares of common
      stock at $3.48 per share expiring on April 14, 2016;  replacement  options
      issued in 2006 to purchase  30,000 shares of common stock  exercisable  at
      $3.55 per share expiring on April 30, 2016 and 50,000 stock options issued
      in 2004  consisting of 50,000 options to acquire common stock at $3.44 per
      share expiring on June 22, 2014 and 13,824 options to acquire common stock
      at $2.60 per share expiring on September 7, 2014.

(3)   Includes  shares  issuable upon exercise of (i) 20,000  warrants issued in
      1998 to purchase common stock at $4.00 per share,  originally  expiring on
      January 1, 2003 and  extended to January 1, 2008;  (ii)  100,000  warrants
      issued in 2002  exercisable  $2.00 per share  expiring on August 13, 2007;
      (iii) stock options  issued in 2005 to purchase  100,000  shares of common
      stock  exercisable at $1.75 per share expiring on April 26, 2015;  and(iv)
      stock  options  issued in 2004 to purchase  50,000  shares of common stock
      exercisable  at $2.60 per share  expiring on September 7, 2014;  (v) stock
      options  issued  in  2006  to  purchase  50,000  shares  of  common  stock
      exercisable at $3.86 per share expiring February 24, 2006 and (vi) 128,953
      shares of common  stock.  Also includes  200,000 stock options  originally
      granted  to  Ransom  Etheridge  in 2003 and  subsequently  transferred  to
      relatives and family trusts.  These stock options are exercisable at $2.75
      per share and expires on December 4, 2013. The transfers consist of 37,500
      options to Julianne  Inglima;  37,500  options to Thomas  Inglima;  37,500
      options to R. Etheridge-BMI  Trust; and 37,500 options to R. Etheridge-TCI
      Trust and 50,000 options to the Family Trust.  Julianne and Thomas are Mr.
      Etheridge's daughter and son-in-law.

                                       26



(4)   Includes  shares  issuable upon exercise of (i) 20,000  warrants issued in
      1998 to purchase  common stock at $4.00 per share  originally  expiring on
      January 1, 2005 and  extended to January 1, 2008;  (ii)  100,000  warrants
      issued in 2003 exercisable at $2.00 per share expiring on August 13, 2007;
      (iii)options  granted in 2004 to purchase  54,608  shares of common  stock
      exercisable  at $2.60 per share  expiring  on  September  17,  2014;  (iv)
      options  granted  in 2005 to  purchase  100,000  shares  of  common  stock
      exercisable  at $1.75 per share  expiring  on April  26,  2015;  (v) stock
      options  issued  in  2006  to  purchase  50,000  shares  of  common  stock
      exercisable  at $3.86 per share expiring  February 24, 2006;  (vi) 111,487
      shares of common stock owned by Mr.  Piani;  vii) 12,900  shares of common
      stock owned jointly by Mr. and Mrs. Piani;  and (viii) and 5,000 shares of
      common stock owned by Mrs. Piani.

(5)   Consists  of  41,667  options  exercisable  at $1.55  per  share  expiring
      February 14, 2015.  Shares owned includes 89,400 shares of common stock in
      which Mr. Hulse has an undivided  interest.  These shares are held by Sage
      Healthcare Advisors, LLC of which Mr. Hulse is a principal.

(6)   Includes  shares  issuable upon exercise of (i) warrants issued in 1998 to
      purchase  12,000  shares of common  stock at $6.00 per share,  expiring on
      August 25, 2008; (ii) 100,000 warrants issued in 2002 exercisable at $2.00
      per share  expiring on August 13, 2007;  (iii) 50,000 stock options issued
      in 2004 exercisable at $2.60 per share expiring on September 7, 2014; (iv)
      100,000  stock  options  issued  in 2005  exercisable  at $1.75  per share
      expiring on April 26, 2015;  (v) stock options  issued in 2006 to purchase
      50,000  shares of common  stock  exercisable  at $3.86 per share  expiring
      February 24, 2006; and (vi) 92,277 shares of common stock.

