Merrill Lynch Fundamental Growth Fund Inc Sample Contracts

ARTICLE I ---------
Management Agreement • December 11th, 2001 • Merrill Lynch Fundamental Growth Fund Inc • New York
AutoNDA by SimpleDocs
1 CLASS D SHARES
Distribution Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc • New York
GLOBAL CUSTODY AGREEMENT 2
Custody Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc • New York
OF
Merrill Lynch Fundamental Growth Fund Inc • December 21st, 1995
AMENDMENT TO THE TRANSFER AGENCY, DIVIDEND DISBURSING AGENCY AND SHAREHOLDER SERVICING AGENCY AGREEMENT
Shareholder Servicing Agency Agreement • December 19th, 2003 • Merrill Lynch Fundamental Growth Fund Inc
1 CLASS B SHARES
Sub-Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc
FORM OF ADMINISTRATION AND ACCOUNTING SERVICES AGREEMENT
Administration and Accounting Services Agreement • January 28th, 2013 • BlackRock Capital Appreciation Fund, Inc.

THIS AGREEMENT is made as of June 25, 2010 by and between PNC GLOBAL INVESTMENT SERVICING (U.S.) INC., a Massachusetts corporation (“PNC”), and BLACKROCK CAPITAL APPRECIATION FUND, INC., a Maryland corporation (the “Fund”). All capitalized terms not otherwise defined shall have the meanings set forth in Appendix A.

CREDIT AGREEMENT dated as of November 22, 2006 among the Borrowers party hereto, the Banks party hereto, The Bank of New York, Citibank, N.A., HSBC Bank USA, N.A. and State Street Bank and Trust Company, as Syndication Agents, and JPMorgan Chase Bank,...
Credit Agreement • December 21st, 2006 • Blackrock Fundamental Growth Fund, Inc.

THIS CREDIT AGREEMENT, dated as of November 22, 2006, is made by and among each of the investment companies, and to the extent any Borrower is a series of a Trust or a Maryland corporation, each Trust or Maryland corporation on behalf of such Borrower, as are or may become party hereto listed on the signature pages hereto or hereafter added hereto, the various banks as are or may become party hereto (collectively, the “Banks”), The Bank of New York, Citibank, N.A., HSBC Bank USA, N.A. and State Street Bank and Trust Company, as syndication agents, and JPMORGAN CHASE BANK, N.A., as administrative agent for the Banks.

TERMINATION, REPLACEMENT AND RESTATEMENT AGREEMENT
Termination, Replacement and Restatement Agreement • December 22nd, 2008 • Blackrock Fundamental Growth Fund, Inc. • New York

THIS TERMINATION, REPLACEMENT AND RESTATEMENT AGREEMENT (as amended, restated, supplemented or otherwise modified from time to time, this “TRR Agreement”), dated as of November 19, 2008 among certain borrowers set forth on the signature pages hereto (each, a “Borrower”), the various financial institutions parties to this TRR Agreement (collectively, the “Banks”), The Bank of New York Mellon, as syndication agent, State Street Bank and Trust Company, Citibank, N.A., and HSBC Bank USA, N.A. as documentation agents, and JPMorgan Chase Bank, N.A. as administrative agent (the “Administrative Agent”).

ARTICLES OF TRANSFER FROM MERRILL LYNCH FUND FOR TOMORROW, INC., A MARYLAND CORPORATION, TO MERRILL LYNCH FUNDAMENTAL GROWTH FUND, INC., A MARYLAND CORPORATION
BlackRock Capital Appreciation Fund, Inc. • January 28th, 2020

THESE ARTICLES OF TRANSFER are made and entered into as of the day of November, 1998, by and between Merrill Lynch Fund for Tomorrow, Inc., a Maryland corporation (the “Transferor”), and Merrill Lynch Fundamental Growth Fund, Inc., a Maryland corporation (the “Transferee”).

1 CLASS A SHARES
Distribution Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc • New York
TERMINATION, REPLACEMENT AND RESTATEMENT AGREEMENT dated as of November 18, 2009 among the Borrowers party hereto, the Banks party hereto, The Bank of New York Mellon, as Syndication Agent, State Street Bank and Trust Company, Citibank, N.A., and HSBC...
Termination, Replacement and Restatement Agreement • December 23rd, 2009 • Blackrock Fundamental Growth Fund, Inc.

THIS TERMINATION, REPLACEMENT AND RESTATEMENT AGREEMENT (as amended, restated, supplemented or otherwise modified from time to time, this “TRR Agreement”), dated as of November 18, 2009 among certain borrowers set forth on the signature pages hereto (each, a “Borrower”), the various financial institutions parties to this TRR Agreement (collectively, the “Banks”), The Bank of New York Mellon, as syndication agent, State Street Bank and Trust Company, Citibank, N.A., and HSBC Bank USA, N.A., as documentation agents, and JPMorgan Chase Bank, N.A. as administrative agent (the “Administrative Agent”).

1 CLASS B SHARES
Distribution Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc • New York
1 CLASS C SHARES
Distribution Agreement • December 21st, 1995 • Merrill Lynch Fundamental Growth Fund Inc • New York
MANAGEMENT AGREEMENT
Management Agreement • November 30th, 2000 • Merrill Lynch Fundamental Growth Fund Inc • New York

AGREEMENT made this 18th day of August, 1992, as amended the 14th day of October, 1998, and 13th day of January, 2000, by and between MERRILL LYNCH FUNDAMENTAL GROWTH FUND, INC., a Maryland corporation (hereinafter referred to as the "Fund"), and MERRILL LYNCH ASSET MANAGEMENT, L.P., a Delaware limited partnership (hereinafter referred to as the "Manager").

Time is Money Join Law Insider Premium to draft better contracts faster.