RESTATED CHARTER
                                       OF
                RELIASTAR BANKERS SECURITY LIFE INSURANCE COMPANY
                   UNDER SECTION 807 OF THE NEW YORK BUSINESS
                                 CORPORATION LAW
                 AND SECTION 1206 OF THE NEW YORK INSURANCE LAW


         1. The name of the  corporation  is  ReliaStar  Bankers  Security  Life
Insurance  Company.   The  name  under  which  the  corporation  was  originally
incorporated  was the Morris  Plan  Insurance  Society.  The name was changed to
ReliaStar Bankers Security Life Insurance Company by Charter Amendment of August
19, 1996.

         2.  The  Charter  was  filed in the  office  of the  Superintendent  of
Insurance of the State of New York on June 11, 1917.

         3. The  Charter is amended  at  Article I by  changing  the name of the
corporation to "ReliaStar  Life Insurance  Company of New York." The text of the
Charter is hereby  restated as amended to read as set forth  below in full,  and
such Restated Charter shall be effective January 1, 1998:


                                    ARTICLE I

                  The name of the Corporation shall be "ReliaStar Life Insurance
Company of New York ".

                                   ARTICLE II


                  The principal  office of the  Corporation  shall be located in
         the County of Nassau,  State of New York. The Corporation may establish
         and maintain other offices,  agencies or branches within or without the
         State of New York and in any part of the world.

                                   ARTICLE III

                  The Corporation is formed for the following purposes:

                  To  transact  the  following  kinds of  insurance  business as
         defined in Section  1113(a)(1),  (2) and (3) of the New York  Insurance
         Law:
                  "1. `Life  insurance,' means every insurance upon the lives of
         human beings, and every insurance  appertaining thereto,  including the
         granting of  endowment  benefits,  additional  benefits in the event of
         death by accident,  additional  benefits to safeguard the contract from
         lapse,  accelerated  payments of part or all of the death  benefit or a
         special  surrender value upon diagnosis (A) of terminal illness defined
         as a life  expectancy  of twelve  months  or less,  or (B) of a medical
         condition requiring  extraordinary medical care or treatment regardless
         of life expectancy,  or provide a special  surrender value,  upon total
         and  permanent  disability  of  the  insured,  and  optional  modes  of
         settlement  of proceeds.  "Life  insurance"  also  includes  additional
         benefits  to  safeguard  the  contract  against  lapse in the  event of
         unemployment  of  the  insured.  Amounts  paid  the  insurer  for  life
         insurance and proceeds  applied under  optional  modes of settlement or
         under  dividend  options may be allocated by the insurer to one or more
         separate  accounts  pursuant to section four thousand two hundred forty
         of this chapter.
                  2.  `Annuities,'  means  all  agreements  to  make  periodical
         payments for a period certain or where the making or continuance of all
         or some of a  series  of  such  payments,  or the  amount  of any  such
         payment,  depends upon the  continuance of human life,  except payments
         made under the  authority  of  paragraph  one hereof.  Amounts paid the
         insurer to provide  annuities and proceeds applied under optional modes
         of settlement or under dividend options may be allocated by the insurer
         to one or more separate  accounts pursuant to section four thousand two
         hundred forty of this chapter.
                  3.  `Accident  and  health  insurance,'  means  (i)  insurance
         against death or personal  injury by accident or by any specified  kind
         or kinds of accident and insurance against sickness,  ailment or bodily
         injury,  including insurance providing  disability benefits pursuant to
         article nine of the workers'  compensation  law, except as specified in
         item (ii) hereof; and (ii) non-cancelable disability insurance, meaning
         insurance against disability resulting from sickness, ailment or bodily
         injury (but excluding insurance solely against accidental injury) under
         any  contract  which does not give the  insurer the option to cancel or
         otherwise  terminate  the  contract  at or  after  one  year  from  its
         effective date or renewal date."
                  To do such other  business as a stock life  insurance  company
         now is or hereafter  may be permitted to do under the  Insurance Law of
         the  State of New York and for  which the  Corporation  shall  have the
         required capital and surplus.

                                   ARTICLE IV

                  The  amount of the  capital  of the  Corporation  shall be Two
         Million  Seven Hundred  Fifty Five  Thousand  Seven Hundred  Twenty Six
         Dollars  ($2,755,726)  to consist of One Million Three Hundred  Seventy
         Seven Thousand Eight Hundred Sixty Three (1,377,863)  shares of Capital
         Stock of the par value of Two Dollars ($2.00) each.

