AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 22, 2018

FILE NO. 333-160918

FILE NO. 811-22321

 

 

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. 130   þ

AND

REGISTRATION STATEMENT

UNDER

             
        THE INVESTMENT COMPANY ACT OF 1940   þ
        Amendment No. 133    

 

 

MAINSTAY FUNDS TRUST

(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.

MainStay Funds Trust

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.130 to the Registration Statement on Form N-1A (File No. 333-160918) 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. 130 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. 130 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. 130 shall become effective upon filing with the SEC.

 

 

   

 

 

PART C. OTHER INFORMATION

 

ITEM 28. EXHIBITS

 

a. Declaration of Trust

 

  1. Certificate of Trust as filed with the State of Delaware on April 28, 2009 – Previously filed as Exhibit (a)(1) to Registrant’s Initial Registration Statement on Form N-1A.*

 

  2. Amended and Restated Declaration of Trust dated August 19, 2016 – Previously filed as Exhibit (a)(2) to Post-Effective Amendment No. 100 to the Trust’s Registration Statement on September 12, 2016*

 

b. By-Laws of the Registrant effective April 8, 2009, Amended and Restated June 4, 2015 – Previously filed as Exhibit (b) to Post-Effective Amendment No. 82 to the Trust’s Registration Statement on June 17, 2015.*

 

c. Instruments Defining Rights of Security Holders

 

  1. The Registrant does not issue Certificates. See Article III, “Shares,” and Article V, “Shareholders’ Voting Powers and Meetings” of Declaration of Trust of the Registrant. See Above. See Article III, “Meetings of Shareholders,” and Article VIII, “Inspection of Records and Reports” of Registrant’s Bylaws. See Above.*

 

d. Investment Advisory Contracts

 

  1. Amended and Restated Management Agreement dated February 27, 2015 – Previously filed as Exhibit (d)(1) to Post-Effective Amendment No. 73 to the Trust’s Registration Statement on February 27, 2015.*

 

  a. Amendment dated June 18, 2015 – Previously filed as Exhibit (d)(1)(a) to Post-Effective Amendment No. 82 to the Trust’s Registration Statement on June 17, 2015.*

 

  b. Amendment dated June 1, 2015 – Previously filed as Exhibit (d)(1)(b) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

  c. Amendment dated February 29, 2016 – Previously filed as Exhibit (d)(1)(c) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*
     
  d. Amendment dated March 25, 2016 – Previously filed as Exhibit (d)(1)(d) to Post-Effective Amendment No. 94 to the Trust’s Registration Statement on June 20, 2016.*
     
  e. Amendment dated June 30, 2016 – Previously filed as Exhibit (d)(1)(e) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  f. Amendment dated July 29, 2016 – Previously filed as Exhibit (d)(1)(f) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  g. Amendment dated February 28, 2017 – Previously filed as Exhibit (d)(1)(g) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  h. Amendment dated March 31, 2017 – Previously filed as Exhibit (d)(1)(h) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  i. Amendment dated May 8, 2017 – Previously filed as Exhibit (d)(1)(i) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  j. Amendment dated August 4, 2017 – Previously filed as Exhibit (d)(1)(j) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  k. Amendment dated November 15, 2017 – Previously filed as Exhibit (d)(1)(k) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  l. Amendment dated February 28, 2018 – Previously filed as Exhibit (d)(1)(l) to Post-Effective Amendment No. 123 to the Trust’s Registration Statement on February 28, 2018*.
     
  m. Amendment dated May 22, 2018 – Filed herewith.

 

  2. Amended and Restated 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 Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

  a. Amendment dated May 8, 2017 – Previously filed as Exhibit (d)(2)(a) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

 

 

  3. Amended and Restated Subadvisory Agreement between New York Life Investment Management LLC and MacKay Shields LLC dated January 1, 2018 – Previously filed as Exhibit (d)(3) to Post-Effective Amendment No. 123 to the Trust’s Registration Statement on February 28, 2018*.

 

  a. Amendment dated February 28, 2018 – Previously filed as Exhibit (d)(3)(a) to Post-Effective Amendment No. 123 to the Trust’s Registration Statement on February 28, 2018*.
     
  b. Amendment dated May 1, 2018 – Filed herewith.
     
  c. Amendment dated May 22, 2018 – Filed herewith.

  

  4. Amended and Restated Subadvisory Agreement between New York Life Investment Management LLC and Candriam Belgium dated November 15, 2017 – Previously filed as Exhibit (d)(5) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*

 

  a. Amendment dated February 28, 2018 – Previously filed as Exhibit (d)(4)(a) to the Trust’s Registration Statement on March 29, 2018.
     
  b. Amendment dated May 1, 2018 – Filed herewith.

 

  5. Subadvisory Agreement between New York Life Investment LLC and NYL Investors LLC dated May 1, 2014 – Previously filed as Exhibit (d)(8) to Post-Effective Amendment No. 68 to the Trust’s Registration Statement on July 11, 2014.*

 

  6 . Subadvisory Agreement between New York Life Investment LLC and Cushing Asset Management LLC dated July 11, 2014 – Previously filed as Exhibit (d)(9) to Post-Effective Amendment No. 68 to the Trust’s Registration Statement on July 11, 2014.*

 

  a. Amendment dated June 18, 2015 – Previously filed as Exhibit (d)(9)(a) to Post-Effective Amendment No. 82 to the Trust’s Registration Statement on June 17, 2015.*
     
  b. Amendment dated March 31, 2016 – Previously filed as Exhibit (d)(9)(b) to Post-Effective Amendment No. 94 to the Trust’s Registration Statement on June 20, 2016.*
     
  c. Amendment dated March 31, 2017 – Previously filed as Exhibit (d)(9)(c) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  d. Amendment dated March 31, 2018 – Previously filed as Exhibit (d)(6)(d) to the Trust’s Registration Statement on March 29, 2018.

