AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 22, 2018
FILE NO. 033-02610
FILE NO. 811-04550
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933 | þ | ||||
Post-Effective Amendment No. 141 |
AND
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940 | þ | |||||
Amendment No. 144 |
THE MAINSTAY FUNDS
(exact name of registrant as specified in charter)
51 MADISON AVENUE,
NEW YORK, NEW YORK 10010
(address of principal executive office)
REGISTRANT’S TELEPHONE NUMBER: (212) 576-7000
Copy to:
J. Kevin Gao, Esq. The MainStay Funds 30 Hudson Street Jersey City, NJ 07302
|
Thomas C. Bogle, Esq. Corey F. Rose, Esq. Dechert LLP 1900 K Street, NW Washington, DC 20006
|
(NAME AND ADDRESS OF AGENT FOR SERVICE)
It is proposed that this filing will become effective immediately upon filing pursuant to Rule 462(d) under the Securities Act of 1933, as amended.
EXPLANATORY NOTE
This Post-Effective Amendment No.141 to the Registration Statement on Form N-1A (File No. 033-02610) is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”), solely for the purpose of adding exhibits to such Registration Statement. Accordingly, this Post-Effective Amendment No. 141 consists only of a facing page, this explanatory note, and Part C of the Registration Statement on Form N-1A. This Post-Effective Amendment No. 141 does not change the form of any prospectus or Statement of Additional Information included in post-effective amendments previously filed with the Securities and Exchange Commission (the “SEC”). As permitted by Rule 462(d), this Post-Effective Amendment No. 141 shall become effective upon filing with the SEC.
PART C. OTHER INFORMATION
ITEM 28. EXHIBITS
a. | Declaration of Trust |
1. | Fifth Amended and Restated Establishment and Designation of Series of Shares of Beneficial Interest, Par Value $.01 Per Share dated October 26, 1992 — Previously filed as Exhibit 1(b) to Post-Effective Amendment No. 16* |
2. | Establishment and Designation of Additional Series of Shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(b) to Post-Effective Amendment No. 11* |
3. | Form of Establishment and Designation of Additional Series of shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(b) to Post-Effective Amendment No. 23* |
4. | Form of Declaration of Trust as Amended and Restated December 31, 1994 — Previously filed as Exhibit a (4) to Post-Effective Amendment No. 53* |
5. | Form of Establishment and Designation of Additional Series of Shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(e) to Post-Effective Amendment No. 28* |
6. | Form of Establishment and Designation of an Additional Series of Shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(g) to Post-Effective Amendment No. 35* |
7. | Establishment and Designation of an Additional Series of Shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(h) to Post-Effective Amendment No. 38* |
8. | Establishment and Designation of Additional Series of Shares of Beneficial Interest, Par Value $.01 Per Share — Previously filed as Exhibit 1(i) to Post-Effective Amendment No. 47* |
9. | Establishment and Designations of Class of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(10) to Post-Effective Amendment No. 51* |
10. | Establishment and Designations of Additional Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(11) to Post-Effective Amendment No. 51* |
11. | Establishment and Designation of Additional Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(11) to Post-Effective Amendment No. 55* |
12. | Form of Establishment and Designation of Additional Series of Shares of Beneficial Interest, Par Value $0.01 Per Share relating to the Mainstay U.S. Large Cap Equity Fund — Previously filed as Exhibit (a)(12) to Post-Effective Amendment No. 58* |
13. | Establishment and Designation of Classes of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(13) to Post-Effective Amendment No. 65* |
14. | Redesignation of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(14) to Post-Effective Amendment No. 65* |
15. | Abolition of Series of Shares of Beneficial Interest, Par Value $0.01 per Share — Previously filed as Exhibit (a) (15) to Post-Effective Amendment No. 65* |
16. | Establishment and Designation of Additional Series and Classes of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(16) to Post-Effective Amendment No. 74* |
17. | Abolition of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a) (17) to Post-Effective Amendment No. 74* |
18. | Abolition of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a) (18) to Post-Effective Amendment No. 74* |
19. | Abolition of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a) (19) to Post-Effective Amendment No. 74* |
20. | Establishment and Designation of Additional Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(20) to Post-Effective Amendment No. 80* |
21. | Establishment and Designation of Additional Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit 1(a) to Registrant’s Form N-14 filed with the Commission on August 10, 2007* |
22. | Establishment and Designation of Class of Shares of Beneficial Interest, Par Value $0.01 Per Share — Previously filed as Exhibit (a)(22) to Post-Effective Amendment No. 93* |
23. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Small Cap Value) — Previously filed as Exhibit (a)(23) to Post-Effective Amendment No. 106* |
24. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Institutional Bond) — Previously filed as Exhibit (a)(24) to Post-Effective Amendment No. 106* |
25. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Value) — Previously filed as Exhibit (a)(25) to Post-Effective Amendment No. 106* |
26. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Mid Cap Growth) —Previously filed as Exhibit (a)(26) to Post-Effective Amendment No. 106* |
27. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Small Cap Growth) — Previously filed as Exhibit (a)(27) to Post-Effective Amendment No. 106* |
28. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Mid Cap Value) — Previously filed as Exhibit (a)(28) to Post-Effective Amendment No. 106* |
29. | Abolition of Series of Shares Of Beneficial Interest, Par Value $0.01 Per Share (Capital Appreciation) — Previously filed as Exhibit (a)(29) to Post-Effective Amendment No. 106* |
30. | Redesignation of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share (Total Return) — Previously filed as Exhibit (a)(30) to Post-Effective Amendment No. 106* |
31. | Redesignation of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share (Flexible Bond Opportunities) — Previously filed as Exhibit (a)(31) to Post-Effective Amendment No. 121* |
32. | Establishment and Designation of Class of Shares of Beneficial Interest, Par Value $0.01 Per Share (Class R3) dated December 2015 — Previously filed as Exhibit (a)(32) to Post-Effective Amendment No. 129 on February 29, 2016* |
33. | Declaration of Trust dated January 9, 1986, as amended and restated August 19, 2016 — Previously filed as Exhibit (a)(3) to Post-Effective Amendment No. 131 on September 12, 2016* |
34. | Redesignation of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share (Global High Income and MAP) — Previously filed as Exhibit (a)(34) to Post-Effective Amendment No. 137 on August 10, 2017* |
35. | Establishment and Designation of Class of Shares of Beneficial Interest, Par Value $0.01 Per Share (Class T) — Previously filed as Exhibit (a)(35) to Post-Effective Amendment No. 137 on August 10, 2017* |
36. | Redesignation of Series of Shares of Beneficial Interest, Par Value $0.01 Per Share effective February 28, 2018 — Previously filed as Exhibit (a)(36) to Post-Effective Amendment No. 139 on February 28, 2018* |
b. | By-Laws |
1. | Amended and Restated By-Laws dated June 4, 2015 — Previously filed as Exhibit (b)(1) to Post-Effective Amendment No. 129 on February 29, 2016* |
c. | Instruments Defining Rights of Security Holders |
1. | See the Declaration of Trust, as amended and supplemented from time to time and the Amended and Restated By-Laws dated December 31, 1994 (See above) |
d. | Investment Advisory Contracts |
1. | Amended and Restated Management Agreement dated February 27, 2015 between The MainStay Funds and New York Life Investment Management LLC — Previously filed as Exhibit (d)(1) to Post-Effective Amendment No. 126 on February 27, 2015* |
(a) | Amendment dated February 28, 2017 — Previously filed as Exhibit (d)(1)(a) to Post-Effective Amendment No. 137 on August 10, 2017* |
(b) | Amendment dated February 28, 2018 — Previously filed as Exhibit (d)(1)(b) to Post-Effective Amendment No. 139 on February 28, 2018* |
2. | Subadvisory Agreements |
(a) | Amended and Restated Sub-Advisory Agreement between New York Life Investment Management LLC and MacKay Shields LLC dated January 1, 2018 — Previously filed as Exhibit (d)(2)(a) to Post-Effective Amendment No. 139 on February 28, 2018* |
i. | Amendment dated February 28, 2018 — Previously filed as Exhibit (d)(2)(a)(i) to Post-Effective Amendment No. 139 on February 28, 2018* |
ii. | Amendment dated May 1, 2018 — Filed herewith |
iii. | Amendment dated May 22, 2018 — Filed herewith |
(b) | Subadvisory Agreement between New York Life Investment Management LLC and Winslow Capital Management, Inc. dated October 1, 2014 — Previously filed as Exhibit (d)(2)(b) to Post- Effective Amendment No. 126 on February 27, 2015* |
i. | Amendment dated February 28, 2016 — Previously filed as Exhibit (d)(2)(b)(i) to Post-Effective Amendment No. 129 on February 29, 2016* |
(c) | Subadvisory Agreement between New York Life Investment Management LLC and Epoch Investment Partners, Inc. dated March 31, 2017 — Previously filed as Exhibit (d)(2) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
i. | Amendment dated May 8, 2017 — Previously filed as Exhibit (d)(2) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
(d) | Subadvisory Agreement between New York Life Investment Management LLC and Markston International LLC dated December 15, 2011 — Previously filed as Exhibit (d)(2)(g) to Post-Effective Amendment No. 116 on February 28, 2013* |
(e) | Subadvisory Agreement dated May 1, 2014 between New York Life Investment Management LLC and NYL Investors LLC — Previously filed as Exhibit (d)(2)(h) to Post-Effective Amendment No. 131 on September 12, 2016* |
i | Amendment dated February 28, 2017 — Previously filed as Exhibit (d)(2)(h)(i) to Post-Effective Amendment No. 137 on August 10, 2017* |
e. | Underwriting Contracts |
1. | Amended and Restated Master Distribution Agreement between the MainStay Funds and NYLIFE Distributors Inc. dated August 1, 2014 — Previously filed as Exhibit (e)(1) to Post-Effective Amendment No. 126 on February 27, 2015* |
2. | Form of Soliciting Dealer Agreement — Previously filed as Exhibit (e)(2) to Post-Effective Amendment No. 129 on February 29, 2016* |
f. | Bonus or Profit Sharing Contracts — Inapplicable |
g. | Custodian Agreements |
1. | Amended and Restated Master Custodian Agreement with State Street Bank and Trust Company dated January 1, 2011 — Previously filed as Exhibit (g)(1) to Post-Effective Amendment No. 9 to MainStay Funds Trust’s Registration Statement on February 28, 2011* |
(a) | Amendment dated October 21, 2013 — Previously filed as Exhibit (g)(1)(a) to Post-Effective Amendment No. 73 to MainStay Funds Trust’s Registration Statement on February 27, 2015.* |
(b) | Amendment to Custodian Agreement dated June 18, 2015 — Previously filed as Exhibit (g)(1)(b) to Post- Effective Amendment No. 85 to MainStay Funds Trust’s Registration Statement on August 28, 2015.* |
(c) | Amendment dated December 22, 2015 – Previously filed as Exhibit (g)(1)(c) to Post-Effective Amendment No. 89 to MainStay Funds Trust's Registration Statement on February 26, 2016.* |