(7)   (i) stock options issued in 1997 to purchase 20,000 shares of common stock
      at $3.50 per share expiring on February 22, 2007;  (ii) warrants issued in
      1998 to purchase  50,000 shares of common stock  exercisable  at $4.00 per
      share expiring on February 28, 2008;  (iii) stock options  granted in 2001
      to purchase  10,000 shares of common stock  exercisable at $4.03 per share
      expiring  on January 3, 2011;  (iv)  warrants  issued in 2002 to  purchase
      50,000 shares of common stock  exercisable  at $2.00 per share expiring on
      August 13,  2007;  (v) stock  options  issued in 2004 to  purchase  10,000
      shares of common stock exercisable at $1.90 per share expiring on December
      7, 2014;  (vi) stock options  issued in 2005 to purchase  10,000 shares of
      Common Stock at $2.61 per share expiring December 8, 2015 and (vii) 10,746
      shares of common stock.

(8)   Consists of shares  issuable upon exercise of(i) 5,000 warrants  issued in
      1998 to purchase  common stock at $4.00 per share  expiring  June 7, 2008;
      (ii)  20,000  warrants  issued  in 2002  exercisable  at $2.00  per  share
      expiring in August 13,  2007;  (iii) 6,791  stock  options  issued in 1997
      exercisable at $3.50 expiring  January 22, 2007; (iv) 10,000 stock options
      issued in 2001  exercisable at $4.03 per share  expiring  January 3, 2011;
      (v) 10,000 stock options  issued in 2004  exercisable at $1.90 expiring on
      December  7, 2014;  and 10,000  stock  options  issued in 2005 to purchase
      Common Stock at $2.61 per share expiring December 8, 2015.

(9)   Consists of shares  issuable upon exercise of (i) 12,000 options issued in
      2005  exercisable at $1.63 per share expiring on June 2, 2015; (ii) 15,000
      options  issued in 2005  exercisable  at $1.75 per share expiring on April
      26, 2015;  (iii) stock options issued in 2006 to purchase 50,000 shares of
      common stock  exercisable at $3.86 per share  expiring  February 24, 2006;
      and (iv) 36,523 shares of common stock.

                                       27



(10)  Consists of 15,000 stock options granted in 2005  exercisable at $1.75 per
      share expiring on April 26, 2015; stock options issued in 2006 to purchase
      50,000  shares of common  stock  exercisable  at $3.86 per share  expiring
      February 24, 2006; and 137,804 shares of common stock.

(11)  Consists of 10,000 stock options granted in 2004  exercisable at $1.90 per
      share of common  stock  expiring  on December  7, 2014;  and 10,000  stock
      options  issued  in 2005 to  purchase  Common  Stock  at $2.61  per  share
      expiring December 8, 2015.

                                       28



                            PROPOSALS TO STOCKHOLDERS
                            -------------------------

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         Each nominee to the Board of Directors will serve until the next annual
meeting of stockholders, or until his earlier resignation,  removal from office,
death or incapacity.

         Unless otherwise  specified,  the enclosed proxy will be voted in favor
of the election of William A.  Carter,  Richard C. Piani,  Ransom W.  Etheridge,
William M. Mitchell,  Iraj-Eqhbal  Kiani,  and Steven D. Spence.  Information is
furnished below with respect to all nominees.

         Set forth below is the  biographical  information  of the  nominees and
Directors of Hemispherx:

WILLIAM A. CARTER,  M.D., 68, the co-inventor of Ampligen,  joined Hemispherx in
1978, and has served as: (a)  Hemispherx's  Chief  Scientific  Officer since May
1989; (b) the Chairman of  Hemispherx's  Board of Directors  since January 1992;
(c)  Hemispherx's  Chief  Executive  Officer since July 1993;  (d)  Hemispherx's
President from April 1995 to February 2005; and (e) a director since 1987.  From
1987 to 1988,  Dr.  Carter  served as  Hemispherx's  Chairman.  Dr. Carter was a
leading  innovator  in the  development  of human  interferon  for a variety  of
treatment  indications  including various viral diseases and cancer.  Dr. Carter
received the first FDA approval to initiate  clinical  trials on beta interferon
product  manufactured  in the U.S. under his  supervision.  From 1985 to October
1988,  Dr.  Carter  served as  Hemispherx's  Chief  Executive  Officer and Chief
Scientist.  He received his M.D.  degree from Duke  University and underwent his
post-doctoral  training at the National  Institutes  of Health and Johns Hopkins
University.  Dr.  Carter  also served as  Professor  of  Noeplastic  Diseases at
Hahnemann Medical  University,  a position he held from 1980 to 1998. Dr. Carter
served as  Director  of  Clinical  Research  for  Hahnemann  Medical  University
Institute  for Cancer and Blood  Diseases,  and as a professor at Johns  Hopkins
School of Medicine and the State  University of New York at Buffalo.  Dr. Carter
is a Board certified physician and author of more than 200 scientific  articles,
including the editing of various textbooks on anti-viral and immune therapy.

RICHARD C. PIANI,  79, has been a director  of  Hemispherx  since May 1995.  Mr.
Piani was  employed as a principal  delegate for Industry to the City of Science
and Industry,  Paris,  France, a scientific and educational  complex,  from 1985
through 2000. Mr. Piani provided  consulting to Hemispherx in 1993, with respect
to general business strategies for Hemispherx's European operations and markets.
Mr.  Piani  served as Chairman of  Industrielle  du  Batiment-Morin,  a building
materials  corporation,  from 1986 to 1993. Previously Mr. Piani was a Professor
of International  Strategy at Paris Dauphine  University from 1984 to 1993. From
1979 to 1985, Mr. Piani served as Group Director in Charge of International  and
Commercial  Affairs for  Rhone-Poulenc and from 1973 to 1979 he was Chairman and
Chief  Executive  Officer of Societe "La  Cellophane",  the French company which
invented  cellophane and several other worldwide  products.  Mr. Piani has a Law
degree  from  Faculte de Droit,  Paris  Sorbonne  and a Business  Administration
degree from Ecole des Hautes Etudes Commerciales, Paris.

RANSOM W. ETHERIDGE,  67, has been a director of Hemispherx  since October 1997,
and presently serves as our secretary and general  counsel.  Mr. Etheridge first
became associated with Hemispherx in 1980 when he provided  consulting  services
to Hemispherx and  participated  in  negotiations  with respect to  Hemispherx's
initial private placement through Oppenheimer & Co., Inc. Mr. Etheridge has been
practicing law since 1967, specializing in transactional law. Mr. Etheridge is a
member of the  Virginia  State Bar, a Judicial  Remedies  Award  Scholar and has
served as President of the Tidewater Arthritis  Foundation.  He is a graduate of
Duke University and the University of Richmond School of Law.

                                       29



WILLIAM M. MITCHELL, M.D., 71, has been a director since July 1998. Dr. Mitchell
is a Professor of Pathology at  Vanderbilt  University  School of Medicine.  Dr.
Mitchell  earned  an  M.D.  from  Vanderbilt  and a  Ph.D.  from  Johns  Hopkins
University,  where he served as an Intern in  Internal  Medicine,  followed by a
Fellowship  at its School of  Medicine.  Dr.  Mitchell  has  published  over 200
papers,  reviews and abstracts  dealing with viruses and anti-viral  drugs.  Dr.
Mitchell  has worked for and with many  professional  societies,  including  the
International  Society for Interferon Research,  and committees,  among them the
National  Institutes of Health,  AIDS and Related  Research  Review  Group.  Dr.
Mitchell previously served as a director of Hemispherx from 1987 to 1989.

IRAJ-EQHBAL KIANI, M.B.A., PH.D., 60, was appointed to the Board of Directors on
May 1,  2002.  Dr.  Kiani is a  citizen  of  England  and  resides  in  Newport,
California.  As a native of Iran,  Dr. Kiani served in various local  government
positions including the Governor of Yasoi, Capital of Boyerahmad, Iran. In 1980,
Dr. Kiani moved to England,  where he established  and managed  several  trading
companies over a period of some 20 years. Dr. Kiani is an international planning
and logistic specialist. Dr. Kiani received his Ph.D. degree from the University
of Warwick in England.