 

  7. Subadvisory Agreement between New York Life Investment Management LLC and Candriam France S.A.S. dated June 18, 2015 – Previously filed as Exhibit (d)(10) to Post-Effective Amendment No. 82 to the Trust’s Registration Statement on June 17, 2015.*

 

  a. Amendment dated January 19, 2016 – Previously filed as Exhibit (d)(10)(a) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

8. Management Agreement dated July 2, 2018 on behalf of MainStay U.S. Government Liquidity Fund – Previously filed as Exhibit (d)(8) to Amendment No. 130 to the Trust’s Registration Statement on July 2, 2018*.

 

9. Subadvisory Agreement between New York Life Investment Management LLC and NYL Investors LLC dated July 2, 2018 on behalf of the MainStay U.S. Government Liquidity Fund – Previously filed as Exhibit (d)(9) to Post-Effective Amendment No. 128 on August 16, 2018*.

 

e. Underwriting Contracts

 

  1. Amended and Restated Distribution Agreement dated August 1, 2014 between the Registrant and NYLIFE Distributors LLC – Previously filed as Exhibit (e)(1) to Post-Effective Amendment No. 73 to the Trust’s Registration Statement on February 27, 2015.*

 

  2. Form of Soliciting Dealer Agreement – Previously filed as Exhibit (e)(2) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 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 the 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. to the 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 the 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 the 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 the 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 the 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 the Trust’s Registration Statement on June 20, 2016.*
     
C- 2  

 

  g. Amendment dated May 1, 2016 (Appendix) – Previously filed as Exhibit (g)(1)(g) to Post-Effective Amendment No. 94 to the 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 the 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 the 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 the 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 Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  l. Amendment dated March 13, 2017 to the Master Custodian Agreement – Previously filed as Exhibit (g)(1)(l) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  m. Amendment dated May 5, 2017 to the Master Custodian Agreement – Previously filed as Exhibit (g)(1)(m) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  n. Amendment dated August 30, 2017 – Previously filed as Exhibit (g)(1)(n) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  o. Amendment dated November 15, 2017 – Previously filed as Exhibit (g)(1)(o) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  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 the 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 the 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 the 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 the 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 the 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 the 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 the 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 the 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 the 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 the 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 Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  k. Amendment dated March 13, 2017 to the Master Delegation Agreement – Previously filed as Exhibit (g)(2)(k) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  l. Amendment dated May 5, 2017 to the Master Delegation Agreement – Previously filed as Exhibit (g)(2)(l) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
C- 3  

 

     
     
  m.  Amendment dated August 30, 2017 – Previously filed as Exhibit (g)(2)(m) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  n.  Amendment dated November 15, 2017 – Previously filed as Exhibit (g)(2)(n) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  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

  

 

  3. Form of Custody Agreement with U.S. Bank National Association dated June 16, 2014 – Previously filed as Exhibit (g)(3) to Post-Effective Amendment No. 76 to the Trust; Registration Statement on March 30, 2015*

 

  a. Form of Amendment dated July 16, 2014 – Previously filed as Exhibit (g)(3)(a) to Post-Effective Amendment No. 76 to the Trust’s Registration Statement on March 30, 2015*

 

h. Other Material Contracts

 

  1. Transfer Agency Agreements

 

  a. Amended and Restated Transfer Agency and Service Agreement with NYLIM Service Company LLC dated October 1, 2008 – Previously filed with Pre-Effective Amendment No. 2 to the Trust’s Registration Statement on October 30, 2009.*

 

  i. Amendment dated November 12, 2009 – Previously filed as Exhibit (h)(1)(a)(i) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  ii. Amendment dated November 24, 2009 – Previously filed as Exhibit (h)(1)(a)(ii) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  iii. Amendment dated February 26, 2010 – Previously filed as Exhibit (h)(1)(a)(iii) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  iv. Amendment dated March 30, 2010 – Previously filed as Exhibit (h)(1)(a)(iv) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  v. Amendment dated January 1, 2011 – Previously filed as Exhibit (h)(1)(a)(v) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  vi. Amendment dated January 1, 2012 – Previously filed as Exhibit (h)(1)(a)(vi) to Post-Effective Amendment No. 40 to the Trust’s Registration Statement on February 28, 2013.*

 

  vii. Amendment dated January 1, 2013 – Previously filed as Exhibit (h)(1)(a)(vii) to Post-Effective Amendment No. 51 to the Trust’s Registration Statement on June 17, 2013.*

 

  viii. Amendment dated July 11, 2014 – Previously filed as Exhibit (h)(1)(a)(viii) to Post-Effective Amendment No. 73 to the Trust’s Registration Statement on February 27, 2015.*

 

  ix. Amendment dated June 18, 2015 – Previously filed as Exhibit (h)(1)(a)(ix) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

  x. Amendment dated February 29, 2016 – Previously filed as Exhibit (h)(1)(a)(x) to Post-Effective Amendment No. 94 to the Trust’s Registration Statement on June 20, 2016.*
     
  xi. Amendment dated June 30, 2016 – Previously filed as Exhibit (h)(1)(a)(xi) to Post-Effective Amendment No. 100 to the Trust’s Registration Statement on September 12, 2016*
     
  xii. Amendment dated March 13, 2017 – Previously filed as Exhibit (h)(1)(a)(xii) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  xiii. Amendment dated April 11, 2017 – Previously filed as Exhibit (h)(1)(a)(xiii) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  xiv. Amendment dated May 8, 2017 – Previously filed as Exhibit (h)(1)(a)(xiv) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*
     
  xv. Amendment dated November 15, 2017 – Previously filed as Exhibit (h)(1)(a)(xv) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*
     
  xvi. Amendment dated February 28, 2018 – Previously filed as Exhibit (h)(1)(a)(xvi) to Post-Effective Amendment No. 123 to the Trust’s Registration Statement on February 28, 2018.*
     
  xvii. Amendment dated May 22, 2018 – Filed herewith.

 

xviii. Amendment dated July 2, 2018 – Previously filed as Exhibit (h)(1)(a)(xvii) to Amendment No. 130 to the Trust’s Registration Statement on July 2, 2018.*

 

C- 4  

 

 

  2. MainStay Multi-Strategy Cayman Fund Ltd. Appointment of Agent for Service of Process – Previously filed as Exhibit (h)(2) to Post-Effective Amendment No. 94 to the Trust’s Registration Statement on June 20, 2016.*

 

  3. Shareholder Service Plans

 

  a. Amended and Restated Shareholder Services Plan for Class R1 Shares dated June 2015 – Previously filed as Exhibit (h)(3)(a) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

  b. Amended and Restated Shareholder Services Plan for Class R2 Shares dated June 2015 – Previously filed as Exhibit (h)(3)(b) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

  c. Amended and Restated Shareholder Services Plan for Class R3 Shares dated December 2015 – Previously filed as Exhibit (h)(3)(c) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

  d. Shareholder Service Plan for Sweep shares – Previously filed as Exhibit (h)(3)(d) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*
     
  4. Indemnification Agreement – Previously filed as Exhibit (h)(4) to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

  5. Expense Limitation Agreements and Fee Waivers

 

  a. Notice of Fee Waiver dated February 29, 2016 – Previously filed as Exhibit (h)(5)(a) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

  b. Amended and Restated Expense Limitation Agreement dated May 22, 2018 – Filed herewith.

 

  c. Notice of Voluntary Expense Limitation dated February 28, 2017 – Previously filed as Exhibit (h)(5)(c) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

d. Expense Limitation Agreement dated July 2, 2018 (MainStay U.S. Government Liquidity Fund) – Previously filed as Exhibit (h)(5)(d) to Amendment No. 130 to the Trust’s Registration Statement on July 2, 2018.*

 

  6. Regulatory Filing Support Services Agreement dated December 22, 2017 – Previously filed as Exhibit (h)(6) to Post-Effective Amendment No. 123 to the Trust’s Registration Statement on February 28, 2018.*

 

7. Distribution Agreement dated July 2, 2018 between MainStay Funds Trust and NYLIFE Distributors LLC (MainStay U.S. Government Liquidity Fund) – Previously filed as Exhibit (h)(7) to Amendment No. 130 to the Trust’s Registration Statement on July 2, 2018.*

 

i. Opinion 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. Plan of Distribution Pursuant to Rule 12b-1 dated August 19, 2015 for Class A Shares – Previously filed as Exhibit (m)(12) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

2. Plan of Distribution Pursuant to Rule 12b-1 dated August 19, 2015 for Class B Shares – Previously filed as Exhibit (m)(13) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

3. Plan of Distribution Pursuant to Rule 12b-1 dated August 19, 2015 for Class C Shares – Previously filed as Exhibit (m)(14) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

4. Plan of Distribution Pursuant to Rule 12b-1 dated August 19, 2015 for Investor Class Shares – Previously filed as Exhibit (m)(15) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

5. Plan of Distribution Pursuant to Rule 12b-1 dated August 19, 2015 for Class R2 Shares – Previously filed as Exhibit (m)(16) to Post-Effective Amendment No. 85 to the Trust’s Registration Statement on August 28, 2015.*

 

6. Plan of Distribution Pursuant to Rule 12b-1 dated February 29, 2016 for Class R3 shares – Previously filed as Exhibit (m)(6) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*

 

7. Plan of Distribution Pursuant to Rule 12b-1 dated February 28, 2017 for Class T Shares – Previously filed as Exhibit (m)(17) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

  

C- 5  

 

 

n. Rule 18f-3 Plan

 

  1. Amended Multiple Class Plan Pursuant to Rule 18f-3 dated February 28, 2017 – Previously filed as Exhibit (n)(1) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

o. Reserved

  

p. Codes of Ethics

 

  1. Code of Ethics of Registrant dated September 2016 – Previously filed as Exhibit (p)(1) to Post-Effective Amendment No. 127 to the Trust’s Registration Statement on June 19, 2018.*

 

  2. Code of Ethics of New York Life Investment Management Holdings LLC dated May 2018 – Previously filed as Exhibit (p)(2) to Post-Effective Amendment No. 127 to the Trust’s Registration Statement on June 19, 2018.*

 

  3. Code of Ethics of Epoch Investment Partners, Inc. dated May 2018 – Previously filed as Exhibit (p)(3) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

  4. Code of Ethics of MacKay Shields LLC dated July 2014 – Previously filed as Exhibit (p)(4) to Post-Effective Amendment No. 73 to the Trust’s Registration Statement on February 27, 2015.*

  

  5. Reserved.

 

  6. Code of Ethics of Cushing Asset Management LLC dated July 2017 – Previously filed as Exhibit (p)(6) to Post-Effective Amendment No. 115 to the Trust’s Registration Statement on August 10, 2017.*

 

  7. Code of Ethics of Candriam France dated May 2015 –Previously filed as Exhibit (p)(9) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*
     
  8. Code of Ethics of Candriam Belgium dated February 2015 – Previously filed as Exhibit (p)(8) to Post-Effective Amendment No. 120 to the Trust’s Registration Statement on November 14, 2017.*

  

Other Exhibits

 

1. Powers of Attorney – Previously filed as an Exhibit to Post-Effective Amendment No. 9 to the Trust’s Registration Statement on February 28, 2011.*

 

2. Powers of Attorney (Blunt, Chow & Perold) – Previously filed as Exhibit (Other Exhibits)(2) to Post-Effective Amendment No. 89 to the Trust’s Registration Statement on February 26, 2016.*
   
3. Power of Attorney (Hung) – Previously filed as Exhibit (Other Exhibits)(3) to Post-Effective Amendment No. 107 to the Trust’s Registration Statement on January 10, 2017.*
   
4. Power of Attorney (Lehneis) – Previously filed as Exhibit (other Exhibits)(4) to Post-Effective Amendment No. 118 to the Trust’s Registration Statement on October 5, 2017.*

___________________

* Incorporated by reference.

 

C- 6  

 

   

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 VII of MainStay Funds Trust’s (“Registrant’s”) Declaration of Trust states as follows:

 

Section 3. Indemnification.

 

(a)          For purposes of this Section 3 and Section 5 of this Article VII and any related provisions of the By-laws, “Agent” means any Person who is, was or becomes an employee or other agent of the Trust who is not a Covered Person; “Proceeding” means any threatened, pending or completed claim, action, suit or proceeding, whether civil, criminal, administrative or investigative (including appeals); and “liabilities” and “expenses” include, without limitation, attorneys’ fees, costs, judgments, amounts paid in settlement, fines, penalties and all other liabilities whatsoever.

 

(b)          Subject to the exceptions and limitations contained in this Section, as well as any procedural requirements set forth in the By-Laws:

 

(i)          every person who is, has been, or becomes a Trustee or officer of the Trust (hereinafter referred to as a “Covered Person”) shall be indemnified by the Trust to the fullest extent permitted by law against any and all liabilities and expenses reasonably incurred or paid by him in connection with the defense of any Proceeding in which he becomes involved as a party or otherwise by virtue of his being or having been such a Trustee or officer, and against amounts paid or incurred by him in the settlement thereof;

 

(ii)          every Person who is, has been, or becomes an Agent of the Trust may, upon due approval of the Trustees (including a majority of the Trustees who are not Interested Persons of the Trust), be indemnified by the Trust, to the fullest extent permitted by law, against any and all liabilities and expenses reasonably incurred or paid by him in connection with the defense of any Proceeding in which he becomes involved as a party or otherwise by virtue of his being or having been an Agent, and against amounts paid or incurred by him in the settlement thereof;

 

(iii)          every Person who is serving or has served at the request of the Trust as a director, officer, partner, trustee, employee, agent or fiduciary of another domestic or foreign corporation, partnership, joint venture, trust, other enterprise or employee benefit plan (“Other Position”) and who was or is a party or is threatened to be made a party to any Proceeding by reason of alleged acts or omissions while acting within the scope of his or her service in such Other Position, may, upon due approval of the Trustees (including a majority of the Trustees who are not Interested Persons of the Trust), be indemnified by the Trust, to the fullest extent permitted by law, against any and all liabilities and expenses reasonably incurred or paid by him in connection with the defense of any Proceeding in which he becomes involved as a party or otherwise by virtue of his being or having held such Other Position, and against amounts paid or incurred by him in the settlement thereof;

 

(c)          Without limitation of the foregoing and subject to the exceptions and limitations set forth in this Section, as well as any procedural requirements set forth in the By-Laws, the Trust shall indemnify each Covered Person who was or is a party or is threatened to be made a party to any Proceedings, by reason of alleged acts or omissions within the scope of his or her service as a Covered Person, against judgments, fines, penalties, settlements and reasonable expenses (including attorneys’ fees) actually incurred by him in connection with such proceeding to the maximum extent consistent with state law and the 1940 Act.

 

(d)          No indemnification shall be provided hereunder to any Person who shall have been adjudicated by a court or body before which the proceeding was brought (i) to be liable to the Trust or its Shareholders by reason of willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of his office (collectively, “Disabling Conduct”) or (ii) not to have acted in good faith in the reasonable belief that his action was in the best interest of the Trust.

 

(e)          With respect to any Proceeding disposed of (whether by settlement, pursuant to a consent decree or otherwise) without an adjudication by the court or other body before which the Proceeding was brought, no indemnification shall be provided to a Trustee, officer, Agent or other Person unless there has been a dismissal of the Proceeding by the court or other body before which it was brought for insufficiency of evidence of any Disabling Conduct with which such Trustee, officer, Agent or other Person has been charged or a determination that such Trustee, officer, Agent or other Person did not engage in Disabling Conduct:

 

(i) by the court or other body before which the Proceeding was brought;

 

(ii) by at least a majority of those Trustees who are neither Interested Persons of the Trust nor are parties to the Proceeding based upon a review of readily available facts (as opposed to a full trial-type inquiry); or

 

(iii) by written opinion of independent legal counsel based upon a review of readily available facts (as opposed to a full trial-type inquiry).

 

C- 7  

 

 

(f)          The Trust’s financial obligations arising from the indemnification provided herein or in the By-Laws (i) may be insured by policies maintained by the Trust; (ii) shall be severable; (iii) shall not be exclusive of or affect any other rights to which any Person may now or hereafter be entitled; and (iv) shall continue as to a Person who has ceased to be subject to indemnification as provided in this Section as to acts or omissions that occurred while the Person was indemnified as provided herein and shall inure to the benefit of the heirs, executors and administrators of such Person. Nothing contained herein shall affect any rights to indemnification to which Trust personnel, other than Covered Persons, may be entitled, and other persons may be entitled by contract or otherwise under law.

 

(g)          Expenses of a Person entitled to indemnification hereunder in connection with the defense of any Proceeding of the character described in paragraphs (a) and (b) above may be advanced by the Trust or Series from time to time prior to final disposition thereof upon receipt of an undertaking by or on behalf of such Person that such amount will be paid over by him to the Trust or Series if it is ultimately determined that he is not entitled to indemnification under this Section 3; provided, however, that either (i) such Person shall have provided appropriate security for such undertaking, (ii) the Trust is insured against losses arising out of any such advance payments, or (iii) either a majority of the Trustees who are neither Interested Persons of the Trust nor parties to the matter, or independent legal counsel in a written opinion, shall have determined, based upon a review of readily available facts (as opposed to a trial-type inquiry or full investigation), that there is reason to believe that such Person will be found entitled to indemnification under Section 3.

 

Section 5. Insurance .

 

The Trustees shall be entitled and empowered to the fullest extent permitted by law to purchase with Trust assets insurance for liability and for all expenses reasonably incurred or paid or expected to be paid by a Person entitled to indemnification from the Trust in connection with any proceeding in which he or she may become involved by virtue of his or her capacity or former capacity entitling him or her to indemnification hereunder.

  

In addition, each Trustee has entered into a written agreement with the Registrant pursuant to which the Registrant is contractually obligated to indemnify the Trustees to the fullest extent permitted by law and by the Declaration of Trust and By-Laws of the Registrant.

  

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).

 

CANDRIAM BELGIUM

 

Candriam Belgium acts as the subadvisor for certain series of the Registrant.

 

The list of officers and directors of Candriam Belgium, 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 Candriam Belgium (SEC File No. 801-80508)

  

C- 8  

 

 

CUSHING ASSET MANAGEMENT, LP

 

Cushing Asset Management, LP (“Cushing”) acts as the subadvisor for certain series of the Registrant.

 

The list of officers and directors of Cushing, 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 Cushing (SEC File No: 801-63255).

 

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).

 

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).

 

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, the Registrant, the Manager, the Subadvisors and NYLIFE Distributors LLC. The Registrant, the Manager and NYLIFE Distributors LLC’s address is 30 Hudson Street, Jersey City, New Jersey 07302. The Subadvisors’ addresses are: Candriam Belgium S.A., Avenue des Arts 58, 1000 Brussels, Belgium; Cushing Asset Management, LP, 8117 Preston Road, Suite 440, Dallas, TX 75225; Epoch Investment Partners, Inc., 399 Park Avenue, New York, NY 10022; MacKay Shields LLC, 1345 Avenue of the Americas, New York, NY 10105; and NYL Investors LLC, 51 Madison Avenue, New York, NY 10010.

 

Records relating to the duties of the transfer agent of MainStay Funds Trust are maintained by DST Asset Manager Solutions, Inc., 200 Crown Colony Drive, Quincy, MA 02169.

  

ITEM 34. MANAGEMENT SERVICES.

 

Inapplicable.

 

ITEM 35. UNDERTAKINGS.

 

Inapplicable.

 

C- 9  

 

  

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. 130 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.

 

 

     
MAINSTAY FUNDS TRUST
   
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. 130 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

Kirk C. Lehneis

  President and Principal Executive Officer
   

/s/ Susan B. Kerley*

Susan B. Kerley

  Trustee and Chairman of the Board
   

/s/ David H. Chow*

David H. Chow 

  Trustee
   
/s/ Yie-Hsin Hung*   Trustee
Yie-Hsin Hung  
   

/s/ Alan R. Latshaw*

Alan R. Latshaw 

  Trustee
   

/s/ Richard H. Nolan, Jr.*

Richard H. Nolan, Jr. 

  Trustee
   

/s/ Jacques P. Perold*

Jacques P. Perold 

  Trustee
   

/s/ Richard S. Trutanic*

Richard S. Trutanic 

  Trustee
   

/s/ Jack R. Benintende

Jack R. Benintende 

  Treasurer and Principal Financial and Accounting Officer

 

         
*By:  

/s/ J. Kevin Gao

  Secretary
    J. Kevin Gao    
    As Attorney-in-Fact    

 

*    Pursuant to Powers of Attorney previously filed.

  

C- 10  

 

 

EXHIBIT INDEX

 

Exhibit

 

d 1 m   Amendment dated May 22, 2018 to the Management Agreement
d 3 b   Amendment dated May 1, 2018 to the MacKay Shields Subadvisory Agreement
d 3 c   Amendment dated May 22, 2018 to the MacKay Shields Subadvisory Agreement
d 4 b   Amendment dated May 1, 2018 to the Candriam Belgium Subadvisory Agreement

g 1 p 

  Amendment dated February 28, 2018 to the Master Custodian Agreement
g 1 q         Amendment dated May 22, 2018 to the Master Custodian Agreement
g 1 r         

Amendment dated July 2, 2018 to the Master Custodian Agreement

g 1 s       

  Amendment dated September 10, 2018 to the Master Custodian Agreement

g 2 o      

 

Amendment dated February 28, 2018 to the Master Delegation Agreement

g 2 p        

Amendment dated May 22, 2018 to the Master Delegation Agreement

g 2 q         Amendment dated July 2, 2018 to the Master Delegation Agreement
g 2 r          Amendment dated September 10, 2018 to the Master Delegation Agreement
h 1 a xvii   Amendment dated May 22, 2018 to the Transfer Agency and Service Agreement
h 5 b   Amendment and Restated Expense Limitation Agreement dated May 22, 2018

 

 

 

 

Exhibit (d)(1)(m)

 

MainSTay Funds Trust

 

AMENDMENT TO THE AMENDED AND RESTATED MANAGEMENT AGREEMENT

 

This Amendment to the Amended and Restated Management Agreement is hereby made as of the 22 nd day of May, 2018, between the MainStay Funds Trust, a Delaware statutory trust (the “Trust”), on behalf of its series as set forth on Schedule A (each, a “Fund,” and collectively, the “Funds”) and New York Life Investment Management LLC, a Delaware limited liability company (the “Manager”).

 

WHEREAS, the Trust and the Manager are parties to the Amended and Restated Management Agreement, dated February 27, 2015, as amended (the “Agreement”); and

 

WHEREAS , the Trust and the Manager 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 management fee.

 

NOW, THEREFORE , the parties agree as follows:

 

(i) 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 hereto have caused this Amendment to be executed by their duly authorized officers and attested 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  

 

 

 

MAINSTAY FUNDS TRUST

 

 

Attest: /s/ Thomas Lynch   By: /s/ Kirk C. Lehneis  
Name: Thomas Lynch   Name: Kirk C. Lehneis  
Title: Assistant Secretary   Title: President  

 

  2  

 

SCHEDULE A

 

 

(As of May 22, 2018)

 

For all services rendered by the Manager hereunder, each Fund of the Trust shall pay the Manager and the Manager agrees to accept as full compensation for all services rendered hereunder, an annual fee equal to the following:

 

FUND ANNUAL RATE AS A PERCENTAGE OF DAILY NET ASSETS
MainStay Absolute Return Multi-Strategy Fund 1.25% on all assets*
MainStay Balanced Fund 0.70% on assets up to $1 billion;
0.65% on assets from $1 billion to $2 billion; and
0.60% on assets over $2 billion
MainStay Candriam Emerging Markets Equity Fund

1.00% on assets up to $1 billion; and

0.975% on assets over $1 billion

MainStay Conservative Allocation Fund 0.00%**
MainStay Cushing MLP Premier Fund

1.10% on assets up to $3 billion; and

1.05% on assets over $3 billion

MainStay Cushing Renaissance Advantage Fund

 


(Management fee change effective March 31, 2018)

1.10% on assets up to $500 million; and

1.05% on assets over $500 million

 

MainStay Cushing Energy Income Fund 0.95% on all assets
MainStay Epoch Capital Growth Fund 0.75% on all assets
MainStay Epoch Global Choice Fund

0.95% on assets up to $500 million; and

0.90% on assets over $500 million

MainStay Epoch Global Equity Yield Fund 0.70% on all assets
MainStay Epoch International Choice Fund

0.80% on assets up to $5 billion;

0.775% on assets from $5 billion to $7.5 billion; and

0.75% on assets over $7.5 billion

MainStay Epoch U.S. All Cap Fund

0.85% on assets up to $500 million;

0.825% on assets from $500 million to $1 billion; and

0.80% on assets over $1 billion

MainStay Epoch U.S. Equity Yield Fund 0.70% on assets up to $500 million;
0.68% on assets from $500 million to $1 billion;
0.66% on assets from $1 billion to $2 billion; and
0.65% on assets over $2 billion
  3  

 

 

FUND ANNUAL RATE AS A PERCENTAGE OF DAILY NET ASSETS
MainStay Epoch U.S. Small Cap Fund

0.85% on assets up to $1 billion; and

0.80% on assets over $1 billion

MainStay Floating Rate Fund

0.60% on assets up to $1 billion;

0.575% on assets from $1 billion to $3 billion; and

0.565% on assets over $3 billion

MainStay Growth Allocation Fund 0.00%**
MainStay Indexed Bond Fund

0.25% on assets up to $1 billion; and

0.20% on assets over $1 billion

MainStay MacKay California Tax Free Opportunities Fund 0.50% on all assets

MainStay MacKay Emerging Markets Equity Fund

 

1.00% on assets up to $1 billion; and

0.975% on assets over $1 billion

MainStay MacKay Growth Fund

0.70% on assets up to $500 million;
0.65% on assets from $500 million to $1 billion;
0.625% on assets from $1 billion to $2 billion; and
0.60% on assets over $2 billion

MainStay MacKay High Yield Municipal Bond Fund

0.55% on assets up to $1 billion;

0.54% on assets from $1 billion to $3 billion;

0.53% on assets from $3 billion to $5 billion; and
0.52% on assets over $5 billion

MainStay MacKay International Opportunities Fund 1.10% on all assets
MainStay MacKay New York Tax Free Opportunities Fund 0.50% on all assets
MainStay MacKay S&P 500 Index Fund

0.16% on assets up to $2.5 billion; and

0.15% on assets over $2.5 billion

MainStay MacKay Short Duration High Yield Fund 0.65% on all assets
MainStay MacKay Short Term Municipal Fund 0.35% on all assets
MainStay MacKay Total Return Bond Fund

0.50% on assets up to $1 billion;

0.475% on assets from $1 billion to $3 billion; and

0.465% on assets over $3 billion

MainStay MacKay U.S. Equity Opportunities Fund

1.00% on assets up to $1 billion; and

0.975% on assets over $1 billion

MainStay Moderate Allocation Fund 0.00%**
MainStay Moderate Growth Allocation Fund 0.00%**
MainStay Retirement 2010 Fund 0.10%
  4  

 

 

FUND ANNUAL RATE AS A PERCENTAGE OF DAILY NET ASSETS
MainStay Retirement 2020 Fund 0.10%
MainStay Retirement 2030 Fund 0.10%
MainStay Retirement 2040 Fund 0.10%
MainStay Retirement 2050 Fund 0.10%
MainStay Retirement 2060 Fund 0.10%

 

*The Manager agrees to waive the Fund’s management fee in an amount equal to any management fees paid to the Manager by the Fund’s Cayman Subsidiary, as defined in the Fund’s prospectus. The Manager may no terminate this agreement to waive management fees, which will remain in effect for as long as the Manager’s management agreement with the Fund’s Cayman Subsidiary is in place.

 

** The Manager will receive no fee from the Fund, although the parties acknowledge that the

Manager or its affiliates shall receive compensation from other registered investment companies, including other series of the Trust, in connection with assets of the Fund that are invested in such investment companies.

 

  5  

 

Exhibit (d)(3)(b)

 

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
The MainStay Funds  

MainStay Income Builder Fund (investment sleeve)*

 

0.32% on assets up to $500 million;
0.30% on assets from $500 million to $1 billion;

0.2875% on assets from $1 billion to $5 billion; and
0.2825% on assets over $5 billion*

 

MainStay MacKay Common Stock Fund* 0.275% on assets up to $500 million;
0.2625% on assets from $500 million to $1 billion; and
0.25% on assets over $1 billion
MainStay MacKay Convertible Fund* 0.30% on assets up to $500 million;
0.275% on assets from $500 million to $1 billion; and
0.25% on assets over $1 billion
MainStay MacKay Emerging Markets Debt Fund

0.35% on assets up to $500 million; and

0.325% on assets over $500 million

 

MainStay MacKay Government Fund*

0.25% on assets up to $500 million;

0.2375% on assets from $500 million to $1 billion; and
0.225% on assets over $1 billion

 

MainStay MacKay High Yield Corporate Bond Fund

0.30% on assets up to $500 million;
0.275% on assets from $500 million to $5 billion;
0.2625% on assets from $5 billion to $7 billion;

0.25% on assets from $7 billion to $10 billion; and
0.245% on assets from $10 billion to $15 billion; and
0.24% on assets over $15 billion

 

MainStay MacKay International Equity Fund*

0.445% on assets up to $500 million; and

0.425% on assets over $500 million

 

MainStay MacKay Tax Free Bond Fund* 0.225% on assets up to $500 million;
0.2125% on assets from $500 million to $1 billion; 0.20% on assets from $1 billion to $5 billion; and
0.195% on assets over $5 billion  
MainStay MacKay Unconstrained Bond Fund

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion;
0.25% on assets from $1 billion to $5 billion; and
0.2375% on assets over $5 billion

 

     

 

 

Fund / Portfolio Annual Rate on allocated assets
MainStay Funds Trust  

MainStay Absolute Return Multi-Strategy Fund*
Investment sleeves:

 

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
0.4875% on assets over $1 billion

 

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
0.26% on assets over $5 billion

 

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*
Investment sleeves:

 

Equity Market Neutral

 

Credit Long/Short or Non-Traditional Fixed Income

 

 

 

 

0.625%

 

0.375%

 

     

 

 

Fund / Portfolio Annual Rate on allocated assets
MainStay VP Balanced Portfolio (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 VP Emerging Markets Equity Portfolio (investment sleeve)*

0.50% on assets up to $1 billion;

0.4875% on assets over $1 billion

 

MainStay VP Income Builder Portfolio (investment sleeve)

0.285% on assets up to $1 billion; and

0.275% on assets over $1 billion

 

MainStay VP MacKay Common Stock Portfolio

0.275% on assets up to $500 million;

0.2625% on assets from $500 million to $1 billion; and

0.25% on assets over $1 billion

 

MainStay VP MacKay Convertible

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion

0.25% on assets over $1 billion

 

MainStay VP MacKay Government Portfolio

0.25% on assets up to $500 million;
0.2375% on assets from $500 million to $1 billion; and
0.225% on assets over $1 billion

 

MainStay VP MacKay Growth Portfolio

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;

0.30% on assets over $2 billion

 

MainStay VP MacKay High Yield Corporate Bond Portfolio

0.285% on assets up to $1 billion;
0.275% on assets from $1 billion to $5 billion; and

0.2625% on assets over $5 billion

 

MainStay VP MacKay International Equity Portfolio

0.445% on assets up to $500 million; and

0.425% on assets over $500 million

 

MainStay VP MacKay Mid Cap Core Portfolio*

0.425% on assets up to $1 billion;
0.40% on assets from $1 billion to $2 billion; and
0.3875% on assets over $2 billion

 

MainStay VP MacKay S&P 500 Index Portfolio*

0.08% on assets up to $2.5 billion; and
0.075% on assets over $2.5 billion

 

MainStay VP MacKay Small Cap Core Portfolio*

0.425% on assets up to $1 billion; and

0.40% on assets over $1 billion

 

MainStay VP MacKay Unconstrained Bond Portfolio

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion;

0.25% on assets from $1 billion to $5 billion; and

0.2375% on assets over $5 billion

 

 

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)(3)(c)

 

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
The MainStay Funds  

MainStay Income Builder Fund (investment sleeve)*

 

0.32% on assets up to $500 million;
0.30% on assets from $500 million to $1 billion;

0.2875% on assets from $1 billion to $5 billion; and
0.2825% on assets over $5 billion*

 

MainStay MacKay Common Stock Fund* 0.275% on assets up to $500 million;
0.2625% on assets from $500 million to $1 billion; and
0.25% on assets over $1 billion
MainStay MacKay Convertible Fund* 0.30% on assets up to $500 million;
0.275% on assets from $500 million to $1 billion; and
0.25% on assets over $1 billion
MainStay MacKay Emerging Markets Debt Fund

0.35% on assets up to $500 million; and

0.325% on assets over $500 million

 

MainStay MacKay Government Fund*

0.25% on assets up to $500 million;

0.2375% on assets from $500 million to $1 billion; and
0.225% on assets over $1 billion

 

MainStay MacKay High Yield Corporate Bond Fund

0.30% on assets up to $500 million;
0.275% on assets from $500 million to $5 billion;
0.2625% on assets from $5 billion to $7 billion;

0.25% on assets from $7 billion to $10 billion; and
0.245% on assets from $10 billion to $15 billion; and
0.24% on assets over $15 billion

 

MainStay MacKay International Equity Fund*

0.445% on assets up to $500 million; and

0.425% on assets over $500 million

 

MainStay MacKay Tax Free Bond Fund* 0.225% on assets up to $500 million;
0.2125% on assets from $500 million to $1 billion; 0.20% on assets from $1 billion to $5 billion; and
0.195% on assets over $5 billion  
MainStay MacKay Unconstrained Bond Fund

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion;
0.25% on assets from $1 billion to $5 billion; and
0.2375% on assets over $5 billion

 

     

 

 

Fund / Portfolio Annual Rate on allocated assets
MainStay Funds Trust  

MainStay Absolute Return Multi-Strategy Fund*
Investment sleeves:

 

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
0.4875% on assets over $1 billion

 

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
0.26% on assets over $5 billion

 

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*
Investment sleeves:

 

Equity Market Neutral

 

Credit Long/Short or Non-Traditional Fixed Income

 

 

 

 

0.625%

 

0.375%

 

     

 

 

Fund / Portfolio Annual Rate on allocated assets
MainStay VP Balanced Portfolio (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 VP Emerging Markets Equity Portfolio (investment sleeve)*

0.50% on assets up to $1 billion;

0.4875% on assets over $1 billion

 

MainStay VP Income Builder Portfolio (investment sleeve)

0.285% on assets up to $1 billion; and

0.275% on assets over $1 billion

 

MainStay VP MacKay Common Stock Portfolio

0.275% on assets up to $500 million;

0.2625% on assets from $500 million to $1 billion; and

0.25% on assets over $1 billion

 

MainStay VP MacKay Convertible

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion

0.25% on assets over $1 billion

 

MainStay VP MacKay Government Portfolio

0.25% on assets up to $500 million;
0.2375% on assets from $500 million to $1 billion; and
0.225% on assets over $1 billion

 

MainStay VP MacKay Growth Portfolio

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;

0.30% on assets over $2 billion

 

