SPDR S&p 500 Etf Trust Sample Contracts

AutoNDA by SimpleDocs
SUBLICENSE AGREEMENT -------------------- (SPDRs to Trustee on behalf of SPDRs Trust)
Sublicense Agreement • January 26th, 2007 • SPDR Trust Series 1 • New York
SPDR® S&P 500 ETF TRUST PARTICIPANT AGREEMENT
Participant Agreement • January 14th, 2021 • SPDR S&p 500 Etf Trust • Massachusetts

This Participant Agreement (the “Agreement”) is entered into by and among ALPS Distributors, Inc. (the “Distributor”), State Street Bank and Trust Company, providing certain transfer agency services (the “Transfer Agent”) and [Participant’s Name and NSCC#] (the “Participant”), and is subject to acceptance by State Street Global Advisors Trust Company, as trustee (“Trustee”) for SPDR S&P 500 ETF Trust (the “Trust” or “Fund”). The Trustee serves as trustee of the Trust pursuant to Standard Terms and Conditions of the Trust, as may have been or may be amended and/or restated from time to time. The Distributor has been retained as principal underwriter of the Trust and provides certain services in connection with the sale and distribution of shares of beneficial interest of the Fund (the “Shares”). The Transfer Agent has been retained to provide certain transfer agency services with respect to the purchase and redemption of Shares.

DISTRIBUTION AGREEMENT
Distribution Agreement • January 17th, 2019 • SPDR S&p 500 Etf Trust • New York

THIS AGREEMENT (the “ Agreement”) is made as of April 16, 2018, between PDR Services LLC, a Delaware limited liability company (the “Sponsor”), SPDR S&P 500 ETF Trust, a unit investment trust organized under the laws of the State of New York (the “Trust”), and ALPS Distributors, Inc., a Colorado corporation (“ALPS”).

FUND OF FUNDS INVESTMENT AGREEMENT
Fund of Funds Investment Agreement • January 28th, 2022 • SPDR S&p 500 Etf Trust • New York

This Fund of Funds Investment Agreement (this “Agreement”), dated as of January 19, 2022 (the “Effective Date”), is made [between/among] [ ] (referred to as the “Trust”), on behalf of [its/their] series listed on Schedule A, severally and not jointly (each, the “Acquiring Fund”), and SPDR S&P 500 ETF Trust and SPDR Dow Jones Industrial Average ETF Trust, severally and not jointly (each, the “Acquired Fund” and together with the Acquiring Funds, the “Funds”).

AMENDMENT 3
Confidential • January 14th, 2021 • SPDR S&p 500 Etf Trust

Except as amended hereby, all terms of the Existing Agreement remain in full force and effect. This Amendment includes the amendments in Schedule A and general terms in Schedule B.

TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • January 18th, 2018 • SPDR S&p 500 Etf Trust • Massachusetts

THIS AGREEMENT is made as of the 30th day of November, 2017, by and between STATE STREET BANK AND TRUST COMPANY, Massachusetts trust company having its principal office and place of business at One Lincoln Street, Boston, Massachusetts 02111 (“State Street” or the “Transfer Agent”), and State Street Global Advisors Trust Company, a Massachusetts limited purpose trust company having its principal office and place of business at One Lincoln Street, Boston, Massachusetts 02111 (the “Trustee”).

CUSTODIAN AGREEMENT
Custodian Agreement • January 18th, 2018 • SPDR S&p 500 Etf Trust • Massachusetts

This Agreement is made as of November 30, 2017 (this “Agreement”), between STATE STREET GLOBAL ADVISORS TRUST COMPANY, a Massachusetts limited purpose trust company (the “Trustee”), and STATE STREET BANK AND TRUST COMPANY, a Massachusetts trust company (the “Custodian”).

ADMINISTRATION AGREEMENT
Administration Agreement • January 18th, 2018 • SPDR S&p 500 Etf Trust • Massachusetts

This Administration Agreement (“Agreement”) dated and effective as of November 30, 2017, is by and between State Street Bank and Trust Company, a Massachusetts trust company (the “Administrator”), and State Street Global Advisors Trust Company, a Massachusetts limited purpose trust company (the “Trustee”).

DISTRIBUTION AGREEMENT
Distribution Agreement • January 25th, 2012 • SPDR S&p 500 Etf Trust • New York

DISTRIBUTION AGREEMENT (the “Agreement”) made as of Nov. 1st, 2011, by and among PDR Services LLC, a Delaware limited liability company (the “Sponsor”); SPDR S&P 500 ETF Trust (formerly, SPDR Trust, Series 1), a unit investment trust organized under the laws of the State of New York (the “Trust”); and ALPS Distributors, Inc., a Colorado corporation (the “Distributor”).

SPDR® S&P 500 ETF TRUST PARTICIPANT AGREEMENT
Participant Agreement • January 26th, 2011 • SPDR S&p 500 Etf Trust • Massachusetts

This Participant Agreement (the “Agreement”) is entered into by and among ALPS Distributors, Inc. (the “Distributor”), State Street Bank and Trust Company, providing certain transfer agency services in its capacity as trustee (the “Transfer Agent”) and [Participant’s Name and NSCC#] (the “Participant”), and is subject to acceptance by State Street Bank and Trust Company, as trustee (“Trustee”) for SPDR S&P 500 ETF Trust (the “Trust” or “Fund”). The Trustee serves as trustee of the Trust pursuant to Standard Terms and Conditions of the Trust, as may have been or may be amended and/or restated from time to time. The Distributor has been retained as principal underwriter of the Trust and provides certain services in connection with the sale and distribution of shares of beneficial interest of the Fund (the “Shares”). The Transfer Agent has been retained to provide certain transfer agency services with respect to the purchase and redemption of Shares.

Contract
Chief Compliance Officer Services Agreement • January 25th, 2012 • SPDR S&p 500 Etf Trust • New York

CHIEF COMPLIANCE OFFICER SERVICES AGREEMENT (this “Agreement”) dated October 5, 2004 between PDR SERVICES LLC, a Delaware limited liability company (“PDR”), and ALPS MUTUAL FUNDS SERVICES, INC. (“ALPS”), a Colorado corporation. The “Effective Date” of this Agreement is October 5, 2004.

AMENDMENT NO. 2 TO AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004, As Amended FOR STANDARD & POOR’S DEPOSITARY RECEIPTS (“SPDR”) TRUST SERIES 1 AND ANY SUBSEQUENT AND SIMILAR...
SPDR Trust Series 1 • February 24th, 2009

This Amendment No. 2 (‘‘Amendment Agreement’’) dated as of February 1, 2009 and effective February 13, 2009 between PDR Services LLC, as Sponsor (‘‘Sponsor’’), and State Street Bank and Trust Company, as Trustee (‘‘Trustee’’), amends the document entitled ‘‘AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004 FOR STANDARD & POOR’S DEPOSITARY RECEIPTS (“SPDR”) TRUST SERIES 1 AND SUBSEQUENT AND SIMILAR SERIES OF THE SPDR TRUST BETWEEN PDR SERVICES LLC, AS SPONSOR AND STATE STREET BANK AND TRUST COMPANY AS TRUSTEE’’, as amended (hereinafter referred to as ‘‘Standard Terms’’).

Addendum to Chief Compliance Officer Services Agreements Dated October 5, 2004 Between ALPS Mutual Funds Services, Inc. and PDR Services LLC
SPDR S&p 500 Etf Trust • January 25th, 2012

THIS ADDENDUM is made as of September 1, 2006, by and between ALPS Mutual Funds Services, Inc. (“ALPS”), and PDR Services LLC (“PDR”) on behalf of the SPDR Trust, DIAMONDS Trust, and MidCap SPDR Trust.

