SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 3/01/06 Bank of New York Co Inc 10-K 12/31/05 20:4.6M RR Donnelley/FA |
Document/Exhibit Description Pages Size 1: 10-K Annual Report for for Period Ending 12/31/2005 HTML 2.63M 3: EX-10.EE Amendment Dated December 28,2005 to the 2003 HTML 15K Long-Term Incentive Plan 6: EX-10.OOO Lease Agreement Dated July 16, 2004 HTML 160K 7: EX-10.PPP Master Agreement Dated July 16, 2004 HTML 472K 4: EX-10.QQ Amendment Dated December 28, 2005 to the 1999 Long HTML 15K Term Incentive Plan 8: EX-10.QQQ Real Estate Lease Dated February 27,2006 HTML 295K 9: EX-10.RRR Real Estate Lease Waiver Agreement Dated February HTML 18K 27, 2006 2: EX-10.S Amendment Number 18 Dated June 29, 2005 to the HTML 23K Trust Agreement 10: EX-10.SSS Real Estate Sublease Dated February 27,2006 HTML 215K 11: EX-10.TTT Real Estate Sublease Waiver Agreement Dated HTML 17K February 27,2006 12: EX-10.UUU Supplemental Agreement Dated February 27,2006 HTML 45K 13: EX-10.VVV Guarantee of the Bank of New York Company, Inc HTML 45K Dated February 27,2006 5: EX-10.YY 12/31/2005 to Bony Supp.Ex.Ret. Plan HTML 24K 14: EX-12 Statement- Re: Computation of Earnings to Fixed HTML 39K Charges Ratios 15: EX-21 Subsidiaries of the Registrant HTML 8K 16: EX-23.1 Consent of Ernst & Young LLP HTML 33K 17: EX-31.A Certification of the Chairman and Chief Executive HTML 15K Officer Pursuant to Sect. 302 18: EX-31.B Certification of the Chief Financial Officer HTML 15K Pursuant to Section 302 19: EX-32.A Certification of the Chairman and Chief Executive HTML 11K Officer Pursuant to Sect. 906 20: EX-32.B Certification of the Chief Financial Officer HTML 11K Pursuant to Sect. 906
Amendment dated December 28,2005 to the 2003 Long-Term Incentive Plan |
Exhibit 10(ee)
AMENDMENT TO
THE BANK OF NEW YORK COMPANY, INC.
2003 LONG-TERM INCENTIVE PLAN
WHEREAS, the 2003 Long-Term Incentive Plan of The Bank of New York Company, Inc. (the “Plan”) was adopted by the Board of Directors of The Bank of New York Company, Inc. (the “Company”), effective as of June 1, 2003; and
WHEREAS, Section 16 of the Plan provides that the Board of Directors (the “Board”) may amend the Plan at any time, except in certain respects not material hereto; and
WHEREAS, pursuant to Section 4.4 of the By-Laws of the Company and Section 712 of the New York State Business Corporation Law, the Board’s Executive Committee has and may exercise all of the powers and authority of the Board while the Board is not in session; and
WHEREAS, the Executive Committee has amended the Plan, effective as of December 28, 2005;
NOW, THEREFORE, subject to the above, the first paragraph of Section 11 of the Plan is hereby amended and restated, effective as of December 28, 2005, to read as follows:
In the event of a Change in Control, as hereinafter defined, (i) the restrictions applicable to all shares of restricted stock and restricted share units shall lapse and such shares and share units shall be deemed fully vested, (ii) all restricted stock granted in the form of share units shall be paid in cash, (iii) 200% of all performance shares granted in the form of shares of Common Stock or share units shall be deemed to be earned in full and fully vested, (iv) 200% of all performance shares granted in the form of share units shall be paid in cash, and (v) each Participant who holds a stock option that is not exercisable in full shall be entitled to receive, at the discretion of the Committee, either a cash payment or shares of Common Stock as provided below with respect to the portion of the stock option which is not then exercisable. The amount of any cash payment in respect of a restricted share unit or performance share unit shall be equal to: (A) in the event the Change in Control is the result of a tender offer or exchange offer for Common Stock, the higher of the final offer price per share paid for the Common Stock or the highest Fair Market Value of the Common Stock during the 90-day period ending on the date of the Change in Control or (B) in the event the Change in Control is the result of any other occurrence, the highest Fair Market Value of the Common Stock during the 90-day period ending on the date of the Change in Control. The amount to be paid or the Fair Market Value of Common Stock to be received in respect of the portion of any stock option which is not exercisable shall be equal to the result of multiplying the number of shares of Common Stock covered by such portion of the stock option by the difference between (x) the per share value of Common Stock determined pursuant to the preceding sentence, or such lower price as the Committee may determine with respect to any incentive stock option to preserve its incentive stock option status, and (y) the per share exercise price of such stock option.
-2-
IN WITNESS WHEREOF, The Bank of New York Company, Inc. has caused this amendment to be executed by its duly authorized officers this 30th day of December, 2005.
ATTEST: |
/s/ Patricia A. Bicket |
Assistant Secretary |
-3-
This ‘10-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed as of: | 3/1/06 | |||
Filed on: | 2/28/06 | 4, 424B3 | ||
For Period End: | 12/31/05 | 11-K, 5, 8-K | ||
12/28/05 | 424B3 | |||
6/1/03 | ||||
List all Filings |
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 2/27/23 Bank of New York Mellon Corp. 10-K 12/31/22 180:45M 2/25/22 Bank of New York Mellon Corp. 10-K 12/31/21 183:46M 2/25/21 Bank of New York Mellon Corp. 10-K 12/31/20 185:44M |