STEVEN D. SPENCE, 47, was appointed to the Board of Directors in March 2005. Mr.
Spence is currently  Managing  Partner of Valued  Ventures,  a  consultancy  Mr.
Spence  founded  in 2003 to  foster  the  development  of micro  and  small  cap
companies.  For the six years  prior to founding  Valued  Ventures,  Mr.  Spence
performed the duties as Managing Director at Merrill Lynch.  Prior to his tenure
as  Managing  Director,  Mr.  Spence has held  several  high-ranking  management
positions  within  Merrill  Lynch  including  Chief  Operating  Officer  for the
Security Services  Division,  Global Head of the Broker Dealer Security Services
Division,  and Global Head of  Financial  Futures and Options.  Mr.  Spence is a
graduate of Columbia University in New York City.

THE BOARD OF  DIRECTORS  DEEMS  PROPOSAL  NO. 1 TO BE IN THE BEST  INTERESTS  OF
HEMISPHERx  AND ITS  STOCKHOLDERS  AND  RECOMMENDS  A VOTE  "FOR" ALL SIX OF THE
ABOVE-NAMED NOMINEE DIRECTORS OF HEMISPHERX.

                                       30



                                 PROPOSAL NO. 2

     RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

         The Board of Directors, upon the recommendation of the Audit Committee,
has  appointed the firm of BDO Seidman,  LLP as  independent  registered  public
accountants of Hemispherx  for the fiscal year ending  December 31, 2006 subject
to ratification by the stockholders. BDO Seidman, LLP has served as Hemispherx's
independent auditors since June 2000.

         At the Annual  Stockholder's  Meeting on June 22, 2005, and pursuant to
the   recommendation   of  the  Audit  Committee  of  the  Board  of  Directors,
stockholders  ratified  the  appointment  of the firm of BDO  Seidman,  LLP,  as
independent  accountants,  to audit the financial  statements of the Company for
the year end December 31, 2005.

         All audit and professional  services  provided by BDO Seidman,  LLP are
approved by the Audit Committee.  The total fees billed by BDO Seidman, LLP were
$226,484 in 2004, and $591,000 in 2005. The following  table shows the aggregate
fees billed to us by BDO Seidman, LLP for professional  services rendered during
the year ended December 31, 2004 and 2005.

                                                            Amount ($)
--------------------------------------------------------------------------------
Description of Fees                                   2004               2005*

Audit Fees                                          $189,475           $591,000
Audit-Related Fees                                    37,009                 --
Tax Fees                                                  --                 --
All Other Fees                                            --                 --

Total                                               $226,484           $591,000
                                                    ========           ========
--------------------------------------------------------------------------------
* Fees for 2005 have not yet been finalized.

Audit Fees

         Represents fees for professional services provided for the audit of our
annual financial  statements and review of our financial  statements included in
our quarterly  reports and services in connection  with statutory and regulatory
filings.

Audit-Related Fees

         Represents  the  fees  for  assurance  and  related  services  that are
reasonably  related to the  performance  of the audit or review of our financial
statements.

         The Audit Committee has determined that BDO Seidman, LLP's rendering of
these non-audit services is compatible with maintaining  auditors  independence.
The Board of Directors considers BDO Seidman,  LLP to be well qualified to serve
as our independent public accountants.

                                       31



         The Audit Committee  pre-approves  all auditing  services and the terms
thereof  (which  may  include  providing  comfort  letters  in  connection  with
securities  underwriting) and non-audit  services (other than non-audit services
prohibited  under Section 10A(g) of the Exchange Act or the applicable  rules of
the SEC or the Public Company  Accounting  Oversight Board) to be provided to us
by  the  independent  registered  public  accountants;  provided,  however,  the
pre-approval  requirement  is waived with respect to the provisions of non-audit
services for us if the "de minimus"  provisions  of Section 10A (i)(1)(B) of the
Exchange Act are satisfied. This authority to pre-approve non-audit services may
be delegated to one or more members of the Audit  Committee,  who shall  present
all  decisions  to  pre-approve  an activity to the full Audit  Committee at its
first meeting following such decision.