                  No holder of stock of the  Corporation  shall be entitled,  as
         such, to any pre-emptive  rights to subscribe for the purchase of or to
         receive  any  part  of  any  issue  of  shares,  or  of  bonds,  notes,
         debentures,  preferred  stock,  or other  securities  convertible  into
         shares,  of the  Corporation  whether now or  hereafter  authorized  or
         issued;  and the  Corporation  shall  have the right from time to time,
         without  offering  the same to the  holders of shares of any class then
         outstanding, to issue and sell shares of its stock of any class, or any
         such bonds,  notes,  debentures,  or other securities  convertible into
         stock, to such person or persons as the Board of Directors from time to
         time  shall  determine.  As  used  in  this  paragraph  the  expression
         "securities   convertible  into  stock"  shall  be  deemed  to  include
         securities  to which are attached or with which are issued  warrants or
         other instruments evidencing the right to purchase or otherwise acquire
         shares to any class of stock of the Corporation.

                                    ARTICLE V

                  Section 1. The corporate  powers shall be exercised by a Board
         of Directors and by a president and by one or more vice  presidents,  a
         secretary  and  a  treasurer  and  by  such  other  officers  and  such
         committees  as the Board of Directors may elect or appoint and empower.
         The number of Directors  shall be not less than  thirteen nor more than
         twenty-two.  The actual number of Directors of the Corporation shall be
         such as from time to time shall be fixed by or in the  manner  provided
         in the By-laws.

                  Section 2. The Board of Directors or the Stockholder(s)  shall
         have the powers to make,  prescribe  amend or repeal the  By-Laws.  The
         Board of  Directors  shall also have the  powers to make and  prescribe
         rules  and   regulations   for  the  transaction  of  business  of  the
         Corporation and the conduct of its affairs,  not inconsistent with this
         Charter or the laws of the State, and to amend or repeal the same.

                                   ARTICLE VI

                  Section 1. The directors shall be elected by the stockholders,
         as  prescribed  by the laws of the State of New York or by By-laws  not
         inconsistent with this charter or the laws of the State of New York. An
         election of directors shall be held each year on the second Thursday of
         April, if not a legal holiday, and if a legal holiday, then on the next
         succeeding  business day not a legal  holiday at such time and place as
         specified  by the  Board of  Directors,  or,  in the event the Board of
         Directors  shall  fail  to  specify  such  a  time  and  place,  at the
         Corporation's  Executive  Office at 9:00  a.m.  The  stockholders  by a
         majority  vote at a meeting  may remove any  directors  with or without
         cause. Any director may be removed by the Board of Directors for cause,
         at any time, or whenever such action is requested by the Superintendent
         of Insurance of the State of New York.

                  Section  2. The  president,  one or more  vice  presidents,  a
         secretary and a treasurer shall be elected annually by the Directors at
         the first meeting of the Board of Directors  held after the election of
         the  Directors  as provided in Section 1 of this  Article;  and each of
         them shall hold office until the election of his  successor.  All other
         officers shall be elected or appointed by the Board of Directors, or in
         such manner as the By-laws may  prescribe.  Any officers may be removed
         at any time by the Board of Directors.

                  Section 3.  Whenever any vacancy or  vacancies  shall occur in
         the Board of Directors by death,  resignation,  removal or otherwise, a
         majority of the remaining members of the Board, at a meeting called for
         that  purpose,  or at any  regular  meeting,  shall elect a Director or
         Directors to fill the vacancy or  vacancies  thus  occasioned  and each
         Director so elected  shall serve until his  successor is elected and is
         qualified.  If,  because of any  vacancy or  vacancies  in the Board of
         Directors,  the number of Directors  shall be less than  thirteen,  the
         Corporation shall not for that reason be dissolved,  but every Director
         shall  continue  to hold  office and  discharge  his  duties  until his
         successor shall have been elected and qualified.

                  Section  4.  Vacancies  in any  office  may be filled  for the
         remainder  of the term of the term in which the same  shall  occur by a
         majority vote of the Board of Directors.

                  Section 5. At all times,  not less than three  directors shall
         be  residents  of New York,  at least a majority  shall be citizens and
         residents  of the United  States,  and no  director  shall be less than
         eighteen  years  of age.  Not  less  than  one-third  of the  Board  of
         Directors  shall be persons who are not  officers or  employees  of the
         Corporation or any entity  controlling,  controlled by, or under common
         control with the  Corporation  and who are not  beneficial  owners of a
         controlling interest in the voting stock of the Corporation or any such
         entity. Directors need not be stockholders.

                                   ARTICLE VII


                  The names and post office residence addresses of the Directors
         who shall serve until the next annual meeting of stockholders and until
         their successors are duly elected are:








                                     Name                    Residence
 
                     Stephen A. Carb                        254 East 68th Street
                                                            New York, NY  10021

                     R. Michael Conley                      2910 Holly Lane
                                                            Plymouth, MN  55447

                     Richard R. Crowl                       1439 Tyrol Trail
                                                            Golden Valley, MN  55416

                     John H. Flittie                        13970 Oakland Place
                                                            Minnetonka, MN  55343

                     James T. Hale                          6420 Pioneer Trail
                                                            Corcoran, MN  55357

                     Wayne R. Huneke                        6100 Sherman Circle
                                                            Edina, MN  55436

