SCHEDULE 14A

(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

Filed by the Registrant    ☒                         Filed by a Party other than the Registrant    ☐

Check the appropriate box:

  Preliminary Proxy Statement
  Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
  Definitive Proxy Statement
  Definitive Additional Materials
  Soliciting Material Under Rule 14a-12

Cohen & Steers Closed-End Opportunity Fund, Inc.

Cohen & Steers Global Income Builder, Inc.

Cohen & Steers Infrastructure Fund, Inc.

Cohen & Steers Limited Duration Preferred and Income Fund, Inc.

Cohen & Steers MLP Income and Energy Opportunity Fund, Inc.

Cohen & Steers Quality Income Realty Fund, Inc.

Cohen & Steers REIT and Preferred Income Fund, Inc.

Cohen & Steers Select Preferred and Income Fund, Inc.

Cohen & Steers Total Return Realty Fund, Inc.

 

 

(Name of Registrant as Specified in Its Charter)

 

 

(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

 No fee required.
 Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 (1) 

Title of each class of securities to which transaction applies:

     

 (2) 

Aggregate number of securities to which transaction applies:

     

 (3) 

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

     

 (4) 

Proposed maximum aggregate value of transaction:

     

 (5) 

Total fee paid:

     

 Fee paid previously with preliminary materials.
 Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 (1) 

Amount Previously Paid:

     

 (2) 

Form, Schedule or Registration Statement No.:

     

 (3) 

Filing Party:

     

 (4) 

Date Filed:

     


COHEN & STEERSCLOSED-END OPPORTUNITY FUND, INC.

COHEN & STEERS GLOBALMLP INCOME BUILDER, INC.

COHEN & STEERS INFRASTRUCTUREAND ENERGY OPPORTUNITY FUND, INC.

COHEN & STEERS QUALITY INCOME REALTY FUND, INC.280 Park Avenue, New York, New York 10017

COHEN & STEERS REIT AND PREFERRED INCOME FUND, INC.(212) 832-3232

COHEN & STEERS SELECT PREFERRED AND INCOME FUND, INC.SPECIAL MEETING OF STOCKHOLDERS

COHENTo Be Held On May 27, 2021

March 5, 2021

Dear Stockholder:

You are being asked to consider and vote upon a proposed transaction related to Cohen & STEERS TOTAL RETURN REALTY FUND, INC.Steers MLP Income and Energy Opportunity Fund, Inc., a Maryland corporation (“MIE” or the “Fund”). Detailed information about the proposed transaction is contained in the enclosed materials.

The Board of Directors of MIE has called a special meeting of stockholders (the “Meeting”) of MIE to be held on May 27, 2021 at 10:00 a.m. (Eastern Time), at which stockholders of MIE will be asked to consider and vote upon a proposal to approve the liquidation and dissolution of MIE pursuant to the Plan of Liquidation attached to the Proxy Statement. Due to the public health impact of COVID-19 and to support the health and well-being of the Fund’s stockholders, the Meeting will be held virtually by Internet webcast rather than in person. Stockholders will only be able to attend the Meeting by means of remote communication. Stockholders of record as of the close of business on the record date may participate in, submit questions during and vote at the Meeting by visiting the following website and following the registration and participation instructions contained therein: https://viewproxy.com/CohenSteers/broadridgevsm/. Please have the control number located on your proxy card or voting information form available.

COHEN & STEERS LIMITED DURATION PREFERRED AND INCOME FUND, INC.Dissolution of the Fund is not an outcome any of us hoped for. However, in light of the challenging fundamental and market environment that closed-end MLP funds have experienced over the last several years, MIE’s diminishing asset base and MIE’s history of trading at a discount to net asset value, after consulting with the Fund’s management team, the Fund’s Board of Directors (the “Board”) has determined that it is advisable and in the best interest of MIE and its stockholders to liquidate the Fund. After careful consideration, the Board recommends that you vote “FOR” the proposed liquidation and dissolution of the Fund. It is important that you vote your shares so that we will have the ability to liquidate and dissolve the Fund in an orderly manner and without undue costs to stockholders.

If stockholders approve the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation, and certain conditions are met, the liquidation is expected to occur shortly after the Meeting, likely sometime in June 2021, or, if adjourned, shortly after the date of the reconvened Meeting at which stockholders approve the liquidation of the Fund.


Your vote is very important to us regardless of the number of shares you own. Whether or not you plan to attend the virtual Meeting, please read the Proxy Statement and authorize a proxy to vote your shares promptly. To authorize a proxy to vote, simply date, sign and return the proxy card in the enclosed postage-paid envelope or follow the instructions on the proxy card for authorizing a proxy by touch-tone telephone or on the Internet.

If you have any questions about the proposal to be voted on, please call Broadridge Financial Solutions, Inc., MIE’s proxy solicitor, at (855) 200-8122. It is important that your vote be received no later than the time of the Meeting.

Sincerely,
LOGO
Adam M. Derechin
President of the Fund


COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC.

(eachIMPORTANT NEWS FOR STOCKHOLDERS

The enclosed Proxy Statement (the “Proxy Statement”) describes a proposal to liquidate and dissolve Cohen & Steers MLP Income and Energy Opportunity Fund, Inc., a Maryland corporation (the “Fund” or “MIE”), in accordance with the Maryland General Corporation Law (“MGCL”), and collectively, the “Funds”charter of the Fund.

While we encourage you to read the full text of the enclosed Proxy Statement, for your convenience, we have provided a brief overview of the proposed liquidation and dissolution and related proposal. Please refer to the more complete information contained elsewhere in the Proxy Statement about the liquidation and dissolution.

COMMON QUESTIONS YOU MAY HAVE ABOUT THE PROPOSED LIQUIDATION AND DISSOLUTION

Q:WHY IS THE MEETING BEING HELD?

A:Stockholders of MIE are being asked to consider and vote upon a proposal to approve the liquidation and dissolution of MIE, pursuant to a Plan of Liquidation.

Q:WHY IS THE LIQUIDATION AND DISSOLUTION BEING RECOMMENDED?

A:Over the last several years, closed-end master limited partnership (“MLP”) funds have experienced a challenging fundamental and market environment. Since commencing operations in 2013, MIE has experienced asset depletion due to depreciation and deleveraging. MIE’s peak assets under management (“AUM”) were $859.5 million in September 2014, however, at January 31, 2021, the Fund’s AUM was $89.9 million. Following a period of extreme volatility and price depreciation in the market for MLPs, the Fund’s net asset value (“NAV”) fell significantly and the Fund repaid a large amount of its borrowings, incurring breakage costs, to keep the Fund in line with applicable Investment Company Act of 1940 restrictions and credit facility covenants. Breakage costs are payments required to be made by the Fund to a credit provider to compensate such person for losses on interest rate hedging positions incurred as a result of the Fund prepaying its fixed rate interest payments under its credit agreement. A combination of lower assets and the breakage costs associated with the Fund’s recent deleveraging have also led to a higher expense ratio for stockholders. In addition, the Fund has underperformed its benchmark and the Fund’s shares have been trading at a discount to NAV. Because of these challenges, the Board believes that MIE does not have a likely path to long-term viability and is recommending that the Fund be liquidated and dissolved and its net assets returned to stockholders.

1


Because Maryland law and the Fund’s charter require that the dissolution of the Fund be approved by the Fund’s stockholders, the Fund is not legally permitted to execute the Plan of Liquidation until such approval is obtained, and it will not be able to calculate or pay liquidating distributions until it has wound up its business and affairs in accordance with the terms of the Plan of Liquidation. In order to deliver value to stockholders by allowing stockholders to receive NAV upon liquidation, the Board has determined that it is advisable and in the best interests of MIE and its stockholders to approve and to propose that stockholders approve, liquidating and dissolving the Fund pursuant to the Plan of Liquidation.

Q:HOW WILL LIQUIDATION AND DISSOLUTION OF THE FUND AFFECT ME?

A:If the Fund liquidates and dissolves pursuant to the Plan of Liquidation (the “liquidation”), the Fund will sell its assets, pay its debts, and distribute the net proceeds and any income to stockholders. The stockholders who will receive the liquidating distributions are those who are stockholders of record on the effective date of the Plan of Liquidation or such later date as is selected by the Board as the valuation date for the liquidation (the “Valuation Date”). From and after the Valuation Date, the Fund’s shares will not be transferable and will no longer trade on the NYSE.

Q:HOW WILL THE FUND’S DISTRIBUTIONS BE IMPACTED BY THE PROPOSAL TO LIQUIDATE AND DISSOLVE THE FUND?

A:The Fund makes regular monthly distributions at a level rate. The Fund anticipates continuing to pay distributions up to the month prior to the liquidation. The Fund’s monthly distribution may be adjusted based on current market conditions.

Q:WHEN WOULD THE LIQUIDATION AND DISSOLUTION OF THE FUND TAKE PLACE?

A:If the proposal to liquidate and dissolve the Fund is approved by the stockholders of the Fund at the Meeting, to be held on May 27, 2021 at 10:00 a.m. (Eastern Time), the Fund will begin winding up its business and affairs as soon thereafter as is reasonably practicable. The liquidation is expected to occur shortly after the Meeting, likely sometime in June 2021, or, if adjourned, shortly after the date of the reconvened Meeting at which stockholders approve the liquidation of the Fund.

Q:IS THERE A POSSIBILITY THAT THE FUND WILL NOT LIQUIDATE AND DISSOLVE EVEN IF STOCKHOLDERS APPROVE THE LIQUIDATION?

A:

Yes, although the possibility is remote. At any time prior to filing the Articles of Dissolution with the State Department of Assessments and Taxation of Maryland, the Board has the authority to determine that liquidation and dissolution of the

2


Fund is no longer advisable and in the best interests of the Fund and the Fund’s stockholders, and may therefore abandon the Plan of Liquidation.

Q:WILL THE FUND PAY FOR THE EXPENSES OF LIQUIDATING AND DISSOLVING THE FUND?

A:Yes. The expenses of liquidating and dissolving the Fund will be paid by the Fund. If approved, the Fund’s payment of liquidating distributions to stockholders is expected to occur shortly after the Meeting, likely sometime in June 2021, or, if adjourned, shortly after the date of the reconvened Meeting at which stockholders approve the liquidation of the Fund. Such expenses are estimated to be approximately $220,000 in the aggregate, including approximately $60,000 in estimated proxy solicitation costs. Additionally, to reduce the Fund’s leverage prior to liquidation, the Fund may incur breakage fees under the Fund’s credit arrangement. These breakage fees may have a material impact on the Fund’s NAV.

Q:WHAT HAPPENS IF THE LIQUIDATION AND DISSOLUTION OF THE FUND IS NOT APPROVED BY STOCKHOLDERS?

A:If the stockholders of the Fund do not approve the liquidation and dissolution, the Fund will not liquidate and dissolve pursuant to the Plan of Liquidation. The Board would then consider other alternatives for the Fund, which may include asking stockholders to approve another liquidation proposal.

Q:WILL I HAVE TO PAY FEDERAL INCOME TAX AS A RESULT OF THE LIQUIDATION AND DISSOLUTION OF THE FUND?

A:

Maybe. A stockholder who receives a liquidating distribution will be treated as having received the distribution in exchange for the stockholder’s shares in the Fund and will recognize gain or loss based on the difference between the fair market value of the distribution received and the stockholder’s basis in the Fund’s shares. If you hold your shares as capital assets, the gain or loss will be characterized as a capital gain or loss. If you have held the shares for more than one year, any such gain will generally be treated as long-term capital gain, taxable to you (assuming you are an individual stockholder) at long-term capital gain rates, and any such loss will be treated as long-term capital gain or loss. Capital losses are generally only deductible in the amount of capital gain plus $3,000 of ordinary income for a non-corporate stockholder. U.S. individuals and certain estates and trusts are subject to an additional 3.8% Medicare contribution tax that will generally apply to the lesser of (i) an individual’s net investment income or (ii) the excess of modified adjusted gross income over $200,000 (in the case of single filers) or $250,000 (in the case of a joint return). Capital gains realized in a liquidating distribution are included in net investment income for purposes of the additional Medicare contribution tax. Stockholders are encouraged to consult their tax advisers to consider their personal tax consequences of the liquidation and dissolution of the Fund. Distributions of liquidation proceeds to a tax-qualified

3


plan or individual retirement account will generally not be taxable for U.S. Federal income tax purposes. However, any withdrawals made from such a tax-advantaged arrangement may be taxable to you. Stockholders should discuss the impact, if any, of the liquidation with their tax adviser.

Q:HOW DOES THE BOARD OF MIE RECOMMEND THAT I VOTE ON THE PROPOSAL?

A:The Board of MIE, including the Directors who are not “interested persons” (as defined in the Investment Company Act of 1940) of the Fund, believes that the proposed liquidation and dissolution is in the best interest of the Fund and in the best interest of stockholders of the Fund and unanimously recommends that you vote “FOR” the liquidation and dissolution pursuant to the Plan of Liquidation.

Q.WHO CAN VOTE ON THE PROPOSALS?

A.If you owned shares of MIE at the close of business on March 2, 2021, you are entitled to vote those shares, even if you are no longer a stockholder of MIE.

Q.I AM AN INVESTOR WHO HOLDS A SMALL NUMBER OF SHARES. WHY SHOULD I VOTE?

A.Your vote makes a difference. If many stockholders just like you do not authorize a proxy to vote their shares, MIE may not receive enough votes to go forward with the Meeting and may incur additional expenses as a result of additional solicitation efforts to encourage stockholders to return their proxies, which ultimately would reduce the proceeds to be paid to stockholders from an approved liquidation.

Q.HOW CAN I AUTHORIZE A PROXY?

A.In addition to authorizing a proxy to vote your shares by mail by returning the enclosed proxy card(s), you may also authorize a proxy by either touch-tone telephone or online via the Internet, as follows:

To authorize a proxy by touch-tone telephone:

To authorize a proxy by Internet:

(1) Read the Proxy Statement and have your proxy card at hand.(1) Read the Proxy Statement and have your proxy card at hand.
(2) Call the toll-free number that appears on your proxy card.(2) Go to the website that appears on your proxy card.
(3) Enter the control number set out on the proxy card and follow the simple instructions.(3) Enter the control number set out on the proxy card and follow the simple instructions.

Q.HOW DO I VOTE MY SHARES?

A.

You can provide voting instructions by telephone by calling the toll-free number on the enclosed proxy card or electronically by going to the Internet address

4


provided on the proxy card and following the instructions, using your proxy card as a guide. Alternatively, you can authorize a proxy to vote your shares by signing and dating the enclosed proxy card and mailing it in the enclosed postage-paid envelope. You may also attend the Meeting and vote in person. However, even if you intend to attend the Meeting virtually, we encourage you to provide voting instructions by one of the methods described above.

Q.WHEN AND WHERE IS THE MEETING SCHEDULED TO BE HELD?

A.Due to the public health impact of COVID-19 and to support the health and well-being of the Fund’s stockholders, the Meeting will be held virtually by Internet webcast rather than in person. Stockholders will only be able to attend the Meeting by means of remote communication. Stockholders of record as of the close of business on March 2, 2021 may participate in, submit questions during and vote at the Meeting by visiting the following website and following the registration and participation instructions contained therein: https://viewproxy.com/CohenSteers/broadridgevsm/. Please have the control number located on your proxy card of voting information form available. Beneficial owners holding their shares in the name of a brokerage firm, bank, nominee or other institution (“street name”) who wish to virtually attend and/or vote at the Meeting must first obtain a “legal proxy” from the applicable nominee/record holder, who will then provide the beneficial owner with a newly-issued control number. We note that obtaining a legal proxy may take several days. Requests for registration should be received no later than 3 p.m. (Eastern Time) on May 26, 2021. Once beneficial owners have obtained a new control number, they must visit https://viewproxy.com/CohenSteers/broadridgevsm/ and submit their name and newly-issued control number in order to register to participate in and vote at the Meeting.

Q.WHOM DO I CALL IF I HAVE QUESTIONS?

A.If you need more information or have any questions on how to cast your vote, please call Broadridge Financial Solutions, Inc., MIE’s proxy solicitor, at (855) 200-8122.

YOUR VOTE IS IMPORTANT. PLEASE AUTHORIZE A PROXY TO VOTE YOUR SHARES PROMPTLY TO AVOID THE EXPENSE OF ADDITIONAL SOLICITATION.

5


COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC.

280 Park Avenue, New York, New York 10017

(212) 832-3232

NOTICE OF JOINT ANNUALSPECIAL MEETING OF STOCKHOLDERS

To Be Held On April 26, 2018May 27, 2021

To the Stockholders of the above-listed Funds:Fund:

NOTICEIS HEREBY GIVEN to the stockholders of Cohen & Steers MLP Income and Energy Opportunity Fund, Inc., a Maryland Corporation (the “Fund”), that the Joint AnnualSpecial Meeting of Stockholders of the Fund (the “Meeting”) of the Funds, each of which is a Maryland corporation, will be held on May 27, 2021 at 10:00a.m. (Eastern Time), solely to consider and vote on the proposal set forth below. Due to the public health impact of COVID-19 and to support the health and well-being of the Fund’s stockholders, the Meeting will be held virtually by Internet webcast rather than in person. Stockholders will only be able to attend the Meeting by means of remote communication. Stockholders of record as of the close of business on the record date may participate in, submit questions during and vote at the officesMeeting by visiting the following website and following the registration and participation instructions contained therein: https://viewproxy.com/CohenSteers/broadridgevsm/. Please have the control number located on your proxy card or voting information form available.

Beneficial owners holding their shares in the name of a brokerage firm, bank, nominee or other institution (“street name”) who wish to virtually attend and/or vote at the Meeting must first obtain a “legal proxy” from the applicable nominee/record holder, who will then provide the beneficial owner with a newly-issued control number. We note that obtaining a legal proxy may take several days. Once beneficial owners have obtained a new control number, they must visit https://viewproxy.com/CohenSteers/broadridgevsm/ and submit their name and newly-issued control number in order to register to participate in and vote at the Meeting.

The stockholders of the Funds, 280 Park Avenue, 10th Floor, New York, New York 10017,Fund will consider and vote on April 26, 2018the proposal to approve the liquidation and dissolution of the Fund pursuant to a Plan of Liquidation and the transactions contemplated thereby. Pursuant to the by-laws of the Fund and the Maryland General Corporation Law (“MGCL”), no other matter may be considered or voted upon at 10:00 a.m., New York City time, for the following purposes, all of which are more fully described inMeeting, other than procedural matters relating to the accompanying Combined Proxy Statement dated March 5, 2018:foregoing proposal.

THE BOARD OF DIRECTORS (THE “BOARD”) OF THE FUND, INCLUDING THE INDEPENDENT DIRECTORS, UNANIMOUSLY RECOMMENDS THAT YOU VOTE “FOR” THE PROPOSAL.

1.To consider and vote upon the election of four Directors of each Fund, each to hold office for a term ending at the 2021 annual meeting of stockholders and until their successors are duly elected and qualify; and

2.To transact such other business as may properly come before the Meeting or any postponement or adjournment thereof.

The Board of Directors of the above listed-entities haveFund has fixed the close of business on March 1, 20182, 2021 as the record date for the determination of stockholders entitled to notice of and


to vote at the Meeting or any postponement or adjournment thereof. The enclosed proxy is being solicited on behalf of the Directors.

 

By order of the BoardsBoard of Directors,
LOGOLOGO
Francis C. PoliDana A. DeVivo
Secretary

New York, New York

March 5, 20182021


YOUR VOTE IS IMPORTANT

We invite you to utilize the convenience of Internet proxy authorization at the site indicated on the enclosed Proxy Card.proxy card. While at that site you will be able to enroll in our electronic delivery program which will ensure that you receive future mailings relating to annual meetings of the Fund as quickly as possible and will help the Fund(s)Fund save costs. Or you may indicate your voting instructions on the enclosed Proxy Card, sign and date it, and return it in the envelope provided, which needs no postage if mailed in the United States. In order to save the Fund(s)Fund any additional expense of further solicitation, please authorize your proxy promptly.

 

Important Notice Regarding the Availability of Proxy Materials for the

Special Stockholder Meeting to

Be Held on April 26, 2018.May 27, 2021.

This notice, proxy statement and proxy card for eachthe Fund is available at www.proxyvote.com


PROXY STATEMENT

TABLE OF CONTENTS

Page

Introduction

1

Proposal One: Election of Directors

3

Independent Registered Public Accounting Firm

22

Certain Information Regarding the Investment Manager

25

Officers of the Funds

25

Submission of Proposals for the Next Annual Meeting of Stockholders

27

Stockholder Communications

28

Other Matters

28

Quorum and Votes Required

29


COMBINED PROXY STATEMENTMarch 5, 2021

COHEN & STEERSCLOSED-END OPPORTUNITY FUND, INC. (“FOF”)Relating to the Liquidation and Dissolution of

COHEN & STEERS GLOBAL INCOME BUILDER, INC. (“INB”)

COHEN & STEERS INFRASTRUCTURE FUND, INC. (“UTF”)

COHEN & STEERS LIMITED DURATION PREFERRED AND INCOME FUND, INC. (“LDP”)

COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC. (“MIE”)

COHEN & STEERS QUALITY INCOME REALTY FUND, INC. (“RQI”)

COHEN & STEERS REIT AND PREFERRED INCOME FUND, INC. (“RNP”)

COHEN & STEERS SELECT PREFERRED AND INCOME FUND, INC. (“PSF”)

COHEN & STEERS TOTAL RETURN REALTY FUND, INC. (“RFI”)

280 Park Avenue

New York, New York 10017

(212) 832-3232

JOINT ANNUAL MEETING OF STOCKHOLDERS

To Be Held On April 26, 2018

INTRODUCTION

This Combined Proxy Statement (the “Proxy Statement”) is being furnished in connection with the solicitation of proxies on behalf ofa proxy by the BoardsBoard of Directors (the “Boards”“Board”) of the above listed entities, eachCohen & Steers MLP Income and Energy Opportunity Fund, Inc., a Maryland corporation (each(the “Fund” or “MIE”), for a “Fund”, and collectively, the “Funds”), to be voted at the Joint AnnualSpecial Meeting of Stockholders of the Funds, toMIE (the “Meeting”). The Meeting will be held at the offices of the Funds, 280 Park Avenue, 10th Floor, New York, New York 10017, on April 26, 2018May 27, 2021 at 10:00 a.m., New York City time, (Eastern Time). Due to the public health impact of COVID-19 and to support the health and well-being of the Fund’s stockholders, the Meeting will be held virtually by Internet webcast rather than in person. Stockholders will only be able to attend the Meeting by means of remote communication. Stockholders of record as of the close of business on the record date (March 2, 2021) may participate in, submit questions during and vote at any postponements or adjournments thereof (collectively, the “Meeting”)virtual Meeting by visiting the following website and following the registration and participation instructions contained therein: https://viewproxy.com/CohenSteers/broadridgevsm/. In order to attend the virtual Meeting, in person, stockholders must bring valid photo identification.have their control number located on their proxy card or voting information form available. Beneficial owners holding their shares in the name of a brokerage firm, bank, nominee or other institution (“street name”) who wish to virtually attend and/or vote at the Meeting must first obtain a “legal proxy” from the applicable nominee/record holder, who will then provide the beneficial owner with a newly-issued control number. We note that obtaining a legal proxy may take several days. Requests for registration should be received no later than 3:00 p.m. (Eastern Time) on May 26, 2021. Once beneficial owners have obtained a new control number, they must visit https://viewproxy.com/CohenSteers/broadridgevsm/ and vote at the Meeting. The solicitation will be by mail and the cost (including printing and mailing this Proxy Statement, Notice of Special Meeting and Proxy Card,proxy card, as well as any necessary supplementary solicitation) will be borne by each Fund pursuant to the terms of its investment management agreement.Fund. In addition to soliciting proxies by mail, eachthe Fund’s officers or representatives of the Funds’ investment manager may solicit proxies by telephone.

The Notice of Special Meeting, the Proxy Statement and Proxy Cardthe enclosed proxy card or voting instruction card are first being mailed to stockholders of MIE on or about March 9, 2018.8, 2021. This Proxy Statement contains information you should know before providing voting instructions on the following proposal with respect to MIE. You should retain this document for future reference.


The sole purpose of the Meeting is for stockholders of MIE to consider and vote upon the following proposal, as described in more detail in this Proxy Statement (the “Proposal”).

To approve the liquidation and dissolution of MIE, pursuant to the Plan of Liquidation.

PROPOSAL:

Pursuant to the by-laws of the Fund and the Maryland General Corporation Law (“MGCL”), no other matter may be considered or voted upon at the Meeting, other than procedural matters relating to the foregoing proposal.

If the Proposal is approved, the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation, a form of which is attached to this Proxy Statement as Appendix A, and certain conditions are met, the liquidation is expected to occur shortly after the Meeting, likely sometime in June 2021, or, if adjourned, shortly after the date of the reconvened Meeting at which stockholders approve the liquidation of the Fund. The Fund may deviate from its investment objective and strategies to ensure an orderly liquidation and dissolution, and may invest the proceeds from sales of its portfolio securities in investment grade short-term debt securities denominated in U.S. dollars, cash or cash equivalent securities as soon as is reasonable and practicable depending on market conditions and consistent with the terms of the Plan of Liquidation.

In accordance with eachthe Fund’s bylaws,by-laws, the presence in person or by proxy of the holders of record of a majority of the shares of eachthe Fund issued and outstanding and entitled to vote at the Meeting shall constitute a quorum for suchthe Fund at the Meeting.

If, however, a quorum shall not be present or represented at the Meeting or if fewer shares are present in person or by proxy than is the minimum required to take action with respect to any proposal presented at the Meeting,Proposal, the chairman of the Meeting or

1


the holders of a majority of the shares of eachthe Fund present in person or by proxy (or a majority of votes cast if a quorum is present) shall have the power to adjourn the Meeting from time to time, without notice other than announcement at the Meeting, until the requisite number of shares entitled to vote at the Meeting shall be present, to a date not more than 120 days after the record date. At any adjourned Meeting, if the relevant quorum is subsequently constituted, any business may be transacted which might have been transacted at the Meeting as originally called. For purposes of determining the presence of a quorum for transacting business at the Meeting, abstentions and broker“non-votes” (that is, proxies from brokers or nominees indicating that they have not received instructions from the beneficial owner or other persons entitled to vote shares on a particular matter with respect to which the brokers or nominees do not have discretionary voting power), if any, will be treated as shares that are present but which have not been voted. Approval of the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation is to be determined by the affirmative vote of a majority of the total number of votes entitled to be cast thereon. Abstentions and brokernon-votes,


if any, will count towards the presence of a quorum but otherwise will have no effect on obtaining the requisite approvalsame result as a vote against the Proposal. Stockholders are not entitled to any appraisal rights as the result of the proposal.

Although each Fund is a separate investment company that holds an annual meeting of stockholders, the Funds’ Proxy Statements have been combined into this Combined Proxy Statement to reduce expenses to the Funds of soliciting proxies for the Meeting.

The Boards haveBoard has fixed the close of business on March 1, 20182, 2021 as the record date for the determination of stockholders entitled to notice of and to vote at the Meeting. The outstanding voting shares of each Fund asAs of the close of business on March 1, 2018 consisted of:

FundShares of Common Stock

FOF

27,209,148.0000

INB

23,142,068.0000

RQI

109,161,402.0369

RNP

47,566,736.3480

UTF

85,319,793.6420

RFI

26,142,041.0000

PSF

11,997,748.0000

LDP

28,830,580.0000

MIE

26,793,340.0000

2, 2021, the Fund had 26,092,048 outstanding voting shares. Each share is entitled to one vote and each fractional share is entitled to a proportional fractional share vote. All properly executed proxies received priorPursuant to the Meeting willby-laws of the Fund and the MGCL, no other matter may be considered or voted upon at the Meeting, in accordance withother than procedural matters relating to the instructions marked thereon or as otherwise provided therein and in the discretion of the proxy holder on any other matter that is properly brought before the Meeting.foregoing proposal. Accordingly, unless instructions to the contrary are marked, proxies will be votedFOR the election of eachliquidation and dissolution of the Directors.Fund. Any stockholder may revoke his or her proxy at any time prior to exercise thereof by giving written notice to the Secretary of the Fund(s)Fund at its offices at

2


280 Park Avenue, New York, New York 10017, or by authorizing another proxy of a later date or by personally casting his or her vote at the Meeting. Attendance at the Meeting without voting will not revoke a previously authorized proxy. Stockholders can vote only on matters affecting the Fund(s) in whichif they hold shares. Because the proposals in the Notice of Joint Annual Meeting of Stockholders are separate for each Fund, it is essential that stockholders who ownheld shares in multiple Funds complete, date, sign and return (or authorize their proxy by telephone or internet in respect of) each Proxy Card they receive.

The most recent annual report of each Fund, including financial statements, has been previously mailed to that Fund’s stockholders. If you have not received a report for any of the Funds in whichFund as of the close of business on the record date. Votes cast at the Meeting and submitted by proxy will be tabulated by the inspector of election appointed for the Meeting.

You should retain this Proxy Statement for future reference as it sets forth concisely information about the Fund that you own shares or would like toshould know before voting on the proposed liquidation and dissolution described herein. Please read it carefully and keep it for future reference.

You may receive an additional copy free of charge please contact Francis C. Poli, Secretarya copy of the Funds,Fund’s Annual Report to Stockholders for the fiscal year ended December 31, 2020, which highlights certain important information such as investment performance and expense and financial information, by visiting our website at 280 Park Avenue,www.cohenandsteers.com, by calling 866-227-0757 or by writing to the Fund at the address listed above.

In addition, you can copy and review this Proxy Statement, and the above-referenced documents, at the EDGAR Database on the Securities and Exchange Commission’s (the “SEC”) website at www.sec.gov. You may also obtain copies of this information, after paying a duplicating fee, by electronic request at publicinfo@sec.gov.

Shares of common stock, par value $0.001 per share, of MIE, are listed on the New York Stock Exchange (“NYSE”) under the symbol “MIE”. You also may inspect the Fund’s stockholder reports, proxy materials and other information about the Fund at the offices of the NYSE, 11 Wall Street, New York, 10017,NY 10005.


(800) 330-7348,TABLE OF CONTENTS and it will be sent promptly by first-class mail.

Page

THE PROPOSAL–To Approve the Liquidation and Dissolution of MIE Pursuant to the Plan of Liquidation

1

Summary

1

Proposed Liquidation and Dissolution

1

Background

2

Board Considerations for Fund Management

2

Description of the Plan of Liquidation and the Liquidation and Dissolution of the Fund

3

General Income Tax Consequences

5

Impact of the Plan of Liquidation on the Fund’s Status under the Investment Company Act

6

Impact of the Plan of Liquidation on the Fund’s Status under Maryland Law

7

Appraisal Rights

7

Quorum and Required Vote

7

Adjournment

7

Certain Information Regarding the Fund’s Service Providers

8

Security Ownership

8

Submission of Proposals for the Next Annual Meeting of Stockholders

8

Expenses of Proxy Solicitation

9

Other Matters

9

APPENDIX A: FORM OF PLAN OF LIQUIDATION

A-1

APPENDIX B: FORM OF PROXY CARD

B-1


THE PROPOSAL

TO APPROVE THE LIQUIDATION AND DISSOLUTION OF MIE PURSUANT TO THE PLAN OF LIQUIDATION

PROPOSAL ONESUMMARY

This summary is qualified in its entirety by reference to the additional information contained elsewhere in this Proxy Statement and the Plan of Liquidation, a form of which is attached to this Proxy Statement as Appendix A.

ELECTION OF DIRECTORSProposed Liquidation and Dissolution

For eachAt a special telephonic meeting of the Board of Directors held on January 26, 2021, the Board determined that it was advisable and in the best interest of the Fund atto approve, and unanimously approved, the Meeting, four Directors are nominatedliquidation and dissolution of the Fund pursuant to the Plan of Liquidation adopted by the Board (the “Plan of Liquidation”), the form of which is attached hereto as Appendix A, and directed that the matter be submitted to the Fund’s stockholders for their consideration and approval. In accordance with the MGCL, and the charter of the Fund, approval of the liquidation and dissolution proposal requires the affirmative vote of a majority of the total number of votes entitled to be elected to serve for their respective termscast on the matter.

If stockholders approve the liquidation and until their successors are duly elected and qualify. The nominees for Director are George Grossman, Jane F. Magpiong, Robert H. Steers and C. Edward Ward, Jr. for terms to expire at the 2021 annual meeting of stockholders and until their successors are duly elected and qualify. It is the intentiondissolution of the persons named inFund pursuant to the enclosed proxy to vote in favorPlan of eachLiquidation, the Fund’s officers, investment advisor (“the Investment Advisor”) and subadvisors (the “the Subadvisors”) will direct (a) the orderly liquidation of the nominees. AtFund’s assets as soon as reasonably practicable, (b) the Meeting,discharge of, making reasonable provision for the holderspayment of, eachor maintaining reserves against, all liabilities of the Fund, and (c) the distribution of the net proceeds to stockholders in one or more liquidating distributions. The Investment Advisor expects that stockholders will receive all liquidating distributions in cash. Any amounts distributed will be reduced by the expenses of the Fund in connection with the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation. As soon as practicable after the liquidation and distribution of the Fund’s common stockassets, the Fund will have equal voting rights (i.e., one vote per share), and will votetake such actions as a single class onmay be necessary in order to deregister the election of Ms. Magpiong and Messrs. Grossman, Steers and Ward. Ms. Magpiong and Messrs. Grossman, Steers and Ward currently serve as Directors of each of thetwenty-two funds within the group of funds registeredFund under the Investment Company Act of 1940, as amended (the “Act”“Investment Company Act”), that are managed by Cohen & Steers Capital Management, Inc. (the “Cohen & Steersand, will file, if required, a final Form N-CEN with the SEC. Following deregistration under the Investment Company Act and as soon as reasonably practicable following the payment of the final liquidating distribution, the Fund Complex”).will dissolve. If stockholders do not approve the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation, the Fund will continue to exist as a registered investment company in accordance with its stated investment objective and policies while the Board considers what further action, if any, to take, which could include resubmitting the Plan of Liquidation and dissolution proposal to stockholders for future consideration.

Each Fund’s stockholders initially elected their Board to staggered terms at the respective Annual Meeting of Stockholders held on:

FundsDate of stockholder
meeting electing
Board of Directors
to  staggered terms

FOF

April 19, 2007

INB

April 17, 2008

RQI

April 24, 2003

RNP

April 29, 2004

RFI

April 27, 1994

UTF

April 28, 2005

 

31


FundsDate of stockholder
meeting electing
Board of Directors
to  staggered terms

PSF

April 28, 2011

LDP

April 25, 2013

MIE

April 24, 2014

Accordingly,THE FUND’S BOARD, INCLUDING THE INDEPENDENT DIRECTORS, UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE “FOR” THE PROPOSAL TO LIQUIDATE AND DISSOLVE THE FUND PURSUANT TO THE PLAN OF LIQUIDATION.

Background

Over the termlast several years, closed-end master limited partnership (“MLP”) funds have experienced a challenging fundamental and market environment. Since commencing operations in 2013, MIE has experienced asset depletion due to depreciation and deleveraging. MIE’s peak assets under management (“AUM”) were $859.5 million in September 2014, however, at January 31, 2021, the Fund’s AUM was $89.9 million. Following a period of officeextreme volatility and price depreciation in the market for MLPs, the Fund’s net asset value (“NAV”) fell significantly and the Fund repaid a large amount of onlyits borrowings, incurring breakage costs, to keep the Fund in line with applicable Investment Company Act restrictions and credit facility covenants. Breakage costs are payments required to be made by the Fund to a single class of Directorscredit provider to compensate such person for each Fund will expire at the Meeting. Aslosses on interest rate hedging positions incurred as a result of this system, only those Directors in any one class maythe Fund prepaying its fixed rate interest payments under its credit agreement. A combination of lower assets and the breakage costs associated with the Fund’s recent deleveraging have also led to a higher expense ratio for stockholders. In addition, the Fund has underperformed its benchmark and the Fund’s shares have been trading at a discount to NAV. Because of these challenges, the Board believes that MIE does not have a likely path to long-term viability and is recommending that the Fund be changed in any one year,liquidated and dissolved and its net assets returned to stockholders.

Because Maryland law and the Fund’s charter require that the dissolution of the Fund be approved by the Fund’s stockholders, the Fund is not legally permitted to execute the Plan of Liquidation until such approval is obtained, and it would require two yearswill not be able to calculate or morepay liquidating distributions until it has wound down in accordance with the terms of the Plan of Liquidation. In order to change a majority of a Fund’s Board. This system of electing Directors, which may be regarded as an “anti-takeover” provision, may have the effect of maintaining the continuity of management and, thus, make it more difficult for each Fund’sdeliver value to stockholders by allowing stockholders to changereceive NAV upon liquidation, the majority of Directors.

Each of the nominees has consented to serving as a Director. The Board of each Fund knows of no reason why a nominee would be unable to serve, but in the event of such unavailability, the proxies received will be votedFOR such substitute nominee as the Board may recommend.

Directors of the Funds, together with information as to their positions with the Funds, principal occupations and other board memberships and affiliations for at least the past five years, are shown below.

Name, Address and
Year of Birth1

  

Position
Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Independent Directors4

      

Michael G. Clark

  1965  Director From 2006 to 2011, President and Chief Executive Officer of DWS Funds and Managing Director of Deutsche Asset Management. Since 2011  2020   22 

George Grossman

  1953  Director Attorney-at-Law. Since 1993  20215   22 

4


Name, Address and
Year of Birth1

 

Position
Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Dean Junkans

 1959 Director 

C.F.A.; Adjunct Professor andExecutive-In-Residence, Bethel University since 2015; Chief Investment Officer at Wells Fargo Private Bank from 2004 to 2014 and Chief Investment Officer of the Wealth, Brokerage and Retirement group at Wells Fargo & Company from 2011 to 2014; Former member and Chair, Claritas Advisory Committee at the CFA Institute from 2013 to 2015; Board Member and Investment Committee member, Bethel University Foundation since 2010; Formerly, Corporate

Executive Board Member of the National Chief Investment Officers Circle, 2010 to 2015; Formerly, Member of the Board of Governors of the University of Wisconsin Foundation, River Falls, 1996 to 2004; U.S. Army Veteran, Gulf War.

 Since 2015  2020   22 

5


Name, Address and
Year of Birth1

 

Position
Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Gerald J. Maginnis

 1955 Director Philadelphia Office Managing Partner, KPMG LLP from 2006 to 2015; Partner in Charge, KPMG Pennsylvania Audit Practice from 2002 to 2008; President, Pennsylvania Institute of Certified Public Accountants (PICPA) from 2014 to 2015; member, PICPA Board of Directors from 2012 to 2016; member, Council of the American Institute of Certified Public Accountants (AICPA) from 2014 to 2017; member, Board of Trustees of AICPA Foundation since 2015. Since 2015  2019   22 

Jane F. Magpiong

 1960 Director President, Untap Potential since 2013; Board Member, Crespi High School from 2014 to 2017; Senior Managing Director, TIAA-CREF, from 2011 to 2013; National Head of Wealth Management, TIAA-CREF, from 2008 to 2011; and prior to that, President, Bank of America Private Bank from 2005 to 2008. Since 2015  20215   22 

6


Name, Address and
Year of Birth1

 

Position Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Daphne L. Richards

 1966 Director Independent Director of Cartica Management, LLC since 2015; Member of Investment Committee of the Berkshire Taconic Community Foundation since 2015; Member of Advisory Board of Northeast Dutchess Fund since 2016; Member of the 100 Women in Finance Global Association Board and Chair of its Advisory Council since 2012; President and CIO of Ledge Harbor Management since 2016; Formerly, worked at Bessemer Trust Company from 1999 to 2014; Prior thereto, held investment positions at Frank Russell Company from 1996 to 1999, Union Bank of Switzerland from 1993 to 1996; Credit Suisse from 1990 to 1993; and Hambros International Venture Capital Fund from 1988 to 1989. Since September 2017  2020   22 

7


Name, Address and
Year of Birth1

  

Position Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Frank K. Ross

  1943  Director Visiting Professor of Accounting and Director of the Center for Accounting Education at Howard University School of Business since 2004; Board member and member of Audit Committee (Chairman from 2007 to 2012) and Human Resources and Compensation Committee, Pepco Holdings, Inc. (electric utility) from 2004 to 2014; Formerly,Mid-Atlantic Area Managing Partner for Assurance Services at KPMG LLP and Managing Partner of its Washington, DC offices from 1995 to 2003. Since 2004  2019   22 

C. Edward Ward, Jr.

  1946  Director Member of The Board of Trustees of Manhattan College, Riverdale, New York from 2004 to 2014. Formerly, Director ofclosed-end fund management for the New York Stock Exchange from 1979 to 2004. Since 2004  20215   22 

Interested Directors6

      

Joseph M. Harvey

  1963  Director President and Chief Investment Officer of Cohen & Steers Capital Management, Inc. (CSCM or the Advisor) since 2003, and President of Cohen & Steers, Inc. (CNS), the parent of the Advisor since 2004. Prior to that, Senior Vice President and Director of Investment Research of CSCM. Since 2014  2019   22 

8


Name, Address and
Year of Birth1

 

Position Held
with Fund

 

Principal Occupation(s)
During At Least The Past
Five Years (Including
Other Directorships Held)

 

Length of
Time Served2

 Term
of  Office3
  Number of
Funds
Within
Fund
Complex
Overseen
by Director
(Including
the Funds)
 

Robert H. Steers

 1953 Director, Chairman Chief Executive Officer of the Advisor and CNS since 2014. Prior to that,Co-Chairman andCo-Chief Executive Officer of the Advisor since 2003 and CNS since 2004. Prior to that, Chairman of the Advisor; Vice President of Cohen & Steers Securities, LLC. Since 1991  20215   22 

1The address of each Director is c/o Cohen & Steers Funds, 280 Park Avenue, New York, NY 10017.
2The length of time served represents the year in which the Director was first elected to any fund in the Cohen & Steers Fund Complex.
3On March 12, 2008, the Board of Directors adopted a mandatory retirement policy stating a Director must retire from the Board on December 31st of the year in which he or she turns 75 years of age.
4“Independent Directors” are not “interested persons” as defined in the Act, of the Funds.
5If elected at the Meeting.
6“Interested person,” as defined in the Act, of each Fund (“Interested Director”) because of the affiliation with Cohen & Steers Capital Management, Inc., each Fund’s investment manager (the “Advisor”), and its parent company, Cohen & Steers Inc. (“CNS”).

Each Director, except Mses. Magpiong and Richards and Messrs. Junkans, Maginnis and Harvey, has been a Director of the Funds for at least five years. Additional information about each Independent Director follows (supplementing the information provided in the table above) that describes some of the specific experiences, qualifications, attributes or skills that each Director possesses which the Boards believe has prepared him or her to be an effective Director.

Michael G. Clark - Prior to becoming a Director of the Cohen & Steers funds, Mr. Clark served as President of the DWS family of funds and Managing Director of Deutsche Asset Management for over 5 years. Prior to that, he held senior management positions at Merrill Lynch Investment Managers and Merrill Lynch Asset Management, and prior thereto, was an auditor at Merrill Lynch & Co. and Deloitte & Touche. He has over 25 years of investment management and financial services industry experience.

9


George Grossman - In addition to his tenure as a Director of the Cohen & Steers funds, Mr. Grossman has practiced commercial and residential real estate law, real estate development, zoning and complex financing for over 30 years, managing his own law firm. Mr. Grossman also serves as the Chairman of the Boards’ Contracts Review Committee, coordinating the information presented to the Boards in connection with the renewal of each Fund’s management contracts as well as interacting with the independent third party service provider.

Dean Junkans- Prior to becoming a Director of the Cohen & Steers funds, Mr. Junkans was Chief Investment Officer at Wells Fargo Private Bank from 2004 to 2014 and Chief Investment Officer of the Wealth, Brokerage and Retirement group at Wells Fargo & Company from 2011 to 2014. He was a member and Chair of the Claritas Advisory Committee at the CFA Institute from 2013 to 2015, and is also a board member and Investment Committee member of Bethel University Foundation. He was a member of the Board of Governors of the University of Wisconsin Foundation, River Falls, from 1996 to 2004, and is a U.S. Army Veteran.

Gerald J. Maginnis - Prior to becoming a Director of the Cohen & Steers funds, Mr. Maginnis was Partner in Charge of KPMG’s Audit Practice in Pennsylvania from 2002 to 2008, and served as KPMG’s Philadelphia Office Managing Partner from 2006 to 2015. He served as President of the Pennsylvania Institute of Certified Public Accountants (PICPA) from 2014 to 2015, and was a member of the Council of the American Institute of Certified Public Accounts (AICPA) from 2014 to 2017. He was a member of the Board of Directors of PICPA from 2012 to 2016 and has been a member of the Board of Trustees of the AICPA Foundation since 2015. He has previously served on the boards of severalnon-profit organizations. Mr. Maginnis holds a BS from St. Joseph’s University, and is a Certified Public Accountant.

Jane F. Magpiong - Prior to becoming a Director of the Cohen & Steers funds, Ms. Magpiong was President of Bank of America Private Bank from 2005 to 2008, National Head of Wealth Management at TIAA-CREF from 2008 to 2011, and Senior Managing Director of Leadership Development at TIAA-CREF from 2011 to 2013. Ms. Magpiong has over 26 years of investment management experience, and has previously served on the boards of several charitable foundations. Ms. Magpiong holds a BA from the University of California at Santa Barbara and a Masters in Management from the University of Redlands.

Daphne L. Richards- In addition to her tenure as a Director of the Cohen & Steers funds, Ms. Richards serves as an Independent Director of Cartica Management, LLC since 2015. She has also been a Member of the Investment Committee of the Berkshire Taconic Community Foundation since 2015, a Member of the Advisory Board of Northeast Dutchess Fund since 2016, a Member of the “100 Women in Finance” Global Association Board and Chair of its Advisory Council since 2012, and the President and CIO of Ledge Harbor Management since 2016. Previously, Ms. Richards worked at Bessemer Trust

10


Company from 1999 to 2014. Prior thereto, Ms. Richards held investment positions at Frank Russell Company from 1996 to 1999, Union Bank of Switzerland from 1993 to 1996, Credit Suisse from 1990 to 1993, and Hambros International Venture Capital Fund from 1988 to 1989.

Frank K. Ross - In addition to his tenure as a Director of the Cohen & Steers funds, Mr. Ross has served as the Chairman of the Boards’ Audit Committee since 2004, acting as liaison between the Boards and the Funds’ independent registered public accountants. Mr. Ross has over 36 years of public accounting and auditing experience. In addition, he is a visiting professor, teaching accounting, auditing and ethics courses at a private university, and serves as the audit committee chairman and a member of the Human Resources and Compensation Committees of a public utility company. He was on the Board of NCRIC, Inc. from 2004 to 2006, during which period NCRIC, Inc. was sold. While on NCRIC’s Board, he served on the audit and governance committees.

C. Edward Ward, Jr. - In addition to his tenure as a Director of the Cohen & Steers funds, Mr. Ward has over 32 years of industry experience withclosed-end investment companies, previously serving as Director ofClosed-End Fund Management at the New York Stock Exchange. He also earned a master of business administration degree from Harvard University and currently serves as a trustee of a private university.

The Boards believe that the significance of each Director’s experience, qualifications, attributes or skills is an individual matter (meaning that experience that is important for one Director may not have the same value for another) and that these factors are best evaluated at the board level, with no single Director, or particular factor, being indicative of board effectiveness. However, the Boards believe that each Director needs to have the ability to critically review, evaluate, question and discuss information provided to them, and to interact effectively with Fund management, service providers and counsel, in order to exercise effective business judgment in the performance of his or her duties; the Boards believe that each of their members satisfies this standard. Experience relevant to having this ability may be achieved through a Director’s educational background; business, professional training or practice (e.g., accountancy or law), public service or academic positions; experience from service as a board member (including the Boards of the Funds) or as an executive of investment funds, public companies or significant private ornot-for-profit entities or other organizations; and/or other life experiences. The charter for each Board’s Nominating Committee contains certain other specific requirements and factors considered by the Committee in identifying and selecting Director candidates (please see below).

To assist them in evaluating matters under federal and state law, the Directors are counseled by their own independent legal counsel, who participates in Board meetings and interacts with the Advisor, and also may benefit from information provided by the Funds’ and the Advisor’s counsel; both Board and Fund counsel have significant

11


experience advising funds and fund board members. Each Board and its committees have the power to engage other experts as appropriate. Each Board evaluates its performance on an annual basis.

Board Composition and Leadership Structure. The Act requires that at least 40% of a Fund’s Directors be Independent Directors and, as such, not affiliated with the Advisor. To rely on certain exemptive rules under the Act, a majority of a Fund’s Directors must be Independent Directors, and for certain important matters, such as the approval of investment advisory agreements or certain transactions with affiliates, the Act or the rules thereunder require the approval of a majority of the Independent Directors. Currently, over 75% of each Fund’s Directors are Independent Directors. The Chairman of each of the Boards is an interested person of the Funds, and the Independent Directors have designated a lead Independent Director who chairs meetings or executive sessions of the Independent Directors, reviews and comments on Board meeting agendas, represents the views of the Independent Directors to management and facilitates communication among the Independent Directors and their counsel. Each Board has determined that its leadership structure,it is advisable and in which the Independent Directors have designated a lead Independent Director to function as described above, is appropriate in lightbest interests of the services that the AdvisorFund and its affiliates providestockholders to approve, and potential conflictsto propose that stockholders approve liquidating and dissolving the Fund pursuant to the Plan of interestLiquidation.

Board Considerations for Fund Management

The Board reviewed with Fund management various possible actions that could arise from these relationships.

Duringaddress the calendar year ended December 31, 2017, each Board met the numberdiminishing asset size of times indicated in the table below:

FundNumber of Board
Meetings

RFI

5

RQI

5

RNP

5

UTF

5

FOF

5

INB

6

PSF

5

LDP

5

MIE

5

Each Director then in office attended at least 75% of the aggregate number of meetings of the Boards and the Committees of which he or she was a member. Ms. Richards has been a Director since September 12, 2017 and has attended all Board meetings since her election. The Funds do not have policies with regard to the Directors’ attendance at annual meetings and none of the Directors attended any Fund’s 2017 annual meeting of stockholders. Each Fund maintains five standing Board Committees: the Audit Committee, the Nominating Committee, the Contract Review Committee, the Governance Committee and the Dividend Committee (each, a “Committee” and collectively, the “Committees”). The Directors serving on each

12


Committee are Independent Directors, and otherwise satisfy the applicable standards for independence of a committee member of an investment company issuer under the federal securities laws and under applicable listing standards of the New York Stock Exchange. The members of the Audit Committee of each Fund are Messrs. Clark, Grossman, Maginnis and Ross. The members of the Nominating Committee and the Contract Review Committee of each Fund are Mses. Magpiong and Richards and Messrs. Clark, Grossman, Junkans, Maginnis, Ross and Ward. The members of the Governance Committee of each Fund are Mses. Magpiong and Richards and Messrs. Junkans and Ward. The members of the Dividend Committee of each Fund are Ms. Magpiong and Messrs. Clark, Junkans and Maginnis.

The Audit Committee of each Fund met five times during the fiscal year ended December 31, 2017, except for the Audit Committee of MIE, which met five times during its fiscal year ended November 30, 2017. Each Audit Committee operates pursuant to a written charter adopted by the Board. A current copy of the Audit Committee charter is available on the Advisor’s website at www.cohenandsteers.com/assets/content/uploads/Audit-Committee-Charter_Fds.pdf. The general purposes of each Audit Committee are to oversee the Fund’s accounting and financial reporting and processes and audits of the Fund’s financial statements; the integrity of the Fund’s financial statements; the Fund’s compliance with legal and regulatory requirements that relate to the Fund’s accounting and financial reporting processes and financial statement audits; and the qualifications, independence and performance of the independent registered public accounting firm(s) engaged by the Fund and the performance issues relating to the Fund and its sector. The Board unanimously approved the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation after considering other alternatives. The Board considered other possibilities but determined that none of the options available were likely to enhance stockholder value.

2


The Board also considered the possibility that the Fund could recover and become viable, including the difficulties in doing so. In doing so, the Board noted the requirement for the Fund as a Maryland corporation to obtain stockholder approval of dissolution, and the attendant time and costs involved in obtaining such approval. The Board further considered that the actual amounts to be distributed to stockholders of the Fund upon liquidation are subject to significant uncertainties and not possible to predict at this time. The amount available for distribution to stockholders will be based, in part, on such factors as the value of the Fund’s independent audit function, if any.

The Nominating Committeeassets at the time of each Fund, which met one time duringliquidation and then-current market conditions and the fiscal year ended December 31, 2017 (or,amount of the Fund’s actual costs, expenses and liabilities to be paid in the case of MIE, its fiscal year ended November 30, 2017), operates pursuantfuture. The Board noted that delaying the determination as to a written charter adopted bywhether liquidation and dissolution are advisable might result in the Board. A current copyvalue of the Nominating Committee charter isFund’s assets available onfor distribution to stockholders decreasing further. After considering the Advisor’s website at www.cohenandsteers.com/assets/content/uploads/Nominating_Committee_Charter_Fds.pdf. The main functions of each Nominating Committee are to (i) identify individuals qualified to become Directors in the event that a position is vacated or created, (ii) select the Director nominees for the next annual meeting of stockholders and (iii) set any necessary standards or qualifications for service on the Board. Each Nominating Committee requires that Director candidates have a college degree or equivalent business experience. Each Nominating Committee may take into account a wide variety of factors in considering Director candidates, including (but not limited to): (i) availability and commitment of a candidate to attend meetings and perform his or her responsibilities on the Board, (ii) an assessmentfeasibility of the candidate’s ability to critically review, evaluate, question and discuss information provided to them, and to interact effectively with Fund management, service providers and counsel, in order to exercise effective business judgment in the performance of their duties, (iii) educational background, (iv) business, professional training or practice (e.g., accountancy or law), public service or academic positions, (v) an assessment of the candidate’s character and

13


integrity, (vi) experience from service as a board member (including the Board of the Funds) or as an executive of investment funds, public companies or significant private ornot-for-profit entities or other organizations, (vii) whether or not the candidate has any relationships that might impair his or her independence, such as any business, financial or family relationships with Cohen & Steers, Fund service providers or their affiliates and (viii) overall interplay of a candidate’s experience, skill and knowledge with that of other Nominating Committee members. In addition, although the Nominating Committee does not have a formal policy with regard to consideration of diversity in identifying Director candidates, the Nominating Committee may consider whether a potential candidate’s qualities and attributes, including gender, race or national origin, would provide beneficial diversity of skills, experience or perspective to the Board’s membership and collective attributes. Such considerations will vary based on the Board’s existing membership and other factors, such as the strength of a potential nominee’s overall qualifications relative to diversity considerations. The Nominating Committee may, but is not required to, retain a third party search firm at the Fund’s expense to identify potential candidates. The Nominating Committee will consider Director candidates recommended by stockholders, provided that any such stockholder recommendation is submitted in writing to the Fund, to the attention of the Secretary, at the address of the principal executive officescontinued operation of the Fund and further providedalternatives to liquidation, and based upon the foregoing considerations and other relevant factors, at a special telephonic meeting held on January 26, 2021, the Board determined that, such recommendation includes all other information specifiedunder the circumstances, liquidation and dissolution of the Fund are in the Nominating Committee charter and complies with the procedures set forth in Appendix A thereto.

The Contract Review Committeebest interests of each Fund met two times during the fiscal year ended December 31, 2017 (or, in the case of MIE, its fiscal year ended November 30, 2017), and each Contract Review Committee operates pursuant to a written charter adopted by the Board. The main functions of each Contract Review Committee are to make recommendations to the Board after reviewing advisory and other contracts that the Fund has with the Advisor and to select third parties to provide evaluative reports and other information to the Board regarding the services provided by the Advisor.

The Governance Committee of each Fund met four times during the fiscal year ended December 31, 2017 (or, in the case of MIE, its fiscal year ended November 30, 2017) and operates pursuant to a written charter adopted by the Board. The main function of each Governance Committee is to assist the Board in the oversight of appropriate and effective governance of the Fund. The Governance Committee oversees, among other things, the structure and composition of the Board Committees, the size of the Board and the compensation of Independent Directors for service on the Board and any Board Committee and the process for securing insurance coverage for the Board.

The Dividend Committee of each Fund met one time during the fiscal year ended December 31, 2017 (or, in the case of MIE, its fiscal year ended November 30, 2017). The main function of each Dividend Committee is to assist the Board in the oversight of the Funds’ process for determining distributions and to exercise the power to declare distributions delegated to it by the Board.

14


Board’s Oversight Role in Management. The Board’s role in management of each Fund is oversight. As is the case with virtually all investment companies (as distinguished from operating companies), service providers to the Funds, primarily the Advisor and its affiliates, have responsibility for theday-to-day management of the Funds, which includes responsibility for risk management (including management of investment performance and investment risk, valuation risk, issuer and counterparty credit risk, compliance risk and operational risk). As part of its oversight, each Board, acting at its scheduled meetings, or the lead Independent Director, acting between Board meetings, regularly interacts with and receives reports from senior personnel of service providers, including the Funds’ and the Advisor’s Chief Compliance Officer and portfolio management personnel. Each Board’s Audit Committee meets during its scheduled meetings, and between meetings the Audit Committee chair maintains contact, with the Funds’ independent registered public accounting firm and the Funds’ Treasurer and Chief Financial Officer. Each Board also receives periodic presentations from senior personnel of the Advisor or its affiliates regarding risk management generally, as well as periodic presentations regarding specific operational, compliance or investment areas such as business continuity, anti-money laundering, personal trading, valuation, credit, investment research and securities lending. Each Board also receives reports from counsel to the Funds’ and the Advisor and the Boards’ own independent legal counsel regarding regulatory compliance and governance matters. Each Board’s oversight role does not make the Board a guarantor of the Fund’s investments or activities.

Audit Committee Report

The Audit Committee of each Fund has met with PricewaterhouseCoopers LLP, the Fund’s independent registered public accounting firm, to discuss the scope of the audit engagement,stockholders. Following review the Fund’s financial statements, and discuss the statements and audit results with management. Each Audit Committee discussed with PricewaterhouseCoopers LLP the matters required to be discussed by the applicable requirements of the Public Company Accounting Oversight Board, received the written disclosures and the letter from PricewaterhouseCoopers LLP required by PCAOB Rule 3526 and discussed with PricewaterhouseCoopers LLP the independent registered public accounting firm’s independence. Based on these reviews and discussions each Audit Committee recommended towith Fund management and Fund counsel, the Board of Directors that the audited financial statements of each Fund be included in that Fund’s annual report to stockholders for the last fiscal year for filing with the Securities and Exchange Commission (“SEC”).

February 26, 2018

Submitted by the Audit Committee of each Fund’s Board of Directors

Michael G. Clark

George Grossman

Gerald J. Maginnis

Frank K. Ross, Chairman

15


*         *        *

As of January 31, 2018, the Directors and officers of each Fund as a group owned the following number of shares of each Fund, which is less than 1% of the outstanding securities of such Fund.

FundAggregate
Shares Held

FOF

37,333

INB

5,893

PSF

3,766

RFI

7,109

RNP

4,373

RQI

17,783

UTF

4,752

LDP

3,460

MIE

10,810

To the knowledge of each Fund no person owned of record or owned beneficially more than 5% of each Fund’s common stock outstanding as of that date, except as listed below:

INB:

Name and Address of Beneficial Owner  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

First Trust Portfolios L.P.

   1,747,801    7.56  January 23, 2018 

First Trust Advisors L.P.

     

The Charger Corporation

     

120 E. Liberty Drive, Suite 400

     

Wheaton, IL 60187

     

RFI:

Name and Address of Beneficial Owner  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

First Trust Portfolios L.P.

   3,141,583    12.02  January 17, 2018 

First Trust Advisors L.P.

     

The Charger Corporation

     

120 E. Liberty Drive, Suite 400

     

Wheaton, IL 60187

     

16


LDP:

Name and Address of Beneficial Owner  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

Morgan Stanley

   1,775,302    6.0  February 12, 2018 

Morgan Stanley Smith Barney, LLC

     

1585 Broadway

     

New York, NY 10036

     

UTF:

Name and Address of Beneficial Owner  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

Bank of America Corporation

   4,292,046    5.03  February 14, 2018 

100 N Tryon Street

     

Charlotte, NC 28255

     

MIE:

Name and Address of Beneficial Owner  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

First Trust Portfolios L.P.

   3,984,795    14.87  January 16, 2018 

First Trust Advisors L.P.

     

The Charger Corporation

     

120 E. Liberty Drive, Suite 400

     

Wheaton, IL 60187

     
     

Morgan Stanley

   1,377,580    5.0  February 12, 2018 

Morgan Stanley Smith Barney, LLC

     

1585 Broadway

     

New York, NY 10036

     

and that Cede & Co., a nominee for participants in the Depository Trust Company, held of record:

Fund  Shares of
common stock
   Percentage of
Fund’s outstanding
common stock
 

FOF

   27,205,650.0000    99.987

INB

   23,136,479.0000    99.976

RQI

   109,066,266.0000    99.913

17


Fund  Shares of
common stock
   Percentage of
Fund’s outstanding
common stock
 

RNP

   47,537,030.0000    99.938

UTF

   85,293,635.0000    99.969

RFI

   26,030,227.0000    99.572

PSF

   11,997,334.0000    99.997

LDP

   28,830,578.0000    100.000

MIE

   26,792,916.0000    99.998

As of December 31, 2017, none of the Independent Directors nor any of their immediate family members owned any securities in the Advisor or any person directly or indirectly controlling, controlled by or under common control with the Advisor.

The following table provides information concerning the dollar range of each Fund’s equity securities owned by each Director and the aggregate dollar range of securities owned in the Cohen & Steers Fund Complex by each Director as of December 31, 2017.

A: None

B: $1 – $10,000

C: $10,001 – $50,000

D: $50,001 – $100,000

E: Over $100,000

FOFMIEPSFRQIRNPRFIUTFINBLDPAggregate Dollar
Range of
Equity Securities
in the
Cohen & Steers
Fund Complex

Michael G. Clark

CBCCCCCCCE

Bonnie Cohen1

AACAAAAAAD

George Grossman

AAABBBAAAE

Dean Junkans

ACACAACACE

Joseph M. Harvey*

AAADABAAAE

Richard E. Kroon1

AAACEBBDAE

Gerald J. Maginnis

CCCCCCCCCE

Jane F. Magpiong

AAAAAAAAAE

Richard J. Norman1

DAAECDDAAE

Daphne L. Richards2

AAAAAAAAAA

Frank K. Ross

AAACCCAAAE

Robert H. Steers*

AAAAAAAAAE

C. Edward Ward, Jr.

BBBCBBBBBE

*Interested Directors.

18


1Bonnie Cohen and Richard E. Kroon retired from the Board of Directors on December 31, 2017 pursuant to each Fund’s mandatory retirement policy. Richard J. Norman resigned from the Board of Directors effective December 31, 2017.
2Daphne L. Richards was elected to the Board of Directors on September 12, 2017. Effective January 2018, her aggregate dollar range of equity securities in the Cohen & Steers fund complex is in excess of $100,000.

Compensation of Directors and Officers. The Independent Directors are paid by the Cohen & Steers Fund Complex an annual base retainer of $149,500, paid quarterly, and a $10,000 per meeting fee per quarter ($40,000 annually). Prior to January 1, 2018, the Independent Directors base retainer was $136,000. Such fees are allocated over the Cohen & Steers Fund Complex based on average net assets of each fund. Directors also are reimbursed theirout-of-pocket expenses in connection with attendance at Board and Committee meetings. The Audit Committee Chairman is paid $25,000 per year in the aggregate for his service as Chairman of the Audit Committees of the Cohen & Steers Fund Complex, and the Contract Review Committee and Governance Committee Chairmen are each paid $20,000 per year in the aggregate for their work in connection with the Cohen & Steers Fund Complex. The Chairperson of the Dividend Committee was previously paid $10,000 per year in the aggregate for her work in connection with the declaration of distributions for the Cohen & Steersclosed-end funds only. However, effective January 1, 2018, the Chairperson of the Dividend Committee is no longer paid. The Nominating Committee Chairperson is paid $20,000 per year, to the extent a Board seat will be filled in that year and potential Board candidates are being interviewed and considered, for his work in connection with the Cohen & Steers Fund complex. The lead Independent Director is paid $50,000 per year in the aggregate for his service as lead Independent Director of the Cohen & Steers Fund Complex. Directors also may be paid additional compensation for services related to the Boards or Committees, as approved by the Board of each Fund.

The following table sets forth the fees andout-of-pocket expenses paid by each Fund to Directors for the calendar year ended December 31, 2017.

Fund  Total fees and
expenses paid for
the year ended
December 31, 2017
 

FOF

  $26,545 

INB

  $16,946 

PSF

  $23,374 

RFI

  $24,866 

RNP

  $75,852 

RQI

  $104,460 

UTF

  $149,166 

LDP

  $54,987 

MIE

  $22,408 

19


The following table sets forth information regarding compensation of Directors by each Fund for the fiscal year ended December 31, 2017 (or, in the case of MIE, its fiscal year ended November 30, 2017) and by the Cohen & Steers Fund Complex for the calendar year ended December 31, 2017. Officers of the Funds, other than the Chief Compliance Officer, and Interested Directors do not receive any compensation from the Funds or any other fund in the Cohen & Steers Fund Complex. The table also sets forth the compensation of the Chief Compliance Officer by each Fund for the calendar year ended December 31, 2017. In the column headed “Total Compensation to Directors by Cohen & Steers Fund Complex,” the compensation paid to each Director represents thetwenty-two funds that each Director served in the Cohen & Steers Fund Complex during 2017. The Directors do not receive any pension or retirement benefits from the Cohen & Steers Fund Complex.

(THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK)

20


Compensation Table

Year Ended December 31, 2017

  FOF  INB  PSF  RFI  RNP  RQI  UTF  LDP  MIE+  Total Paid
to Directors by
Cohen & Steers
Fund Complex
 

Interested Directors

 

         

Robert H. Steers*, Director and Chairman

 $0  $0  $0  $0  $0  $0  $0  $0  $0  $0 

Joseph M. Harvey*, Director

 $0  $0  $0  $0  $0  $0  $0  $0  $0  $0 
          

Independent Directors

 

         

Michael G. Clark, Director

 $2,529  $1,613  $2,225  $2,370  $7,224  $9,956  $14,187  $5,234  $2,148  $191,000 

Bonnie Cohen, Director & Dividend Committee Chairwoman1

 $2,582  $1,648  $2,273  $2,420  $7,378  $10,165  $14,498  $5,347  $2,187  $186,000 

George Grossman, Director & Contract Review Committee Chairman

 $2,592  $1,654  $2,281  $2,429  $7,406  $10,203  $14,555  $5,367  $2,195  $196,000 

Dean Junkans, Director

 $2,327  $1,485  $2,049  $2,181  $6,650  $9,162  $13,069  $4,820  $1,971  $176,000 

Richard E. Kroon, Director & Lead Independent Director1

 $2,862  $1,825  $2,517  $2,684  $8,176  $11,271  $16,048  $5,921  $2,436  $216,000 

Gerald J Maginnis, Director

 $2,327  $1,485  $2,049  $2,181  $6,650  $9,162  $13,069  $4,820  $1,971  $176,000 

Jane F. Magpiong, Director

 $2,327  $1,485  $2,049  $2,181  $6,650  $9,162  $13,069  $4,820  $1,971  $176,000 

Richard J. Norman, Director and Governance Committee Chairman1

 $2,465  $1,572  $2,168  $2,312  $7,042  $9,709  $13,820  $5,100  $2,100  $186,000 

Daphne L. Richards, Director2

 $1,127  $728  $1,004  $1,040  $3,223  $4,380  $6,480  $2,361  $863  $88,000 

Frank K. Ross, Director & Audit Committee Chairman

 $2,658  $1,696  $2,340  $2,491  $7,595  $10,463  $14,926  $5,504  $2,251  $201,000 

C. Edward Ward, Jr., Director

 $2,327  $1,485  $2,049  $2,181  $6,650  $9,162  $13,069  $4,820  $1,971  $176,000 

Lisa Phelan, Chief Compliance Officer

 $4,265  $3,509  $5,225  $3,996  $16,195  $22,062  $33,800  $12,418  $4,751  $350,000 

*Interested Directors.
+Amounts shown for MIE are as of calendar year ended December 31, 2017.
1Bonnie Cohen and Richard E. Kroon retired from the Board of Directors on December 31, 2017 pursuant to each Fund’s mandatory retirement policy. Richard J. Norman resigned from the Board of Directors effective December 31, 2017.
2Daphne L. Richards was elected to the Board of Directors on September 12, 2017.

21


Section 16(a) Beneficial Ownership Reporting Compliance. Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and Section 30(h) of the Act, as applied to the Funds, require certain of the Funds’ Directors, officers, the Advisor, affiliates of the Advisor, and persons who beneficially own more than 10% of a class of the Funds’ outstanding securities to file reports of ownership of the Funds’ securities and changes in such ownership with the SEC. Those persons are required by SEC regulations to furnish the relevant Fund(s) with copies of all filings. To each Fund’s knowledge, all of its Directors and officers, the Advisor and its affiliates and certain holders of more than 10% of the applicable Fund’s common stock complied with all filing requirements under Section 16(a) of the Exchange Act and Section 30(h) of the Act during the fiscal year ended December 31, 2017. However, a Form 3 and a Form 5 were filed on February 28, 2018 to reflect Ben Morton’s ownership of UTF. These filings were made to correct an administrative error.

Each Fund’s Board of Directors, including the Independent Directors, unanimously recommendsdeclared advisable, and approved, the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation and directed that the Plan of Liquidation be submitted for consideration by the Fund’s stockholders of its Fund vote “FOR”with the election of each nominee to serve as a Directorrecommendation that the Fund’s stockholders approve the same.

If liquidation and dissolution of the Fund.Fund pursuant to the Plan of Liquidation is approved by stockholders, the Investment Advisor, under the oversight of the Board, will proceed to wind up the Fund’s business and affairs as soon as reasonably practicable thereafter in a timeframe intended to allow for an orderly liquidation of portfolio holdings under then-current market conditions.

INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRMDescription of the Plan of Liquidation and the Liquidation and Dissolution of the Fund

For the fiscal year ended November 30, 2017 for MIEThe Plan of Liquidation is attached hereto as Appendix A, and December 31, 2017 for all other Funds, each Fund’s Audit Committee selected PricewaterhouseCoopers LLP, an independent registered public accounting firm, to audit the accountsthis summary of the Fund. Their selection was ratified and approvedPlan of Liquidation is qualified in its entirety by the reference to Appendix A.

Effective Date of the Plan of Liquidation and Cessation of the Funds Activities as an Investment Company. The Plan of Liquidation shall be and become effective only upon (a) the adoption and approval of the Plan of Liquidation by the affirmative vote cast in person, of a majority of the total number of votes entitled to be cast thereon, and (b) the satisfactory resolution in the sole discretion of the Board of Directors of any and all claims pending against the Fund and its Board of Directors. The date of such adoption and approval of the Plan of Liquidation by stockholders and resolution of all pending claims is hereinafter called the “Effective Date.” After the Effective Date, the Fund shall not engage in any business activities except for the purpose of winding up its business and affairs, preserving the value of its assets and distributing its assets to its

3


stockholders in accordance with the provisions of the Plan of Liquidation after the payment to (or reservation of assets for payment to) all creditors of the Fund; provided that the Fund may, prior to the making of the final liquidating distribution, continue to, as determined to be appropriate by the Board, make payment of dividends and other distributions to stockholders as applicable.

Closing of Books and Restriction on Transfer of Stock. The proportionate interests of stockholders in the assets of the Fund shall be fixed on the basis of their respective holdings at the close of business on the Effective Date, or on such later date as may be determined by the Board of Directors (the “Valuation Date”). On the Valuation Date, the books of the Fund shall be closed and, unless the books of the Fund are reopened because the Plan of Liquidation cannot be carried into effect under the laws of the State of Maryland or otherwise, the stockholders’ respective interests in the Fund’s assets shall not be transferable by the negotiation of share certificates and the Fund’s shares will cease to be traded on the NYSE.

Liquidation Distributions. Following stockholder approval of the liquidation of the Fund, the Fund will, as soon as reasonable and practicable after the Effective Date, complete the sale of the portfolio securities it holds in order to convert its assets to cash and will not engage in any business activity except for the purpose of winding up its business and affairs, preserving the value of its assets and distributing assets to stockholders after the payment to (or reservation of assets for payment to) all creditors of the Fund; provided that the Fund may, prior to making the final liquidating distribution and as determined to be appropriate by the Board, make payment of dividends and other distributions to stockholders. After the distribution of assets to stockholders, the Fund will be dissolved in accordance with the Plan of Liquidation and the MGCL.

As soon as reasonably practicable after the Effective Date and after stockholder approval of the Plan of Liquidation, the Fund will send to each stockholder of record a liquidating distribution equal to the stockholder’s proportionate interest in the remaining assets of the Fund and information concerning the sources of the liquidating distribution. Except as may be otherwise agreed to between the Fund and the Investment Advisor, all expenses incurred by or allocable to the Fund in carrying out the Plan of Liquidation and dissolving the Fund shall be borne by the Fund. If approved, the Fund’s payment of liquidating distributions to stockholders is expected to occur shortly after the Meeting, likely sometime in June 2021, or, if adjourned, shortly after the date of the reconvened Meeting at which stockholders approve the liquidation of the Fund. Such expenses are estimated to be approximately $220,000 in the aggregate, including approximately $60,000 in estimated proxy solicitation costs.

Amendment or Abandonment of the Plan of Liquidation. The Plan of Liquidation provides that the Board may authorize such variations from, or amendments to, the provisions of the Plan of Liquidation as may be necessary or appropriate to effect the dissolution and complete liquidation and termination of the existence of the Fund in

4


accordance with the purposes intended to be accomplished by the Plan of Liquidation. Further, the Plan of Liquidation allows the Board to determine at any point prior to filing Articles of Dissolution with the State Department of Assessments and Taxation of Maryland that liquidation and dissolution of the Fund is no longer advisable and in the best interests of the Fund and the Fund’s stockholders, and may therefore abandon the Plan of Liquidation.

Deregistration under the Investment Company Act. As soon as practicable after the Effective Date and the completion of the implementation of the Plan of Liquidation, steps will be taken to deregister the Fund as an investment company under the Investment Company Act.

Other Actions. The officers of the Fund will take such other actions as may be deemed necessary or advisable to carry out the provisions and purposes of the Plan of Liquidation.

General Income Tax Consequences

The following is a summary of certain U.S. federal income tax considerations generally relevant to the Fund and its stockholders. No attempt is made to present a detailed explanation of the tax treatment of the Fund or its stockholders, and the discussion here is not intended as a substitute for careful tax planning. Stockholders are urged to consult their tax advisors with specific reference to their own tax situations.

This general discussion of certain U.S. federal income tax consequences is based on the Internal Revenue Code of 1986, as amended (the “Code”), and the regulations issued thereunder as in effect on the date of this Proxy Statement. New legislation, as well as administrative changes or court decisions, may significantly change the conclusions expressed herein, possibly with retroactive effect.

If the stockholders approve the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation, the Fund will sell its assets and distribute the proceeds and any income to stockholders. Unlike traditional mutual funds that are structured as regulated investment companies for U.S. federal income tax purposes. The Fund is taxable as a regular corporation, or “C” corporation, for U.S. federal income tax purposes and will be subject to corporate level income tax on its taxable income such as interest income, gain from the sale of its assets, or other income until the liquidation is completed. The Fund may accrue deferred income tax liability, at the currently effective statutory U.S. federal income tax rate (currently 21%) plus an estimated state and local income tax rate, for its estimated future tax liability associated with the sale of its assets. The estimated federal and state income tax liability may have a material impact on the Fund’s NAV.

A stockholder who receives a liquidating distribution will be treated as having received the distribution in exchange for the stockholder’s common stock in the Fund

5


and will recognize gain or loss based on the difference between the fair market value of the distribution received and the stockholder’s basis in the Fund common stock. If a stockholder holds common stock as a capital asset, the gain or loss will be characterized as a capital gain or loss. If the common stock has been held for more than one year, any such gain will generally be treated as long-term capital gain, taxable to individual stockholders at long-term capital gain rates, and any such loss will be treated as long-term capital loss. Capital losses are generally only deductible in the amount of capital gain plus $3,000 of ordinary income for a non-corporate stockholder. U.S. individuals and certain estates and trusts are subject to an additional 3.8% Medicare contribution tax that will generally apply to the lesser of (i) an individual’s net investment income or (ii) the excess of modified adjusted gross income over $200,000 (in the case of single filers) or $250,000 (in the case of a joint return). Capital gains realized in a liquidating distribution are included in net investment income for purposes of the additional Medicare contribution tax. Distributions of liquidation proceeds to a tax-qualified plan or individual retirement account will generally not be taxable for U.S. Federal income tax purposes. However, any withdrawals made from such a tax-advantaged arrangement may be taxable to you. Stockholders should discuss the impact, if any, of the liquidation with their tax adviser.

A liquidating distribution to a stockholder may be subject to backup withholding. Generally, stockholders subject to backup withholding will be those for whom no taxpayer identification number is on file with the applicable withholding agent, those who, to such withholding agent’s knowledge, have furnished an incorrect number, and those who underreport their tax liability. The current backup withholding rate is 24%. Certain stockholders specified in the Code may be exempt from backup withholding. The backup withholding tax is not an additional tax and may be credited against a taxpayer’s U.S. federal income tax liability.

The Fund is required to report certain information to the Internal Revenue Service and to each U.S stockholder, including the value of any payment or property received by each stockholder in a liquidating distribution.

Impact of the Plan of Liquidation on the Fund’s Status under the Investment Company Act

After the Effective Date, the Fund will cease doing business as an investment company (including ceasing to invest assets in accordance with the Fund’s investment objectives) and, as soon as practicable, will apply for deregistration under the Investment Company Act. It is expected that the SEC will issue an order approving the deregistration of the Fund if the Fund is no longer doing business as an investment company. Accordingly, the Plan of Liquidation provides for the eventual cessation of the Fund’s activities as an investment company and its deregistration under the Investment Company Act, and a vote in favor of the Plan of Liquidation will constitute a vote in favor of such a course of action. Until the Fund’s deregistration as an investment company becomes effective, the Fund, as a registered investment company, will continue to be subject to and will comply with the Investment Company Act.

6


Impact of the Plan of Liquidation on the Fund’s Status under Maryland Law

As soon as practicable after the Effective Date, pursuant to the MGCL, Articles of Dissolution stating that the dissolution has been authorized will in due course be executed, acknowledged and filed with the State Department of Assessments and Taxation of Maryland, and will become effective in accordance with such law. Upon the effective date of such Articles of Dissolution, the Fund will be legally dissolved, but thereafter the Fund will continue to exist for the purpose of winding up its business and affairs, but not for the purpose of continuing the business for which the Fund was organized.

Appraisal Rights

Stockholders will not be entitled to appraisal rights under Maryland law in connection with the Plan of Liquidation.

THE FUND’S BOARD, INCLUDING THE INDEPENDENT DIRECTORS, UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE “FOR” THE PROPOSAL TO LIQUIDATE AND DISSOLVE THE FUND PURSUANT TO THE PLAN OF LIQUIDATION.

Quorum and Required Vote

The presence in person or by proxy of the holders of a majority of the Independent Directors, each of whom are “independent” as defined in the New York Stock Exchange listing standards. On December 5, 2017, the Audit Committee of MIE selected PricewaterhouseCoopers LLP as the Fund’s registered public account firm (“auditor”) for the fiscal year ending November 30, 2018. On March 20, 2018, the Audit Committee of each Fund, other than MIE, will meetoutstanding shares entitled to consider the appointment of PricewaterhouseCoopers LLP as the Fund’s auditor for the fiscal year ending December 31, 2018. This Proxy Statement will be updated if the Audit Committee of each Fund, other than MIE, does not select PricewaterhouseCoopers LLP as the Fund’s auditor for the year ending December 31, 2018. Each Audit Committee meets at least twice a year with representatives of the Funds’ auditor to discuss the scope of the auditor’s engagement and to review the financial statements of the Funds and the results of its examination thereof. The auditor will not bevote at the Meeting butis required to constitute a quorum at the Meeting.

Approval of the liquidation and dissolution of the Fund pursuant to the Plan of Liquidation requires the affirmative vote of a majority of the total number of votes entitled to be cast on the matter.

If the accompanying form of proxy is executed properly and returned, shares represented by it will be availablevoted at the Meeting in accordance with the instructions on the proxy. However, if no instructions are specified, shares will be voted for the Proposal. Pursuant to participateMaryland law and the Fund’s by-laws, only the matters specified in the Notice of Special Meeting may be brought before the Meeting or any postponement or adjournment thereof.