MainStay VP MacKay High Yield Corporate Bond Portfolio

0.285% on assets up to $1 billion;
0.275% on assets from $1 billion to $5 billion; and

0.2625% on assets over $5 billion

 

MainStay VP MacKay International Equity Portfolio

0.445% on assets up to $500 million; and

0.425% on assets over $500 million

 

MainStay VP MacKay Mid Cap Core Portfolio*

0.425% on assets up to $1 billion;
0.40% on assets from $1 billion to $2 billion; and
0.3875% on assets over $2 billion

 

MainStay VP MacKay S&P 500 Index Portfolio*

0.08% on assets up to $2.5 billion; and
0.075% on assets over $2.5 billion

 

MainStay VP MacKay Small Cap Core Portfolio*

0.425% on assets up to $1 billion; and

0.40% on assets over $1 billion

 

MainStay VP MacKay Unconstrained Bond Portfolio

0.30% on assets up to $500 million;

0.275% on assets from $500 million to $1 billion;

0.25% on assets from $1 billion to $5 billion; and

0.2375% on assets over $5 billion

 

 

 

 

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)(4)(b)

 

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 Candriam Belgium, a share company organized under the laws of the Kingdom of Belgium (the “Subadvisor”).

 

WHEREAS, the Manager and the Subadvisor are parties to the Amended and Restated Subadvisory Agreement, dated November 15, 2017 (“Agreement”); and

 

WHEREAS , the parties hereby wish to amend the Subadvisory Agreement to reflect a revised subadvisory fee with respect to the MainStay Candriam Emerging Markets Equity Fund.

 

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.

 

 

 

[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  

 

 

CANDRIAM BELGIUM

 

 

Attest: /s/ Tanguy de Villenfagne   By: /s/ Vincent Hamelink  
Name: Tanguy de Villenfagne   Name: Vincent Hamelink  
Title: President of the Management Board   Title: Member of the Management Board  

 

 

     

 

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

 

MainStay Funds Trust

MainStay Candriam Emerging Markets Equity Fund 0.50% on assets up to $1 billion; and
0.4875% on assets over $1 billion

 

 

MainStay VP Funds Trust

 

 
MainStay VP Emerging Markets Equity Portfolio (portfolio portion)*

0.50% on assets up to $1 billion; and
0.4875% on assets over $1 billion

 

 

 

The portion of the fee based upon the average daily net assets of the respective Series shall be accrued daily at the rate of 1/(number of days in calendar year) of the annual rate applied to the daily net assets of the Series.

 

For certain Series, the Manager may agree to waive a portion of each Series’ management fee or reimburse the expenses of the appropriate class of the Series so that the class’ total ordinary operating expenses do not exceed certain amounts. These waivers or reimbursements may be changed with Board approval. To the extent the Manager agrees to waive its management fee or reimburse expenses, Candriam Belgium, as Subadvisor for these Series, has voluntarily agreed to waive or reimburse its fee proportionately.

 

*The annual rate is based on the percentage that the Allocated Assets constitutes of the Portfolio’s total average daily net assets.

 

Payment will be made to the Subadvisor on a monthly basis.

 

     

 

 

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)(xvii)

 

 

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)

 

 

 

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 MacKay Convertible Portfolio – Service Class

MainStay VP MacKay Convertible Portfolio – Service 2 Class

 

 

 

MainStay Funds Trust

MainStay Absolute Return Multi-Strategy Fund

MainStay Balanced Fund

MainStay Candriam Emerging Markets Equity Fund

MainStay Conservative Allocation Fund

MainStay Cushing MLP Premier Fund

MainStay Cushing Renaissance Advantage Fund

MainStay Cushing Energy Income 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 (h)(5)(b)

 

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.
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.

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 I : 1.15%
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 Conservative Allocation Fund

Class A: 0.50%
Class B : 1.30%
Class C : 1.30%
Class I : 0.25%
Investor Class : 0.55%

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%
Class C : 1.84%
Class I : 0.84%
Class R6 : 0.74%

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 B : 1.30%
Class C : 1.30%
Class I : 0.25%
Investor Class : 0.55%

Class R3 : 0.85%

MainStay Indexed Bond Fund

Class A : 0.82%

Class I : 0.40%
Investor Class : 0.92%

Class T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares.

  4  

 

 

FUND Total Annual Operating Expense Limit (as a percent of average daily net assets)
MainStay Large Cap Growth Fund Class I : 0.88%
MainStay MacKay California 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 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 MacKay Convertible Fund Class I :  0.61%
MainStay MacKay 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 I : 1.15%
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 MacKay Government Fund

Class A : 1.00%
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 T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares.

MainStay MacKay Growth Fund Class I : 1.09%
MainStay MacKay High Yield Municipal Bond Fund

Class A : 0.875%

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.

  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 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 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 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 MacKay S&P 500 Index Fund

Class A : 0.60%
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 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 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 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.

  6  

 

 

FUND Total Annual Operating Expense Limit (as a percent of average daily net assets)
MainStay MacKay Short Term Municipal Fund

Expense Limitation until August 29, 2019:

 

Class A : 0.70%
Class I : 0.40%
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 MacKay Tax Free Bond Fund

Class A: 0.82%

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 T : The Manager will apply an equivalent waiver or reimbursement, in an equal number of basis points waived for Class A Shares.

MainStay MacKay Total Return Bond Fund

Class A: 0.90%

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: 0.60%

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 MacKay U.S. Equity Opportunities 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 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.

  7  

 

 

FUND Total Annual Operating Expense Limit (as a percent of average daily net assets)
MainStay Moderate Allocation Fund

Class A: 0.50%
Class B: 1.30%
Class C: 1.30%
Class I: 0.25%
Investor Class: 0.55%

Class R3: 0.85%

MainStay Moderate Growth Allocation Fund

Class A: 0.50%
Class B: 1.30%
Class C: 1.30%
Class I: 0.25%
Investor Class: 0.55%

Class R3: 0.85%

MainStay Money Market Fund

Class A : 0.70%
Class B : 0.80%
Class C : 0.80%
Investor Class : 0.80%

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