STANDARD & POOR’S DEPOSITARY RECEIPTS TRUST PARTICIPANT AGREEMENT
Participant Agreement • January 25th, 2008 • SPDR Trust Series 1 • New York

This Participant Agreement (the “Agreement”) is entered into by and between ALPS Distributors, Inc. (the “Distributor”), State Street Bank and Trust Company, as transfer agent (the “Transfer Agent”)and [Participant’s name and NSCC#] (the “Participant”) and is subject to acceptance by State Street Bank and Trust Company (the “Trustee”). The Trustee serves as the trustee of the Standard & Poor’s Depositary Receipts (“SPDRs”) Trust (the “Trust”) pursuant to certain Standard Terms and Conditions of Trust dated as of January 1, 1993 and effective as of January 22, 1993 and the Trust Indenture dated January 22, 1993 (the “Trust Agreement”); and is an Index Receipt Agent as that term is defined in the rules of the National Securities Clearing Corporation (“NSCC”). The Distributor has been retained to provide certain services with respect to acting as principal underwriter of the Trust in connection with the creation and distribution of shares the Funds (the “Shares”). The Transfer Agent has b

AMENDMENT TO
SPDR Trust Series 1 • September 30th, 1997
AMENDMENT NO. 4 TO AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004 As Amended AND THE TRUST INDENTURE AND AGREEMENT DATED AS OF JANUARY 22, 1993 AND EFFECTIVE JANUARY 22, 1993 As...
Trust Indenture and Agreement • January 18th, 2018 • SPDR S&p 500 Etf Trust

This Amendment No. 4 (the “Amendment Agreement”) dated as of April 12, 2017 between PDR Services LLC, as sponsor (the “Sponsor”), and State Street Global Advisors Trust Company, as trustee (the “Trustee”), amends the document entitled “AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004 FOR SPDR® S&P 500® ETF TRUST (“SPDR 500 TRUST”) AND ANY SUBSEQUENT AND SIMILAR SERIES OF THE SPDR 500 TRUST BETWEEN PDR SERVICES LLC, AS SPONSOR AND STATE STREET BANK AND TRUST COMPANY, AS TRUSTEE”, as amended (hereinafter referred to as “Standard Terms”) and the document entitled “TRUST INDENTURE AND AGREEMENT DATED AS OF JANUARY 22, 1993 AND EFFECTIVE JANUARY 22, 1993,” as amended (hereinafter the “Trust Indenture” and, together with the Standard Terms, the “Trust Documents”).

AMENDMENT NO. 5 TO AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004 As Amended FOR SPDR® S&P 500® ETF TRUST (“SPDR 500 TRUST”) AND ANY SUBSEQUENT AND SIMILAR SERIES OF THE SPDR 500...
Amendment Agreement • January 18th, 2018 • SPDR S&p 500 Etf Trust

This Amendment No. 5 (the “Amendment Agreement”) dated as of August 4, 2017 between PDR Services LLC, as sponsor (the “Sponsor”), and State Street Global Advisors Trust Company, as trustee (the “Trustee”), amends the document entitled “AMENDED AND RESTATED STANDARD TERMS AND CONDITIONS OF TRUST DATED AS OF JANUARY 1, 2004 AND EFFECTIVE JANUARY 27, 2004 FOR SPDR® S&P 500® ETF TRUST (“SPDR 500 TRUST”) AND ANY SUBSEQUENT AND SIMILAR SERIES OF THE SPDR 500 TRUST BETWEEN PDR SERVICES LLC, AS SPONSOR AND STATE STREET BANK AND TRUST COMPANY, AS TRUSTEE”, as amended (hereinafter referred to as “Standard Terms”) and the document entitled “TRUST INDENTURE AND AGREEMENT DATED JANUARY 22, 1993 AND EFFECTIVE JANUARY 22, 1993,” as amended (hereinafter the “Trust Indenture” and, together with the Standard Terms, the “Trust Documents”).

AMENDMENT TO CHIEF COMPLIANCE OFFICER SERVICES AGREEMENT
Chief Compliance Officer Services Agreement • January 25th, 2012 • SPDR S&p 500 Etf Trust

This Amendment (the “Amendment”) to the Chief Compliance Officer Service Agreement between ALPS Fund Services, Inc. (“ALPS”) and PDR Services LLC (“PDR”), as sponsor for the SPDR Trust, Series 1 (“Trust”), dated October 5, 2004 (the “Agreement”) is made as of this 1st day of October, 2009.

Time is Money Join Law Insider Premium to draft better contracts faster.