SAGE VARIABLE ANNUITY ACCOUNT A-NY
N-4, EX-99.B6.(A), 2000-08-15
Previous: SAGE VARIABLE ANNUITY ACCOUNT A-NY, N-4, EX-99.B1.(A), 2000-08-15
Next: SAGE VARIABLE ANNUITY ACCOUNT A-NY, N-4, EX-99.6.(B), 2000-08-15




                            DECLARATION OF INTENTION
                                 AND CHARTER OF
                     SAGE LIFE ASSURANCE COMPANY OF NEW YORK

                            DECLARATION OF INTENTION

     We, the undersigned,  all being natural persons over the age of twenty-one,
and a majority of us being citizens of the United States,  and at least three of
us being  residents of the State of New York, do hereby declare our intention to
form a stock insurance  corporation  pursuant to the provisions of the Insurance
Law of the State of New York for the  purpose  of  transacting  life  insurance,
annuities,   and  accident  and  health  insurance  business  as  authorized  by
paragraphs 1, 2 and 3, respectively,  of Section 1113(a) of the Insurance Law of
the State of New York, under the name "Sage Life Assurance Company of New York",
and we do hereby make, sign,  acknowledge and file this Declaration of Intention
and adopt  and set  forth  the  proposed  Charter  of such  corporation  for the
aforesaid purpose, as follows:

                                     CHARTER
                                    ARTICLE I
                                      NAME

     The name of the  corporation  shall be "Sage Life Assurance  Company of New
York".

                                   ARTICLE II
                                PRINCIPAL OFFICE

     The  principal  office of the  corporation  shall be located in the City of
White Plains, County of Westchester and State of New York.

                                   ARTICLE III
                                     POWERS

     The corporation shall have the power to transact life insurance,  annuities
and accident and health insurance business as described in paragraphs 1, 2 and 3
of Section 1113(a) of the Insurance Law of the State of New York, as amended, to
wit:



<PAGE>



     (1) Life insurance, meaning 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 corporation
     for life insurance and proceeds  applied under optional modes of settlement
     or under  dividend  options may be allocated by the  corporation  to one or
     more separate  accounts pursuant to section four thousand two hundred forty
     of the New York Insurance Law;

     (2)  Annuities,  meaning 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 corporation to provide annuities and
     proceeds  applied under  optional  modes of  settlement  or under  dividend
     options  may be  allocated  by the  corporation  to  one or  more  separate
     accounts  pursuant to section four  thousand  two hundred  forty of the New
     York Insurance Law;

     (3) Accident and health  insurance,  meaning (A) 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 New
     York State  Workers'  Compensation  Law,  except as  specified  in item (B)
     hereof; and (B)  non-cancellable  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  corporation  the  option to  cancel or  otherwise
     terminate  the  contract  at or after one year from its  effective  date or
     renewal date;

     and any  amendments  to  such  paragraphs  or  provisions  in  substitution
     therefor which may be hereafter  adjusted.  The corporation shall also have
     the power to effect  reinsurance of risks taken by it, and to assume by way
     of  reinsurance  similar risks taken by other insurers and  reinsurers.  In
     addition,  the corporation  shall have the power to transact any other kind
     or kinds of  business  to the extent now or  hereafter  permitted  for life
     insurance  companies  under the  Insurance Law of the State of New York and
     necessarily  or  properly  incidental  to the kind or  kinds  of  insurance
     business which the corporation is authorized to do.

                                   ARTICLE IV

                          EXERCISE OF CORPORATE POWERS


<PAGE>



     Section 1. The corporate powers shall be exercised by a Board of Directors,
a President,  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.  The  Directors  shall  have  all of  the  qualifications,  powers  and
authority  and shall be  subject to all of the  limitations  as set forth in the
Insurance Law of the State of New York.

     Section  2. The Board of  Directors  shall  have the power to make,  alter,
amend or repeal  the bylaws of the  corporation  (except  in those  cases  where
stockholder action is required by law).

                                    ARTICLE V
                               NUMBER OF DIRECTORS

     The number of Directors shall be nine,  except that the number of Directors
shall be increased to thirteen within one year following the end of the calendar
year in which the corporation  exceeds one and one-half  billion U.S. dollars in
admitted assets.