(d) | Amendment dated February 29, 2016 (Retirement 2060) — Previously filed as Exhibit (g)(1)(d) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(e) | Amendment dated February 29, 2016 (Appendix) — Previously filed as Exhibit (g)(1)(e) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(f) | Amendment dated May 1, 2016 — Previously filed as Exhibit (g)(1)(f) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(g) | Amendment dated May 1, 2016 (Appendix) — Previously filed as Exhibit (g)(1)(g) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(h) | Amendment dated June 16, 2016 to the Master Custodian Agreement (appendix) — Previously filed as Exhibit (g)(1)(h) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(i) | Amendment dated June 17, 2016 to the Master Custodian Agreement (appendix) - Previously filed as Exhibit (g)(1)(i) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(j) | Amendment dated June 30, 2016 to the Master Custodian Agreement – Previously filed as Exhibit (g)(1)(j) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(k) | Amendment dated October 15, 2016 to the Master Custodian Agreement - Previously filed as Exhibit (g)(1)(k) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
(l) | Amendment dated March 13, 2017 to the Master Custodian Agreement - Previously filed as Exhibit (g)(1)(l) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
(m) | Amendment dated May 5, 2017 to the Master Custodian Agreement - Previously filed as Exhibit (g)(1)(m) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
(n) | Amendment dated August 30, 2017 to the Master Custodian Agreement – Previously filed as Exhibit (g)(1)(n) to Post-Effective Amendment No. 139 on February 28, 2018* |
(o) | Amendment dated November 15, 2017 to the Master Custodian Agreement – Previously filed as Exhibit (g)(1)(o) to Post-Effective Amendment No. 139 on February 28, 2018* |
(p) | Amendment dated February 28, 2018 – Filed herewith |
(q) | Amendment dated May 22, 2018 – Filed herewith |
(r) | Amendment dated July 2, 2018 – Filed herewith |
(s) | Amendment dated September 10, 2018 – Filed herewith |
2. | Amended and Restated Master Delegation Agreement with State Street Bank and Trust Company dated January 1, 2011 – Previously filed as Exhibit (g)(2) to Post-Effective Amendment No. 9 to MainStay Funds Trust’s Registration Statement on February 28, 2011.* |
(a) | Amendment dated October 21, 2013 – Previously filed as Exhibit (g)(2)(a) to Post-Effective Amendment No. to MainStay Funds Trust’s Registration Statement on February 27, 2015.* |
(b) | Amendment to Delegation Agreement dated June 18, 2015 – Previously filed as Exhibit (g)(2)(b) to Post- Effective Amendment No. 85 to MainStay Funds Trust’s Registration Statement on August 28, 2015.* |
(c) | Amendment dated February 29, 2016 (Retirement 2060) – Previously filed as Exhibit (g)(2)(c) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(d) | Amendment dated February 29, 2016 (Appendix) – Previously filed as Exhibit (g)(2)(d) to Post-Effective Amendment No. 89 to MainStay Funds Trust's Registration Statement on February 26, 2016.* |
(e) | Amendment dated May 1, 2016 – Previously filed as Exhibit (g)(2)(e) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(f) | Amendment dated May 1, 2016 (Appendix) – Previously filed as Exhibit (g)(2)(f) to Post-Effective Amendment No. 94 to MainStay Funds Trust’s Registration Statement on June 20, 2016.* |
(g) | Amendment dated June 16, 2016 to the Master Delegation Agreement (appendix) - Previously filed as Exhibit (g)(2)(g) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(h) | Amendment dated June 17, 2016 to the Master Delegation Agreement (appendix) - Previously filed as Exhibit (g)(2)(h) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(i) | Amendment dated June 30, 2016 to the Master Delegation Agreement - Previously filed as Exhibit (g)(2)(i) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016.* |
(j) | Amendment dated October 15, 2016 to the Master Delegation Agreement - Previously filed as Exhibit (g)(2)(j) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
(k) | Amendment dated March 13, 2017 to the Master Delegation Agreement - Previously filed as Exhibit (g)(2)(k) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
( l) | Amendment dated May 5, 2017 to the Master Delegation Agreement - Previously filed as Exhibit (g)(2)(l) to MainStay Funds Trust's Post-Effective Amendment No. 115 on August 10, 2017* |
(m) | Amendment dated August 30, 2017 to the Master Delegation Agreement – Previously filed as Exhibit (g)(2)(m) to Post-Effective Amendment No. 139 on February 28, 2018* |
(n) | Amendment dated November 15, 2017 to the Master Delegation Agreement – Previously filed as Exhibit (g)(2)(n) to Post-Effective Amendment No. 139 on February 28, 2018* |
(o) | Amendment dated February 28, 2018 – Filed herewith |
(p) | Amendment dated May 22, 2018 – Filed herewith |
(q) | Amendment dated July 2, 2018 – Filed herewith |
(r) | Amendment dated September 10, 2018 – Filed herewith |
h. | Other Material Contracts |
1. | Transfer Agency |
(a) | Amended and Restated Transfer Agency and Service Agreement dated October 1, 2008 — Previously filed as Exhibit h (1)(a) to Post-Effective Amendment No. 96* |
i. | Amendment dated April 24, 2009 — Previously filed as Exhibit (h)(1)(a)(i) to Post-Effective Amendment No. 107 on February 28, 2011* |
ii. | Amendment dated October 16, 2009 — Previously filed as Exhibit (h)(1)(a)(ii) to Post-Effective Amendment No. 107 on February 28, 2011* |
iii. | Amendment dated October 23, 2009 — Previously filed as Exhibit (h)(1)(a)(iii) to Post-Effective Amendment No. 107 on February 28, 2011* |
iv. | Amendment dated October 30, 2009 — Previously filed as Exhibit (h)(1)(a)(iv) to Post-Effective Amendment No. 107 on February 28, 2011* |
v. | Amendment dated November 12, 2009 — Previously filed as Exhibit (h)(1)(a)(i) to MainStay Funds Trust’s Post-Effective Amendment No. 9 on February 28, 2011* |
vi. | Amendment dated November 24, 2009 — Previously filed as Exhibit (h)(1)(a)(ii) to MainStay Funds Trust’s Post-Effective Amendment No. 9 on February 28, 2011* |
vii. | Amendment dated February 26, 2010 — Previously filed as Exhibit (h)(1)(a)(iii) to MainStay Funds Trust’s Post-Effective Amendment No. 9 on February 28, 2011* |
viii. | Amendment dated March 30, 2010 — Previously filed as Exhibit (h)(1)(a)(iv) to MainStay Funds Trust’s Post-Effective Amendment No. 9 on February 28, 2011* |
ix. | Amendment dated January 1, 2011 — Previously filed as Exhibit (h)(1)(a)(v) to MainStay Funds Trust’s Post-Effective Amendment No. 9 on February 28, 2011* |
x. | Amendment dated January 1, 2012 — Previously filed as Exhibit (h)(1)(a)(i) to MainStay Funds Trust’s Post-Effective Amendment No. 40 on February 27, 2013* |
xi. | Amendment dated January 1, 2013 — Previously filed as Exhibit (h)(1)(a)(x) to Post-Effective Amendment No. 120 on June 17, 2013* |
xii. | Amendment dated July 11, 2014 — Previously filed as Exhibit (h)(1)(a)(xii) to Post-Effective Amendment No. 126 on February 27, 2015* |
xiii. | Amendment dated February 29, 2016 — Previously filed as Exhibit (h)(1)(a)(xiii) to Post-Effective Amendment No. 129 on February 29, 2016* |
xiv. | Amendment dated June 30, 2016 — Previously filed as Exhibit (h)(1)(a)(xi) to Post-Effective Amendment No. 100 to MainStay Funds Trust’s Registration Statement on September 12, 2016* |
xv. | Amendment dated March 13, 2017 — Previously filed as Exhibit (h)(1)(a)(xii) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
xvi. | Amendment dated April 11, 2017 — Previously filed as Exhibit (h)(1)(a)(xiii) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
xvii. | Amendment dated May 8, 2017 — Previously filed as Exhibit (h)(1)(a)(xiv) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
xviii. | Amendment dated November 15, 2017 – Previously filed as Exhibit (h)(1)(a)(xviii) to Post-Effective Amendment No. 139 on February 28, 2018* |
xix. | Amendment dated February 28, 2018 – Previously filed as Exhibit (h)(1)(a)(xix) to Post-Effective Amendment No. 139 on February 28, 2018* |
xx. | Amendment dated May 22, 2018 – Filed herewith |
xxi. | Amendment dated July 2, 2018 – Filed herewith |
2. | Amended and Restated Service Agreement with New York Life Benefit Services, Inc. — Previously filed as Exhibit (h)(3) to Post-Effective Amendment No. 80* |
3. | Shareholder Services Plan (Class R1 shares) — Previously filed as Exhibit (h)(5) to Post-Effective Amendment No. 80* |
4. | Shareholder Services Plan (Class R2 shares) — Previously filed as Exhibit (h)(6) to Post-Effective Amendment No. 80* |
5. | Shareholder Services Plan (Class R3 shares) — Previously filed as Exhibit (h)(5) to Post-Effective Amendment No. 129 on February 29, 2016* |
6. | Form of Indemnification Agreement — Previously filed as Exhibit (h)(10) to Post-Effective Amendment No. 80* |
7. | Expense Limitation Agreements and Fee Waivers |
(a) | Amended and Restated Expense Limitation Agreement dated May 22, 2018 — Filed herewith |
(b) | Notice of Fee Waiver (Contractual — Large Cap Growth Fund) dated February 29, 2016 — Previously filed as Exhibit (h)(7)(b) to Post-Effective Amendment No. 129 on February 29, 2016* |
8. | Regulatory Filing Support Services Agreement dated December 22, 2017 — Previously filed as Exhibit (h)(8) to Post-Effective Amendment No. 139 on February 28, 2018* |
i. | Legal Opinion |
1. | Opinion and consent of counsel — N/A |
j. | Other Opinions |
1. | Consent of Independent Registered Public Accounting Firm — N/A |
k. | Omitted Financial Statements — Inapplicable |
l. | Initial Capital Agreements — Inapplicable |
m. | Rule 12b-1 Plan |
1. | Amended and Restated Plan of Distribution pursuant to Rule 12b-1 (Class A shares) — Previously filed as Exhibit (m)(1) to Post-Effective Amendment No. 80* |
2. | Amended and Restated Plan of Distribution pursuant to Rule 12b-1 (Class B shares) — Previously filed as Exhibit (m)(2) to Post-Effective Amendment No. 80* |
3. | Amended and Restated Plan of Distribution pursuant to Rule 12b-1 (Class C shares) — Previously filed as Exhibit (m)(3) to Post-Effective Amendment No. 80* |
4. | Plan of Distribution pursuant to Rule 12b-1 (Class R2 shares) — Previously filed as Exhibit (m)(4) to Post- Effective Amendment No. 80* |
5. | Plan of Distribution pursuant to Rule 12b-1 (Class R3 shares) — Previously filed as Exhibit (m)(5) to Post-Effective Amendment No. 129 on February 29, 2016* |
6. | Plan of Distribution pursuant to Rule 12b-1 (Investor Class shares) — Previously filed as Exhibit m(6) to Post- Effective Amendment No. 95* |
7. | Revised Schedules A (as of February 28, 2013) to the Plans of Distribution pursuant to Rule 12b-1 for Class A shares, Class B shares, Class C shares and Investor Class shares — Previously filed as Exhibit m(7) to Post- Effective Amendment No. 123* |
8. | Plan Distribution pursuant to Rule 12b-1 (class T shares) — Previously filed as Exhibit (m)(17) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
n. | Rule 18f-3 Plan — Amended Multiple Class Plan Pursuant to Rule 18f-3 dated February 28, 2017 - Previously filed as Exhibit (n)(1) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
o. | Reserved |
p. | Codes of Ethics |
1. | Code of Ethics of The MainStay Funds dated September 2013 — Previously filed as Exhibit (p)(1) to Post-Effective Amendment No. 129 on February 29, 2016* |
2. | Code of Ethics of Markston International LLC as of March 2013 — Previously filed as Exhibit (p)(2) to Post-Effective Amendment No. 126 on February 27, 2015* |
3. | Code of Ethics of MacKay Shields LLC Code of Ethics dated July 2014 — Previously filed as Exhibit (p)(3) to Post-Effective Amendment No. 126 on February 27, 2015* |
4. | Code of Ethics of New York Life Investment Management Holdings LLC dated November 2016 — Previously filed as Exhibit (p)(2) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
5. | Code of Ethics of Nuveen Investments Inc. (Winslow Capital Management, Inc.) dated September 2016 — Previously filed as Exhibit (p)(5) to Post-Effective Amendment No. 137 on August 10, 2017* |
6. | Code of Ethics of Epoch Investment Partners, Inc. dated October 2016 — Previously filed as Exhibit (p)(3) to MainStay Funds Trust’s Post-Effective Amendment No. 115 on August 10, 2017* |
Other Exhibits:
1. | Powers of Attorney — Previously filed as Exhibits to Post-Effective Amendment No. 106* |
2. | Powers of Attorney (Blunt, Chow and Perold) — Previously filed as Exhibits to Post-Effective Amendment No. 129 on February 29, 2016* | |
3. | Power of Attorney (Hung) — Previously filed as an Exhibit to Post-Effective Amendment No. 135 on February 28, 2017* | |
4. | Power of Attorney (Lehneis) —Previously filed as an Exhibit to Post-Effective Amendment No. 138 on December 22, 2017* |
* Incorporated herein by reference.