         Representatives  of BDO  Seidman,  LLP will be  present  at the  annual
meeting,  will have the  opportunity to make a statement if they desire to do so
and are expected to be available to respond to appropriate questions.

THE BOARD OF  DIRECTORS  DEEMS  PROPOSAL  NO. 2 TO BE IN THE BEST  INTERESTS  OF
HEMISPHERX AND ITS STOCKHOLDERS AND RECOMMENDS A VOTE "FOR" APPROVAL THEREOF.

                                 PROPOSAL NO. 3

                      APPROVAL OF THE PROPOSAL TO AMEND OUR
               CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER
                      OF AUTHORIZED SHARES OF COMMON STOCK

         Our Board of  Directors  is  proposing  the approval and adoption of an
amendment to our  Certificate of  Incorporation,  which  increases the number of
common  shares  authorized  for  issuance.  The  complete  text of the  proposed
Amendment to the Certificate of  Incorporation is attached as Appendix A to this
Proxy Statement.

         Our Certificate of  Incorporation  currently  authorize the issuance of
100,000,000 common shares, $.001 par value, and 5,000,000 Preferred Shares, $.01
par value per share. In April 2006, the Board of Directors  adopted a resolution
proposing  that the  Certificate  of  Incorporation  be amended to increase  the
authorized  number  of common  shares  to  200,000,000  subject  to  stockholder
approval of such amendment.  The Board of Directors has determined that adoption
of the Amendment is in  Hemispherx's  best interest and  unanimously  recommends
approval by the stockholders.

         As of July 28, 2006, we had 62,581,122  common shares  outstanding  and
35,637,410  common shares  reserved for future issuance under our existing stock
option plans,  outstanding  options,  warrants,  convertible  debentures and the
Stock Purchase  Agreement with Fusion Capital Fund II, LLC (see Proposal No. 4),
leaving 1,781,468 common shares available for future grants.

         The  Board  of  Directors   believes  that  the  proposed  increase  in
authorized  common shares will benefit  Hemispherx by providing  flexibility  to
issue common  shares for a variety of business and  financial  objectives in the
future without the necessity of delaying such activities for further stockholder
approval,  except  as  may be  required  in  particular  cases  by  our  charter
documents,  applicable  law or the  rules  of any  stock  exchange  or  national
securities  association  trading system on which our securities may be listed or
quoted.  In addition,  our Board of Directors could issue large blocks of common
stock to fend off unwanted  tender offers or hostile  takeovers  without further
stockholder approval.

                                       32



         We anticipate  that, in the future,  we most likely will (i) attempt to
raise  capital  through the sale of our common stock or  securities  convertible
into or exercisable for common stock:  and/or (ii) acquire additional assets. It
is  possible  that some of these  shares  could be issued  pursuant to the Stock
Purchase  Agreement  with Fusion  Capital (see Proposal No. 4 below).  We do not
know the actual  number of these shares that could be issued to Fusion  Capital,
if any,  because  the  number of shares  to be issued is based  upon the  future
market  price of our Common Stock and we have the ability to limit the number of
shares purchasable under the agreement.  In addition, the agreement, as amended,
provides that we may not issue to Fusion  Capital more than  27,386,723  shares,
representing 12,386,723 shares already issued or reserved for issuance under the
Purchase Agreement, plus 15,000,000 additional shares from shares authorized but
not reserved for issuance and newly  authorized  shares should Proposal No. 3 be
approved. Aside from possible issuances to Fusion Capital as discussed above, we
have no current plans to issue any of the share that would be authorized  should
this proposal no. 3 be approved by our stockholders.

         If  stockholders  do not approve the  amendment to our  Certificate  of
Incorporation,  it could harm our business by preventing us from raising capital
from the  issuance of our common  stock or delaying  the payment of services via
issuance of our common stock.

THE BOARD OF  DIRECTORS  DEEMS  PROPOSAL  NO. 3 TO BE IN THE BEST  INTERESTS  OF
HEMISPHERX AND ITS STOCKHOLDERS AND RECOMMENDS A VOTE "FOR" APPROVAL THEREOF.

                                 PROPOSAL NO. 4

                   APPROVAL OF THE ISSUANCE OF COMMON STOCK TO
                   COMPLY WITH AMEX COMPANY GUIDE SECTION 713

         In connection with the transaction  described below with Fusion Capital
Fund II, LLC  ("Fusion  Capital"),  we are seeking  approval of the  issuance of
Common  Stock  that  could  equal  or  exceed  12,386,723  shares,  20%  of  the
outstanding  shares of Common Stock.  Section 713 of the American Stock Exchange
("AMEX") Company Guide provides that we must obtain stockholder  approval before
issuance,  at a price  per  share  below  market  value,  of  common  stock,  or
securities  convertible  into  common  stock,  equal  to  20%  or  more  of  our
outstanding common stock (the "Exchange Cap"). The Purchase Agreement  described
below  provides  that no sales can be made if they would cause us to violate the
Exchange Cap.

         On April 12, 2006,  we entered into a Common Stock  Purchase  Agreement
("Purchase  Agreement")  with  Fusion  Capital.  Pursuant  to the  terms  of the
Purchase  Agreement,  Fusion  Capital  has  agreed  to  purchase  from  us up to
$50,000,000  of our common stock over a period of  approximately  25 months.  We
have  agreed  to  register   these  shares  with  the  Securities  and  Exchange
Commission.  Once the Registration  Statement has been declared effective,  each
trading day during the term of the Purchase  Agreement we have the right to sell
to Fusion  Capital up to $100,000 of our common  stock at a purchase  price that
will be based upon the future market price of the common stock without any fixed
discount to the market price.  Our ability to sell shares to Fusion  Capital and
Fusion  Capital's  ability to purchase  shares is  suspended on any trading days
where the price of our  common  stock is below  $1.00 per  share.  In  addition,
Fusion Capital cannot purchase common stock under the Purchase  Agreement to the
extent that,  following  such purchase and after giving effect to such purchase,
it, together with its affiliates,  would  beneficially  own in excess of 9.9% of
the outstanding shares of our common stock. At our option, we can require Fusion
Capital to purchase  lesser or, under  certain  conditions,  greater  amounts of
common  stock.  We also have the right to  terminate  the  agreement at any time
without any additional cost.  Notwithstanding the foregoing,  in addition to the
12,386,723  shares we have  reserved for issuance  and/or  issued as  Commitment
Shares under the  Purchase  Agreement,  we may not issue to Fusion  Capital more
than  15,000,000  of the  shares  to be  authorized  should  Proposal  No.  3 be
approved.  Accordingly,  depending  upon the future  market  price of our common
stock, we may realize less than the maximum  $50,000,000  proceeds from the sale
of stock under the Purchase Agreement.

                                       33



         We anticipate  applying any proceeds we receive from the sale of common
stock under the Purchase  Agreement to extend our New Brunswick facility for the
production of Ampligen(R) and Alferon N  Injection(R),  Research and Development
and for general corporate purposes."

         Pursuant to the Purchase  Agreement we issued 321,751 shares as initial
commitment  shares and to the extent we realize the $50,000,000 we are obligated
to  issue  up  to  321,751  additional  commitment  shares  (collectively,   the
"Commitment Shares").

         As of July 27, 2006,  the closing bid price for our common stock on the
American  Stock  Exchange  was $2.30 per  share.  Assuming  a price of $3.00 per
share, we would be required to issue approximately  17,310,169 shares (inclusive
of the  Commitment  Shares)  under the Purchase  Agreement to realize the entire
$50,000,000.  Depending on the prices for our common stock on the American Stock
Exchange during the period of the Purchase  Agreement we potentially may need to
issue no more  than  3,300,000  shares of our  common  stock  from the  proposed
increase in authorized  common shares provided for in Proposal No. 3 in order to
issue the above mentioned 17,310,169 shares to Fusion Capital.

         On April  12,  2006,  we had  61,964,598  outstanding  shares of Common
Stock.  Accordingly,  we cannot issue more than 12,386,723  shares (the Exchange
Cap) under the Purchase  Agreement  (inclusive of the Commitment Shares) without
obtaining stockholder approval.

         To assure that we are in compliance  with Company Guide Section 713 and
to  permit  us to sell  shares  under the  Purchase  Agreement  in excess of the
Exchange  Cap, we are  requesting  your approval of the issuance of Common Stock
that  could  equal or exceed  20% of the  outstanding  shares  of  Common  Stock
(inclusive of the Commitment Shares).

         A copy of the  Purchase  Agreement  has been filed as an exhibit to our
Current Report on Form 8-K dated and filed on April 12, 2006.

Previous transaction with Fusion Capital

         In July 2005 we entered into a prior common  stock  purchase  agreement
with Fusion Capital,  pursuant to which we sold an aggregate of 8,791,838 shares
for total gross proceeds of $20,000,000.

Effects of issuance of the shares

         A  significant  number  of  shares  will be  issuable  pursuant  to the
Purchase Agreement.  To the extent that a significant number of these shares are
issued,   there  will  be  a  substantial  pro  rata  dilution  to  our  current
stockholders.  In addition,  because these shares will be registered  for public
sale,  such  sales,  or the  anticipation  of the  possibility  of  such  sales,
represents  an overhang on the market and could  depress the market price of our
common stock.

                                       34



         If issuance of these  shares is not approved by  stockholders,  we most
likely will not be able to realize  the entire  $50,000,000  under the  Purchase
Agreement.

THE BOARD OF  DIRECTORS  DEEMS  PROPOSAL  NO. 4 TO BE IN THE BEST  INTERESTS  OF
HEMISPHERX AND ITS STOCKHOLDERS AND RECOMMENDS A VOTE "FOR" APPROVAL THEREOF.

                                     GENERAL

         Unless contrary  instructions are indicated on the proxy, all shares of
common stock represented by valid proxies received pursuant to this solicitation
(and not revoked  before  they are voted) will be voted FOR the  election of all
Directors nominated and FOR Proposal No. 2, No. 3 and No. 4.

         The Board of Directors  knows of no business  other than that set forth
above to be transacted at the meeting,  but if other matters requiring a vote of
the stockholders  arise, the persons  designated as proxies will vote the shares
of common stock  represented by the proxies in accordance with their judgment on
such matters. If a stockholder specifies a different choice on the proxy, his or
her shares of common stock will be voted in accordance with the specification so
made.

Annual Report on Form 10-K

         Copies of the  Company's  Annual Report on Form 10-K/A and 10-K/A-2 for
the  fiscal  year ended  December  31,  2006,  including  financial  statements,
exhibits  and any  amendments  thereto,  as filed  with the SEC may be  obtained
without  charge  upon  written  request  to:  Corporate  Secretary,   Hemispherx
Biopharma, Inc., 1617 JFK Boulevard,  Philadelphia,  Pennsylvania 19103. You can
also get copies of our filings made with the SEC, including the Annual Report on
Form 10-K/A and 10-K/A-2, by visiting the SEC's web site at www.sec.gov.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE URGE YOU TO FILL IN, SIGN
AND RETURN THE ACCOMPANYING FORM OF PROXY IN THE PREPAID ENVELOPE  PROVIDED,  NO
MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE.

                                             By Order of the Board of Directors,
                                             Ransom W. Etheridge, Secretary

     Philadelphia, Pennsylvania
     August 4 , 2006

                                       35



                                                                    Appendix "A"

                            CERTIFICATE OF AMENDMENT
                                     OF THE
                          CERTIFICATE OF INCORPORATION
                                       OF
                           HEMISPHERX BIOPHARMA, INC.

                            Under Section 242 of the
                    Corporation Law of the State of Delaware

The above corporation  organized and existing under and by virtue of the General
Corporation Law of the State of Delaware does hereby certify:

FIRST: That the Board of Directors of said corporation, by written consent filed
with the minutes of the Board, adopted the following  resolutions  proposing and
declaring  advisable the following amendment to the Certificate of Incorporation
of said corporation:

     "Article 'FOURTH' of the Certificate of Incorporation, which sets forth the
capitalization of the Company, is amended and, as amended, reads as follows:

'FOURTH.  The total  number of shares of all classes of capital  stock which the
Corporation  shall have authority to issue is  205,000,000 of which  200,000,000
shares  shall be Common  Stock of the par value of $0.001 and  5,000,000  shares
shall be  Preferred  Stock of the par  value of $0.01,  with such  designations,
rights and  preferences  as may be determined  from time to time by the Board of
Directors.'"