                     Kenneth U. Kuk                         6306 Maple Ridge
                                                            Excelisor, MN  55331

                     Richard E. Nolan                       271 Central Park West
                                                            New York, NY  10024

                     Fioravante G. Perrotta                 13 Clark Lane
                                                            Essex, CT  06426

                     Robert C. Salipante                    14555 Durham Road
                                                            Minnetonka, MN  55345

                     John G. Turner                         3424 West Calhoun Parkway
                                                            St. Louis Park, MN  55416

                     Charles B. Updike                      P.O. Box 263, S. Main Street
                                                            Westport, NY  12993

                     Ross M. Weale                          56 Cove Road
                                                            S. Salem, NY  10590

                     Steven W. Wishart                      1957 Sheridan South
                                                            Minneapolis, MN  55405

                                  ARTICLE VIII

                  Any person  made a party to any  action,  suit or  proceeding,
         civil or  criminal,  by  reason of the fact that he or she is or was an
         officer or employee of the Corporation,  or of any corporation which he
         or she  served  as such at the  request  of the  Corporation,  shall be
         indemnified  by  the  Corporation  against  the  reasonable   expenses,
         including  attorney's fees, actually and necessarily incurred by him or
         her in connection with the defense of such action,  suit or proceeding,
         civil or criminal, or in connection with any appeal therein,  except in
         relation to matters as to which it shall be  adjudged  in such  action,
         suit  or  proceeding  that  he or  she  is  liable  for  negligence  or
         misconduct in the  performance of his or her duties.  No director shall
         be personally  liable to the Corporation or any of its stockholders for
         damages for any breach of duty as a director;  provided,  however, that
         the foregoing  provision shall not eliminate or limit (i) the liability
         of a director if a judgment or other final adjudication  adverse to him
         or her establishes  that his or her acts or omissions were in bad faith
         or involved  intentional  misconduct  or any violation of the Insurance
         Law  or a  knowing  violation  of  any  other  law  or  that  he or she
         personally  gained in fact a  financial  profit or other  advantage  to
         which he or she was not legally  entitled;  or (ii) the  liability of a
         director  for  any  act or  omission  prior  to the  adoption  of  this
         amendment by the stockholders of the Corporation. Any amount payable by
         way of  indemnity  shall be  determined  and paid in such manner as the
         Board of Directors may  determine or the  stockholders  by  appropriate
         resolution may specify: provided,  however, that if such amount is paid
         otherwise  than  pursuant  to a court  order  or by  resolution  of the
         stockholders,  the  Corporation  shall,  not later than the next annual
         meeting of stockholders unless such meeting is held within three months
         of the date of payment and, in any event,  within fifteen months of the
         date of such payment,  mail to its  stockholders  of record at the time
         entitled to vote for the election of  directors a statement  specifying
         the persons  paid,  the  amounts  paid and the nature and status at the
         time of such payment of the litigation or threatened litigation.

                                   ARTICLE IX

                  The duration of the  corporate  existence  of the  Corporation
shall be perpetual.






         4. The said  amendment  to the charter was  authorized  by the Board of
Directors  at a meeting  held on July 23,  1997 and this  Restated  Charter  was
authorized  by the sole  shareholder  of the  corporation  at a meeting  held on
October 28, 1997.

         IN WITNESS  WHEREOF This Restated  Charter has been signed this 11th
day of December, 1997.

                                    RELIASTAR BANKERS SECURITY
                                    LIFE INSURANCE COMPANY


                                    By /s/ Richard R. Crowl
                                    ----------------------------------
                                         Richard R. Crowl, Senior Vice President
                                            and General Counsel

STATE OF MINNESOTA         )
                                    ) ss:
COUNTY OF HENNEPIN         )

         On _______,  1997,  before me personally  came Richard R. Crowl,  to me
personally  known and known to me to be the person who  executed  the  foregoing
instrument, and he duly acknowledged before me that he executed the same.

                                          /s/ Patricia A. Thompson
                                          --------------------------------
                                          Notary Public


                                          By /s/ Susan M. Bergan
                                          --------------------------------
                                          Susan M. Bergen, Secretary

STATE OF MINNESOTA         )
                                    ) ss:
COUNTY OF HENNEPIN         )

         On December 11,  1997,  before me personally  came Susan M. Bergen,  to
me personally  known and known to me to be the person who  executed  the
foregoing instrument, and she duly acknowledged before me that she executed the
same.

                                          /s/ Patricia A. Thompson
                                          -----------------------------------
                                          Notary Public




                        RELIASTAR LIFE INSURANCE COMPANY
                                   OF NEW YORK




                                     Bylaws

                             as amended and restated


                            Effective January 1, 1998

    Home Office: 1000 Woodbury Road, Suite 102, P.O. Box 9004, Woodbury, NY
                                     11797



              Incorporated Under the Laws of the State of New York