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 26th day of October, 2021, 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:
a. update the Transfer Agency Fee Schedule to reflect the cost of living adjustment to the transfer agency fees effective January 1, 2021, as approved by the MainStay Group of Funds Board of Trustees' at meetings held on June 16, 2021 and June 22-23, 2021.
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 WHEREOF, the parties hereto have caused this Amendment to be executed by their duly authorized officers.
| | |
THE MAINSTAY FUNDS |
| |
By: | /s/ Kirk C. Lehneis |
Name: | Kirk C. Lehneis |
Title: | President and Principal Executive |
| Officer |
| |
MAINSTAY FUNDS TRUST | |
| |
By: | /s/ Kirk C. Lehneis |
Name: | Kirk C. Lehneis |
Title: | President and Principal Executive |
| Officer |
| |
MAINSTAY VP FUNDS TRUST | |
| |
By: | /s/ Kirk C. Lehneis |
Name: | Kirk C. Lehneis |
Title: | President and Principal Executive |
| Officer |
| |
NYLIM SERVICE COMPANY LLC | |
| |
By: | /s/ Jack R. Benintende |
Name: | Jack R. Benintende |
Title: | President |
| |
SCHEDULE A
Effective Date: October 26, 2021
(unless otherwise indicated)
| |
The MainStay Funds MainStay Candriam Emerging Markets Debt Fund MainStay Income Builder Fund MainStay MacKay Convertible Fund MainStay MacKay High Yield Corporate Bond Fund MainStay MacKay International Equity Fund MainStay MacKay Strategic Bond Fund MainStay MacKay Tax Free Bond Fund MainStay MacKay U.S. Infrastructure Bond Fund MainStay Money Market Fund MainStay Winslow Large Cap Growth Fund MainStay WMC Enduring Capital Fund MainStay WMC Value Fund
MainStay VP Funds Trust all currently available VP Portfolios
| MainStay Funds Trust MainStay Balanced Fund MainStay Candriam Emerging Markets Equity Fund MainStay CBRE Global Infrastructure Fund MainStay CBRE Real Estate Fund MainStay Conservative Allocation Fund MainStay Conservative ETF Allocation Fund MainStay Defensive ETF Allocation Fund MainStay Cushing MLP Premier Fund MainStay Epoch Capital Growth Fund MainStay Epoch Global Equity Yield Fund MainStay Epoch International Choice Fund MainStay Epoch U.S. Equity Yield Fund MainStay Equity Allocation Fund MainStay Equity ETF Allocation Fund MainStay ESG Multi-Asset Allocation Fund MainStay Floating Rate Fund MainStay Growth Allocation Fund MainStay MacKay California Tax Free Opportunities Fund MainStay MacKay High Yield Municipal Bond 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 Strategic Municipal Allocation Fund (name change effective November 30, 2021 – formerly MainStay MacKay Intermediate Tax Free Bond Fund) MainStay MacKay Total Return Bond Fund MainStay Moderate Allocation Fund MainStay Moderate ETF Allocation Fund MainStay Short Term Bond Fund MainStay U.S. Government Liquidity Fund MainStay WMC Growth Fund MainStay WMC International Research Equity Fund MainStay WMC Small Companies Fund
|