SECOND:  That the aforesaid  amendment  was duly adopted in accordance  with the
applicable provisions of section 242 of the General Corporation Law of the State
of Delaware.

IN WITNESS WHEREOF, the Company has caused this certificate to be signed this __
day of ___, 2006.

                                                    ----------------------------
                                                    William A. Carter, President



                           HEMISPHERX BIOPHARMA, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 20, 2006

           THIS PROXY IS SOLICTED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby  appoints  William A. Carter and Ransom W. Etheridge and
each of them,  with full power of  substitution,  as proxies  to  represent  the
undersigned  at the Annual  Meeting of  Stockholders  to be held at the  Embassy
Suites,  1776 Benjamin Franklin Parkway,  Philadelphia,  Pennsylvania  19103, on
Wednesday,  September 20, 2006, at 10:00 a.m. local time and at any  adjournment
thereof, and to vote all of the shares of common stock of Hemispherx  Biopharma,
Inc. the undersigned would be entitled to vote if personally  present,  upon the
following matters:

Please mark box in blue or black ink.

1.    Proposal No.1-Election of Directors.

      Nominees:  William A.  Carter,  Richard  C.  Piani,  Ransom W.  Etheridge,
      William M. Mitchell, Iraj-Eqhbal Kiani and Steven D. Spence.

      |_| For all nominees (except as marked to the contrary below)

      |_| Authority Withheld as to all Nominees

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INIVDUAL NOMINEE,  STRIKE A
LINE THROUGH THE NOMINEE'S NAME)

      William A. Carter
      Richard C. Piani
      Ransom W. Etheridge
      William M. Mitchell
      Iraj-Eqhbal Kiani
      Steven D. Spence

2.    Proposal No.  2-Ratification  of the  selection  of BDO  Seidman,  LLP, as
      independent  auditors of  Hemispherx  Biopharma,  Inc. for the year ending
      December 31, 2006.

      |_| For                      |_| Against                       |_| Abstain

                                       37



3.    Proposal No. 3 - To approve the  Company's  Proposal to amend the Articles
      of  Incorporation  to increase the number of  authorized  common shares to
      200,000,000.

      |_| For                      |_| Against                       |_| Abstain

4.    Proposal  No. 4 - To approve the  issuance  of our common  stock to comply
      with AMEX company guide section 713.

      |_| For                      |_| Against                       |_| Abstain

      In their  discretion,  the proxies are  authorized to vote upon such other
business as may properly come before the meeting.

      THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED.  THE BOARD
RECOMMENDS  A VOTE "FOR" ITEMS NOS. 2, 3 AND 4. IF NO  CONTRARY  INSTRUCTION  IS
GIVEN,  THE SHARES WILL BE VOTED FOR THE ELECTION OF WILLIAM A. CARTER,  RICHARD
C. PIANI, RANSOM W. ETHERIDGE, WILLIAM A. MITCHELL, IRAJ-EQHBAL KIANI AND STEVEN
D. SPENCE AS DIRECTORS,  FOR PROPOSAL NO. 1 AND IN THE DISCRETION OF THE PROXIES
ON ALL OTHER MATTERS PROPERLY BROUGHT BEFORE THE ANNUAL MEETING.


                        Please date,  sign as name  appears at left,  and return
                        promptly.  If the stock is registered in the name of two
                        or more  persons,  each  should  sign.  When  signing as
                        Corporate  Officer,  Partner,  Executor,  Administrator,
                        Trustee,  or  Guardian,  please give full title.  Please
                        note any change in your address alongside the address as
                        it appears in the Proxy.

                              Dated:
                                    --------------------------------------------

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

                                    --------------------------------------------
                                                   (Print Name)

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

                                       38