xxv. Amendment dated June 14, 2019 – Previously filed as Exhibit (h)(1)(a)(xxv) to Post-Effective Amendment No. 145 on June 21, 2019*
xxvi. Amendment dated November 1, 2019 – Previously filed as Exhibit (h)(1)(a)(xxvi) to Post-Effective Amendment No. 148 on December 18, 2019*
xxvii. Amendment dated February 26, 2020 – Previously filed as Exhibit (h)(1)(xxvii) to Post-Effective Amendment No. 149 on February 25, 2020*
xxviii. Amendment dated May 1, 2020 – Previously filed as Exhibit (h)(1)(xxviii) to Post-Effective Amendment No. 151 on June 26, 2020*
xxix. Amendment dated May 22, 2020 – Previously filed as Exhibit (h)(1)(xxix) to Post-Effective Amendment No. 151 on June 26, 2020*
xxx. Amendment dated June 30, 2020 – Previously filed as Exhibit (h)(1)(xxx) to Post-Effective Amendment No. 151 on June 26, 2020*
xxxi. Amendment dated Septemeber 30, 2020 – Previously filed as Exhibit (h)(1)(a)(xxxi) to Post-Effective Amendment No. 154 on February 24, 2021*
xxxii. Amendment dated February 28, 2021 – Previously filed as Exhibit (h)(1)(1)(xxii) to Post-Effective Amendment No. 154 on February 24, 2021*
b. Reserved.
c. Shareholder Service Plans
i. Shareholder Services Plan (Class R1 shares) — Previously filed as Exhibit (h)(5) to Post-Effective Amendment No. 80 on April 7, 2006*
ii. Shareholder Services Plan (Class R2 shares) — Previously filed as Exhibit (h)(6) to Post-Effective Amendment No. 80 on April 7, 2006*
iii. Shareholder Services Plan (Class R3 shares) — Previously filed as Exhibit (h)(5) to Post-Effective Amendment No. 129 on February 29, 2016*
d. Form of Indemnification Agreement — Previously filed as Exhibit (h)(10) to Post-Effective Amendment No. 80 on April 7, 2006*
e. Expense Limitation Agreements and Fee Waivers
i. Notice of Fee Waiver (Contractual — Winslow Large Cap Growth Fund) dated February 29, 2020 – Previously filed as Exhibit (h)(7)(b) to Post-Effective Amendment No. 149 on February 25, 2020*
ii. Amended and Restated Expense Limitation Agreement (Transfer Agency expenses) dated August 31, 2020 – Previously filed as Exhibit (h)(7)(b) to Post-Effective Amendment No. 162 on August 31, 2020*
iii. Amended and Restated Expense Limitation Agreement dated February 28, 2021 – Previously filed as Exhibit (h)(7)(c) Post – Effective Amendment No. 154 on February 24, 2021*
iv. Notice of Voluntary Expense Limitation Agreement dated August 31, 2020 – Previously filed as Exhibit (h)(7)(e) to Post-Effective Amendment No. 152 on August 31, 2020*
f. Regulatory Filing Support Services Agreement dated December 22, 2017 — Previously filed as Exhibit (h)(8) to Post-Effective Amendment No. 139 on February 28, 2018*
14. Other Opinions
a. Consent of Independent Registered Public Accounting Firm – Previously filed as Exhibit 14a to the Trust's Registration Statement on Form N-14 on March 22, 2021*
15. Omitted Financial Statements – Inapplicable
16. Powers of Attorney – Previously filed as Exhibit 16 to the Trust’s Registration Statement on Form N-14 on February 5, 2021*
17. Additional Exhibits – Inapplicable
* Incorporated by reference.
ITEM 17. UNDERTAKINGS.
(1) The undersigned registrant agrees that prior to any public reoffering of the securities registered through the use of a prospectus which is a part of this registration statement by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c) of the Securities Act [17 CFR 230.145c], the reoffering prospectus will contain the information called for by the applicable registration form for the reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form.
(2) The undersigned registrant agrees that every prospectus that is filed under paragraph (1) above will be filed as a part of an amendment to the registration statement and will not be used until the amendment is effective, and that, in determining any liability under the 1933 Act, each post-effective amendment shall be deemed to be a new registration statement for the securities offered therein, and the offering of the securities at that time shall be deemed to be the initial bona fide offering of them.
(3) The undersigned registrant agrees to file in a Post-Effective Amendment to this Registration Statement a final tax opinion within a reasonably prompt time after receipt of such opinion.
| | | | | |
SIGNATURES |
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on behalf of the Registrant, in the City of Jersey City in the State of New Jersey, on the 17th day of May, 2021. |
|
| | THE MAINSTAY FUNDS |
| | |
| | |
| | By: /s/ Kirk C. Lehneis |
| | Kirk C. Lehneis |
| | President and Principal Executive Officer |
| | |
| | |
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 17, 2021. |
| | |
SIGNATURE | | TITLE |
| | |
| | |
/s/ Kirk C. Lehneis | | President and Principal Executive Officer |
Kirk C. Lehneis | | |
| | |
/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 filed herewith. | | |
EXHIBIT INDEX
4 Agreement and Plan of Reorganization
12 Tax Opinion of Dechert LLP