SALOMON SMITH BARNEY HOLDINGS INC
POS AM, 1999-07-01
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: SALOMON SMITH BARNEY HOLDINGS INC, POS AM, 1999-07-01
Next: SALOMON SMITH BARNEY HOLDINGS INC, POS AM, 1999-07-01



<PAGE>   1

      AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 1, 1999

                                                      REGISTRATION NO. 333-71667
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                            ------------------------

                         POST-EFFECTIVE AMENDMENT NO. 1
                                       TO

                                    FORM S-3
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                            ------------------------

<TABLE>
<S>                                 <C>                                 <C>
SALOMON SMITH BARNEY HOLDINGS INC.               NEW YORK                           11-2418067
TARGETS TRUST II                                 DELAWARE                           13-7180827
TARGETS TRUST III                                DELAWARE                           13-7180828
TARGETS TRUST IV                                 DELAWARE                           13-7180829
TARGETS TRUST V                                  DELAWARE                           13-7180831
TARGETS TRUST VI                                 DELAWARE                           13-7180832
(EXACT NAME OF REGISTRANT AS          (STATE OR OTHER JURISDICTION OF            (I.R.S. EMPLOYER
  SPECIFIED IN ITS CHARTER)           INCORPORATION OR ORGANIZATION)          IDENTIFICATION NUMBERS)
</TABLE>

                              388 GREENWICH STREET
                            NEW YORK, NEW YORK 10013
                                 (212) 816-6000
  (ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF
                   REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES)
                            ------------------------

                    JOAN GUGGENHEIMER, ESQ., GENERAL COUNSEL
                       SALOMON SMITH BARNEY HOLDINGS INC.
                              388 GREENWICH STREET
                            NEW YORK, NEW YORK 10013
                                 (212) 816-6000
 (NAME, ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE,
                             OF AGENT FOR SERVICE)
                            ------------------------

                                   Copies to:

<TABLE>
<S>                                     <C>
       STEPHANIE B. MUDICK, ESQ.                 ALAN L. BELLER, ESQ.
            CITIGROUP INC.                     CLEARY, GOTTLIEB, STEEN &
         153 EAST 53RD STREET                          HAMILTON
       NEW YORK, NEW YORK 10043                    ONE LIBERTY PLAZA
                                               NEW YORK, NEW YORK 10006
</TABLE>

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

    APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE OF THE SECURITIES TO THE
PUBLIC:  At such time (from time to time) after the effective date of this
Registration Statement as agreed upon by Salomon Smith Barney Holdings Inc. and
the Underwriters in light of market conditions.
                            ------------------------

    If the only securities being registered on this Form are being offered
pursuant to dividend or interest reinvestment plans, please check the following
box. [ ]

    If any of the securities being registered on this Form are to be offered on
a delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, other than securities offered only in connection with dividend or interest
reinvestment plans, check the following box. [X]

    If this form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration number of the earlier effective
registration statement for the same offering. [ ]
                                                  ----------

    If this form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ]
                           ----------

    If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [X]
                            ------------------------

    THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(c) OF
THE SECURITIES ACT OF 1933, AS AMENDED, OR UNTIL THE REGISTRATION STATEMENT
SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID
SECTION 8(c), MAY DETERMINE.

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2

                                EXPLANATORY NOTE

     This Post-Effective Amendment No. 1 to Registration Statement on Form S-3
(No. 333-71667) (the "Registration Statement") is being filed pursuant to Rule
414 under the Securities Act of 1933, as amended (the "Securities Act"), by
Salomon Smith Barney Holdings Inc., a New York corporation (the "Company"),
which is the successor to Salomon Smith Barney Holdings Inc., a Delaware
corporation ("SSBH"), following a statutory merger (the "Merger") effective on
July 1, 1999 for the purpose of changing SSBH's state of incorporation. Prior to
the Merger, the Company had no assets or liabilities other than nominal assets
or liabilities. In connection with the Merger, the Company succeeded by
operation of law to all of the assets and liabilities of SSBH. Also, on July 1,
1999, in connection with the Merger, the Company changed its name to Salomon
Smith Barney Holdings Inc.

     As a result of the Merger, the Company succeeded to SSBH's obligations
under the Indenture (the "TARGETS II Indenture"), dated as of April 14, 1999
between SSBH and Chase, relating to the forward contract issued thereunder by
SSBH. As required by the TARGETS II Indenture, on July 1, 1999, the Company
entered into a First Supplemental Indenture dated July 1, 1999 with Chase, with
respect to the TARGETS II Indenture, pursuant to which the Company assumed
SSBH's obligations under the TARGETS II Indenture.

     As a result of the Merger, the Company succeeded to SSBH's obligations
under the Indenture (the "TARGETS III Indenture"), dated as of June 25, 1999
between SSBH and Chase, relating to the forward contract issued thereunder by
SSBH. As required by the TARGETS III Indenture, on July 1, 1999, the Company
entered into a First Supplemental Indenture dated July 1, 1999 with Chase, with
respect to the TARGETS III Indenture, pursuant to which the Company assumed
SSBH's obligations under the TARGETS III Indenture.

     The Merger was approved on June 30, 1999 by Citigroup Inc., the sole
stockholder of SSBH.

     In accordance with paragraph (d) of Rule 414 of the Securities Act, except
as modified by this Post-Effective Amendment No. 1, the Company expressly adopts
the Registration Statement as its own registration statement for all purposes of
the Securities Act and the Securities Exchange Act of 1934, as amended.

                                        1
<PAGE>   3

                                    PART II

ITEM 15.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

THE COMPANY

     Section 721 of the New York Business Corporation Law ("B.C.L.") provides
that, in addition to the indemnification provided in Article 7 of the B.C.L., a
corporation may indemnify a director or officer by a provision contained in its
certificate of incorporation or by-laws or by a duly authorized resolution of
its shareholders or directors or by agreement provided that no indemnification
may be made to or on behalf of any director or officer if a judgment or other
final adjudication adverse to the director or officer establishes that his acts
were committed in bad faith or were the result of active and deliberate
dishonesty and material to the cause of action, or that such director or officer
personally gained in fact a financial profit or other advantage to which he was
not legally entitled.

     Section 722(a) of the B.C.L. provides that a corporation may indemnify a
director or officer made, or threatened to be made, a party to any action other
than a derivative action, whether civil or criminal, against judgments, fines,
amounts paid in settlement and reasonable expenses actually and necessarily
incurred as a result of such action, if such director or officer acted, in good
faith, for a purpose which he reasonably believed to be in, or not opposed to,
the best interests of the corporation and, in criminal actions or proceedings,
in addition, has no reasonable cause to believe that his conduct was unlawful.

     Section 722(c) of the B.C.L. provides that a corporation may indemnify a
director or officer, made or threatened to be made a party in a derivative
action, against amounts paid in settlement and reasonable expenses actually and
necessarily incurred by him in connection with the defense or settlement of such
action or in connection with an appeal therein if such director or officer
acted, in good faith, for a purpose which he reasonably believed to be in, or
not opposed to, the best interests of the corporation, except that no
indemnification will be available under Section 722(c) of the B.C.L. in respect
of a threatened or pending action which is settled or otherwise disposed of or
any claims as to which such director or officer shall have been adjudged liable
to the corporation, unless and only to the extent that the court in which the
action was brought, or, if no action was brought, any court of competent
jurisdiction, determines, upon application, that, in view of all the
circumstances of the case, the director or officer is fairly and reasonably
entitled to indemnity for such portion of the settlement amount and expenses as
the court deems proper.

     Section 723 of the B.C.L. specifies the manner in which payment of
indemnification under Section 722 of the B.C.L. or indemnification permitted
under Section 721 of the B.C.L. may be authorized by the corporation. It
provides that indemnification may be authorized by the corporation. It provides
that indemnification by a corporation is mandatory in any case in which the
director or officer has been successful, whether on the merits or otherwise, in
defending an action. In the event that the director or officer has not been
successful or the action is settled, indemnification must be authorized by the
appropriate corporate action as set forth in Section 723. Section 724 of the
B.C.L. provides that, upon application by a director or officer, indemnification
may be awarded by a court to the extent authorized under Sections 722 and 723.
Section 725 of the B.C.L. contains certain other miscellaneous provisions
affecting the indemnification of directors and officers.

     Section 726 of the B.C.L. authorizes the purchase and maintenance of
insurance to indemnify (1) a corporation for any obligation which it incurs as a
result of the indemnification of directors and officers under the above
sections, (2) directors and officers in instances in which they may be
indemnified by a corporation under such sections, and (3) directors and officers
in instances in which they may not otherwise be indemnified by a corporation
under such sections, provided the contract of insurance covering such directors
and officers provides, in a manner acceptable to the New York State
Superintendent of Insurance, for a retention amount and for co-insurance.

                                      II-1
<PAGE>   4

     Article Seventh(e) of the Restated Certificate of Incorporation of the
Company provides in part as follows:

       The Corporation shall indemnify to the full extent authorized by law any
       person made or threatened to be made a party to an action or proceeding,
       whether criminal, civil, administrative or investigative, by reason of
       the fact that he, his testator or intestate is or was a director, officer
       or employee of the Corporation or any predecessor of the Corporation or
       serves or served any other enterprise as a director, officer or employee
       at the request of the Corporation or any predecessor of the Corporation,
       provided that this provision shall not provide for indemnification to be
       made to or on behalf of any director or officer if a judgment or other
       final adjudication adverse to the director or officer establishes that
       his acts were committed in bad faith or were the result of active and
       deliberate dishonesty and were material to the cause of action so
       adjudicated, or that he personally gained in fact a financial profit or
       other advantage to which he was not legally entitled.

     Article Ninth of the Restated Certificate of Incorporation of the Company
provides as follows:

       To the fullest extent permitted under section 402 of the B.C.L., no
       director of the corporation shall be personally liable to the corporation
       or its shareholders for damages for any breach of duty in such capacity,
       provided that this provision shall not limit

        (a) the liability of any 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
            a knowing violation of 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 that his or her acts violated section 719 of
            the B.C.L. or

        (b) the liability of any director for any act or omission prior to
            adoption of a provision authorized by this paragraph.

     Article Twelve of the By-laws of the Company provides as follows:

       The Corporation shall indemnify to the full extent authorized by law any
       person made or threatened to be made a party to an action or proceeding,
       whether criminal, civil, administrative or investigative, by reason of
       the fact that he, his testator or intestate is or was a director, officer
       or employee of the Corporation or any predecessor of the Corporation or
       serves or served any other enterprise as a director, officer or employee
       at the request of the Corporation or any predecessor of the Corporation,
       provided that this provision shall not provide for indemnification to be
       made to or on behalf of any director or officer if a judgment or other
       final adjudication adverse to the director or officer establishes that
       his acts were committed in bad faith or were the result of active and
       deliberate dishonesty and were material to the cause of action so
       adjudicated, or that he personally gained in fact a financial profit or
       other advantage to which he was not legally entitled.

     The Company has purchased certain liability insurance for its officers and
directors as permitted by Section 726 of the B.C.L. and has entered into
indemnity agreements with its directors and certain officers providing
indemnification in addition to that provided under the B.C.L., as permitted by
Section 721 of the B.C.L.

     THE TARGETS TRUSTS

     The Amended and Restated Declaration of Trust (each a "Declaration") of
each of TARGETS Trust II, TARGETS Trust III, TARGETS Trust IV, TARGETS Trust V,
and TARGETS Trust VI (each a "TARGETS Trust") provides that no Institutional
Trustee (as defined in each Declaration) or any of its affiliates, Delaware
Trustee (as defined in each Declaration) or any of its affiliates, or officer,
director, shareholder, member, partner, employee, representative, custodian,
nominee or agent of the Institutional Trustee or the Delaware Trustee (each a
"Fiduciary Indemnified Person"), and no Regular Trustee (as

                                      II-2
<PAGE>   5

defined in each Declaration), affiliate of any Regular Trustee, or any officer,
director, shareholder, member, partner, employee, representative or agent of any
Regular Trustee, or any employee or agent of such TARGETS Trust or its
affiliates (each a "Company Indemnified Person") shall be liable, responsible or
accountable in damages or otherwise to such TARGETS Trust, any Affiliate (as
defined in the Declaration) of such TARGETS Trust or any holder of securities
issued by such TARGETS Trust, or to any officer, director, shareholder, partner,
member, representative, employee or agent of such TARGETS Trust or its
Affiliates for any loss, damage or claim incurred by reason of any act or
omission performed or omitted by such Fiduciary Indemnified Person or Company
Indemnified Person in good faith on behalf of such TARGETS Trust and in a manner
such Fiduciary Indemnified Person or Company Indemnified Person reasonably
believed to be within the scope of the authority conferred on such Fiduciary
Indemnified Person or Company Indemnified Person by such Declaration or by law,
except that a Fiduciary Indemnified Person or Company Indemnified Person shall
be liable for any loss, damage, or claim incurred by reason of such Fiduciary
Indemnified Person's or Company Indemnified Person's gross negligence (or in the
case of a Fiduciary Indemnified Person, negligence) or willful misconduct with
respect to such acts or omissions. The Declaration of each TARGETS Trust also
provides that, to the full extent permitted by law, the Company shall indemnify
any Company Indemnified Person who was or is a party or is threatened to be made
a party to any threatened, pending or completed action, suit or proceeding,
whether civil, criminal, administrative or investigative (other than an action
by or in right of such TARGETS Trust) by reason of the fact that he is or was a
Company Indemnified Person against expenses (including attorneys' fees),
judgments, fines and amounts paid in settlement actually and reasonably incurred
by him in connection with such action, suit or proceeding if he acted in good
faith and in a manner he reasonably believed to be in or not opposed to the best
interests of such TARGETS Trust, and, with respect to any criminal action or
proceeding, had no reasonable cause to believe his conduct was unlawful. The
Declaration of each TARGETS Trust also provides that to the full extent
permitted by law, the Company shall indemnify any Company Indemnified Person who
was or is a party or is threatened to be made a party to any threatened, pending
or completed action or suit by or in right of such TARGETS Trust to procure a
judgment in its favor by reason of the fact that he is or was a Company
Indemnified Person against expenses (including attorneys' fees) actually and
reasonably incurred by him in connection with the defense or settlement of such
action or suit if he acted in good faith and in a manner he reasonably believed
to be in or not opposed to the best interests of such TARGETS Trust and except
that no indemnification shall be made in respect of any claim, issue or matter
as to which such Company Indemnified Person shall have been adjudged to be
liable to such TARGETS Trust unless and only to the extent that the Court of
Chancery of Delaware or the court in which such action or suit was brought shall
determine upon application that, despite the adjudication of liability but in
view of all the circumstances of the case, such person is fairly and reasonably
entitled to indemnity for such expenses which such Court of Chancery or such
other court shall deem proper. The Declaration of each TARGETS Trust further
provides that expenses (including attorneys' fees) incurred by a Company
Indemnified Person in defending a civil, criminal, administrative or
investigative action, suit or proceeding referred to in the immediately
preceding two sentences shall be paid by the Company in advance of the final
disposition of such action, suit or proceeding upon receipt of an undertaking by
or on behalf of such Company Indemnified Person to repay such amount if it shall
ultimately be determined that he is not entitled to be indemnified by the
Company as authorized in the Declaration. The directors and officers of the
Company and the Regular Trustees are covered by insurance policies indemnifying
them against certain liabilities, including certain liabilities arising under
the Securities Act, which might be incurred by them in such capacities and
against which they cannot be indemnified by the Company or the TARGETS Trusts.
Any agents, dealers or underwriters who execute any of the agreements filed as
Exhibit 1(f) to the Registration Statement to which this Post-Effective
Amendment relates will agree to indemnify the Company's directors and their
officers and the TARGETS Trustees who signed that Registration Statement and
this Post-Effective Amendment against certain liabilities that may arise under
the Securities Act with respect to information furnished to the Company or any
of the TARGETS Trusts by or on behalf of such indemnifying party.

     For the undertaking with respect to indemnification, see Item 17 herein.

     See the Form of proposed Underwriting Agreement filed as Exhibit 1 to
Registration Statement No. 333-71667 for certain indemnification provisions.
                                      II-3
<PAGE>   6

ITEM 16  EXHIBITS.

     The following exhibits are filed as part of the Registration Statement
hereby amended*:

<TABLE>
<CAPTION>
EXHIBIT NO.   DESCRIPTION OF EXHIBIT
- -----------   ----------------------
<S>           <C>
 2.01         Agreement and Plan of Merger, dated as of June 30, 1999
              between Salomon Smith Barney Holdings Inc., a Delaware
              corporation ("SSBH"), and SSBHI Merger Company Inc., a New
              York corporation (the "Company").
 3.01         Certificate of Merger of the Company and SSBH, effective as
              of July 1, 1999.
 3.02         Restated Certificate of Incorporation of the Company
              effective as of July 1, 1999.
 3.03         By-Laws of the Company.
 4(x)         First Supplemental Indenture dated July 1, 1999 to Indenture
              dated as of April 14, 1999  between the Company and The
              Chase Manhattan Bank ("Chase"), as Trustee.
 4(y)         First Supplemental Indenture dated July 1, 1999 to Indenture
              dated June 25, 1999 between the Company and Chase, as
              Trustee.
 5            Opinion of Joan Guggenheimer, Esq. as to certain corporate
              law matters.
23(a)         Consent of PricewaterhouseCoopers LLP, independent certified
              public accountants.
23(b)         Consent of Arthur Andersen LLP, independent certified public
              accountants.
23(c)         Consent of Joan Guggenheimer, Esq. (included in Exhibit 5).
</TABLE>

* All other exhibits were previously filed as exhibits to, and are listed in,
  the Registration Statement on Form S-3 to which this is Post-Effective
  Amendment No. 1.

ITEM 17  UNDERTAKINGS.

     (a) The undersigned Registrants hereby undertake:

          (1) To file, during any period in which offers or sales are being
     made, a post-effective amendment to this registration statement to include
     any material information with respect to the plan of distribution not
     previously disclosed in the registration statement or any material change
     to such information in the registration statement.

          (2) That, for the purpose of determining any liability under the
     Securities Act, each such post-effective amendment shall be deemed to be a
     new registration statement relating to the securities offered therein, and
     the offering of such securities at that time shall be deemed to be the
     initial bona fide offering thereof.

          (3) To remove from registration by means of a post-effective amendment
     any of the securities being registered which remain unsold at the
     termination of the offering.

     (b) The undersigned Registrants hereby undertake that, for purposes of
determining any liability under the Securities Act, each filing of Salomon Smith
Barney Holdings Inc.'s annual report pursuant to Section 13(a) or Section 15(d)
of the Exchange Act that is incorporated by reference in the Registration
Statement shall be deemed to be a new registration statement relating to the
securities offered therein, and the offering of such securities at that time
shall be deemed to be the initial bona fide offering thereof.

     (c) Insofar as indemnification for liabilities arising under the Securities
Act may be permitted to directors, officers, and controlling persons of the
Registrants pursuant to the provisions described in Item 15 or otherwise, the
Registrants have been advised that in the opinion of the SEC, such
Indemnification is against public policy as expressed in the Securities Act and
is, therefore, unenforceable. In the event that a claim for indemnification
against such liabilities (other than the payment by the Registrants of expenses
incurred or paid by a director, officer, or controlling person of the
Registrants in the successful defense of any action, suit, or proceeding) is
asserted by such director, officer, or controlling person in connection with the
securities being registered, the Registrants will, unless in the opinion of
their counsel the matter has been settled by controlling precedent, submit to a
court of appropriate jurisdiction the question whether such indemnification by
it is

                                      II-4
<PAGE>   7

against public policy as expressed in the Securities Act and will be governed by
the final adjudication of such issue.

     (d) The undersigned Registrants hereby undertake that:

          (1) For purposes of determining any liability under the Securities
     Act, the information omitted from the form of prospectus filed as part of
     this Registration Statement in reliance upon Rule 430A and contained in a
     form of prospectus filed by the Registrants pursuant to Rule 424(b)(1) or
     (4) or 497(h) under the Securities Act shall be deemed to be part of this
     Registration Statement as of the time it was declared effective; and

          (2) For purposes of determining any liability under the Securities
     Act, each post-effective amendment that contains a form of prospectus shall
     be deemed to be a new registration statement relating to the securities
     offered therein, and the offering of such securities at that time shall be
     deemed to be the initial bona fide offering thereof.

                                      II-5
<PAGE>   8

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, Salomon Smith
Barney Holdings Inc. certifies that it has reasonable grounds to believe that it
meets all of the requirements for filing on form S-3 and has duly caused this
Post-Effective Amendment to the Registration Statement to be signed on its
behalf by the undersigned, thereunto duly authorized, on the 1st day of July,
1999.

                                          SALOMON SMITH BARNEY HOLDINGS INC.

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:       Senior Executive
                                                         Vice President and
                                                         Chief Financial Officer

     Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment to the Registration Statement has been signed below by
the following persons in the capacities with Salomon Smith Barney Holdings Inc.
on the 1st day of July, 1999.

<TABLE>
<CAPTION>
                     SIGNATURE                                            TITLE
                     ---------                                            -----
<C>                                                  <S>

             /s/ MICHAEL A. CARPENTER                Chairman of the Board, Chief Executive Officer
- ---------------------------------------------------  (Principal Executive Officer) and Director
              (Michael A. Carpenter)

               /s/ DERYCK C. MAUGHAN                 Director
- ---------------------------------------------------
                (Deryck C. Maughan)

               /s/ CHARLES W. SCHARF                 Senior Executive Vice President and Chief
- ---------------------------------------------------  Financial Officer (Principal Financial Officer)
                (Charles W. Scharf)

                /s/ MICHAEL J. DAY                   Executive Vice President and Controller
- ---------------------------------------------------  (Principal Accounting Officer)
                 (Michael J. Day)
</TABLE>

                                      II-6
<PAGE>   9

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, TARGETS Trust
II certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Post-Effective
Amendment to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, on the 1st day of July, 1999.

                                          TARGETS TRUST II

                                          By:      /s/ MICHAEL J. DAY
                                            ------------------------------------
                                            Name:   Michael J. Day
                                            Title:    Regular Trustee

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:    Regular Trustee

                                      II-7
<PAGE>   10

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, TARGETS Trust
III certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Post-Effective
Amendment to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, on the 1st day of July, 1999.

                                          TARGETS TRUST III

                                          By:      /s/ MICHAEL J. DAY
                                            ------------------------------------
                                            Name:   Michael J. Day
                                            Title:    Regular Trustee

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:    Regular Trustee

                                      II-8
<PAGE>   11

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, TARGETS Trust
IV certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Post-Effective
Amendment to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, on the 1st day of July, 1999.

                                          TARGETS TRUST IV

                                          By:      /s/ MICHAEL J. DAY
                                            ------------------------------------
                                            Name:   Michael J. Day
                                            Title:    Regular Trustee

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:    Regular Trustee

                                      II-9
<PAGE>   12

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, TARGETS Trust V
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Post-Effective
Amendment to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, on the 1st day of July, 1999.

                                          TARGETS TRUST V

                                          By:      /s/ MICHAEL J. DAY
                                            ------------------------------------
                                            Name:   Michael J. Day
                                            Title:    Regular Trustee

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:    Regular Trustee

                                      II-10
<PAGE>   13

                                   SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, TARGETS Trust
VI certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Post-Effective
Amendment to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, on the 1st day of July, 1999.

                                          TARGETS TRUST VI

                                          By:      /s/ MICHAEL J. DAY
                                            ------------------------------------
                                            Name:   Michael J. Day
                                            Title:    Regular Trustee

                                          By:     /s/ CHARLES W. SCHARF
                                            ------------------------------------
                                            Name:   Charles W. Scharf
                                            Title:    Regular Trustee

                                      II-11

<PAGE>   1
                                                                   Exhibit 2.01





                          AGREEMENT AND PLAN OF MERGER


June 30, 1999

PARTIES

- -        Salomon Smith Barney Holdings Inc., ("Mergeco"), a Delaware corporation

- -        SSBHI Merger Company Inc. ("Surviveco"), a New York corporation

BACKGROUND

Mergeco and Surviveco desire to merge Mergeco into Surviveco with the results
that

(i)      Surviveco be the surviving corporation;

(ii)     each holder of capital stock of Mergeco will receive in exchange for
         each share of its capital stock an equivalent share of capital stock of
         Surviveco;

(iii)    the sole shareholder of all the capital stock of Surviveco will have
         its shares (with the exception of any shares received pursuant to (ii)
         above) cancelled;

(iv)     the certificate of incorporation of the surviving corporation will be
         amended as provided in this plan of merger, including changing the name
         of the surviving corporation to "Salomon Smith Barney Holdings Inc."


AGREEMENT AND PLAN OF MERGER

Section 1. Constituent corporations

The constituent corporations are Salomon Smith Barney Holdings Inc., a Delaware
corporation ("Mergeco") and SSBHI Merger Company Inc., a New York corporation
("Surviveco").
<PAGE>   2
Surviveco is the surviving corporation.

Mergeco was incorporated March 14, 1960 in Delaware.

Surviveco was incorporated February 23, 1977 in New York.


Section 2. Capital Stock

The outstanding shares of capital stock of Mergeco consist of 1,000 shares of
common stock having a par value of one cent ($.01) per share, all of which are
entitled to vote.

The outstanding shares of capital stock of Surviveco consist of 10 shares of
common stock having no par value, all of which are entitled to vote.

Section 3. Terms and conditions of Merger

(a)  On July 1, 1999 (the "Effective Date") (as defined below), the separate
     existence of Mergeco shall cease and it shall be merged into Surviveco
     (the "Merger"). Surviveco shall (i) be the surviving corporation, (ii)
     continue to be governed by the laws of the State of New York and (iii)
     continue under the name "Salomon Smith Barney Holdings Inc."

(b)  The by-laws of Mergeco as restated on the date hereof shall be the by-laws
     of the surviving corporation.

(c)  The directors of Mergeco immediately prior to the Merger shall continue in
     office as directors of the surviving corporation after the Merger until
     their successors are elected and qualified. On the Effective Date, the
     directors and officers of Surviveco immediately prior to the merger shall
     cease to be directors and officers of the surviving corporation.

(d)  The resolutions of the board of directors of Mergeco in existence prior to
     the Merger shall survive the Merger, and all the resolutions of Surviveco
     (except for those relating to the Merger) shall be revoked as of the
     Effective Date.


Section 4. Manner of converting shares.

(a)  Each share of common stock of Mergeco issued and outstanding on the
     Effective Date shall on the Effective Date, without any action on the part
     of the holder of such share, become a fully paid and non-assessable share
     of common stock of the surviving corporation.

(b)  Each share of capital stock of Surviveco issued and outstanding on the
     Effective Date
<PAGE>   3
     shall on and after the Effective Date, without any action on the part of
     the holder of such share, be cancelled and retired.

Section 5. Termination; amendments.

     At any time prior to the filing of a certificate of merger for the Merger
     with the Secretary of State of the State of New York, this agreement may be
     terminated by the board of directors of either constituent corporation
     notwithstanding approval of this Agreement by the stockholders of either or
     both of the constituent corporations.

Section 6. Certificate of incorporation

The certificate of incorporation of the surviving corporation shall be amended
and restated to read in its entirety as follows:

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

                                   FIRST: NAME

         The name of the corporation is Salomon Smith Barney Holdings Inc.


                                 SECOND: PURPOSE

         The corporation is formed for the purpose of engaging in any lawful act
         or activity for which corporations may be organized under the Business
         Corporation Law (the BCL). The corporation is not formed to engage in
         any act or activity requiring the consent or approval of any state
         official, department, board, agency or other body without such consent
         or approval first being obtained.


                                  THIRD: OFFICE

         The office of the corporation is located in the City of New York,
         County of New York.


                             FOURTH: CAPITAL SHARES
<PAGE>   4
                  (a)      The corporation shall have the authority to issue
                           1,000 common shares, with a par value of one cent
                           ($.01) per share and 10,000,000 preferred shares,
                           with a par value of one dollar ($1.00) per share.

                  (b)      The Board of Directors is authorized, subject to
                           limitations prescribed by law and the provisions of
                           this Article FOURTH to provide for the issuance of
                           the shares of Preferred Stock in series, and by
                           filing a certificate pursuant to the applicable law
                           of the State of New York, to establish from time to
                           time the number of shares to be included in each such
                           series, and to fix the designation, powers,
                           preferences and rights of the shares of each such
                           series and the qualifications, limitations or
                           restrictions thereof. The authority of the Board of
                           Directors with respect to each series shall include,
                           but not be limited to, determination of the
                           following:

                           (i) the number of shares constituting that series and
                           the distinctive designation of that series.

                           (ii) the dividend rate on the shares of that series,
                           whether dividends shall be cumulative, and, if so,
                           from which date or dates, and the relative rights of
                           priority, if any, of payments of dividends on shares
                           of that series;

                           (iii) whether that series shall have voting rights,
                           in addition to the voting rights provided by law,
                           and, if so, the terms of such voting rights;

                           (iv) whether that series shall have conversion or
                           exchange privileges, and, if so, the terms and
                           conditions of such conversion or exchange, including
                           provision for adjustment of the conversion or
                           exchange rate in such events as the board of
                           directors shall determine;

                           (v) whether or not the shares of that series shall be
                           redeemable, and, if so, the terms and conditions of
                           such redemption, including the manner of selecting
                           shares for redemption if less than all shares are to
                           be redeemed, the date or dates upon or after which
                           they shall be redeemable, and the amount per share
                           payable in case of redemption, which amount may vary
                           under different conditions and at different
                           redemption dates;

                           (vi) whether that series shall have a sinking fund
                           for the redemption or purchase of shares of that
                           series, and, if so, the terms and amount of such
                           sinking fund;

                           (vii) the right of the shares of that series to the
                           benefit of conditions and restrictions upon the
                           creation of indebtedness of the corporation or any
                           subsidiary, upon the issue of any additional shares
                           (including additional shares of such series or any
                           other series) and upon the payment of dividends or
                           the making of other distributions on, and the
                           purchase, redemption or other acquisition by the
                           corporation or any subsidiary of any outstanding
                           shares of the corporation;

                           (viii) the rights of the shares of that series in the
                           event of voluntary or
<PAGE>   5
                           involuntary liquidation, dissolution or winding up of
                           the corporation, and the relative rights of priority,
                           if any, of payment of shares of that series;

                           (ix) any restrictions on transfers of shares of that
                           series; and

                           (x) any other relative, participating, optional or
                           other special rights, qualifications, limitations or
                           restrictions of that series.

                  (c)      Shares of any series of preferred shares that have
                           been redeemed (whether through the operation of a
                           sinking fund or otherwise) or which, if convertible
                           or exchangeable, have been converted into or
                           exchanged for shares of stock of any other class or
                           classes, shall have the status of authorized and
                           unissued shares of preferred shares of the same
                           series and may be reissued as a part of the series of
                           which they were originally a part or may be
                           reclassified and reissued as part of a new series of
                           preferred shares to be created by resolution or
                           resolutions of the board of directors or as part of
                           any other series of preferred shares, all subject to
                           the conditions and the restrictions on issuance set
                           forth in the resolution or resolutions adopted by the
                           board of directors providing for the issue of any
                           series of preferred shares.

                  (d)      Dividends on outstanding shares of Preferred Stock
                           shall be paid, or declared and set apart for payment,
                           before any dividends shall be paid or declared and
                           set apart for payment on outstanding shares of Common
                           Stock. If upon any voluntary or involuntary
                           liquidation, dissolution or winding up of the
                           Corporation, the assets available for distribution to
                           holders of shares of Preferred Stock of all series
                           shall be insufficient to pay such holders the full
                           preferential amount to which they are entitled, then
                           such assets shall be distributed ratably among the
                           shares of all series of Preferred Stock in accordance
                           with the respective preferential amounts (including
                           unpaid cumulative dividends, if any) payable with
                           respect thereto.

                  (e)      Subject to the provisions of any applicable law or
                           except as otherwise provided by the resolution or
                           resolutions providing for the issue of any series of
                           Preferred Stock, the holders of outstanding shares of
                           Common Stock shall exclusively possess voting power
                           for the election of directors and for all other
                           purposes, each holder of record of shares of Common
                           Stock being entitled to one vote for each share of
                           Common Stock standing in his name on the books of the
                           Corporation.

                  (f)      Except as otherwise provided by the resolution or
                           resolutions providing for the issue of any series of
                           Preferred Stock, after payment shall have been made
                           to the holders of Preferred Stock of the full amount
                           of dividends to which they shall be entitled pursuant
                           to the resolution or resolutions providing for
<PAGE>   6
                           the issue of any series of Preferred Stock, the
                           holders of Common Stock shall be entitled, to the
                           exclusion of the holders of Preferred Stock of any
                           and all series, to receive such dividends as from
                           time to time may be declared by the Board of
                           Directors.

                  (g)      Except as otherwise provided by the resolution or
                           resolutions providing for the issue of any series of
                           Preferred Stock, in the event of any liquidation,
                           dissolution or winding up of the Corporation whether
                           voluntary or involuntary, after payment shall have
                           been made to the holders of Preferred Stock of the
                           full amount to which they shall be entitled pursuant
                           to the resolution or resolutions providing for the
                           issue of any series of Preferred Stock, the holders
                           of Common Stock shall be entitled, to the exclusion
                           of the holders of Preferred Stock of any and all
                           series, to share ratably according to the number of
                           shares of Common Stock held by them in all remaining
                           assets of the Corporation available for distribution.


                       FIFTH: AGENT FOR SERVICE OF PROCESS

         The Secretary of State is designated as agent of the corporation upon
         whom process against the corporation may be served. The post office
         address of the corporation to which the Secretary of State shall mail
         process against the corporation served upon the Secretary of State is
         Salomon Smith Barney Inc., 388 Greenwich Street, New York, NY 10013,
         attention: General Counsel.


                           SIXTH: NO PREEMPTIVE RIGHTS

         Shareholders shall not be entitled to preemptive rights, directly or
         indirectly, in respect of any equity, voting, or other shares of the
         corporation.


                       SEVENTH: MANAGEMENT OF THE BUSINESS

         The following provisions are inserted for the management of the
         business and the conduct of the affairs of the Corporation, and for
         further definition, limitation and regulation of the powers of the
         Corporation and of its directors and shareholders:

         (a)      The business and affairs of the Corporation shall be managed
                  by or under the direction of the Board of Directors.

         (b)      The directors shall have concurrent power with the
                  shareholders
<PAGE>   7
                  to make, alter, amend, change, add to or repeat the By-Laws of
                  the Corporation.

         (c)      The number of directors of the Corporation shall be as from
                  time to time fixed by, or in the manner provided in, the
                  By-Laws of the Corporation. Election of directors need not be
                  by written ballot unless the By-Laws so provide.

         (d)      A director may be removed, with or without cause, by a
                  majority vote of the outstanding common shares.

         (e)      The Corporation shall indemnify to the full extent authorized
                  by law any person made or threatened to be made a party to an
                  action or proceeding, whether criminal, civil, administrative
                  or investigative, by reason of the fact that he, his testator
                  or intestate is or was a director, officer or employee of the
                  Corporation or any predecessor of the Corporation or serves or
                  served any other enterprise as a director, officer or employee
                  at the request of the Corporation or any predecessor of the
                  Corporation, provided that this provision shall not provide
                  for indemnification to be made to or on behalf of any director
                  or officer if a judgment or other final adjudication adverse
                  to the director or officer establishes that his acts were
                  committed in bad faith or were the result of active and
                  deliberate dishonesty and were material to the cause of action
                  so adjudicated, or that he personally gained in fact a
                  financial profit or other advantage to which he was not
                  legally entitled.

         (f)      In addition to the powers and authority herein or by statute
                  expressly conferred upon them, the directors are hereby
                  empowered to exercise all such powers and do all such acts and
                  things as may be exercised or done by the Corporation,
                  subject, nevertheless, to the provisions of the BCL, this
                  Amended and Restated Certificate of Incorporation, and any
                  By-Laws adopted by the shareholders; provided, however, that
                  no By-Laws hereafter adopted by the shareholders shall
                  invalidate any prior act of the directors which would have
                  been valid if such By-Laws had not been adopted.


                               EIGHTH: AMENDMENTS

         The Corporation reserves the right to amend, alter, change or repeal
         any provision contained in this Amended and Restated Certificate of
         Incorporation, in the manner now or hereafter prescribed by statute,
         and al rights conferred upon shareholders herein are granted subject to
         this reservation.


                   NINTH: LIMITATION OF LIABILITY OF DIRECTORS


         To the fullest extent permitted under section 402 of the BCL, no
         director of the corporation shall be personally liable to the
         corporation or its shareholders for damages for any breach of duty in
         such capacity, provided that this provision
<PAGE>   8
         shall not limit

         (a)      the liability of any 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 a knowing violation of 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 that
                  his or her acts violated section 719 of the BCL, or

         (b)      the liability of any director for any act or omission prior to
                  adoption of a provision authorized by this paragraph.





IN WITNESS WHEREOF, the undersigned have duly executed this Merger Agreement as
of the 30th day of June, 1999.




SALOMON SMITH BARNEY HOLDINGS INC.


By: /s/ Michael A. Carpenter
   ------------------------------
   Name: Michael A. Carpenter
   Title Chairman and Chief Executive Officer



SSBHI MERGER COMPANY INC.


By: /s/ Michael A. Carpenter
   ------------------------------
   Name: Michael A. Carpenter
   Title Chairman and Chief Executive Officer


<PAGE>   1
                                                                   Exhibit 3.01

                              CERTIFICATE OF MERGER

                                       OF

                       SALOMON SMITH BARNEY HOLDINGS INC.

                                      INTO

                            SSBI MERGER COMPANY INC.

                UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

         The undersigned corporations, as the constituent corporations in a
         merger (the "Merger") pursuant to section 904 of the Business
         Corporation Law (the "BLC"), certify that:


1.            The constituent corporations are Salomon Smith Barney Holdings
              Inc., a Delaware corporation ("Mergeco"), and SSBHI Merger Company
              Inc., a New York corporation ("Surviveco")

              Surviveco is the surviving corporation.

              Mergeco was incorporated on March 14, 1960 in Delaware under the
              name Engelhard Industries, Inc. Its application for authority to
              do business in New York was filed by the Department of State on
              September 22, 1967.

              Surviveco was incorporated on February 23, 1977 in New York under
              the name Sutdex Real Estate, Inc.

2.            The outstanding shares of capital stock of Mergeco consist of (i)
              1,000 shares of common stock, one cent ($.01) par value, all of
              which are entitled to vote.

              The outstanding shares of capital stock of Surviveco consist of 10
              shares of common stock, without par value, all of which are
              entitled to vote.

3.            Article First of the Amended and Restated Certificate of
              Incorporation of the surviving corporation shall be amended to
              read in its entirety as follows:

              FIRST: Name
              The name of the corporation is Salomon Smith Barney Holdings Inc.

4.            The effective date of the Merger shall be July 1, 1999.

5.            The merger was authorized with respect to the domestic constituent
<PAGE>   2
              corporation, Surviveco, by the adoption of a plan of merger
              meeting the requirements of section 902 of the BCL by

                  (i)      the board of directors of Surviveco pursuant to
                           section 902 of the BCL and, after having been first
                           duly executed on behalf of Surviveco and Mergeco; and

                  (ii)     the written consent of the holders of all shares of
                           Surviveco entitled to vote thereon pursuant to
                           section 903 and 615 of the BCL.

The Merger is permitted by the laws of Delaware, the jurisdiction of Mergeco,
the constituent foreign corporation, and is in compliance therewith.

This certificate is dated July 1, 1999 and is affirmed by each of the
undersigned constituent corporations as true under the penalties of perjury.


SALOMON SMITH BARNEY HOLDINGS INC.


By /s/ Charles W. Scharf
   ------------------------
       Charles W. Scharf,
       Chief Financial Officer


By /s/ Andrew W. Alter,
  -----------------------
      Andrew W. Alter,
      Assistant Secretary



SSBHI MERGER COMPANY INC.


By /s/ Charles W. Scharf
   ------------------------
       Charles W. Scharf,
       Chief Financial Officer


By /s/ Andrew W. Alter,
  -----------------------
      Andrew W. Alter,
      Assistant Secretary

<PAGE>   1
                                                                   Exhib 3.02




                      Restated Certificate of Incorporation
                                       of
                            SSBHI Merger Company Inc.
- --------------------------------------------------------------------------------

                under section 807 of the Business Corporation Law
- --------------------------------------------------------------------------------


The undersigned corporation certifies that:

1     The name of the corporation is SSBHI Merger Company Inc. The corporation
      was originally formed under the name "Sutdex Real Estate, Inc."

2     The certificate of incorporation of the corporation was filed with the
      department of state on February 23, 1977.

3     The text of the certificate of incorporation is amended as follows:

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

      Article FIRST of the certificate of incorporation is amended to restate
      the name of the corporation.

      Article SECOND of the certificate of incorporation is amended to restate
      the purposes of the corporation, as permitted by section 402(a)(2) of the
      Business Corporation Law (the BCL).

      Article THIRD of the certificate of incorporation is amended to change the
      address of the corporation's office to New York City, New York County.

      Article FOURTH of the certificate of incorporation is amended to change
      the authorized number of shares from 200 shares without par value to 1,000
      shares of common stock with a par value of one cent ($.01) per share, and
      to add 10,000,000 shares of preferred stock, with a par value of one
      dollar ($1.00) per share. The issued share capital stock of the
      corporation will change from 10 shares of common stock to 1,000 shares of
      common stock at a rate of 100 to one. The remaining 190 unissued shares,
      without par value will be canceled.

      Article FIFTH of the certificate of incorporation is amended to change the
      corporation's agent for service of process.

      Article SIXTH of the certificate of incorporation, setting the
      corporation's accounting year, is deleted.
<PAGE>   2
      Article SEVENTH of the certificate of incorporation is changed to Article
      SIXTH.

      A new Article SEVENTH is added to the certificate of incorporation,
      dealing with the management of the corporation.

      Article EIGHTH of the certificate of incorporation, dealing with the
      relationship of the certificate of incorporation to the BCL, is deleted.

      A new article EIGHTH is added to the certificate of incorporation, stating
      the rights of the corporation to amend the Restated Certificate of
      Incorporation.

      A new article NINTH is added to the certificate of incorporation limiting
      the liability of directors of the corporation.



4     The text of the certificate of incorporation, as amended as described in
      section 3, is restated to read in its entirety as follows:

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

                                   FIRST: NAME


           The name of the corporation is Salomon Smith Barney Holdings Inc.



                                 SECOND: PURPOSE


           The corporation is formed for the purpose of engaging in any lawful
           act or activity for which corporations may be organized under the
           Business Corporation Law (the BCL). The corporation is not formed to
           engage in any act or activity requiring the consent or approval of
           any state official, department, board, agency or other body without
           such consent or approval first being obtained.


2
<PAGE>   3
                                  THIRD: OFFICE


           The office of the corporation is located in the City of New York,
County of New York.



                             FOURTH: CAPITAL SHARES


(a)            The corporation shall have the authority to issue 1,000 common
               shares, with a par value of one cent ($.01) per share and
               10,000,000 preferred shares, with a par value of one dollar
               ($1.00) per share.

(b)            The Board of Directors is authorized, subject to limitations
               prescribed by law and the provisions of this Article FOURTH to
               provide for the issuance of the shares of Preferred Stock in
               series, and by filing a certificate pursuant to the applicable
               law of the State of New York, to establish from time to time the
               number of shares to be included in each such series, and to fix
               the designation, powers, preferences and rights of the shares of
               each such series and the qualifications, limitations or
               restrictions thereof. The authority of the Board of Directors
               with respect to each series shall include, but not be limited to,
               determination of the following:

               (i) the number of shares constituting that series and the
               distinctive designation of that series.

               (ii) the dividend rate on the shares of that series, whether
               dividends shall be cumulative, and, if so, from which date or
               dates, and the relative rights of priority, if any, of payments
               of dividends on shares of that series;

               (iii) whether that series shall have voting rights, in


3
<PAGE>   4
               addition to the voting rights provided by law, and, if so, the
               terms of such voting rights;

               (iv) whether that series shall have conversion or exchange
               privileges, and, if so, the terms and conditions of such
               conversion or exchange, including provision for adjustment of the
               conversion or exchange rate in such events as the board of
               directors shall determine;

               (v) whether or not the shares of that series shall be redeemable,
               and, if so, the terms and conditions of such redemption,
               including the manner of selecting shares for redemption if less
               than all shares are to be redeemed, the date or dates upon or
               after which they shall be redeemable, and the amount per share
               payable in case of redemption, which amount may vary under
               different conditions and at different redemption dates;

               (vi) whether that series shall have a sinking fund for the
               redemption or purchase of shares of that series, and, if so, the
               terms and amount of such sinking fund;

               (vii) the right of the shares of that series to the benefit of
               conditions and restrictions upon the creation of indebtedness of
               the corporation or any subsidiary, upon the issue of any
               additional shares (including additional shares of such series or
               any other series) and upon the payment of dividends or the making
               of other distributions on, and the purchase, redemption or other
               acquisition by the corporation or any subsidiary of any
               outstanding shares of the corporation;

               (viii) the rights of the shares of that series in the event of
               voluntary or involuntary liquidation, dissolution or winding up
               of the corporation, and the relative rights of priority, if any,
               of payment of shares of that series;

               (ix) any restrictions on transfers of shares of that series; and


4
<PAGE>   5
               (x) any other relative, participating, optional or other special
               rights, qualifications, limitations or restrictions of that
               series.

(b)            Shares of any series of preferred shares that have been redeemed
               (whether through the operation of a sinking fund or otherwise) or
               which, if convertible or exchangeable, have been converted into
               or exchanged for shares of stock of any other class or classes,
               shall have the status of authorized and unissued shares of
               preferred shares of the same series and may be reissued as a part
               of the series of which they were originally a part or may be
               reclassified and reissued as part of a new series of preferred
               shares to be created by resolution or resolutions of the board of
               directors or as part of any other series of preferred shares, all
               subject to the conditions and the restrictions on issuance set
               forth in the resolution or resolutions adopted by the board of
               directors providing for the issue of any series of preferred
               shares.

(c)            Dividends on outstanding shares of Preferred Stock shall be paid,
               or declared and set apart for payment, before any dividends shall
               be paid or declared and set apart for payment on outstanding
               shares of Common Stock. If upon any voluntary or involuntary
               liquidation, dissolution or winding up of the Corporation, the
               assets available for distribution to holders of shares of
               Preferred Stock of all series shall be insufficient to pay such
               holders the full preferential amount to which they are entitled,
               then such assets shall be distributed ratably among the shares of
               all series of Preferred Stock in accordance with the respective
               preferential amounts (including unpaid cumulative dividends, if
               any) payable with respect thereto.


5
<PAGE>   6
(d)            Subject to the provisions of any applicable law or except as
               otherwise provided by the resolution or resolutions providing for
               the issue of any series of Preferred Stock, the holders of
               outstanding shares of Common Stock shall exclusively possess
               voting power for the election of directors and for all other
               purposes, each holder of record of shares of Common Stock being
               entitled to one vote for each share of Common Stock standing in
               his name on the books of the Corporation.

(e)            Except as otherwise provided by the resolution or resolutions
               providing for the issue of any series of Preferred Stock, after
               payment shall have been made to the holders of Preferred Stock of
               the full amount of dividends to which they shall be entitled
               pursuant to the resolution or resolutions providing for the issue
               of any series of Preferred Stock, the holders of Common Stock
               shall be entitled, to the exclusion of the holders of Preferred
               Stock of any and all series, to receive such dividends as from
               time to time may be declared by the Board of Directors.

(f)            Except as otherwise provided by the resolution or resolutions
               providing for the issue of any series of Preferred Stock, in the
               event of any liquidation, dissolution or winding up of the
               Corporation whether voluntary or involuntary, after payment shall
               have been made to the holders of Preferred Stock of the full
               amount to which they shall be entitled pursuant to the resolution
               or resolutions providing for the issue of any series of Preferred
               Stock, the holders of Common Stock shall be entitled, to the
               exclusion of the holders of Preferred Stock of any and all
               series, to share ratably according to the number of shares of


6
<PAGE>   7
                    Common Stock held by them in all remaining assets of the
                    Corporation available for distribution.



                       FIFTH: AGENT FOR SERVICE OF PROCESS


           The Secretary of State is designated as agent of the corporation upon
           whom process against the corporation may be served. The post office
           address of the corporation to which the Secretary of State shall mail
           process against the corporation served upon the Secretary of State is
           Salomon Smith Barney Inc., 388 Greenwich Street, New York, NY 10013,
           attention: General Counsel.



                           SIXTH: NO PREEMPTIVE RIGHTS


           Shareholders shall not be entitled to preemptive rights, directly or
           indirectly, in respect of any equity, voting, or other shares of the
           corporation.



                       SEVENTH: MANAGEMENT OF THE BUSINESS


           The following provisions are inserted for the management of the
           business and the conduct of the affairs of the Corporation, and for
           further definition, limitation and regulation of the powers of the
           Corporation and of its directors and shareholders:

               (a)  The business and affairs of the Corporation shall be managed
                    by or under the direction of the Board of Directors.

               (b)  The directors shall have concurrent power with the
                    shareholders to make, alter, amend, change,


7
<PAGE>   8
               add to or repeat the By-Laws of the Corporation.

(c)            The number of directors of the Corporation shall be as from time
               to time fixed by, or in the manner provided in, the By-Laws of
               the Corporation. Election of directors need not be by written
               ballot unless the By-Laws so provide.

(d)            A director may be removed, with or without cause, by a majority
               vote of the outstanding common shares.

(e)            The Corporation shall indemnify to the full extent authorized by
               law any person made or threatened to be made a party to an action
               or proceeding, whether criminal, civil, administrative or
               investigative, by reason of the fact that he, his testator or
               intestate is or was a director, officer or employee of the
               Corporation or any predecessor of the Corporation or serves or
               served any other enterprise as a director, officer or employee at
               the request of the Corporation or any predecessor of the
               Corporation, provided that this provision shall not provide for
               indemnification to be made to or on behalf of any director or
               officer if a judgment or other final adjudication adverse to the
               director or officer establishes that his acts were committed in
               bad faith or were the result of active and deliberate dishonesty
               and were material to the cause of action so adjudicated, or that
               he personally gained in fact a financial profit or other
               advantage to which he was not legally entitled.

(f)            In addition to the powers and authority herein or by statute
               expressly conferred upon them, the directors are hereby empowered
               to exercise all such powers and do all such acts and things as
               may be exercised or done by the Corporation, subject,
               nevertheless, to the provisions of the BCL, this

               Amended and Restated Certificate of Incorporation, and any
               By-Laws adopted by the shareholders;


8
<PAGE>   9
                    provided, however, that no By-Laws hereafter adopted by the
                    shareholders shall invalidate any prior act of the directors
                    which would have been valid if such By-Laws had not been
                    adopted.



                               EIGHTH: AMENDMENTS


           The Corporation reserves the right to amend, alter, change or repeal
           any provision contained in this Amended and Restated Certificate of
           Incorporation, in the manner now or hereafter prescribed by statute,
           and al rights conferred upon shareholders herein are granted subject
           to this reservation.



                   NINTH: LIMITATION OF LIABILITY OF DIRECTORS


           To the fullest extent permitted under section 402 of the BCL, no
           director of the corporation shall be personally liable to the
           corporation or its shareholders for damages for any breach of duty in
           such capacity, provided that this provision shall not limit

               (a)  the liability of any 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 a knowing violation of 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 that his or her acts violated section 719 of the BCL, or

               (b)  the liability of any director for any act or omission prior
                    to adoption of a provision authorized by this paragraph.



9
<PAGE>   10
5    This amendment and restatement of the certificate of incorporation was
     authorized by

     (i)  the board of directors of the corporation pursuant to section 803 of
          the BCL and,

     (ii) the written consent of the holders of all shares of the corporation
          entitled to vote thereon pursuant to section 803 of the BCL.



This certificate is dated July 1, 1999 and is affirmed by the undersigned
corporation as true under the penalties of perjury.



SSBHI Merger Company Inc.



By: /s/ Michael A. Carpenter
    --------------------------------
        Michael A. Carpenter,
        Chairman and Chief Executive
        Officer




By: /s/ Andrew W. Alter
    --------------------------------
        Andrew W. Alter,
        Assistant Secretary


10

<PAGE>   1
                                                                   Exhibit 3.03


                                  B Y - L A W S
                                       OF
                       SALOMON SMITH BARNEY HOLDINGS INC.
                     (hereinafter called the "corporation")

                                    ARTICLE I
                                     OFFICES

                  Section 1. The office of the corporation shall be located in
the County of New York, in the State of New York.

                  Section 2. The corporation may also have offices at such other
places both within and without the State of New York as the board of directors
may from time to time determine or the business of the corporation may require.

                                   ARTICLE II
                         ANNUAL MEETINGS OF SHAREHOLDERS

                  Section 1. All meetings of shareholders for the election of


                                       1
<PAGE>   2
directors shall be held in the City of New York, State of New York at such place
as may be fixed from time to time by the board of directors.

                  Section 2. Annual meetings of shareholders, commencing with
the year 2000 shall be held on the 15th day of April if not a legal holiday, and
if a legal holiday, then on the next secular day following, at 2:00 PM, at which
they shall elect by a plurality vote, a board of directors, and transact such
other business as may properly be brought before the meeting.

                  Section 3. Written or printed notice of the annual meeting
stating the place, date and hour of the meeting shall be delivered not less than
ten nor more than fifty days before the date of the meeting, either personally
or by mail, by or at the direction of the president, the secretary, or the
officer or persons calling the meeting, to each shareholder of record entitled
to vote at such meeting.

                                   ARTICLE III
                        SPECIAL MEETINGS OF SHAREHOLDERS

                  Section 1. Special meetings of shareholders may be held at
such time and place within or without the State of New York as shall be stated
in the


                                       2
<PAGE>   3
notice of the meeting or in a duly executed waiver of notice thereof.

                  Section 2. Special meetings of the shareholders, for any
purpose or purposes, unless otherwise prescribed by statute or by the
certificate of incorporation, may be called by the president, the board of
directors, or the holders of not less than 50% of all the shares entitled to
vote at the meeting.

                  Section 3. Written or printed notice of a special meeting
stating the place, date and hour of the meeting and the purpose or purposes for
which the meeting is called, shall be delivered not less than ten nor more than
fifty days before the date of the meeting, either personally or by mail, by, or
at the direction of, the president, the secretary, or the officer or persons
calling the meeting, to each shareholder of record entitled to vote at such
meeting. The notice should also indicate that it is being issued by, or at the
direction of, the person calling the meeting.

                  Section 4. The business transacted at any special meeting of
shareholders shall be limited to the purposes stated in the notice.


                                       3
<PAGE>   4
                                   ARTICLE IV
                           QUORUM AND VOTING OF STOCK

                  Section 1. The holders of a majority of the shares of stock
issued and outstanding and entitled to vote, represented in person or by proxy,
shall constitute a quorum at all meetings of the shareholders for the
transaction of business except as otherwise provided by statute or by the
certificate of incorporation. If, however, such quorum shall not be present or
represented at any meeting of the shareholders, the shareholders present in
person or represented by proxy shall have power to adjourn the meeting from time
to time, without notice other than announcement at the meeting, until a quorum
shall be present or represented. At such adjourned meeting at which a quorum
shall be present or represented any business may be transacted that might have
been transacted at the meeting as originally notified.

                  Section 2. If a quorum is present, the affirmative vote of a
majority of the shares of stock represented at the meeting shall be the act of
the shareholders, unless the vote of a greater or lesser number of shares of
stock is required by law or the certificate of incorporation.

                  Section 3. Each outstanding share of stock having voting power
shall


                                       4
<PAGE>   5
be entitled to one vote on each matter submitted to a vote at a meeting of
shareholders. A shareholder may vote either in person or by proxy executed in
writing by the shareholder or by his duly authorized attorney-in-fact.

                  Section 4. The board of directors in advance of any
shareholders' meeting may appoint one or more inspectors to act at the meeting
or any adjournment thereof. If inspectors are not so appointed, the person
presiding at a shareholders' meeting may, and, on the request of any shareholder
entitled to vote thereat, shall appoint one or more inspectors. In case any
person appointed as inspector fails to appear or act, the vacancy may be filled
by the board in advance of the meeting or at the meeting by the person presiding
thereat. Each inspector, before entering upon the discharge of his duties, shall
take and sign an oath faithfully to execute the duties of inspector at such
meeting with strict impartiality and according to the best of his ability.

                  Section 5. Whenever shareholders are required or permitted to
take any action by vote, such action may be taken without a meeting on written
consent, setting forth the action so taken, signed by the holders of all
outstanding shares entitled to vote thereon.


                                       5
<PAGE>   6
                                    ARTICLE V
                                    DIRECTORS

                  Section 1. The number of directors shall be not less than two
and nor more than twenty. Directors shall be at least eighteen years of age and
need not be residents of the State of New York nor shareholders of the
corporation. The directors, other than the first board of directors, shall be
elected at the annual meeting of the shareholders, except as hereinafter
provided, and each director elected shall serve until the next succeeding annual
meeting and until his successor shall have been elected and qualified. The first
board of directors shall hold office until the first annual meeting of
shareholders.

                  Section 2. Any or all of the directors may be removed, with or
without cause, at any time by the vote of the shareholders at a special meeting
called for that purpose.

                  Any director may be removed for cause by the action of the
directors at a special meeting called for that purpose.

                  Section 3. Unless otherwise provided in the certificate of
incorporation, newly created directorships resulting from an increase in the
board of


                                       6
<PAGE>   7
directors and all vacancies occurring in the board of directors, including
vacancies caused by removal without cause, may be filled by the affirmative vote
of a majority of the board of directors; however, if the number of directors
then in office is less than a quorum, then such newly created directorships and
vacancies may be filled by a vote of a majority of the directors then in office.
A director elected to fill a vacancy shall hold office until the next meeting of
shareholders at which election of directors is the regular order of business,
and until his successor shall have been elected and qualified. A director
elected to fill a newly created directorship shall serve until the next
succeeding annual meeting of shareholders and until his successor shall have
been elected and qualified.

                  Section 4. The business affairs of the corporation shall be
managed by its board of directors, which may exercise all such powers of the
corporation and do all such lawful acts and things as are not by statute or by
the certificate of incorporation or by these by-laws directed or required to be
exercised or done by the shareholders.

                  Section 5. The directors may keep the books of the
corporation, except such as are required by law to be kept within the state,
outside of the State of New York, at such place or places as they may from time
to time determine.


                                       7
<PAGE>   8
                  Section 6. The board of directors, by the affirmative vote of
a majority of the directors then in office, and irrespective of any personal
interest of any of its members, shall have authority to establish reasonable
compensation of all directors for services to the corporation as directors,
officers or otherwise.


                                   ARTICLE VI
                        MEETING OF THE BOARD OF DIRECTORS

                  Section 1. Meetings of the board of directors, regular or
special, may be held either within or without the State of New York.

                  Section 2. The first meeting of each newly elected board of
directors shall be held at such time and place as shall be fixed by the vote of
the shareholders at the annual meeting and no notice of such meeting shall be
necessary to the newly elected directors in order legally to constitute the
meeting, provided a quorum shall be present, or it may convene at such place and
time as shall be fixed by the consent in writing of all the directors.


                                       8
<PAGE>   9
                  Section 3. Regular meetings of the board of directors may be
held upon such notice, or without notice, and at such time and at such place as
shall from time to time be determined by the board.

                  Section 4. Special meetings of the board of directors may be
called by the president on 25 hours' notice to each director, either personally
or by mail or by telegram; special meetings shall be called by the president or
secretary in like manner and on like notice on the written request of two
directors.

                  Section 5. Notice of a meeting need not be given to any
director who submits a signed waiver of notice whether before or after the
meeting, or who attends the meeting without protesting, prior thereto or at its
commencement, the lack of notice. Neither the business to be transacted at, nor
the purpose of, any regular or special meeting of the board of directors need be
specified in the notice or waiver of notice of such meeting.

                  Section 6. One third of the directors shall constitute a
quorum for the transaction of business unless a greater or lesser number is
required by law or by the certificate of incorporation. The vote of a majority
of the directors present at any meeting at which a quorum is present shall be
the act of the board of directors, unless


                                       9
<PAGE>   10
the vote of a greater number is required by law or by the certificate of
incorporation. If a quorum shall not be present at any meeting of directors, the
directors present may adjourn the meeting from time to time, without notice
other than announcement at the meeting, until a quorum shall be present.

                  Section 7. Unless otherwise restricted by the certificate of
incorporation or these by-laws, members of the board of directors, or any
committee designated by the board of directors, may participate in a meeting of
the board of directors, or any committee, by means of conference telephone or
similar communications by means of which all persons participating in the
meeting can hear each other, and such participation in a meeting shall
constitute presence in person at the meeting.

                  Section 8. Unless the certificate of incorporation provides
otherwise, any action required or permitted to be taken at a meeting of the
directors or a committee thereof may be taken without a meeting if a consent in
writing to the adoption of a resolution authorizing the action so taken, shall
be signed by all of the directors entitled to vote with respect to the subject
matter thereof.


                                       10
<PAGE>   11
                                   ARTICLE VII
                               EXECUTIVE COMMITTEE

                  Section 1. The board or directors, by resolution adopted by a
majority of the entire board, may designate, from among its members, an
executive committee consisting of not more than ten nor fewer than two
directors, and other committees each consisting of at least one director, and
each of which, to the extent provided in the resolution, shall have all the
authority of the board, except as otherwise required by law. Vacancies in the
membership of the committee shall be filled by the board of directors at a
regular or special meeting of the board of directors. The executive committee
shall keep regular minutes of its proceedings and report the same to the board
when required.

                                  ARTICLE VIII
                                     NOTICES

                  Section 1. Whenever, under the provisions of the statutes or
of the certificate of incorporation or of these by-laws, notice is required to
be given to any director or shareholder, it shall not be construed to mean
personal notice, but such notice may be given in writing, by mail, addressed to
such director or shareholder, at his address as it appears on the records of the
corporation, with postage thereon


                                       11
<PAGE>   12
prepaid, and such notice shall be deemed to be given at the time when the same
shall be deposited in the United States mail. Notice to directors may also be
given by telegram.

                  Section 2. Whenever any notice of a meeting is required to be
given under the provisions of the statutes or under the provisions of the
certificate of incorporation or these by-laws, a waiver thereof in writing
signed by the person or persons entitled to such notice, whether before or after
the time stated therein, shall be deemed equivalent to the giving of such
notice.


                                   ARTICLE IX
                                    OFFICERS

         Section 1. The officers of the Corporation shall be chosen by the Board
of Directors and shall include a Secretary and a Treasurer. The Board of
Directors, in its discretion, also may choose a Chairman of the Board of
Directors, or Co-Chairmen of the Board of Directors, each of whom must be a
director, a President and one or more Vice Presidents, Assistant Secretaries,
Assistant Treasurers and other officers. Any number of offices may be held by
the same


                                       12
<PAGE>   13
person, unless otherwise prohibited by law or the Certificate of Incorporation.
The officers of the Corporation need not be stockholders of the Corporation nor,
except in the case of the Chairman or Co-Chairmen of the Board of Directors,
need such officers be directors of the Corporation.

                  Any two or more offices may be held by the same person. When
all the issued and outstanding stock of the corporation is owned by one person,
such person may hold all or any combination of offices.

                  Section 3. The board of directors may appoint such other
officers and agents as it shall deem necessary who shall hold their offices for
such terms and shall exercise such powers and perform such duties as shall be
determined from time to time by the board of directors.

                  Section 4. The salaries of all officers and agents of the
corporation shall be fixed by the board of directors.

                  Section 5. The officers of the corporation shall hold office
until their successors are chosen and qualify. Any officer elected or appointed
by the board of directors may be removed at any time by the affirmative vote of
a majority of the board of directors. Any vacancy occurring in any office of the
corporation


                                       13
<PAGE>   14
shall be filled by the board of directors.

                                  THE PRESIDENT

                   Section 6. The president shall be the chief executive officer
of the corporation, shall preside at all meetings of the shareholders and the
board of directors, shall have general and active management of the business of
the corporation and shall see that all orders and resolutions of the board of
directors are carried into effect.

                  Section 7. He shall execute bonds, mortgages and other
contracts requiring a seal under the seal of the corporation, except where
required or permitted by law to be otherwise signed and executed and except
where the signing and execution thereof shall be expressly delegated by the
board of directors to some other officer or agent of the corporation.

                               THE VICE-PRESIDENTS

                  Section 8. The vice-president, or if there shall be more than
one, the vice-presidents in the order determined by the board of directors,
shall, in the


                                       14
<PAGE>   15
absence or disability of the president, perform the duties and exercise the
powers of the president and shall perform such other duties and have such other
powers as the board of directors may from time to time prescribe.

                     THE SECRETARY AND ASSISTANT SECRETARIES

                  Section 9. The secretary shall attend all meetings of the
board of directors and all meetings of the shareholders and record all the
proceedings of the meetings of the corporation and of the board of directors in
a book to be kept for that purpose and shall perform like duties for the
standing committees when required. He shall give, or cause to be given, notice
of all meetings of the shareholders and special meetings of the board of
directors, and shall perform such other duties as may be prescribed by the board
of directors or president, under whose supervision he shall be. He shall have
custody of the corporate seal of the corporation and he, or an assistant
secretary, shall have authority to affix the same to any instrument requiring it
and, when so affixed, it may be attested by his signature or by the signature of
such assistant secretary. The board of directors may give general authority to
any other officer to affix the seal of the corporation and to attest the
affixing by his signature.

                  Section 10. The assistant secretary, or if there be more than
one,


                                       15
<PAGE>   16
the assistant secretaries in the order determined by the board of directors,
shall, in the absence or disability of the secretary, perform the duties and
exercise the powers of the secretary and shall perform such other duties and
have such other powers as the board of directors may from time to time
prescribe.

                     THE TREASURER AND ASSISTANT TREASURERS

                  Section 11. The treasurer shall have the custody of the
corporate funds and securities and shall keep full and accurate accounts of
receipts and disbursements in books belonging to the corporation and shall
deposit all moneys and other valuable effects in the name and to the credit of
the corporation in such depositories as may be designated by the board of
directors.

                  Section 12. He shall disburse the funds of the corporation as
may be ordered by the board of directors, taking proper vouchers for such
disbursements, and shall render to the president and the board of directors at
its regular meetings, or when the board of directors so requires, an account of
all his transactions as treasurer and of the financial condition of the
corporation.

                  Section 13. If required by the board of directors, he shall
give the


                                       16
<PAGE>   17
corporation a bond in such sum and with such surety or sureties as shall be
satisfactory to the board of directors for the faithful performance of the
duties of his office and for the restoration to the corporation, in case of his
death, resignation, retirement or removal from office, of all books, papers,
vouchers, money and other property of whatever kind in his possession or under
his control belonging to the corporation.

                  Section 14. The assistant treasurer, or if there shall be more
than one, the assistant treasurers in the order determined by the board of
directors, shall, in the absence or disability of the treasurer, perform the
duties and exercise the powers of the treasurer and shall perform such other
duties and have such other powers as the board of directors may from time to
time prescribe.

                  Section 15. Such other officers as the Board of Directors may
choose shall perform such duties and have such powers as from time to time may
be assigned to them by the Board of Directors. Any Vice Chairman, the Chief
Administrative Officer, the General Counsel or the Chief Financial Officer shall
have the same authority to bind the Corporation as the President, unless
otherwise specified by the Board of Directors. The Board of Directors may
delegate to any other officer of the Corporation the power to choose such other
officers and


                                       17
<PAGE>   18
to prescribe their respective duties and powers.


                                    ARTICLE X
                             CERTIFICATES FOR SHARES

                  Section 1. The shares of the corporation shall be represented
by certificates or shall be uncertificated. Certificates shall be signed by the
chairman or vice-chairman of the board or the president or a vice-president and
the secretary or an assistant secretary or the treasurer or an assistant
treasurer of the corporation and may be sealed with the seal of the corporation
of a facsimile thereof.

                  When the corporation is authorized to issue shares of more
than one class, there shall be set forth upon the face or back of the
certificate, or the certificate shall have a statement that the corporation will
furnish to any shareholder upon request and without charge, a full statement of
the designation, relative rights, preferences, and limitations of the shares of
each class authorized to be issued and, if the corporation is authorized to
issue any class of preferred shares in series, the designation, relative rights,
preferences and limitations of each such series so far as the same have been
fixed and the authority of the board of directors to designate and fix the
relative rights, preferences and limitations of other series.


                                       18
<PAGE>   19
                  Within a reasonable time after the issuance or transfer of any
uncertificated shares there shall be sent to the registered owner thereof a
written notice containing the information required to be set forth or stated on
certificates pursuant to paragraphs (b) and (c) of Section 508 of the New York
Business Corporation Law.

                  Section 2. The signatures of the officers of the corporation
upon a certificate may be facsimiles if the certificate is countersigned by a
transfer agent or registered by a registrar other than the corporation itself or
an employee of the corporation. In case any officer who has signed or whose
facsimile signature has been placed upon a certificate shall have ceased to be
such officer before such certificate is issued, it may be issued by the
corporation with the same effect as if he were such officer at the date of
issue.

                  Section 3. The board of directors may direct a new certificate
to be issued in place of any certificate theretofore issued by the corporation
alleged to have been lost or destroyed. When authorizing such issue of a new
certificate, the board of directors, in its discretion and as a condition
precedent to the issuance thereof, may prescribe such terms and conditions as it
deems expedient, and may require such indemnities as it deems adequate, to
protect the corporation from any


                                       19
<PAGE>   20
claim that may be made against it with respect to any such certificate alleged
to have been lost or destroyed.

                  Section 4. Upon surrender to the corporation or the transfer
agent of the corporation of a certificate representing shares duly endorsed or
accompanied by proper evidence of succession, assignment or authority to
transfer, a new certificate shall be issued to the person entitled thereto, and
the old certificate shall be cancelled and the transaction shall be recorded
upon the books of the corporation.

                  Section 5. For the purpose of determining shareholders
entitled to notice of or to vote at any meeting of shareholders or any
adjournment thereof, or to express consent to or dissent from any proposal
without a meeting, or for the purpose of determining shareholders entitled to
receive payment of any dividend or the allotment of any rights, or for the
purpose of any other action, the board of directors may fix, in advance, a date
as the record date for any such determination of shareholders. Such date shall
not be more than fifty nor less than ten days before the date of any meeting nor
more than fifty days prior to any other action. When a determination of
shareholders of record entitled to notice of or to vote at any meeting of
shareholders has been made as provided in this section, such determination shall
apply to any adjournment thereof, unless the board fixes a new record date for
the


                                       20
<PAGE>   21
adjourned meeting.

                  Section 6. The corporation shall be entitled to recognize the
exclusive right of a person registered on its books as the owner of shares to
receive dividends, and to vote as such owner, and to hold liable for calls and
assessments a person registered on its books as the owner of shares, and shall
not be bound to recognize any equitable or other claim to or interest in such
share or shares on the part of any other person, whether or not it shall have
express or other notice thereof, except as otherwise provided by the laws of New
York.

                  Section 7. A list of shareholders as of the record date,
certified by the corporate officer responsible for its preparation or by a
transfer agent, shall be produced at any meeting upon the request thereat or
prior thereto of any shareholder. If the right to vote at any meeting is
challenged, the inspectors of election, or person presiding thereat, shall
require such list of shareholders to be produced as evidence of the right of the
persons challenged to vote at such meeting and all persons who appear from such
list to be shareholders entitled to vote thereat may vote at such meeting.


                                       21
<PAGE>   22
                                   ARTICLE XI
                               GENERAL PROVISIONS

                  Section 1. Subject to the provisions of the certificate of
incorporation relating thereto, if any, dividends may be declared by the board
of directors at any regular or special meeting, pursuant to law. Dividends may
be paid in cash, in shares of the capital stock or in the corporation's bonds or
its property, including the shares or bonds of other corporations subject to any
provisions of law and of the certificate of incorporation.

                  Section 2. Before payment of any dividend, there may be set
aside out of any funds of the corporation available for dividends such sum or
sums as the directors from time to time, in their absolute discretion, think
proper as a reserve fund to meet contingencies, or for equalizing dividends, or
for repairing or maintaining any property of the corporation, or for such other
purpose as the directors shall think conducive to the interest of the
corporation, and the directors may modify or abolish any such reserve in the
manner in which it was created.

                  Section 3. All checks or demands for money and notes of the
corporation shall be signed by such officer or officers or such other person or
persons


                                       22
<PAGE>   23
as the board of directors may from time to time designate.

                  Section 4. The fiscal year of the corporation shall be fixed
by resolution of the board of directors.

                  Section 5. The corporate seal shall have inscribed thereon the
name of the corporation, the year of its organization and the words "Corporate
Seal, New York". The seal may be used by causing it or a facsimile thereof to be
impressed or affixed or in any manner reproduced.

                                   ARTICLE XII
              INDEMNIFICATION OF DIRECTORS, OFFICERS AND EMPLOYEES


                  Section 1. The Corporation shall indemnify to the full extent
authorized by law any person made or threatened to be made a party to an action
or proceeding, whether criminal, civil, administrative or investigative, by
reason of the fact that he, his testator or intestate is or was a director,
officer or employee of the Corporation or any predecessor of the Corporation or
serves or served any other enterprise as a director, officer or employee at the
request of the Corporation or any predecessor of the Corporation, provided that
this provision shall not provide for


                                       23
<PAGE>   24
indemnification to be made to or on behalf of any director or officer if a
judgment or other final adjudication adverse to the director or officer
establishes that his acts were committed in bad faith or were the result of
active and deliberate dishonesty and were material to the cause of action so
adjudicated, or that he personally gained in fact a financial profit or other
advantage to which he was not legally entitled.



                                  ARTICLE XIII
                                   AMENDMENTS

                  Section 1. These by-laws may be amended or repealed or new
by-laws may be adopted at any regular or special meeting of shareholders at
which a quorum is present or represented, by the vote of the holders of shares
entitled to vote in the election of any directors, provided notice of the
proposed alteration, amendment or repeal be contained in the notice of such
meeting. These by-laws may also be amended or repealed or new by-laws may be
adopted by the affirmative vote of a majority of the board of directors at any
regular or special meeting of the board. If any by-law regulating an impending
election of directors is adopted, amended or repealed by the board, there shall
be set forth in the notice of the next meeting of


                                       24
<PAGE>   25
shareholders for the election of directors the by-law so adopted, amended or
repealed, together with precise statement of the changes made. By-laws adopted
by the board of directors may be amended or repealed by the shareholders.


                                       25

<PAGE>   1
                                                                    EXHIBIT 4(x)




                      SALOMON SMITH BARNEY HOLDINGS INC.
                          SSBHI MERGER COMPANY INC.



                                     and



                          THE CHASE MANHATTAN BANK,
                                   Trustee




                         FIRST SUPPLEMENTAL INDENTURE
                           Dated as of July 1, 1999



      Supplemental Indenture to the Indenture dated as of April 14, 1999
              providing for the issuance of series of securities
                representing interests in a forward contract.
<PAGE>   2
         FIRST SUPPLEMENTAL INDENTURE, dated as of July 1, 1999 (the "First
Supplemental Indenture"), among SALOMON SMITH BARNEY HOLDINGS INC., a
corporation duly organized and existing under the laws of the State of Delaware
("SSBH"), SSBHI MERGER COMPANY INC., a corporation duly organized and existing
under the laws of the State of New York (the "Merger Company"), and THE CHASE
MANHATTAN BANK, a corporation duly organized and existing under the laws of the
State of New York, as Trustee (the "Trustee"), under the Indenture dated as of
April 14, 1999 (the "Indenture").

                                   WITNESSETH:

         WHEREAS, SSBH executed and delivered to the Trustee the Indenture to
provide for the issuance from time to time of series of Securities (as defined
in the Indenture);

         WHEREAS, SSBH has issued Securities pursuant to the Indenture, from
time to time;

         WHEREAS, Section 701 of the Indenture provides that in the case of a
merger of SSBH into another corporation, such corporation shall expressly
assume, by a supplemental indenture executed and delivered to the Trustee in a
form satisfactory to the Trustee, the due and punctual payment of all amounts
owed on the Securities and the performance of every covenant of the Indenture to
be performed or observed by SSBH;

         WHEREAS, SSBH will merge into Merger Company (the "Merger"), effective
as of the effective time of the Merger (the "Effective Time"), pursuant to an
Agreement and Plan of Merger dated as of July 1, 1999 between Merger Company
and SSBH (the "Merger Agreement");

         WHEREAS, pursuant to the Agreement and Plan of Merger, as of the
Effective Time, Merger Company will change its name to Salomon Smith Barney
Holdings Inc.;



                                       1
<PAGE>   3
         WHEREAS, as of the Effective Time of the Merger, Merger Company, as
successor by merger to SSBH, will succeed, insofar as permitted by law, to all
rights, liabilities and obligations of SSBH under the provisions of the Merger
Agreement;

         WHEREAS, SSBH and Merger Company desire to enter into this First
Supplemental Indenture;

         WHEREAS, immediately after the Merger, no Acceleration Event (as
defined in the Indenture) and no event which, after notice or lapse of time or
both, would become an Acceleration Event shall have happened or be continuing;

         NOW, THEREFORE, Merger Company covenants and agrees with the Trustee
for the equal and proportionate benefit of all the present and future holders of
the Securities as follows:

                                    ARTICLE I

                           ASSUMPTION AND SUBSTITUTION

         Section 1.01. As of the Effective Time, Merger Company hereby expressly
agrees to assume the due and punctual payment of all amounts owed on the
Securities and the performance of every covenant of the Indenture to be
performed or observed by SSBH.

         Section 1.02. As of the Effective Time, and by virtue of such
assumption and of the Merger Agreement, Merger Company hereby will succeed and
be substituted for SSBH under the Indenture with the same effect as if Merger
Company had been named as "the Company" in the Indenture, and thereafter from
time to time may exercise every right and power of "the Company" under the
Indenture, in the name of SSBH or its own name; and any act or proceeding by
provision of the Indenture required or permitted to be done by the Board of
Directors or any officer of SSBH may be done with like force and effect by the
like Board of Directors or officer of Merger Company.



                                       2
<PAGE>   4
                                   ARTICLE II

                                  MISCELLANEOUS

         Section 2.01 The Trustee accepts the trusts created by this First
Supplemental Indenture upon the terms and conditions set forth in the Indenture.
The Trustee shall not be responsible or accountable in any manner whatsoever for
or in respect of, and makes no representation with respect to, the validity or
sufficiency of this First Supplemental Indenture or the due execution hereof by
SSBH or Merger Company and shall not be responsible in any manner whatsoever for
or in respect of the correctness of the recitals and statements contained
herein, all of which recitals and statements are made solely by SSBH or Merger
Company, as the case may be.

         Section 2.02 Except as hereby expressly modified, the Indenture is in
all respects ratified and confirmed and all the terms, conditions, and
provisions thereof shall remain in full force and effect.

         Section 2.03 This First Supplemental Indenture may be executed in any
number of counterparts, each of which shall be deemed to be an original for all
purposes, but such counterparts shall together be deemed to constitute but one
and the same instrument.

         The Trustee hereby accepts the trusts in this First Supplemental
Indenture declared and provided, upon the terms and conditions herein set forth.




                                       3
<PAGE>   5
         IN WITNESS WHEREOF, each of SALOMON SMITH BARNEY HOLDINGS INC., SSBHI
MERGER COMPANY INC., and THE CHASE MANHATTAN BANK, as Trustee, has caused this
First Supplemental Indenture to be signed and acknowledged by one of its
officers thereunto duly organized, and its corporate seal to be affixed hereto,
and the same to be attested by the signature of its Secretary or one of its
Assistant Secretaries, all as of July 1, 1999.

                               SALOMON SMITH BARNEY HOLDINGS INC.


                               By: /s/ Mark Kleinman
                                   ---------------------------------------------
                                   Name:  Mark Kleinman
                                   Title: Executive Vice President and Treasurer


Attest:

By: /s/ Shelley J. Dropkin
   -------------------------
       (Corporate Seal)
       Name: Shelley J. Dropkin
       Title: Assistant Secretary

                               SSBHI MERGER COMPANY INC.


                               By: /s/ Mark Kleinman
                                   ---------------------------------------------
                                   Name:  Mark Kleinman
                                   Title: Executive Vice President and Treasurer

Attest:

By: /s/ Shelley J. Dropkin
   -------------------------
       (Corporate Seal)
       Name: Shelley J. Dropkin
       Title: Assistant Secretary

                               THE CHASE MANHATTAN BANK, as Trustee


                               By: /s/ Cynthia Kerpen
                                   ---------------------------------------------
                                   Name: Cynthia Kerpen
                                   Title: Vice President

Attest:

By: /s/ Aranka R. Paul
   ------------------------
       (Corporate Seal)
       Name: Aranka R. Paul
       Title: Trust Officer

<PAGE>   1
                                                                    EXHIBIT 4(y)




                      SALOMON SMITH BARNEY HOLDINGS INC.

                          SSBHI MERGER COMPANY INC.

                                     and

                          THE CHASE MANHATTAN BANK,

                                   Trustee

                         FIRST SUPPLEMENTAL INDENTURE

                          Dated as of July 1, 1999

      Supplemental Indenture to the Indenture dated as of June 25, 1999
              providing for the issuance of series of securities
                representing interests in a forward contract.
<PAGE>   2
         FIRST SUPPLEMENTAL INDENTURE, dated as of July 1, 1999 (the "First
Supplemental Indenture"), among SALOMON SMITH BARNEY HOLDINGS INC., a
corporation duly organized and existing under the laws of the State of Delaware
("SSBH"), SSBHI MERGER COMPANY INC., a corporation duly organized and existing
under the laws of the State of New York (the "Merger Company"), and THE CHASE
MANHATTAN BANK, a corporation duly organized and existing under the laws of the
State of New York, as Trustee (the "Trustee"), under the Indenture dated as of
June 25, 1999 (the "Indenture").

                                   WITNESSETH:

         WHEREAS, SSBH executed and delivered to the Trustee the Indenture to
provide for the issuance from time to time of series of Securities (as defined
in the Indenture);

         WHEREAS, SSBH has issued Securities pursuant to the Indenture, from
time to time;

         WHEREAS, Section 701 of the Indenture provides that in the case of a
merger of SSBH into another corporation, such corporation shall expressly
assume, by a supplemental indenture executed and delivered to the Trustee in a
form satisfactory to the Trustee, the due and punctual payment of all amounts
owed on the Securities and the performance of every covenant of the Indenture to
be performed or observed by SSBH;

         WHEREAS, SSBH will merge into Merger Company (the "Merger"), effective
as of the effective time of the Merger (the "Effective Time"), pursuant to an
Agreement and Plan of Merger dated as of July 1, 1999 between Merger Company
and SSBH (the "Merger Agreement");

         WHEREAS, pursuant to the Agreement and Plan of Merger, as of the
Effective Time, Merger Company will change its name to Salomon Smith Barney
Holdings Inc.;


                                       1
<PAGE>   3
         WHEREAS, as of the Effective Time of the Merger, Merger Company, as
successor by merger to SSBH, will succeed, insofar as permitted by law, to all
rights, liabilities and obligations of SSBH under the provisions of the Merger
Agreement;

         WHEREAS, SSBH and Merger Company desire to enter into this First
Supplemental Indenture;

         WHEREAS, immediately after the Merger, no Acceleration Event (as
defined in the Indenture) and no event which, after notice or lapse of time or
both, would become an Acceleration Event shall have happened or be continuing;

         NOW, THEREFORE, Merger Company covenants and agrees with the Trustee
for the equal and proportionate benefit of all the present and future holders of
the Securities as follows:

                                    ARTICLE I

                           ASSUMPTION AND SUBSTITUTION

         Section 1.01. As of the Effective Time, Merger Company hereby expressly
agrees to assume the due and punctual payment of all amounts owed on the
Securities and the performance of every covenant of the Indenture to be
performed or observed by SSBH.

         Section 1.02. As of the Effective Time, and by virtue of such
assumption and of the Merger Agreement, Merger Company hereby will succeed and
be substituted for SSBH under the Indenture with the same effect as if Merger
Company had been named as "the Company" in the Indenture, and thereafter from
time to time may exercise every right and power of "the Company" under the
Indenture, in the name of SSBH or its own name; and any act or proceeding by
provision of the Indenture required or permitted to be done by the Board of
Directors or any officer of SSBH may be done with like force and effect by the
like Board of Directors or officer of Merger Company.



                                       2
<PAGE>   4
                                   ARTICLE II

                                  MISCELLANEOUS

         Section 2.01 The Trustee accepts the trusts created by this First
Supplemental Indenture upon the terms and conditions set forth in the Indenture.
The Trustee shall not be responsible or accountable in any manner whatsoever for
or in respect of, and makes no representation with respect to, the validity or
sufficiency of this First Supplemental Indenture or the due execution hereof by
SSBH or Merger Company and shall not be responsible in any manner whatsoever for
or in respect of the correctness of the recitals and statements contained
herein, all of which recitals and statements are made solely by SSBH or Merger
Company, as the case may be.

         Section 2.02 Except as hereby expressly modified, the Indenture is in
all respects ratified and confirmed and all the terms, conditions, and
provisions thereof shall remain in full force and effect.

         Section 2.03 This First Supplemental Indenture may be executed in any
number of counterparts, each of which shall be deemed to be an original for all
purposes, but such counterparts shall together be deemed to constitute but one
and the same instrument.

         The Trustee hereby accepts the trusts in this First Supplemental
Indenture declared and provided, upon the terms and conditions herein set forth.




                                       3
<PAGE>   5
         IN WITNESS WHEREOF, each of SALOMON SMITH BARNEY HOLDINGS INC., SSBHI
MERGER COMPANY INC., and THE CHASE MANHATTAN BANK, as Trustee, has caused this
First Supplemental Indenture to be signed and acknowledged by one of its
officers thereunto duly organized, and its corporate seal to be affixed hereto,
and the same to be attested by the signature of its Secretary or one of its
Assistant Secretaries, all as of July 1, 1999.

                               SALOMON SMITH BARNEY HOLDINGS INC.


                               By: /s/ Mark Kleinman
                                   ---------------------------------------------
                                   Name:  Mark Kleinman
                                   Title: Executive Vice President and Treasurer


Attest:

By: /s/ Shelley J. Dropkin
    -------------------------
       (Corporate Seal)
       Name: Shelley J. Dropkin
       Title: Assistant Secretary

                               SSBHI MERGER COMPANY INC.


                               By: /s/ Mark Kleinman
                                   ---------------------------------------------
                                   Name:  Mark Kleinman
                                   Title: Executive Vice President and Treasurer

Attest:

By: /s/ Shelley J. Dropkin
   -------------------------
       (Corporate Seal)
       Name: Shelley J. Dropkin
       Title: Assistant Secretary

                               THE CHASE MANHATTAN BANK


                               By: /s/ Cynthia Kerpen
                                   ---------------------------------------------
                                   Name: Cynthia Kerpen
                                   Title: Vice President

Attest:

By: /s/ Aranka R. Paul
   ------------------------
       (Corporate Seal)
       Name: Aranka R. Paul
       Title: Trust Officer

<PAGE>   1
                                                                       Exhibit 5


                                                July 1, 1999

Salomon Smith Barney Holdings Inc.
TARGETS Trust II
TARGETS Trust III
TARGETS Trust IV
TARGETS Trust V
TARGETS Trust VI
c/o Salomon Smith Barney Holdings Inc.
388 Greenwich Street
New York, New York 10013

Re:  Salomon Smith Barney Holdings Inc.
     TARGETS Trust II
     TARGETS Trust III
     TARGETS Trust IV
     TARGETS Trust V
     TARGETS Trust VI
     Post-Effective Amendment No. 1 to Registration Statement on Form S-3
     (No. 333-71667)

Ladies and Gentlemen:

      I am General Counsel and Secretary of Salomon Smith Barney Holdings Inc.,
a New York corporation (the "Company"), the successor by merger to Salomon Smith
Barney Holdings Inc., a Delaware corporation ("SSBH"). I have acted as counsel
to the Company and to TARGETS Trust II, TARGETS Trust III, TARGETS Trust IV,
TARGETS Trust V and TARGETS Trust VI (each, a "Trust" and, together, the
"Trusts"), each a statutory business trust formed under the laws of the State of
Delaware, in connection with the preparation of Post-Effective Amendment No. 1
(the "Amendment") to the Registration Statement on Form S-3 (No. (333-71667) (as
amended by the Amendment, the "Registration Statement") to be filed by the
Company and the Trusts with the Securities and Exchange Commission (the
"Commission") under the Securities Act of 1933, as amended (the "Securities
Act"). The Registration Statement relates to the issuance and sale from time to
time, pursuant to Rule 415 under the Securities Act, of the following securities
with an aggregate public offering price of up to $250,000,000: (i) Targeted
Growth Enhanced Terms Securities ("TARGETS") of each Trust, (ii) certain
securities (the "Forward Contract Securities") with respect to each Trust
representing interests in a forward contract (the "Forward Contract") of the
Company which are to be issued pursuant to an indenture (the "Indenture") with
respect to each Trust between the Company and The Chase Manhattan Bank, as
indenture trustee, and (iii) a guarantee of the Company with respect to the
TARGETS of each Trust.

