Exhibit 4.29
AGREEMENT OF RESIGNATION, APPOINTMENT AND ACCEPTANCE
This Agreement of Resignation, Appointment and Acceptance is made by and among that issuer or other person who is identified in Exhibit A attached hereto (the “Exhibit”) as the “Issuer” (the “Issuer”), The Bank of New York, a banking corporation with trust powers duly organized and existing under the laws of the State of New York and having its principal corporate trust office at 101 Barclay Street, New York, NY 10286 (the “Bank”) and The Bank of New York Trust Company, N.A., a national banking association (“BNYTC”) duly organized and existing under the laws of the United States and having its principal office in Los Angeles, California.
RECITALS:
WHEREAS, the Issuer and the Bank entered into one or more trust indentures, paying agency agreements, registrar agreements, or other relevant agreements as such are more particularly described in the Exhibit under the section entitled “Agreements” (individually and collectively referred to herein as the “Agreements”) under which the Bank was appointed in the capacity or capacities identified in the Exhibit (individually and collectively the “Capacities”);
WHEREAS, the Issuer desires to appoint BNYTC as the successor to the Bank in its Capacities under the Agreements; and
WHEREAS, BNYTC is willing to accept such appointment as the successor to the Bank in its Capacities under the Agreements.
NOW, THEREFORE, the Issuer, the Bank and BNYTC, for and in consideration of the premises and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, hereby consent and agree as follows:
ARTICLE I
THE BANK
SECTION 1.01. The Bank hereby resigns from its Capacities under the Agreements.
SECTION 1.02. The Bank hereby assigns, transfers, delivers and confirms to BNYTC all rights, powers, interests, trusts, duties and obligations of the Bank in its Capacity(s) relating to the Agreements.
ARTICLE II
THE ISSUER
SECTION 2.01. The Issuer hereby accepts the resignation of the Bank from its Capacities under the Agreements.
SECTION 2.02. All conditions relating to the appointment of BNYTC as the successor to the Bank in its Capacities under the Agreements have been met by the Issuer, and the Issuer hereby appoints BNYTC to its Capacities under the Agreements with like effect as if originally named to such Capacities under the Agreements.
ARTICLE III
BNYTC
SECTION 3.01. BNYTC hereby represents and warrants to the Bank and to the Issuer that BNYTC is qualified and eligible to act in the Capacities under the Agreements.
SECTION 3.02. BNYTC hereby accepts its appointment to the Capacities under the Agreements and accepts and assumes the rights, powers, trusts, interests, duties and obligations of the Bank under the Agreements, upon the terms and conditions set forth therein, with like effect as if originally named to such Capacities under the Agreements.
ARTICLE IV
MISCELLANEOUS
SECTION 4.01. This Agreement and the resignation, appointment and acceptance effected hereby shall be effective as of 12:01 A.M. local Los Angeles time on the Effective Date set forth in the Exhibit.
SECTION 4.02. This Agreement shall be governed by and construed in accordance with the internal laws of the State of New York.
SECTION 4.03. This Agreement may be executed in any number of counterparts each of which shall be an original, but such counterparts shall together constitute but one and the same instrument.
SECTION 4.04. The persons signing this Agreement on behalf of the Issuer, BNYTC and the Bank are duly authorized to execute it on behalf of the each party, and each party warrants that it is authorized to execute this Agreement and to perform its duties hereunder.
SECTION 4.05. The Issuer represents that it is the type of entity as identified in the Exhibit and has been duly organized and is validly existing under the laws of the jurisdiction and with the principal office as identified in the Exhibit.
2
IN WITNESS WHEREOF, the parties hereto have caused this Agreement of Resignation, Appointment and Acceptance to be duly executed and acknowledged all as of the day and year first above written on the attached Exhibit A.
Reinsurance Group of America Incorporated | ||||||
By: | /s/ Todd C. Larson | |||||
Name: Todd C. Larson | ||||||
Title: Senior Vice President, Controller and Treasurer | ||||||
The Bank of New York | ||||||
By: | /s/ Van K. Brown | |||||
Name: Van K. Brown | ||||||
Title: Vice President | ||||||
The Bank of New York Trust Company, N.A. | ||||||
By: | /s/ M. Callahan | |||||
Name: M. Callahan | ||||||
Title: Vice President |
3
EXHIBIT A
Issuer: Reinsurance Group of America, Incorporated
Effective Date: November 30, 2006
Effective Date: November 30, 2006
Agreement(s): Senior Indenture, Amended & Restated Trust Agreement, Warrant Agreement, Guarantee Agreement, Unit Agreement, Junior Subordinated Indenture, First Supplemental Junior Subordinated Indenture, Second Supplemental Junior Subordinated Indenture, Calculation Agency Agreement.
TAS | ||||||
Account | Description of | The Bank of New | ||||
Name/Description of transaction | Numbers | relevant Agreement & Date | York’s Capacity(s) | |||
6.75% Senior Notes due 2011 | Not applicable | Senior Indenture dated as of December 19, 2001; First Supplemental Senior Indenture dated as of December 19, 2001 | Trustee, Registrar and Paying Agent | |||
5.75% Trust PIERS due 2050 | 128862 | Amended & Restated Trust Agreement, Warrant Agreement, Junior Subordinated Debenture, Unit Agreement, Guarantee Agreement, First Supplemental Junior Subordinated Indenture dated as of December 18, 2001 | Warrant Agent, Guarantee Trustee, Property Trustee, Trustee, Registrar and Paying Agent | |||
6.75% Junior Subordinated Debentures due 2065 | Not applicable | Second Supplemental Junior Subordinated Indenture dated as of December 8, 2005, Calculation Agency Agreement dated as of December 8, 2005 | Trustee, Registrar, Calculation Agent and Paying Agent |