                                   ARTICLE VI
                  PROVISIONS CONCERNING DIRECTORS AND OFFICERS

     Section 1. An election of Directors  shall be held  annually at a place and
time  specified by the Board of Directors on the first  Tuesday of December,  if
not a legal  holiday  in the  state  of New  York,  and,  if such day is a legal
holiday,  then on the next  succeeding  business day not a legal  holiday at the
corporation's principal office at 10:00 A.M. Each Director shall serve until his
successor is elected and qualified.

     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 VI. Each of such officers  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.

     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 of  Directors,  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 nine (or such larger  number to which the number of  Directors  of the
corporation is increased  pursuant to this Charter),  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 in which the same shall occur by a majority vote of the Board of Directors.



<PAGE>



     Section 5. At all times,  a majority of  Directors  shall be  citizens  and
residents of the United States, not less than three Directors shall be residents
of New York and no Director shall be less than twenty-one years of age. At least
four  Directors or one-third  of the Board of  Directors,  whichever is greater,
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
                                INITIAL DIRECTORS

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

<TABLE>
<CAPTION>
           Names                                                           Addresses
<S>                                                                  <C>
James F. Bronsdon                                                    28 Stephana Lane
                                                                     Waterbury, Connecticut 06710

Mitchell R. Katcher                                                  119 Haviland Road
                                                                     Stamford, Connecticut 06903

Robert J. Kiggins                                                    211 Eastland Avenue
                                                                     Pelham, New York 10803

Robin I. Marsden                                                     1 Edgewood Place
                                                                     Greenwich, Connecticut 06830

Paul C. Meyer                                                        30 West Orchard Road
                                                                     Chappaqua, New York 10514

Margaret A. Petrie                                                   99 Locust Ridge
                                                                     Cross River, New York 10518

Ronald S. Scowby                                                     187 Kent Road
                                                                     Warren, Connecticut 06754

H. Louis Shill                                                       3 Nettleton Road
                                                                       Cape Town
                                                                     South Africa 8001

Richard D. Starr                                                     22507 S.E. 47th Place
                                                                     Issaquah, Washington 98027
</TABLE>



                                  ARTICLE VIII


<PAGE>



                                    DURATION


     The duration of the existence of the corporation shall be perpetual.

                                   ARTICLE IX
                                     CAPITAL

     The amount of the capital of the  corporation  shall be two million dollars
($2,000,000), which shall consist of two thousand (2,000) shares of Common Stock
with a par value of one thousand dollars ($1,000.00) per share.

                                    ARTICLE X
                                   EXCULPATION

     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 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 were  acts or  omissions  (i) that he or she knew or
reasonably  should have known  violated the New York  Insurance Law or (ii) that
violated a specific standard of care imposed on Directors  directly,  and not by
reference,  by a provision  of the New York  Insurance  Law (or any  regulations
promulgated  thereunder)  or (iii) that  constituted a knowing  violation of any
other law, or establishes  that he or she personally  gained in fact a financial
profit or other advantage to which he or she was not legally entitled.

     IN WITNESS WHEREOF,  the undersigned hereby make, sign and acknowledge this
Declaration of Intention and Charter.


JAMES F. BRONSDON


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On March , 1998,  before  me  personally  came  James  F.  Bronsdon,  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.

                                                                   Notary Public



MITCHELL R. KATCHER


STATE OF                            )


<PAGE>



                                    ) ss:.
COUNTY OF                           )


     On March , 1998,  before me  personally  came  Mitchell R.  Katcher,  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.

                                                                   Notary Public



ROBERT J. KIGGINS


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On March , 1998,  before  me  personally  came  Robert  J.  Kiggins,  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.

                                                            Notary Public



ROBIN I. MARSDEN


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On March ,  1998,  before  me  personally  came  Robin  I.  Marsden,  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.

                                                            Notary Public



PAUL C. MEYER


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )




<PAGE>



     On March , 1998,  before me personally came Paul C. Meyer, 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.

                                                           Notary Public



MARGARET A. PETRIE


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


                  On March , 1998, before me personally came Margaret A. Petrie,
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.

                                                           Notary Public



RONALD S. SCOWBY


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On  March , 1998,  before  me  personally  came  Ronald  S.  Scowby,  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.

                                                           Notary Public



H. LOUIS SHILL


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On March , 1998, before me personally came H. Louis Shill, 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.


<PAGE>




                                                           Notary Public



RICHARD D. STARR


STATE OF                            )
                                    ) ss:.
COUNTY OF                           )


     On  March , 1998,  before  me  personally  came  Richard  D.  Starr,  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.

                                                            Notary Public



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission