Duration Termination of Trust Amendment Mergers Etc Sample Clauses

Duration Termination of Trust Amendment Mergers Etc. 11.1 Duration 17 11.2 Termination 17 11.3 Amendment Procedure 18 11.4 Merger, Consolidation and Sale of Assets 19 11.5 Subsidiaries 19 11.6 Conversion 19 11.7 Certain Transactions 19
AutoNDA by SimpleDocs
Duration Termination of Trust Amendment Mergers Etc. 11.1 Duration 23 11.2 Termination 23 11.3 Reorganization 23 11.4 Amendment Procedure 24 ARTICLE XII
Duration Termination of Trust Amendment Mergers Etc. 7.1 Duration..............................................................19 7.2 Termination............................................................19 7.3
Duration Termination of Trust Amendment Mergers Etc. 11.1 Duration 16 11.2 Termination 16 11.3 Amendment Procedure 17 11.4 Merger, Consolidation and Sale of Assets 18 11.5 Subsidiaries 18 11.6 Conversion 18 11.7 Certain Transactions 18 ARTICLE XII Restrictions on Transfer and Ownership of Shares 12.1 Definitions 20 12.2 Shares 23 12.3 Transfer of Shares in Charitable Trust 27 12.4 NYSE Transactions 29 12.5 Enforcement 29 12.6 Non-Waiver 29 12.7 Severability 29 ARTICLE XIII Delaware Trustee 13.1 Appointment 29 13.2 Concerning the Delaware Trustee 29 13.3 Compensation and Reimbursement of Expenses; Indemnity 32 13.4 Amendments 32 ARTICLE XIV Miscellaneous 14.1 Filing 32 14.2 Resident Agent 32 14.3 Governing Law 33 14.4 Counterparts 32 14.5 Reliance by Third Parties 33 14.6 Provisions in Conflict with Law or Regulation 33 NEXPOINT DIVERSIFIED REAL ESTATE TRUST
Duration Termination of Trust Amendment Mergers Etc. Section 11.1 Duration Section 11.2 Termination Section 11.3 Amendment Procedure Section 11.4 Subsidiaries Section 11.5 Merger, Consolidation and Sale of Assets Section 11.6 Conversion 23 Section 11.7 Certain Transactions 24 Article XII. Miscellaneous 25 Section 12.1 Filing 25 Section 12.2 Resident Agent 25 Section 12.3 Governing Law 25 Section 12.4 Counterparts 26 Section 12.5 Reliance by Third Parties Section 12.6 Provisions in Conflict with Law or Regulation 26 LITTLE HARBOR MULTISTRATEGY COMPOSITE FUND AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST made as of the 20th day of September, 2013 by the Trustees hereunder:
Duration Termination of Trust Amendment Mergers Etc. Section 11.1
Duration Termination of Trust Amendment Mergers Etc. Section 11.1 Duration 22 Section 11.2 Termination 22 Section 11.3 Reorganization 23 Section 11.4 Amendment Procedure 24 Section 11.5 Incorporation 24 ARTICLE XII — MISCELLANEOUS Section 12.1 Filing 25 Section 12.2 Resident Agent 25 Section 12.3 Governing Law 25 Section 12.4 Counterparts 25 Section 12.5 Reliance by Third Parties 26 Section 12.6 Provisions in Conflict with Law or Regulations 26 PACIFIC SELECT FUND AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST THIS AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST (this “Declaration of Trust”) of Pacific Select Fund is made this 23rd day of March, 2011 by the parties signatory hereto, as trustees (such persons, so long as they shall continue in office in accordance with the terms of this Declaration of Trust, and all other persons who at the time in question have been duly elected or appointed as trustees in accordance with the provisions of this Declaration of Trust and are then in office, being hereinafter called the “Trustees”) and by the holders of shares of beneficial interest issued and to be issued in the future hereunder hereinafter provided.
AutoNDA by SimpleDocs
Duration Termination of Trust Amendment Mergers Etc. 11.1 Duration 19 11.2 Termination 19 11.3 Amendment Procedure 20 11.4 Merger, Consolidation and Sale of Assets 21 11.5 Subsidiaries 21 11.6 Conversion 21 11.7 Certain Transactions 21 ARTICLE XII Miscellaneous 12.1 Filing 23 12.2 Resident Agent 23 12.3 Governing Law 23 12.4 Counterparts 23 12.5 Reliance by Third Parties 24 12.6 Provisions in Conflict with Law or Regulation 24 MADISON COVERED CALL & EQUITY STRATEGY FUND AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST THIS AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST made as of the 1st day of January, 2013, by the Trustees hereunder, and by the holders of shares of beneficial interest issued hereunder as hereinafter provided.
Duration Termination of Trust Amendment Mergers Etc. 11.1 Duration 17 11.2 Termination 17 11.3 Amendment Procedure 18 11.4 Merger, Consolidation and Sale of Assets 18 11.5 Subsidiaries 19 11.6 Conversion 19 11.7 Certain Transactions 19 ARTICLE XII Restrictions on Transfer and Ownership of Shares 12.1 Definitions 21 12.2 Shares 23 12.3 Transfer of Shares in Charitable Trust 27 12.4 NYSE Transactions 29 12.5 Enforcement 29 12.5 Non-Waiver 29 12.7 Severability 29 Page ARTICLE XIII Miscellaneous 13.1 Filing 29 13.2 Resident Agent 30 13.3 Governing Law 30 13.4 Counterparts 30 13.5 Reliance by Third Parties 30 13.6 Provisions in Conflict with Law or Regulation 30 NEXPOINT STRATEGIC OPPORTUNITIES FUND
Duration Termination of Trust Amendment Mergers Etc. 26 12.1 Duration. 26 12.2 Termination. 26 12.3 Amendment Procedure. 27 12.4 Merger, Consolidation and Sale of Assets. 28 12.5 Subsidiaries. 28 12.6 Certain Transactions. 29 ARTICLE XIII 30 MISCELLANEOUS 30 13.1 Filing. 30 13.2 Resident Agent. 31 13.3 Governing Law. 31 13.4 Counterparts. 31 13.5 Reliance by Third Parties. 31 13.6 Provisions in Conflict with Law or Regulation. 31 JAVELIN EXCHANGE-TRADED TRUST AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST made as of the __th day of December, 2008 by the Trustees hereunder, and by the holders of shares of beneficial interest issued hereunder as hereinafter provided.
Time is Money Join Law Insider Premium to draft better contracts faster.