ITEM 29. PERSONS CONTROLLED BY OR UNDER COMMON CONTROL WITH REGISTRANT
None.
ITEM 30. INDEMNIFICATION
The MainStay Group of Funds, which includes MainStay Funds Trust, MainStay VP Funds Trust and The MainStay Funds, maintains a joint directors and officers/errors and omissions (“D&O/E&O”) liability insurance policy and joint independent directors liability (“IDL”) insurance policy. The D&O/E&O liability insurance policy covers all of the directors and officers of the MainStay Group of Funds and the IDL insurance policy covers the independent directors only. Subject to the terms, conditions and retentions of the policies, insured persons are covered for claims made against them while acting in their official capacities with the MainStay Group of Funds.
Article IV of The MainStay Funds’ (“Registrant’s”) Declaration of Trust states as follows:
Section 4.3. Mandatory Indemnification .
(a) Subject to the exceptions and limitations contained in paragraph (b) below:
(i) every person who is, or has been, a Trustee or officer of the Trust shall be indemnified by the Trust, or by one or more Series thereof if the claim arises from his or her conduct with respect to only such Series, to the fullest extent permitted by law against all liability and against all expenses reasonably incurred or paid by him in connection with any claim, action, suit or proceeding in which he becomes involved as a party or otherwise by virtue of his being or having been a Trustee or officer and against amounts paid or incurred by him in the settlement thereof;
(ii) the words “claim,” “action,” “suit,” or “proceeding” shall apply to all claims, actions, suits or proceedings (civil, criminal, or other, including appeals), actual or threatened; and the words “liability” and “expenses” shall include, without limitation, attorneys ‘ fees, costs, judgments, amounts paid in settlement, fines, penalties and other liabilities.
(b) No indemnification shall be provided hereunder to a Trustee or officer:
(i) against any liability to the Trust or a Series thereof or the Shareholders by reason of a final adjudication by a court or other body before which a proceeding was brought that he engaged in willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of his office:
(ii) with respect to any matter as to which he shall have been finally adjudicated not to have acted in good faith in the reasonable belief that his action was in the best interest of the Trust or a Series thereof:
(iii) in the event of a settlement or other disposition not involving a final adjudication as provided in paragraph (b)(i) or (b) (ii) resulting in a payment by a Trustee or officer, unless there has been a determination that such Trustee or officer did not engage in willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of his office:
(A) by the court or other body approving the settlement or other disposition; or
(B) based upon a review of readily available facts (as opposed to a full trial-type inquiry) by (x) vote of a majority of the Non-interested Trustees acting on the matter (provided that a majority of the Non-interested Trustees then in office act on the matter) or (y) written opinion of independent legal counsel.
(c) The rights of indemnification herein provided may be insured against by policies maintained by the Trust, shall be severable, shall not affect any other rights to which any Trustee or officer may now or hereafter be entitled, shall continue as to a person who has ceased to be such Trustee or officer and shall inure to the benefit of the heirs, executors, administrators and assigns of such a person. Nothing contained herein shall affect any rights to indemnification to which personnel of the Trust other than Trustees and officers may be entitled by contract or otherwise under law.
(d) Expenses of preparation and presentation of a defense to any claim, actions suit or proceeding of the character described in paragraph (a) of this Section 4.3 may be advanced by the Trust or a Series thereof prior to final disposition thereof upon receipt of an undertaking by or on behalf of the recipient to repay such amount if it is ultimately determined that he is not entitled to indemnification under this Section 4.3, provided that either:
(i) such undertaking is secured by a surety bond or some other appropriate security provided by the recipient, or the Trust or Series thereof shall be insured against losses arising out of any such advances; or
(ii) a majority of the Non-interested Trustees acting on the matter (provided that a majority of the Non-interested Trustees act on the matter) or an independent legal counsel in a written opinion shall determine, based upon a review of readily available facts (as opposed to a full trial-type inquiry), that there is reason to believe that the recipient ultimately will be found entitled to indemnification.
As used in this Section 4.3, a “Non-interested Trustee” is one who is not (i) an “Interested Person” of the Trust (including anyone who has been exempted from being an “Interested Person” by any rule, regulation or order of the Commission), or (ii) involved in the claim, action, suit or proceeding.
In addition, each Trustee has entered into a written agreement with the Trust pursuant to which the Trust is contractually obligated to indemnify the Trustees to the fullest extent permitted by law and by the Declaration of Trust and Bylaws of the Trust.
Insofar as indemnification for liability arising under the Securities Act of 1933 may be permitted to trustees, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a trustee, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such trustee, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.
ITEM 31. BUSINESS OR OTHER CONNECTIONS OF INVESTMENT ADVISOR
New York Life Investment Management LLC (“New York Life Investments”) acts as the investment adviser for each series of the following open-end registered management investment companies: MainStay Funds Trust, MainStay VP Funds Trust and The MainStay Funds.
The list of officers and directors of New York Life Investments, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by New York Life Investments (SEC File No: 801-57396).
EPOCH INVESTMENT PARTNERS, INC.
Epoch Investment Partners, Inc. (“Epoch”) acts as the subadvisor for certain series of the Registrant.
The list of officers and directors of Epoch, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by Epoch (SEC File No: 801-63118).
MACKAY SHIELDS LLC
MacKay Shields LLC (“MacKay Shields”) acts as the subadvisor for certain series of the Registrant.
The list of officers and directors of MacKay Shields, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by MacKay Shields (SEC File No: 801-5594).
MARKSTON INTERNATIONAL LLC
Markston International LLC (“Markston”) acts as the subadvisor for certain series of the Registrant.
The list of officers and directors of Markston, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by Markston (SEC File No: 801-56141).
NYL INVESTORS LLC
NYL Investors LLC (“NYL Investors “) acts as the subadvisor for certain series of the Registrant.
The list of officers and directors of NYL Investors, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by NYL Investors (SEC File No: 801-78759).
WINSLOW CAPITAL MANAGEMENT INC.
Winslow Capital Management Inc. (“Winslow Capital”) acts as the subadvisor for certain series of the Registrant.
The list of officers and directors of Winslow Capital, together with information as to their other business, profession, vocation or employment of a substantial nature during the past two years, is incorporated by reference to Schedules A and D of Form ADV filed by Winslow Capital (SEC File No: 801-41316) .
ITEM 32. PRINCIPAL UNDERWRITERS
a. Inapplicable
b. Inapplicable
c. Inapplicable
ITEM 33. LOCATION OF ACCOUNTS AND RECORDS.
Certain accounts, books and other documents required to be maintained by Section 31(a) of the Investment Company Act of 1940, as amended, and the rules promulgated thereunder are maintained at the offices of New York Life Insurance Company, 51 Madison Avenue, New York, NY 10010; New York Life Investment Management LLC, 30 Hudson Street, Jersey City, NJ 07302; Epoch Investment Partners, Inc., 399 Park Avenue, New York, NY 10022; MacKay Shields LLC, 1345 Avenue of the Americas, New York, NY 10105; Markston International LLC, 445 Hamilton Avenue, White Plains, New York 10601; and Winslow Capital Management, LLC, 4400 IDS Center, 80 South Eighth Street, Minneapolis, Minnesota 55402. Records relating to the duties of the custodian for each series of The MainStay Funds are maintained by State Street Bank and Trust Company, 1 Lincoln Street, Boston, MA 02111-2900. Records relating to the duties of the transfer agent of The MainStay Funds are maintained by DST Asset Manager Solutions, Inc., 2000 Crown Colony Drive, Quincy, MA 02169.
ITEM 34. MANAGEMENT SERVICES.
Inapplicable.
ITEM 35. UNDERTAKINGS.
Inapplicable.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement and that it has duly caused this Post-Effective Amendment No. 141 to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jersey City in the State of New Jersey, on the 22 nd day of October, 2018.
THE MAINSTAY FUNDS | ||
By: |
/s/ Kirk C. Lehneis |
|
Kirk C. Lehneis | ||
President and Principal Executive Officer |
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 141 to the Registration Statement has been signed below by the following persons in the capacities indicated on October 22, 2018.
SIGNATURE | TITLE | ||
/s/ Kirk C. Lehneis | President and Principal Executive Officer | ||
Kirk C. Lehneis | |||
/s/ Susan B Kerley* | Trustee and Chairman of the Board | ||
Susan B Kerley | |||
/s/ David H. Chow* | Trustee | ||
David H. Chow | |||
/s/ Yie-Hsin Hung * | Trustee | ||
Yie-Hsin Hung | |||
/s/ Alan R. Latshaw* | Trustee | ||
Alan R. Latshaw | |||
/s/ Richard H. Nolan, Jr.* | Trustee | ||
Richard H. Nolan, Jr. | |||
/s/ Jacques P. Perold* | Trustee | ||
Jacques P. Perold | |||
/s/ Richard S. Trutanic* | Trustee | ||
Richard S. Trutanic | |||
/s/ Jack R. Benintende | Treasurer and Principal Financial | ||
Jack R. Benintende | and Accounting Officer | ||
By: /s/ J. Kevin Gao | Secretary | ||
J. Kevin Gao | |||
As Attorney-in-Fact |
* Pursuant to Powers of Attorney previously filed.
EXHIBIT INDEX
Exhibit (d)(2)(a)(ii)
THE MAINSTAY FUNDS
MAINSTAY FUNDS TRUST
MAINSTAY VP FUNDS TRUST
AMENDMENT TO AMENDED AND RESTATED SUBADVISORY AGREEMENT
This Amendment to the Amended and Restated Subadvisory Agreement, is made as of the 1 st day of May, 2018, between New York Life Investment Management LLC, a Delaware limited liability company (the “Manager”) and MacKay Shields LLC, a Delaware limited liability company (the “Subadvisor”).
WHEREAS, the Manager and the Subadvisor are parties to the Amended and Restated Subadvisory Agreement, dated January 1, 2018 (“Agreement”), as amended; and
WHEREAS , the parties hereby wish to amend the Subadvisory Agreement to (i) reflect revised subadvisory fees with respect to the MainStay VP Emerging Markets Equity Portfolio and MainStay VP Mid Cap Core Portfolio; and (ii) change the names of certain Portfolios as follows:
Former Name
|
New Name |
MainStay VP Common Stock Portfolio | MainStay VP MacKay Common Stock Portfolio |
MainStay VP Convertible Portfolio | MainStay VP MacKay Convertible Portfolio |
MainStay VP Cornerstone Growth Portfolio | MainStay VP MacKay Growth Portfolio |
MainStay VP Government Portfolio | MainStay VP MacKay Government Portfolio |
MainStay VP High Yield Corporate Bond Portfolio | MainStay VP MacKay High Yield Corporate Bond Portfolio |
MainStay VP International Equity Portfolio | MainStay VP MacKay International Equity Portfolio |
MainStay VP Mid Cap Core Portfolio | MainStay VP MacKay Mid Cap Core Portfolio |
MainStay VP S&P 500 Index Portfolio | MainStay VP MacKay S&P 500 Index Portfolio |
MainStay VP Small Cap Core Portfolio | MainStay VP MacKay Small Cap Core Portfolio |
MainStay VP Unconstrained Bond Portfolio | MainStay VP MacKay Unconstrained Bond Portfolio |
NOW, THEREFORE , the parties agree as follows:
(i) | Effective May 1, 2018, Schedule A is hereby amended by deleting it in its entirety and replacing it with the Schedule attached hereto. |
IN WITNESS WHEREOF , the parties have caused this Amendment to be executed by their duly authorized officers and attested effective as of the date first written above.
NEW YORK LIFE INVESTMENT MANAGEMENT LLC
Attest: | /s/ Thomas Lynch | By: | /s/ Yie-Hsin Hung |
Name: | Thomas Lynch | Name: | Yie-Hsin Hung |
Title: | Director and Associate General Counsel | Title: | Chief Executive Officer |
MACKAY SHIELDS LLC
Attest: | /s/ Young Lee | By: | /s/ Lucille Protas |
Name: | Young Lee | Name: | Lucille Protas |
Title: | General Counsel | Title: | President |
2
SCHEDULE A
(As of May 1, 2018)
As compensation for services provided by Subadvisor, the Manager will pay the Subadvisor and Subadvisor agrees to accept as full compensation for all services rendered hereunder, at an annual subadvisory fee equal to the following:
Fund / Portfolio | Annual Rate on allocated assets |
MainStay Funds Trust | |
MainStay Absolute Return Multi-Strategy Fund*
Equity Market Neutral
Credit Long/Short or Non-Traditional Fixed Income
|
0.625%
0.375%
|
MainStay Balanced Fund (investment sleeve) |
0.35% on assets up to $1 billion; 0.325% on assets from $1 billion to $2 billion; and 0.30% on assets over $2 billion
|
MainStay MacKay California Tax Free Opportunities Fund* |
0.25% on all assets
|
MainStay MacKay Emerging Markets Equity Fund*
|
0.50% on assets up to $1 billion; and
|
MainStay MacKay Growth Fund* |
0.35% on assets up to $500 million; 0.325% on assets from $500 million to $1 billion; 0.3125% on assets from $1 billion to $2 billion; and 0.30% on assets over $2 billion
|
MainStay MacKay High Yield Municipal Bond Fund* |
0.275% on assets up to $1 billion; 0.27% on assets from $1 billion to $3 billion;
0.265% on assets from $3 billion to $5 billion; and
|
MainStay MacKay International Opportunities Fund* | 0.55% on all assets |
MainStay MacKay New York Tax Free Opportunities Fund* | 0.25% on all assets |
MainStay MacKay S&P 500 Index Fund* |
0.08% on assets up to $2.5 billion; and
0.075% on assets over $2.5 billion |
MainStay MacKay Short Duration High Yield Fund* | 0.325% on all assets |
MainStay MacKay Tax Advantaged Short Term Bond Fund* | 0.225% on all assets |
MainStay MacKay Total Return Bond Fund* |
0.25% up to $1 billion; 0.2375% from $1 billion to $3 billion; and 0.2325% over $3 billion
|
MainStay MacKay U.S. Equity Opportunities Fund* |
0.50% on assets up to $1 billion; and
0.4875% on assets over $1 billion |
MainStay VP Funds Trust | |
MainStay VP Absolute Return Multi-Strategy Portfolio*
Equity Market Neutral
Credit Long/Short or Non-Traditional Fixed Income
|
0.625%
0.375%
|
The portion of the fee based upon the average daily net assets of the respective Allocated Assets shall be accrued daily at the rate of l/(number of days in calendar year) of the annual rate applied to the daily net assets of the Allocated Assets. Payment will be made to the Subadvisor on a monthly basis.
* The Manager has agreed to waive a portion of the Fund’s/Portfolio’s management fee or reimburse the expenses of the appropriate class of the Fund/Portfolio so that the class total ordinary operating expenses do not exceed certain amounts. These waivers or expense limitations may be changed with Board approval. To the extent the Manager has agreed to waive its management fee or reimburse expenses, the Subadvisor, upon reasonable prior notice from the Manager, has voluntarily agreed to waive or reimburse its fee in proportion to the percentage of the total subadvisory fee that the Subadvisor earns.
Exhibit (d)(2)(a)(iii)
THE MAINSTAY FUNDS
MAINSTAY FUNDS TRUST
MAINSTAY VP FUNDS TRUST
AMENDMENT TO AMENDED AND RESTATED SUBADVISORY AGREEMENT
This Amendment to the Amended and Restated Subadvisory Agreement, is made as of the 22 nd day of May, 2018, between New York Life Investment Management LLC, a Delaware limited liability company (the “Manager”) and MacKay Shields LLC, a Delaware limited liability company (the “Subadvisor”).
WHEREAS, the Manager and the Subadvisor are parties to the Amended and Restated Subadvisory Agreement, dated January 1, 2018, as amended (“Agreement”); and
WHEREAS , the Manager and the Subadvisor hereby wish to amend Schedule A of the Agreement to reflect the following changes with respect to the MainStay MacKay Tax Advantaged Short Term Bond Fund: (i) change the name of the Fund to MainStay MacKay Short Term Municipal Fund; and (ii) revise the subadvisory fee.
NOW, THEREFORE , the parties agree as follows:
(i) | Effective May 22, 2018, Schedule A is hereby amended by deleting it in its entirety and replacing it with the Schedule attached hereto. |
[The remainder of this page has been left blank intentionally.]
IN WITNESS WHEREOF , the parties have caused this Amendment to be executed by their duly authorized officers and attested effective as of the date first written above.
NEW YORK LIFE INVESTMENT MANAGEMENT LLC
Attest: | /s/ Thomas Lynch | By: | /s/ Yie-Hsin Hung |
Name: | Thomas Lynch | Name: | Yie-Hsin Hung |
Title: | Director and Associate General Counsel | Title: | Chief Executive Officer |
MACKAY SHIELDS LLC
Attest: | /s/ Young Lee | By: | /s/ Lucille Protas |
Name: | Young Lee | Name: | Lucille Protas |
Title: | General Counsel | Title: | President |
2 |
SCHEDULE A
(As of May 22, 2018)
As compensation for services provided by Subadvisor, the Manager will pay the Subadvisor and Subadvisor agrees to accept as full compensation for all services rendered hereunder, at an annual subadvisory fee equal to the following:
Fund / Portfolio | Annual Rate on allocated assets |
MainStay Funds Trust | |
MainStay Absolute Return Multi-Strategy Fund*
Equity Market Neutral
Credit Long/Short or Non-Traditional Fixed-Income
|
0.625%
0.375%
|
MainStay Balanced Fund (investment sleeve) |
0.35% on assets up to $1 billion; 0.325% on assets from $1 billion to $2 billion; and 0.30% on assets over $2 billion
|
MainStay MacKay California Tax Free Opportunities Fund* |
0.25% on all assets
|
MainStay MacKay Emerging Markets Equity Fund*
|
0.50% on assets up to $1 billion; and
|
MainStay MacKay Growth Fund* |
0.35% on assets up to $500 million; 0.325% on assets from $500 million to $1 billion; 0.3125% on assets from $1 billion to $2 billion; and 0.30% on assets over $2 billion
|
MainStay MacKay High Yield Municipal Bond Fund* |
0.275% on assets up to $1 billion; 0.27% on assets from $1 billion to $3 billion;
0.265% on assets from $3 billion to $5 billion; and
|
MainStay MacKay International Opportunities Fund* | 0.55% on all assets |
MainStay MacKay New York Tax Free Opportunities Fund* | 0.25% on all assets |
MainStay MacKay S&P 500 Index Fund* |
0.08% on assets up to $2.5 billion; and
0.075% on assets over $2.5 billion |
MainStay MacKay Short Duration High Yield Fund* | 0.325% on all assets |
MainStay MacKay Short Term Municipal Fund* | 0.175% on all assets |
MainStay MacKay Total Return Bond Fund* |
0.25% up to $1 billion; 0.2375% from $1 billion to $3 billion; and 0.2325% over $3 billion
|
MainStay MacKay U.S. Equity Opportunities Fund* |
0.50% on assets up to $1 billion; and
0.4875% on assets over $1 billion |
MainStay VP Funds Trust | |
MainStay VP Absolute Return Multi-Strategy Portfolio*
Equity Market Neutral
Credit Long/Short or Non-Traditional Fixed Income
|
0.625%
0.375%
|
The portion of the fee based upon the average daily net assets of the respective Allocated Assets shall be accrued daily at the rate of l/(number of days in calendar year) of the annual rate applied to the daily net assets of the Allocated Assets. Payment will be made to the Subadvisor on a monthly basis.
* The Manager has agreed to waive a portion of the Fund’s/Portfolio’s management fee or reimburse the expenses of the appropriate class of the Fund/Portfolio so that the class total ordinary operating expenses do not exceed certain amounts. These waivers or expense limitations may be changed with Board approval. To the extent the Manager has agreed to waive its management fee or reimburse expenses, the Subadvisor, upon reasonable prior notice from the Manager, has voluntarily agreed to waive or reimburse its fee in proportion to the percentage of the total subadvisory fee that the Subadvisor earns.
Exhibit g 1 p
Mainstay Group of Funds
February 16, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02110
Attention: MainStay Group of Funds Client Manager
Re: Amended and Restated Master Custodian Agreement (the “Agreement”)
Ladies and Gentlemen:
Please be advised of the following changes to the MainStay Group of Funds. These changes are reflected in the attached revised Appendix A to the Agreement.
Type of change |
Fund name | New Fund name, if applicable |
Date of change |
|||
Name change | MainStay California Tax Free Opportunities Fund | MainStay MacKay California Tax Free Opportunities Fund | February 28, 2018 | |||
Name change | MainStay Common Stock Fund | MainStay MacKay Common Stock Fund | February 28, 2018 | |||
Name change | MainStay Convertible Fund | MainStay MacKay Convertible Fund | February 28, 2018 | |||
Name change | MainStay Cornerstone Growth Fund | MainStay MacKay Growth Fund | February 28, 2018 | |||
Name change | MainStay DefinedTerm Municipal Opportunities Fund | MainStay MacKay DefinedTerm Municipal Opportunities Fund | February 28, 2018 | |||
Name change | MainStay Emerging Markets Debt Fund | MainStay MacKay Emerging Markets Debt Fund | February 28, 2018 | |||
Name change | MainStay Emerging Markets Equity Fund | MainStay MacKay Emerging Markets Equity Fund | February 28, 2018 | |||
Name change | MainStay Government Fund | MainStay MacKay Government Fund | February 28, 2018 | |||
Name change | MainStay High Yield Corporate Bond Fund | MainStay MacKay High Yield Corporate Bond Fund | February 28, 2018 | |||
Name change | MainStay High Yield Municipal Bond Fund | MainStay MacKay High Yield Municipal Bond Fund | February 28, 2018 | |||
Name change | MainStay International Equity Fund | MainStay MacKay International Equity Fund | February 28, 2018 |
Type of change |
Fund name | New Fund name, if applicable |
Date of change |
|||
Name change | MainStay International Opportunities Fund | MainStay MacKay International Opportunities Fund | February 28, 2018 | |||
Name change | MainStay New York Tax Free Opportunities Fund | MainStay MacKay New York Tax Free Opportunities Fund | February 28, 2018 | |||
Name change | MainStay S&P 500 Index Fund | MainStay MacKay S&P 500 Index Fund | February 28, 2018 | |||
Name change | MainStay Short Duration High Yield Fund | MainStay MacKay Short Duration High Yield Fund | February 28, 2018 | |||
Name change | MainStay Tax Advantaged Short Term Bond Fund | MainStay MacKay Tax Advantaged Short Term Bond Fund | February 28, 2018 | |||
Name change | MainStay Tax Free Bond Fund | MainStay MacKay Tax Free Bond Fund | February 28, 2018 | |||
Name change | MainStay Total Return Bond Fund | MainStay MacKay Total Return Bond Fund | February 28, 2018 | |||
Name change | MainStay Unconstrained Bond Fund | MainStay MacKay Unconstrained Bond Fund | February 28, 2018 | |||
Name change | MainStay U.S. Equity Opportunities Fund | MainStay MacKay U.S. Equity Opportunities Fund | February 28, 2018 | |||
Name change | MainStay VP Common Stock Portfolio | MainStay VP MacKay Common Stock Portfolio | May 1, 2018 | |||
Name change | MainStay VP Convertible Portfolio | MainStay VP MacKay Convertible Portfolio | May 1, 2018 | |||
Name change | MainStay VP Cornerstone Growth Portfolio | MainStay VP MacKay Growth Portfolio | May 1, 2018 | |||
Name change | MainStay VP Government Portfolio | MainStay VP MacKay Government Portfolio | May 1, 2018 | |||
Name change | MainStay VP High Yield Corporate Bond Portfolio | MainStay VP MacKay High Yield Corporate Bond Portfolio | May 1, 2018 | |||
Name change | MainStay VP International Equity Portfolio | MainStay VP MacKay International Equity Portfolio | May 1, 2018 | |||
Name change | MainStay VP Mid Cap Core Portfolio | MainStay VP MacKay Mid Cap Core Portfolio | May 1, 2018 | |||
Name change | MainStay VP S&P 500 Index Portfolio | MainStay VP MacKay S&P 500 Index Portfolio | May 1, 2018 | |||
Name change | MainStay VP Small Cap Core Portfolio | MainStay VP MacKay Small Cap Core Portfolio | May 1, 2018 |
Type of change |
Fund name | New Fund name, if applicable |
Date of change |
|||
Name change | MainStay VP Unconstrained Bond Portfolio | MainStay VP MacKay Unconstrained Bond Portfolio | May 1, 2018 | |||
Liquidation | MainStay Epoch International Small Cap Fund | February 28, 2018 |
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the Fund and retaining one for your records.
Sincerely, | ||
THE MAINSTAY FUNDS | ||
MAINSTAY FUNDS TRUST | ||
MAINSTAY VP FUNDS TRUST | ||
MAINSTAY DEFINEDTERM MUNICIPAL | ||
OPPORTUNITIES FUND | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: February 28, 2018
Appendix A
to the
Amended and Restated Master Custodian Agreement
(as of February 28, 2018, unless otherwise noted)
Fund / Portfolio |
MainStay MacKay DefinedTerm Municipal Opportunities Fund
The MainStay Funds | MainStay Income Builder Fund |
MainStay Large Cap Growth Fund | |
MainStay MacKay Common Stock Fund | |
MainStay MacKay Convertible Fund | |
MainStay MacKay Emerging Markets Debt Fund | |
MainStay MacKay Government Fund | |
MainStay MacKay High Yield Corporate Bond Fund | |
MainStay MacKay International Equity Fund | |
MainStay MacKay Tax Free Bond Fund | |
MainStay MacKay Unconstrained Bond Fund | |
MainStay MAP Equity Fund | |
MainStay Money Market Fund | |
MainStay VP Funds Trust 1 | MainStay VP Absolute Return Multi-Strategy Portfolio |
MainStay VP Balanced Portfolio | |
MainStay VP Bond Portfolio | |
MainStay VP Conservative Allocation Portfolio | |
MainStay VP Cushing Renaissance Advantage Portfolio | |
MainStay VP Eagle Small Cap Growth Portfolio | |
MainStay VP Emerging Markets Equity Portfolio | |
MainStay VP Epoch U.S. Equity Yield Portfolio | |
MainStay VP Epoch U.S. Small Cap Portfolio | |
MainStay VP Floating Rate Portfolio | |
MainStay VP Growth Allocation Portfolio | |
MainStay VP Income Builder Portfolio | |
MainStay VP Indexed Bond Portfolio | |
MainStay VP Janus Henderson Balanced Portfolio | |
MainStay VP Large Cap Growth Portfolio | |
MainStay VP MacKay Common Stock Portfolio | |
MainStay VP MacKay Convertible Portfolio | |
MainStay VP MacKay Government Portfolio | |
MainStay VP MacKay Growth Portfolio | |
MainStay VP MacKay High Yield Corporate Bond Portfolio |
1 Name changes effective May 1, 2018.
Fund Portfolio |
MainStay VP MacKay International Equity Portfolio | |
MainStay VP MacKay Mid Cap Core Portfolio | |
MainStay VP MacKay S&P 500 Index Portfolio | |
MainStay VP MacKay Small Cap Core Portfolio | |
MainStay VP MacKay Unconstrained Bond Portfolio | |
MainStay VP MFS ® Utilities Portfolio | |
MainStay VP Moderate Allocation Portfolio | |
MainStay VP Moderate Growth Allocation Portfolio | |
MainStay VP PIMCO Real Return Portfolio | |
MainStay VP T. Rowe Price Equity Income Portfolio | |
MainStay VP U.S. Government Money Market Portfolio | |
MainStay VP VanEck Global Hard Assets Portfolio | |
MainStay Funds Trust | MainStay Absolute Return Multi-Strategy Fund |
MainStay Balanced Fund | |
MainStay Candriam Emerging Markets Equity Fund | |
MainStay Conservative Allocation Fund | |
MainStay Epoch Capital Growth Fund | |
MainStay Epoch Global Choice Fund | |
MainStay Epoch Global Equity Yield Fund | |
MainStay Epoch International Choice Fund | |
MainStay Epoch U.S. All Cap Fund | |
MainStay Epoch U.S. Equity Yield Fund | |
MainStay Epoch U.S. Small Cap Fund | |
MainStay Floating Rate Fund | |
MainStay Growth Allocation Fund | |
MainStay Indexed Bond Fund | |
MainStay MacKay California Tax Free Opportunities Fund | |
MainStay MacKay Emerging Markets Equity Fund | |
MainStay MacKay Growth Fund | |
MainStay MacKay High Yield Municipal Bond Fund | |
MainStay MacKay International Opportunities Fund | |
MainStay MacKay New York Tax Free Opportunities Fund | |
MainStay MacKay S&P 500 Index Fund | |
MainStay MacKay Short Duration High Yield Fund | |
MainStay MacKay Tax Advantaged Short Term Bond Fund | |
MainStay MacKay Total Return Bond Fund | |
MainStay MacKay U.S. Equity Opportunities Fund | |
MainStay Moderate Allocation Fund | |
MainStay Moderate Growth Allocation Fund | |
MainStay Retirement 2010 Fund |
Fund Portfolio |
MainStay Retirement 2020 Fund | |
MainStay Retirement 2030 Fund | |
MainStay Retirement 2040 Fund | |
MainStay Retirement 2050 Fund | |
MainStay Retirement 2060 Fund |
Exhibit g 1 q
MAINSTAY GROUP OF FUNDS
May 22, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: Amended and Restated Master Custodian Agreement (the “ Agreement ”)
Ladies and Gentlemen:
Please be advised of the following changes to the MainStay Group of Funds. These changes are reflected in the attached revised Appendix A to the Agreement.
Type of change | Fund name |
New Fund name, if
applicable |
Date of change | |||
Name Change | MainStay MacKay Tax Advantaged Short Term Bond Fund | MainStay MacKay Short Term Municipal Fund | May 22, 2018 |
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MainStay Funds Trust | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted: |
STATE STREET BANK AND TRUST COMPANY |
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: May 22, 2018
Appendix A
to the
Amended and Restated Master Custodian Agreement
(as of May 22, 2018, unless otherwise noted)
Fund / Portfolio |
MainStay MacKay DefinedTerm Municipal Opportunities Fund
The MainStay Funds | MainStay Income Builder Fund |
MainStay Large Cap Growth Fund | |
MainStay MacKay Common Stock Fund | |
MainStay MacKay Convertible Fund | |
MainStay MacKay Emerging Markets Debt Fund | |
MainStay MacKay Government Fund | |
MainStay MacKay High Yield Corporate Bond Fund | |
MainStay MacKay International Equity Fund | |
MainStay MacKay Tax Free Bond Fund | |
MainStay MacKay Unconstrained Bond Fund | |
MainStay MAP Equity Fund | |
MainStay Money Market Fund | |
MainStay VP Funds Trust | MainStay VP Absolute Return Multi-Strategy Portfolio |
MainStay VP Balanced Portfolio | |
MainStay VP Bond Portfolio | |
MainStay VP Conservative Allocation Portfolio | |
MainStay VP Cushing Renaissance Advantage Portfolio | |
MainStay VP Eagle Small Cap Growth Portfolio | |
MainStay VP Emerging Markets Equity Portfolio | |
MainStay VP Epoch U.S. Equity Yield Portfolio | |
MainStay VP Epoch U.S. Small Cap Portfolio | |
MainStay VP Floating Rate Portfolio | |
MainStay VP Growth Allocation Portfolio | |
MainStay VP Income Builder Portfolio | |
MainStay VP Indexed Bond Portfolio | |
MainStay VP Janus Henderson Balanced Portfolio | |
MainStay VP Large Cap Growth Portfolio | |
MainStay VP MacKay Common Stock Portfolio | |
MainStay VP MacKay Convertible Portfolio | |
MainStay VP MacKay Government Portfolio | |
MainStay VP MacKay Growth Portfolio | |
MainStay VP MacKay High Yield Corporate Bond Portfolio | |
MainStay VP MacKay International Equity Portfolio | |
MainStay VP MacKay Mid Cap Core Portfolio | |
MainStay VP MacKay S&P 500 Index Portfolio |
2 |
Fund / Portfolio |
MainStay VP MacKay Small Cap Core Portfolio | |
MainStay VP MacKay Unconstrained Bond Portfolio | |
MainStay VP MFS ® Utilities Portfolio | |
MainStay VP Moderate Allocation Portfolio | |
MainStay VP Moderate Growth Allocation Portfolio | |
MainStay VP PIMCO Real Return Portfolio | |
MainStay VP T. Rowe Price Equity Income Portfolio | |
MainStay VP U.S. Government Money Market Portfolio | |
MainStay VP VanEck Global Hard Assets Portfolio | |
MainStay Funds Trust | MainStay Absolute Return Multi-Strategy Fund |
MainStay Balanced Fund | |
MainStay Candriam Emerging Markets Equity Fund | |
MainStay Conservative Allocation Fund | |
MainStay Epoch Capital Growth Fund | |
MainStay Epoch Global Choice Fund | |
MainStay Epoch Global Equity Yield Fund | |
MainStay Epoch International Choice Fund | |
MainStay Epoch U.S. All Cap Fund | |
MainStay Epoch U.S. Equity Yield Fund | |
MainStay Epoch U.S. Small Cap Fund | |
MainStay Floating Rate Fund | |
MainStay Growth Allocation Fund | |
MainStay Indexed Bond Fund | |
MainStay MacKay California Tax Free Opportunities Fund | |
MainStay MacKay Emerging Markets Equity Fund | |
MainStay MacKay Growth Fund | |
MainStay MacKay High Yield Municipal Bond Fund | |
MainStay MacKay International Opportunities Fund | |
MainStay MacKay New York Tax Free Opportunities Fund | |
MainStay MacKay S&P 500 Index Fund | |
MainStay MacKay Short Duration High Yield Fund | |
MainStay MacKay Short Term Municipal Fund | |
MainStay MacKay Total Return Bond Fund | |
MainStay MacKay U.S. Equity Opportunities Fund | |
MainStay Moderate Allocation Fund | |
MainStay Moderate Growth Allocation Fund | |
MainStay Retirement 2010 Fund | |
MainStay Retirement 2020 Fund | |
MainStay Retirement 2030 Fund | |
MainStay Retirement 2040 Fund | |
MainStay Retirement 2050 Fund | |
MainStay Retirement 2060 Fund |
3 |
Exhibit g 1 r
Mainstay Funds Trust
July 2, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: MainStay Funds Trust (the “ Fund ”)
Ladies and Gentlemen:
Please be advised that the undersigned Fund has established a new series of shares to be known as the MainStay U.S. Government Liquidity Fund effective July 2, 2018.
In accordance with Section 30, the Additional Portfolios provision, of the Amended and Restated Master Custodian Agreement dated as of January 1, 2011, as amended, modified, or supplemented from time to time (the “Agreement”), by and among each registered investment company party thereto, and State Street Bank and Trust Company (“State Street”), the undersigned Fund hereby requests that State Street act as Custodian for the new Portfolio under the terms of the Agreement. In connection with such request, the undersigned Fund hereby confirms, as of the date hereof, its representations and warranties set forth in Section 19 of the Agreement.
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MAINSTAY FUNDS TRUST | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: July 2, 2018
Exhibit g 1 s
Mainstay VP Funds Trust
August 17, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: MainStay VP Funds Trust (the “ Fund ”)
Ladies and Gentlemen:
Please be advised that the undersigned Fund has established a new series of shares to be known as the MainStay VP IQ Hedge Multi-Strategy Portfolio effective September 10, 2018.
In accordance with Section 30, the Additional Portfolios provision, of the Amended and Restated Master Custodian Agreement dated as of January 1, 2011, as amended, modified, or supplemented from time to time (the “Agreement”), by and among each registered investment company party thereto, and State Street Bank and Trust Company (“State Street”), the undersigned Fund hereby requests that State Street act as Custodian for the new Portfolio under the terms of the Agreement. In connection with such request, the undersigned Fund hereby confirms, as of the date hereof, its representations and warranties set forth in Section 19 of the Agreement.
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MAINSTAY VP FUNDS TRUST | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: September 10, 2018
Exhibit g 2 o
Mainstay Group of Funds
February 16, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02110
Attention: MainStay Group of Funds Client Manager
Re: Amended and Restated Master Delegation Agreement (the “Agreement”)
Ladies and Gentlemen:
Please be advised of the following changes to the MainStay Group of Funds. These changes are reflected in the attached revised Appendix A to the Agreement.
Type of
change |
Fund name | New Fund name, if applicable |
Date of
change |
|||
Name change | MainStay California Tax Free Opportunities Fund | MainStay MacKay California Tax Free Opportunities Fund | February 28, 2018 | |||
Name change | MainStay Common Stock Fund | MainStay MacKay Common Stock Fund | February 28, 2018 | |||
Name change | MainStay Convertible Fund | MainStay MacKay Convertible Fund | February 28, 2018 | |||
Name change | MainStay Cornerstone Growth Fund | MainStay MacKay Growth Fund | February 28, 2018 | |||
Name change | MainStay DefinedTerm Municipal Opportunities Fund | MainStay MacKay DefinedTerm Municipal Opportunities Fund | February 28, 2018 | |||
Name change | MainStay Emerging Markets Debt Fund | MainStay MacKay Emerging Markets Debt Fund | February 28, 2018 | |||
Name change | MainStay Emerging Markets Equity Fund | MainStay MacKay Emerging Markets Equity Fund | February 28, 2018 | |||
Name change | MainStay Government Fund | MainStay MacKay Government Fund | February 28, 2018 | |||
Name change | MainStay High Yield Corporate Bond Fund | MainStay MacKay High Yield Corporate Bond Fund | February 28, 2018 | |||
Name change | MainStay High Yield Municipal Bond Fund | MainStay MacKay High Yield Municipal Bond Fund | February 28, 2018 | |||
Name change | MainStay International Equity Fund | MainStay MacKay International Equity Fund | February 28, 2018 |
Type of
change |
Fund name | New Fund name, if applicable |
Date of
change |
|||
Name change | MainStay International Opportunities Fund | MainStay MacKay International Opportunities Fund | February 28, 2018 | |||
Name change | MainStay New York Tax Free Opportunities Fund | MainStay MacKay New York Tax Free Opportunities Fund | February 28, 2018 | |||
Name change | MainStay S&P 500 Index Fund | MainStay MacKay S&P 500 Index Fund | February 28, 2018 | |||
Name change | MainStay Short Duration High Yield Fund | MainStay MacKay Short Duration High Yield Fund | February 28, 2018 | |||
Name change | MainStay Tax Advantaged Short Term Bond Fund | MainStay MacKay Tax Advantaged Short Term Bond Fund | February 28, 2018 | |||
Name change | MainStay Tax Free Bond Fund | MainStay MacKay Tax Free Bond Fund | February 28, 2018 | |||
Name change | MainStay Total Return Bond Fund | MainStay MacKay Total Return Bond Fund | February 28, 2018 | |||
Name change | MainStay Unconstrained Bond Fund | MainStay MacKay Unconstrained Bond Fund | February 28, 2018 | |||
Name change | MainStay U.S. Equity Opportunities Fund | MainStay MacKay U.S. Equity Opportunities Fund | February 28, 2018 | |||
Name change | MainStay VP Common Stock Portfolio | MainStay VP MacKay Common Stock Portfolio | May 1, 2018 | |||
Name change | MainStay VP Convertible Portfolio | MainStay VP MacKay Convertible Portfolio | May 1, 2018 | |||
Name change | MainStay VP Cornerstone Growth Portfolio | MainStay VP MacKay Growth Portfolio | May 1, 2018 | |||
Name change | MainStay VP Government Portfolio | MainStay VP MacKay Government Portfolio | May 1, 2018 | |||
Name change | MainStay VP High Yield Corporate Bond Portfolio | MainStay VP MacKay High Yield Corporate Bond Portfolio | May 1, 2018 | |||
Name change | MainStay VP International Equity Portfolio | MainStay VP MacKay International Equity Portfolio | May 1, 2018 | |||
Name change | MainStay VP Mid Cap Core Portfolio | MainStay VP MacKay Mid Cap Core Portfolio | May 1, 2018 | |||
Name change | MainStay VP S&P 500 Index Portfolio | MainStay VP MacKay S&P 500 Index Portfolio | May 1, 2018 | |||
Name change | MainStay VP Small Cap Core Portfolio | MainStay VP MacKay Small Cap Core Portfolio | May 1, 2018 |
Type of
change |
Fund name | New Fund name, if applicable |
Date of
change |
|||
Name change | MainStay VP Unconstrained Bond Portfolio | MainStay VP MacKay Unconstrained Bond Portfolio | May 1, 2018 | |||
Liquidation | MainStay Epoch International Small Cap Fund | February 28, 2018 |
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the Fund and retaining one for your records.
Sincerely, | ||
THE MAINSTAY FUNDS | ||
MAINSTAY FUNDS TRUST | ||
MAINSTAY VP FUNDS TRUST | ||
MAINSTAY DEFINEDTERM MUNICIPAL | ||
OPPORTUNITIES FUND | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: February 28, 2018
Appendix A
to the
Amended and Restated Master Custodian Agreement
(as of February 28, 2018, unless otherwise noted)
Fund / Portfolio |
MainStay MacKay DefinedTerm Municipal Opportunities Fund
The MainStay Funds | MainStay Income Builder Fund |
MainStay Large Cap Growth Fund | |
MainStay MacKay Common Stock Fund | |
MainStay MacKay Convertible Fund | |
MainStay MacKay Emerging Markets Debt Fund | |
MainStay MacKay Government Fund | |
MainStay MacKay High Yield Corporate Bond Fund | |
MainStay MacKay International Equity Fund | |
MainStay MacKay Tax Free Bond Fund | |
MainStay MacKay Unconstrained Bond Fund | |
MainStay MAP Equity Fund | |
MainStay Money Market Fund | |
MainStay VP Funds Trust 1 | MainStay VP Absolute Return Multi-Strategy Portfolio |
MainStay VP Balanced Portfolio | |
MainStay VP Bond Portfolio | |
MainStay VP Conservative Allocation Portfolio | |
MainStay VP Cushing Renaissance Advantage Portfolio | |
MainStay VP Eagle Small Cap Growth Portfolio | |
MainStay VP Emerging Markets Equity Portfolio | |
MainStay VP Epoch U.S. Equity Yield Portfolio | |
MainStay VP Epoch U.S. Small Cap Portfolio | |
MainStay VP Floating Rate Portfolio | |
MainStay VP Growth Allocation Portfolio | |
MainStay VP Income Builder Portfolio | |
MainStay VP Indexed Bond Portfolio | |
MainStay VP Janus Henderson Balanced Portfolio | |
MainStay VP Large Cap Growth Portfolio | |
MainStay VP MacKay Common Stock Portfolio | |
MainStay VP MacKay Convertible Portfolio | |
MainStay VP MacKay Government Portfolio | |
MainStay VP MacKay Growth Portfolio | |
MainStay VP MacKay High Yield Corporate Bond Portfolio |
1 Name changes effective May 1, 2018.
Fund / Portfolio |
MainStay VP MacKay International Equity Portfolio | |
MainStay VP MacKay Mid Cap Core Portfolio | |
MainStay VP MacKay S&P 500 Index Portfolio | |
MainStay VP MacKay Small Cap Core Portfolio | |
MainStay VP MacKay Unconstrained Bond Portfolio | |
MainStay VP MFS ® Utilities Portfolio | |
MainStay VP Moderate Allocation Portfolio | |
MainStay VP Moderate Growth Allocation Portfolio | |
MainStay VP PIMCO Real Return Portfolio | |
MainStay VP T. Rowe Price Equity Income Portfolio | |
MainStay VP U.S. Government Money Market Portfolio | |
MainStay VP VanEck Global Hard Assets Portfolio | |
MainStay Funds Trust | MainStay Absolute Return Multi-Strategy Fund |
MainStay Balanced Fund | |
MainStay Candriam Emerging Markets Equity Fund | |
MainStay Conservative Allocation Fund | |
MainStay Epoch Capital Growth Fund | |
MainStay Epoch Global Choice Fund | |
MainStay Epoch Global Equity Yield Fund | |
MainStay Epoch International Choice Fund | |
MainStay Epoch U.S. All Cap Fund | |
MainStay Epoch U.S. Equity Yield Fund | |
MainStay Epoch U.S. Small Cap Fund | |
MainStay Floating Rate Fund | |
MainStay Growth Allocation Fund | |
MainStay Indexed Bond Fund | |
MainStay MacKay California Tax Free Opportunities Fund | |
MainStay MacKay Emerging Markets Equity Fund | |
MainStay MacKay Growth Fund | |
MainStay MacKay High Yield Municipal Bond Fund | |
MainStay MacKay International Opportunities Fund | |
MainStay MacKay New York Tax Free Opportunities Fund | |
MainStay MacKay S&P 500 Index Fund | |
MainStay MacKay Short Duration High Yield Fund | |
MainStay MacKay Tax Advantaged Short Term Bond Fund | |
MainStay MacKay Total Return Bond Fund | |
MainStay MacKay U.S. Equity Opportunities Fund | |
MainStay Moderate Allocation Fund | |
MainStay Moderate Growth Allocation Fund | |
MainStay Retirement 2010 Fund |
Fund / Portfolio |
MainStay Retirement 2020 Fund | |
MainStay Retirement 2030 Fund | |
MainStay Retirement 2040 Fund | |
MainStay Retirement 2050 Fund | |
MainStay Retirement 2060 Fund |
Exhibit g 2 p
MAINSTAY FUNDS TRUST
May 22, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: Amended and Restated Master Delegation Agreement (the “ Agreement ”)
Ladies and Gentlemen:
Please be advised of the following changes to the MainStay Group of Funds. These changes are reflected in the attached revised Appendix A to the Agreement.
Type of change | Fund name |
New Fund name, if applicable |
Date of change | |||
Name Change | MainStay MacKay Tax Advantaged Short Term Bond Fund | MainStay MacKay Short Term Municipal Fund | May 22, 2018 |
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MainStay Funds Trust | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: May 22, 2018
Appendix A
to the
Amended and Restated Master Delegation Agreement
(as of May 22, 2018, unless otherwise noted)
Fund / Portfolio |
MainStay MacKay DefinedTerm Municipal Opportunities Fund
The MainStay Funds | MainStay Income Builder Fund |
MainStay Large Cap Growth Fund | |
MainStay MacKay Common Stock Fund | |
MainStay MacKay Convertible Fund | |
MainStay MacKay Emerging Markets Debt Fund | |
MainStay MacKay Government Fund | |
MainStay MacKay High Yield Corporate Bond Fund | |
MainStay MacKay International Equity Fund | |
MainStay MacKay Tax Free Bond Fund | |
MainStay MacKay Unconstrained Bond Fund | |
MainStay MAP Equity Fund | |
MainStay Money Market Fund | |
MainStay VP Funds Trust | MainStay VP Absolute Return Multi-Strategy Portfolio |
MainStay VP Balanced Portfolio | |
MainStay VP Bond Portfolio | |
MainStay VP Conservative Allocation Portfolio | |
MainStay VP Cushing Renaissance Advantage Portfolio | |
MainStay VP Eagle Small Cap Growth Portfolio | |
MainStay VP Emerging Markets Equity Portfolio | |
MainStay VP Epoch U.S. Equity Yield Portfolio | |
MainStay VP Epoch U.S. Small Cap Portfolio | |
MainStay VP Floating Rate Portfolio | |
MainStay VP Growth Allocation Portfolio | |
MainStay VP Income Builder Portfolio | |
MainStay VP Indexed Bond Portfolio | |
MainStay VP Janus Henderson Balanced Portfolio | |
MainStay VP Large Cap Growth Portfolio | |
MainStay VP MacKay Common Stock Portfolio | |
MainStay VP MacKay Convertible Portfolio | |
MainStay VP MacKay Government Portfolio | |
MainStay VP MacKay Growth Portfolio | |
MainStay VP MacKay High Yield Corporate Bond Portfolio | |
MainStay VP MacKay International Equity Portfolio | |
MainStay VP MacKay Mid Cap Core Portfolio | |
MainStay VP MacKay S&P 500 Index Portfolio |
2 |
Fund / Portfolio |
MainStay VP MacKay Small Cap Core Portfolio | |
MainStay VP MacKay Unconstrained Bond Portfolio | |
MainStay VP MFS ® Utilities Portfolio | |
MainStay VP Moderate Allocation Portfolio | |
MainStay VP Moderate Growth Allocation Portfolio | |
MainStay VP PIMCO Real Return Portfolio | |
MainStay VP T. Rowe Price Equity Income Portfolio | |
MainStay VP U.S. Government Money Market Portfolio | |
MainStay VP VanEck Global Hard Assets Portfolio | |
MainStay Funds Trust | MainStay Absolute Return Multi-Strategy Fund |
MainStay Balanced Fund | |
MainStay Candriam Emerging Markets Equity Fund | |
MainStay Conservative Allocation Fund | |
MainStay Epoch Capital Growth Fund | |
MainStay Epoch Global Choice Fund | |
MainStay Epoch Global Equity Yield Fund | |
MainStay Epoch International Choice Fund | |
MainStay Epoch U.S. All Cap Fund | |
MainStay Epoch U.S. Equity Yield Fund | |
MainStay Epoch U.S. Small Cap Fund | |
MainStay Floating Rate Fund | |
MainStay Growth Allocation Fund | |
MainStay Indexed Bond Fund | |
MainStay MacKay California Tax Free Opportunities Fund | |
MainStay MacKay Emerging Markets Equity Fund | |
MainStay MacKay Growth Fund | |
MainStay MacKay High Yield Municipal Bond Fund | |
MainStay MacKay International Opportunities Fund | |
MainStay MacKay New York Tax Free Opportunities Fund | |
MainStay MacKay S&P 500 Index Fund | |
MainStay MacKay Short Duration High Yield Fund | |
MainStay MacKay Short Term Municipal Fund | |
MainStay MacKay Total Return Bond Fund | |
MainStay MacKay U.S. Equity Opportunities Fund | |
MainStay Moderate Allocation Fund | |
MainStay Moderate Growth Allocation Fund | |
MainStay Retirement 2010 Fund | |
MainStay Retirement 2020 Fund | |
MainStay Retirement 2030 Fund | |
MainStay Retirement 2040 Fund | |
MainStay Retirement 2050 Fund | |
MainStay Retirement 2060 Fund |
3 |
Exhibit g 2 q
MainStay Funds Trust
July 2, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: MainStay Funds Trust (the “ Fund ”)
Ladies and Gentlemen:
Please be advised that the undersigned Fund has established a new series of shares to be known as the MainStay U.S. Government Liquidity Fund effective July 2, 2018.
In accordance with Section 2, the Delegation of Authority to Act as Foreign Custody Manager provision, of the Amended and Restated Master Delegation Agreement dated as of January 1, 2011, as amended, modified, or supplemented from time to time (the “Agreement”), by and among each registered investment company party thereto, and State Street Bank and Trust Company (“State Street”), the undersigned Fund hereby requests that State Street act as Custodian for the new Fund under the terms of the Agreement. In connection with such request, the undersigned Fund hereby confirms, as of the date hereof, its representations and warranties set forth in Section 3 of the Agreement.
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MAINSTAY FUNDS TRUST | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: July 2, 2018
Exhibit g 2 r
MAINSTAY VP FUNDS TRUST
August 17, 2018
State Street Bank and Trust Company
1 Iron Street
Boston, MA 02210
Attention: MainStay Group of Funds Client Manager
Re: MainStay VP Funds Trust (the “ Fund ”)
Ladies and Gentlemen:
Please be advised that the undersigned Fund has established a new series of shares to be known as the MainStay VP IQ Hedge Multi-Strategy Portfolio effective September 10, 2018.