      5,700,000 TARGETS with respect to the common stock of Lucent Technologies
Inc. (the
<PAGE>   2
Salomon Smith Barney Holdings Inc.
July 1, 1999
Page 2


"Trust II TARGETS") were originally issued pursuant to the Amended and
Restated Declaration of Trust of TARGETS Trust II (the "Trust II Declaration"),
dated as of April 14, 1999, among SSBH, as sponsor and as the issuer of the
related Forward Contract Securities, Chase Manhattan Bank Delaware, as Delaware
trustee, The Chase Manhattan Bank, as institutional trustee (the "Institutional
Trustee"), and Charles W. Scharf and Michael J. Day, as regular trustees (the
"Regular Trustees").

      5,600,000 TARGETS with respect to the common stock of MCI WorldCom, Inc.
(the "Trust III TARGETS") were originally issued pursuant to the Amended and
Restated Declaration of Trust of TARGETS Trust III (the "Trust III
Declaration"), dated June 25, 1999, among SSBH, as sponsor and as the issuer of
the related Forward Contract Securities, Chase Manhattan Bank Delaware, as
Delaware trustee, the Institutional Trustee, and the Regular Trustees.

      The TARGETS of each Trust (other than TARGETS Trust II and TARGETS Trust
III) are to be issued pursuant to the Amended and Restated Declaration of Trust
(the "Declaration") of such Trust among the Company, as sponsor and as the
issuer of the Forward Contract Securities, Chase Manhattan Bank Delaware, as
Delaware trustee, the Institutional Trustee, and the Regular Trustees.

      This opinion is being delivered in accordance with Item 601(b)(5) of
Regulation S-K under the Securities Act.

      In connection with this opinion, I, or persons employed by the Company or
its affiliates with whom I have consulted, have examined or are familiar with
(i) the Registration Statement, (ii) the form of Prospectus relating to the
TARGETS included in the Registration Statement (the "Prospectus"), (iii) the
certificate of Trust of each Trust filed with the Secretary of State of the
State of Delaware on January 28, 1999, (iv) executed copies of the Trust II
Declaration and the Trust III Declaration and the form of the Declaration of
each other Trust (including the designation of terms of the TARGETS of each
Trust annexed thereto), (v) the global certificates evidencing the Trust II
TARGETS and the Trust III TARGETS and the form of the certificates evidencing
the TARGETS of each other Trust, (vi) executed copies of the Targeted Growth
Enhanced Terms Securities Guarantee Agreement (the "Guarantee Agreement") dated
as of April 14, 1999 with respect to TARGETS Trust II (the "Trust II Guarantee")
between SSBH and The Chase Manhattan Bank, as guarantee trustee (the "Guarantee
Trustee"), the Guarantee Agreement dated as of June 25, 1999 with respect to
TARGETS Trust III (the "Trust III Guarantee") between SSBH and the Guarantee
Trustee, and the form of Guarantee Agreement with respect to each other Trust
between the Company and the Guarantee Trustee, (vii) the certificates evidencing
the Forward Contract Securities of each of TARGETS Trust II and TARGETS Trust
III and the form of the certificates evidencing the Forward Contract Securities
with respect to each other Trust, (viii) executed copies of the Indenture (the
"Trust II Indenture") dated as of April 14, 1999 with respect to TARGETS Trust
II and the Indenture (the "Trust III Indenture") dated as of June 25, 1999 with
respect to TARGETS Trust III and the form of the Indenture with respect to each
other Trust, (ix) the Notice to Trustee Regarding Merger in
<PAGE>   3
Salomon Smith Barney Holdings Inc.
July 1, 1999
Page 3


connection with the Trust II Declaration and the Trust III Declaration, the
Trust II Guarantee and the Trust III Guarantee; (x) the Restated Certificate of
Incorporation of the Company, as amended to date; (xi) the By-laws of the
Company currently in effect; (xii) the Agreement and Plan of Merger between SSBH
and the Company, dated as of the date hereof; (xiii) an executed copy of the
Certificate of Merger of SSBH into the Company under Section 904 of the Business
Corporation Law filed with the Department of State of the State of New York on
the date hereof; (xiv) certain resolutions adopted by the Board of Directors of
SSBH and the Executive Committee thereof; and (xv) certain resolutions adopted
by the Board of Directors of the Company.

      I or such persons have also examined or are familiar with originals, or
copies certified or otherwise identified to my satisfaction, of such other
documents, corporate records, certificates of public officials and other
instruments and have conducted such other investigations of fact and law as I or
such persons have deemed necessary or advisable for the purposes of this
opinion. In my examination, I (or such persons) have assumed the legal capacity
of all natural persons, the genuineness of all signatures, the authenticity of
all documents submitted to me (or such persons) as originals, the conformity to
original documents of all documents submitted to me (or such persons) as
certified or photostatic copies and the authenticity of the originals of such
copies.

      Upon the basis of the foregoing, I am of the opinion that:

      1. With respect to the TARGETS of each Trust (other than TARGETS Trust II
and TARGETS Trust III), when (i) the Registration Statement, as amended, has
become effective under the Securities Act, (ii) the Prospectus with respect to
such TARGETS has been delivered and filed in compliance with the Securities Act
and the applicable rules and regulations thereunder, (iii) the Declaration of
such Trust and an underwriting agreement (the "Underwriting Agreement") with
respect to such TARGETS are duly executed and delivered by the parties thereto,
(iv) the Declaration of such Trust has been qualified under the Trust Indenture
Act of 1939, as amended (the "TIA"), (v) the terms of such TARGETS have been
established in accordance with the Declaration of such Trust and (vi) such
TARGETS have been executed and issued in accordance with the Declaration of such
Trust and delivered and paid for in accordance with the Underwriting Agreement,
(1) such TARGETS will be duly authorized, validly issued and fully paid and
nonassessable, representing undivided beneficial interests in the assets of such
Trust, and (2) the holders of such TARGETS will be entitled to the same
limitation of personal liability extended to stockholders of private
corporations for profit organized under the General Corporation Law of the State
of Delaware. With respect to the Trust II TARGETS and the Trust III TARGETS, (i)
such TARGETS are duly authorized, validly issued and fully paid and
nonassessable, and represent undivided beneficial interests in the assets of
such Trust, and (2) the holders of such TARGETS are entitled to the same
limitation of personal liability extended to stockholders of private
corporations for profit organized under the General Corporation Law of the State
of Delaware. We bring to your attention, however, that the holders of any
TARGETS may be obligated, pursuant to the Declaration of the related Trust, to
(i) provide indemnity and/or security in connection with and pay taxes or
governmental charges arising from transfers of
<PAGE>   4
Salomon Smith Barney Holdings Inc.
July 1, 1999
Page 4


TARGETS and (ii) provide security and indemnity in connection with the requests
of or directions to the Institutional Trustee to exercise its rights and powers
under the Declaration of such Trust.

      2. With respect to the Guarantee Agreement for the TARGETS of each Trust
(other than TARGETS Trust II and TARGETS Trust III), when (i) the Registration
Statement, as amended, has become effective under the Securities Act, (ii) the
Prospectus with respect to such Trust has been delivered and filed in compliance
with the Securities Act and the applicable rules and regulations thereunder,
(iii) the Board of Directors, including any appropriate committee appointed
thereby, and appropriate officers of the Company have taken all necessary
corporate action to approve the execution and delivery of such Guarantee
Agreement, (iv) the Declaration, the Guarantee Agreement and the Underwriting
Agreement with respect to such Trust are duly executed and delivered by the
parties thereto, (v) the Declaration and the Guarantee with respect to such
Trust have been qualified under the TIA, (vi) the terms of such TARGETS have
been established in accordance with the Declaration of such Trust and (vii) such
TARGETS have been executed and issued in accordance with the Declaration of such
Trust and delivered and paid for in accordance with the Underwriting Agreement
for such TARGETS, the Guarantee Agreement will be a valid and binding agreement
of the Company, enforceable against the Company in accordance with its terms
(subject, as to enforcement, to applicable bankruptcy, reorganization,
insolvency, moratorium or other similar laws affecting creditors' rights
generally and to general principles of equity regardless of whether such
enforceability is considered in a proceeding in equity or at law). With respect
to the Trust II Guarantee and the Trust III Guarantee, each Guarantee Agreement
is a valid and binding agreement of the Company, enforceable against the Company
in accordance with its terms (subject, as to enforcement, to applicable
bankruptcy, reorganization, insolvency, moratorium or other similar laws
affecting creditors' rights generally and to general principles of equity
regardless of whether such enforceability is considered in a proceeding in
equity or at law).

      3. With respect to the Forward Contract Securities for each Trust (other
than TARGETS Trust II and TARGETS Trust III), when (i) the Registration
Statement, as amended, has become effective under the Securities Act, (ii) the
Prospectus with respect to such Trust has been delivered and filed in compliance
with the Securities Act and the applicable rules and regulations thereunder,
(iii) the Board of Directors, including any appropriate committee appointed
thereby, and appropriate officers of the Company have taken all necessary
corporate action to approve the issuance and terms of such Forward Contract
Securities, (iv) the Indenture with respect to such Trust has been duly executed
and delivered by the parties thereto, (v) the Indenture with respect to such
Trust has been qualified under the TIA, (vi) the terms of such Forward Contract
Securities have been established in accordance with the Indenture with respect
to such Trust, (vii) such Forward Contract Securities have been duly executed
and issued in accordance with the Indenture with respect to such Trust and paid
for as set forth in the Prospectus with respect to such Trust, such Forward
Contract Securities will be valid and binding obligations of the Company,
entitled to the benefits of such Indenture and enforceable against the Company
in accordance with their terms (subject, as to enforcement, to applicable
bankruptcy,
<PAGE>   5
Salomon Smith Barney Holdings Inc.
July 1, 1999
Page 5


reorganization, insolvency, moratorium or other similar laws affecting
creditors' rights generally and to general principles of equity regardless of
whether such enforceability is considered in a proceeding in equity or at law).
With respect to the Forward Contract Securities of each of TARGETS Trust II and
TARGETS Trust III, such Forward Contract Securities are valid and binding
obligations of the Company, entitled to the benefits of the TARGETS Trust II
Indenture and the TARGETS Trust III Indenture, respectively, and enforceable
against the Company in accordance with their terms (subject, as to enforcement,
to applicable bankruptcy, reorganization, insolvency, moratorium or other
similar laws affecting creditors' rights generally and to general principles of
equity regardless of whether such enforceability is considered in a proceeding
in equity or at law)

      This opinion is limited to matters governed by the federal laws of the
United States of America, the laws of the State of New York, the General
Corporation Law of the State of Delaware and the Delaware Business Trust Act. I
am not admitted to the practice of law in the State of Delaware.
<PAGE>   6
Salomon Smith Barney Holdings Inc.
July 1, 1999
Page 6


      I hereby consent to the filing of this opinion with the Commission as an
exhibit to the Registration Statement and to the reference to my name under the
heading "Legal Matters" in the prospectus which forms a part of the Registration
Statement. In giving this consent, I do not thereby admit that I am within the
category of persons whose consent is required under Section 7 of the Securities
Act or the rules and regulations thereunder.


                                    Very truly yours,


                                    /s/ Joan Guggenheimer
                                    ---------------------------------
                                        Joan Guggenheimer
                                        General Counsel and Secretary


<PAGE>   1
                                                                   Exhibit 23(a)

                       CONSENT OF INDEPENDENT ACCOUNTANTS


We hereby consent to the incorporation by reference in this Post-effective
Amendment No. 1 to the Registration Statement of Salomon Smith Barney Holdings
Inc. and Targets Trust II, III, IV, V and VI on Form S-3 (No. 333-71667) of our
report dated January 25, 1999, relating to the consolidated statements of
financial condition of Salomon Smith Barney Holdings Inc. and Subsidiaries as of
December 31, 1998 and 1997, and the related consolidated statements of income,
cash flows, and changes in stockholder's equity for each of the three years in
the period ended December 31, 1998, which is included in the Form 10-K of
Salomon Smith Barney Holdings Inc. for the year ended December 31, 1998. We also
consent to the reference of our firm under the caption "Experts" in such
Registration Statement.



/s/ PricewaterhouseCoopers LLP

New York, New York
June 30, 1999



<PAGE>   1
                                                                   Exhibit 23(b)

              CONSENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

The Board of Directors
Salomon Smith Barney Holdings Inc.:

As independent public accountants, we hereby consent to the incorporation by
reference in the Post-Effective Amendment No. 1 to Form S-3 Registration
Statement of Salomon Smith Barney Holdings Inc., Targets Trust II, Targets
Trust III, Targets Trust IV, Targets Trust V and Targets Trust VI (the
"Registration Statement"), of our report dated March 13, 1997, relating to the
consolidated statements of financial condition of Salomon Inc and subsidiaries
as of December 31, 1996 and 1995, and the related consolidated statements of
income, changes in stockholders' equity and cash flows for each of the three
years in the period ended December 31, 1996, which report is incorporated by
reference or included in the annual report on Form 10-K of Salomon Smith Barney
Holdings Inc. for the year ended December 31, 1998 and to the reference to our
firm under the heading "Experts" in the Registration Statement.

/s/ Arthur Andersen LLP

New York, New York
June 30, 1999


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