In accordance with Section 2, the Delegation of Authority to Act as Foreign Custody Manager provision, of the Amended and Restated Master Delegation Agreement dated as of January 1, 2011, as amended, modified, or supplemented from time to time (the “Agreement”), by and among each registered investment company party thereto, and State Street Bank and Trust Company (“State Street”), the undersigned Fund hereby requests that State Street act as Custodian for the new Fund under the terms of the Agreement. In connection with such request, the undersigned Fund hereby confirms, as of the date hereof, its representations and warranties set forth in Section 3 of the Agreement.
Please indicate your acceptance of the foregoing by executing two copies of this letter agreement, returning one to the MainStay Funds and retaining one for your records.
Sincerely, | ||
MAINSTAY VP FUNDS TRUST | ||
By: | /s/ Kirk C. Lehneis | |
Name: | Kirk C. Lehneis | |
Title: | President, Duly Authorized |
Agreed and Accepted:
STATE STREET BANK AND TRUST COMPANY
By: | /s/ Andrew Erickson | |
Name: | Andrew Erickson | |
Title: | Executive Vice President, Duly Authorized |
Effective Date: September 10, 2018
Exhibit (h)(1)(a)(xx)
AMENDMENT
TO
AMENDED AND RESTATED
TRANSFER AGENCY AND SERVICE AGREEMENT
This Amendment to the Amended and Restated Transfer Agency and Service Agreement (“Amendment”) is effective as of the 22 nd day of May, 2018, by and among The MainStay Funds, a Massachusetts business trust, and MainStay VP Funds Trust and MainStay Funds Trust, each a Delaware statutory trust (each, a “Fund” and collectively, the “Funds”) and NYLIM Service Company LLC, a Delaware limited liability company, having its principal office and place of business at 30 Hudson Street, Jersey City, New Jersey 07302 (“NSC”).
WHEREAS, the Funds and NSC are parties to an Amended and Restated Transfer Agency and Service Agreement, dated October 1, 2008, as amended (“Agreement”); and
WHEREAS , pursuant to Article 2.01 and Article 11 of the Agreement, the parties hereby wish to amend the Agreement to change the name of the MainStay Tax Advantaged Short Term Bond Fund to MainStay Short Term Municipal Fund.
NOW, THEREFORE, in consideration of the mutual covenants contained in the Agreement and other good and valuable consideration, the receipt of which is hereby acknowledged, the parties agree as follows:
1. | Schedule A of the Agreement is hereby deleted in its entirety and replaced with the Schedule A attached hereto. |
IN WITNESS HEREOF , the parties hereto have caused this Amendment to be executed by their duly authorized officers.
THE MAINSTAY FUNDS
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
MAINSTAY FUNDS TRUST
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
MAINSTAY VP FUNDS TRUST
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
NYLIM SERVICE COMPANY LLC
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: President
2 |
SCHEDULE A
Effective Date: May 22,
2018
(unless otherwise indicated)
3 |
Exhibit (h)(1)(a)(xxi)
AMENDMENT
TO
AMENDED AND RESTATED
TRANSFER AGENCY AND SERVICE AGREEMENT
This Amendment to the Amended and Restated Transfer Agency and Service Agreement (“Amendment”) is effective as of the 2 nd day of July, 2018, by and among The MainStay Funds, a Massachusetts business trust, and MainStay VP Funds Trust and MainStay Funds Trust, each a Delaware statutory trust (each, a “Fund” and collectively, the “Funds”) and NYLIM Service Company LLC, a Delaware limited liability company, having its principal office and place of business at 30 Hudson Street, Jersey City, New Jersey 07302 (“NSC”).
WHEREAS, the Funds and NSC are parties to an Amended and Restated Transfer Agency and Service Agreement, dated October 1, 2008, as amended (“Agreement”); and
WHEREAS , pursuant to Article 2.01 and Article 11 of the Agreement, the parties hereby wish to amend the Agreement to reflect the addition of the MainStay U.S. Government Liquidity Fund.
NOW, THEREFORE, in consideration of the mutual covenants contained in the Agreement and other good and valuable consideration, the receipt of which is hereby acknowledged, the parties agree as follows:
1. | Schedule A of the Agreement is hereby deleted in its entirety and replaced with the Schedule A attached hereto. |
IN WITNESS HEREOF , the parties hereto have caused this Amendment to be executed by their duly authorized officers.
THE MAINSTAY FUNDS
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
MAINSTAY FUNDS TRUST
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
MAINSTAY VP FUNDS TRUST
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
NYLIM SERVICE COMPANY LLC
By: /s/ Jack R. Benintende
Name: Jack R. Benintende
Title: President
2 |
SCHEDULE A
Effective Date: July 2,
2018
(unless otherwise indicated)
3 |
Exhibit (h)(7)(a)
AMENDED AND RESTATED
EXPENSE LIMITATION AGREEMENT
THIS AMENDED AND RESTATED EXPENSE LIMITATION AGREEMENT, is hereby made as of May 22, 2018, between The MainStay Funds and MainStay Funds Trust (each a “Trust” and collectively, the “Trusts”), on behalf of each series of the Trusts as set forth on Schedule A (each a “Fund” and collectively, “Funds”), and New York Life Investment Management LLC (the “Manager”) (“Agreement”).
WHEREAS , the Manager has been appointed the manager of each of the Funds pursuant to an Agreement between each Trust, on behalf of the Funds, and the Manager; and
WHEREAS , each Trust and the Manager desire to enter into the arrangements described herein relating to certain expenses of the Funds;
NOW, THEREFORE , each Trust and the Manager hereby agree as follows:
1. | The Manager hereby agrees to waive fees and/or reimburse Fund expenses (excluding taxes, interest, litigation, extraordinary expenses, brokerage and other transaction expenses relating to the purchase or sale of portfolio investments, and acquired (underlying) fund fees and expenses), to the extent necessary to maintain Total Annual Operating Expenses specified for the class of shares of each Fund listed on Schedule A through February 28, 2019, except as provided below. |
2. | The waivers and/or reimbursements described in Section 1 above are not subject to recoupment by the Manager. |
3. | The Manager understand and intends that the Funds will rely on this Agreement (1) in preparing and filing amendments to the registration statements for the Trusts on Form N-1A with the Securities and Exchange Commission, (2) in accruing each Fund’s expenses for purposes of calculating its net asset value per share and (3) for certain other purposes and expressly permits the Funds to do so. |
4. | This agreement shall renew automatically for one-year terms unless the Manager provides written notice of termination prior to the start of the next term or upon approval of the Board of Trustees of the Fund. |
IN WITNESS WHEREOF , the parties hereto have executed this Agreement as of the date first written above.
MAINSTAY FUNDS TRUST
By: /s/ Jack R. Benintende_________________
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
THE MAINSTAY FUNDS
By: /s/ Jack R. Benintende_________________
Name: Jack R. Benintende
Title: Treasurer and Principal Financial and Accounting Officer
NEW YORK LIFE INVESTMENT MANAGEMENT LLC
By: /s/ Kirk C. Lehneis____________________
Name: Kirk C. Lehneis
Title: Senior Managing Director and Chief Operating Officer
2 |
SCHEDULE A
FUND | Total Annual Operating Expense Limit (as a percent of average daily net assets) |
ALL FUNDS (except MainStay Epoch Global Equity Yield Fund)
CLASS R6 SHARES |
New York Life Investments has contractually agreed to waive fees and/or reimburse expenses so that Total Annual Fund Operating Expenses (excluding taxes, interest, litigation, extraordinary expenses, brokerage and other transaction expenses relating to the purchase or sale of portfolio investments, and acquired (underlying) fund fees and expenses) of Class R6 do not exceed those of Class I. |
MainStay Absolute Return Multi-Strategy Fund |
Expense Limitation until August 29, 2019:
Class A : 1.80%
Class C
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
MainStay Candriam Emerging Markets Equity Fund |
Class A : 1.50%
Class C
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
Class T
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
MainStay Conservative Allocation Fund |
Class A:
0.50%
Class R3
: 0.85%
|
MainStay Cushing Energy Income Fund |
Through March 31, 2019 , the Manager hereby agrees to waive fees and/or reimburse Fund expenses (excluding taxes, deferred income tax expenses, interest, litigation, extraordinary expenses, brokerage and other transaction expenses relating to the purchase or sale of portfolio investments, and acquired (underlying) fund fees and expenses), to the extent necessary to maintain Total Annual Operating Expenses as specified below: Class A : 1.45% Class C : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class I : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Investor Class : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares.
Class T
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
3 |
FUND | Total Annual Operating Expense Limit (as a percent of average daily net assets) |
MainStay Cushing Renaissance Advantage Fund |
Through March 31, 2019:
Class A : 1.61% Class C : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class I : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Investor Class : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares.
Class T
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
MainStay Epoch Global Equity Yield Fund |
Expense Limitation from December 31, 2017 until February 28, 2019:
Class A
: 1.09%
|
MainStay Epoch International Choice Fund |
Class I
: 0.95%
|
MainStay Epoch U.S. Equity Yield Fund |
Class A
: 1.14%
Class B : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class C : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class I : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Investor Class : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class R1 : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class R2 : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class R3 : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. |
MainStay Growth Allocation Fund |
Class A
: 0.50%
Class R3
: 0.85%
|
MainStay Indexed Bond Fund |
Class A : 0.82%
Class I
: 0.40%
Class T
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
4 |
5 |
FUND | Total Annual Operating Expense Limit (as a percent of average daily net assets) |
MainStay MacKay International Opportunities Fund |
Class A:
1.85%
Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. |
MainStay MacKay New York Tax Free Opportunities Fund |
Class A: 0.75%
Class C
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. |
MainStay MacKay S&P 500 Index Fund |
Class A
: 0.60%
Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. |
MainStay MacKay Short Duration High Yield Fund |
Class A: 1.05%
Class C:
The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
Class R3: The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares. |
6 |
7 |
FUND | Total Annual Operating Expense Limit (as a percent of average daily net assets) |
MainStay Moderate Allocation Fund |
Class A:
0.50%
Class R3:
0.85%
|
MainStay Moderate Growth Allocation Fund |
Class A:
0.50%
Class R3:
0.85%
|
MainStay Money Market Fund |
Class A
: 0.70%
Class T
: The Manager will apply an equivalent waiver
or reimbursement, in an equal number of basis points waived for Class A Shares.
|
MainStay Retirement 2010 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
MainStay Retirement 2020 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
MainStay Retirement 2030 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
MainStay Retirement 2040 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
8 |
FUND | Total Annual Operating Expense Limit (as a percent of average daily net assets) |
MainStay Retirement 2050 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
MainStay Retirement 2060 Fund |
Class A
: 0.375%
Class I : 0.125% Investor Class : 0.475% Class R1 : 0.225% Class R2 : 0.475% Class R3 : 0.725% |
9 |