Adjournment

If a quorum is not present in person (virtually) or by telephoneproxy at the time the Special Stockholder Meeting is called to order, or there are not sufficient votes to approve a proposal, the chairperson of the Special Stockholder Meeting may, with respect to that proposal, adjourn the Special Stockholder Meeting if needed.the chairperson determines that an adjournment and further solicitation is reasonable and in the interest of stockholders. In determining whether to adjourn the Special Stockholder Meeting, the following factors may be considered: the percentage of votes actually cast, the

 

227


Fees Paidpercentage of negative votes actually cast, the nature of any further solicitation and the information to PricewaterhouseCoopers LLP

Aggregate fees billedbe provided to stockholders with respect to the Fundsreasons for the last two fiscal years for professional services rendered by PricewaterhouseCoopers LLP were as follows:solicitation.

   Audit Fees   Audit-
Related Fees
   Tax Fees   All Other Fees 
Funds  2017   2016   2017   2016   2017   2016   2017   2016 

FOF

  $41,530   $49,800   $0   $0   $5,740   $6,600   $0   $0 

INB

  $46,660   $55,700   $0   $0   $11,380   $13,080   $0   $0 

RQI

  $42,480   $50,900   $0   $0   $5,550   $6,380   $0   $0 

RNP

  $45,440   $54,300   $0   $0   $5,740   $6,600   $0   $0 

UTF

  $45,440   $54,300   $0   $0   $13,140   $15,100   $0   $0 

RFI

  $38,390   $46,200   $0   $0   $5,550   $6,380   $0   $0 

PSF

  $39,700   $47,700   $0   $0   $5,740   $6,600   $0   $0 

LDP

  $39,700   $47,700   $0   $0   $5,740   $6,600   $0   $0 

MIE*

  $87,810   $116,250   $0   $0   $89,180   $102,500   $0   $0 

*Each fiscal year ended November 30.

Tax fees were billed in connection with tax compliance services, including the preparation and review of federal and state tax returns and the computation of corporate income and franchise tax amounts.

MIE is structured as a C Corporation and, through November 30, 2016, had a wholly owned subsidiary. Due to MIE’s structure and its MLP investments, the audit and tax fees are typically higher than the audit and tax fees for our otherclosed-end funds. MIE’s tax fees are billed in connection with tax compliance services, including the preparation and review of both federal and state tax returns and the computation of corporate income and franchise tax amounts. For 2016, MIE’s audit-related fees included attest services provided in connection with the deconsolidation of the subsidiary.

Aggregate fees billed by PricewaterhouseCoopers LLP for the last two fiscal years fornon-audit services provided to the Advisor and any entity controlling, controlled by, or under common control with the Advisor that provides ongoing services to the Funds (collectively, with the Advisor, “Service Affiliates”), where the engagement relates directly to the operations and financial reporting of the Funds and which werepre-approved by the Audit Committees, were as follows:

    2017   2016 

Audit-Related Fees

  $0   $0 

Tax Fees

  $147,760   $169,840 

All Other Fees

  $0   $0 

The Audit Committees are required topre-approve audit andnon-audit services performed for the Funds by their auditor. The Audit Committees also are required to

23


pre-approvenon-audit services performed by the Funds’ auditor for any Service Affiliate if the engagement for services relates directly to the operations and financial reporting of a Fund.

The Audit Committees may delegatepre-approval authority to one or more of their members. The member or members to whom such authority is delegated shall report anypre-approval decisions to the Audit Committees at their next scheduled meeting. The Audit Committees may not delegate their responsibility topre-approve services to be performed by the Funds’ principal auditor to the Advisor.

None of the services described above were approved by the Audit Committees pursuant to paragraphs (c)(7)(i)(C) of Rule2-01 of RegulationS-X.

The aggregate fees billed by PricewaterhouseCoopers LLP fornon-audit services rendered to the Funds and fornon-audit services rendered to Service Affiliates for the fiscal years ended December 31, 2017 and December 31, 2016 were:

Fund

  December 31,
2017
   December 31,
2016
 

FOF

  $5,740   $6,600 

INB

  $11,380   $13,080 

RQI

  $5,550   $6,380 

RNP

  $5,740   $6,600 

UTF

  $13,140   $15,100 

RFI

  $5,550   $6,380 

PSF

  $5,740   $6,600 

LDP

  $5,740   $6,600 

MIE*

  $89,180   $102,500 

Service Affiliates

  $0   $0 

*Each fiscal year ended November 30.

Due to MIEs structure and its MLP investments, thenon-audit fees are typically higher than thenon-audit fees for our otherclosed-end funds. MIE’snon-audit fees are billed in connection with tax compliance services, including the preparation and review of tax returns and the computation of corporate income and franchise tax amounts.

The Audit Committees considered whether the provision ofnon-audit services that were rendered to Service Affiliates that were not required to bepre-approved pursuant to paragraph (c)(7)(ii) of Rule2-01 of RegulationS-X was compatible with maintaining the independence of PricewaterhouseCoopers LLP.

24


CERTAIN INFORMATION REGARDING THE INVESTMENT MANAGERFUND’S SERVICE PROVIDERS

The Funds have retained Cohen & Steers Capital Management, Inc., a New York corporation with offices at 280 Park Avenue, New York, New York 10017, to serveserves as theirMIE’s investment manager and administrator under investment management agreementsagreement and administration agreementsagreement each dated as follows:

Fund

Date of Investment
Management Agreement

Date of Administration
Agreement

RQI

May 25, 2002May 25, 2002

RNP

June 24, 2003June 27, 2003

INB

June 12, 2007June 12, 2007

UTF

March 25, 2004March 25, 2004

RFI

September 17, 1993June 13, 2014

FOF

One agreement appointing both advisor and administrator dated October 16, 2006

PSF

September 15, 2010September 15, 2010

LDP

June 19, 2012June 19, 2012

MIE

February 20, 2013February 20, 2013

Robert H. Steers is a “controlling person” of the Advisor on the basis of his ownership of more than 25% of the stock of the Advisor’s parent company, CNS. His address is 280 Park Avenue, New York, New York 10017.

February 20, 2013. State Street Bank and Trust Company, with offices at One Lincoln Street, Boston, Massachusetts 02111, serves asco-administrator for all of the Funds.Fund’s co-administrator.

OFFICERS OF THE FUNDSSECURITY OWNERSHIP

The principalAs of March 2, 2021, to the knowledge of the Fund, no person owned of record or owned beneficially more than 5% of the Fund’s outstanding common stock, except as listed below:

Name and Address of Beneficial Owner

  Amount of
Beneficial
Ownership as
Reported in
Schedule 13G
   Percent of
Fund as
Reported in
Schedule 13G
  Date of
Reporting of
>5% ownership
 

First Trust Portfolios L.P.

   2,553,637    9.53  12/31/2020 

First Trust Advisors L.P.

     

The Charger Corporation

     

120 East Liberty Drive, Suite 400,

     

Wheaton, IL 60187

     

As of the close of business on March 2, 2021 Cede & Co., a nominee for participants in the Depository Trust Company, held of record 26,092,047 shares, equal to approximately 100% of the Fund’s outstanding shares. As of March 2, 2021, the Board members and officers of the Funds and their principal occupations during at least the past five years,each Fund as reported by them to the Funds, are set forth below. The address of eacha group owned less than 1% of the Funds’ officers is c/o Cohen &Steers Funds, 280 Park Avenue, New York, New York 10017.

ALL FUNDS

Robert H. Steers, Chairmanoutstanding securities of the Board (see “Proposal One: Election of Directors,” at page 3 for biographical information).

Joseph M. Harvey, Vice President (see “Proposal One: Election of Directors,” at page 3 for biographical information).

Adam M. Derechin, President and Chief Executive Officer, born in 1964, joined the Advisor in 1993. He has been the Chief Operating Officer of the Advisor since 2003.

25


Francis C. Poli, Secretary, born in 1962, joined the Advisor in 2007. He has been an Executive Vice President, Secretary and General Counsel of the Advisor since 2007.

James Giallanza, Chief Financial Officer, born in 1966, joined the Advisor in 2006. He has been an Executive Vice President since 2014 and prior to that was a Senior Vice President.

Lisa Phelan, Chief Compliance Officer, born in 1968, joined the Advisor in 2006 as a Vice President. She has been an Executive Vice President since 2015 and prior to that was a Senior Vice President. She has been the Chief Compliance Officer of the Advisor, the Cohen & Steers funds, Cohen & Steers Asia Limited and Cohen & Steers Securities, LLC since 2007, 2006, 2005 and 2004, respectively.

Albert Laskaj, Treasurer, born in 1977, joined the Advisor in 2015 as a Vice President. Prior to that, he was Director of Legg Mason & Co. from 2013 to 2015. Vice President of Legg Mason from 2008 to 2013 and Treasurer of certain mutual funds since 2010.

FOF, INB, UTF, RQI, RNP, and RFI

Yigal D. Jhirad, Vice President, born in 1964, joined the Advisor in 2007 as a Senior Vice President.

RFI, RNP and RQI

Thomas N. Bohjalian, Vice President, born in 1965, joined the Advisor in 2002, and has been an Executive Vice President since 2012. Prior to that he was a Senior Vice President of the Advisor from 2006 through 2011.

RFI and RQI

Jason Yablon, Vice President, born in 1979, joined the Advisor in 2004, and has been a Senior Vice President since 2014. Prior to that he was a Vice President of the Advisor from 2004 through 2014.

INB, PSF, RFI, RNP, RQI, LDP and UTF

William F. Scapell, Vice President, born in 1967, joined the Advisor in 2003 and has been an Executive Vice President since January 2014. Prior to that he was a Senior Vice President of the Advisor from 2003 through 2013.

26


PSF and LDP

Elaine Zaharis-Nikas, Vice President, born in 1973, joined the Advisor in 2003 and has been a Senior Vice President since 2014. Prior to that she was a Vice President of the Advisor from 2003 through 2013.

INB

Christopher Rhine, Vice President, born in 1979, joined the Advisor in 2012 and has been a Senior Vice President since 2016.

Prior to that he was a Vice President of the Advisor from 2014 through 2015.

FOF

Douglas Bond, Vice President, born in 1959, joined the Advisor in 2004 as an Executive Vice President.

UTF and MIE

Robert S. Becker, Vice President, born in 1969, joined the Advisor in 2003 as a Senior Vice President.

UTF and MIE

Benjamin Morton, Vice President, born in 1974, joined the Advisor in 2003 as a Senior Vice President.

MIE

Tyler Rosenlicht, Vice President, born in 1985, joined the Advisor in 2012 and has been a Senior Vice President since 2018. Prior to that he was a Vice President of the Advisor from 2015 to 2018.such Fund.

SUBMISSION OF PROPOSALS FOR THE NEXT

ANNUAL MEETING OF STOCKHOLDERS

AllIn the event that the liquidation and dissolution of the Fund is not approved, all proposals by stockholders of the FundsFund which are intended (and eligible) to be presented at the Funds’Fund’s next Annual Meeting of Stockholders, to be held in 2019,2022, must be received by the relevant FundsFund (addressed to the Fund(s),Fund, 280 Park Avenue, New York, New York 10017) for inclusion in thatthe Fund’s proxy statement and proxy relating to that meeting

8


no later than November 9, 2018.8, 2021. Under the Funds’ current bylaws,by-laws, any stockholder who desires to nominate individuals for election to the Board of Directors, or to bring a proposal of other business for consideration at the Funds’ 2018Fund’s 2022 Annual Meeting of Stockholders without including such proposal of other business in the Funds’Fund’s proxy statement, must deliver written notice thereof to the Secretary or Assistant Secretary of

27


the relevant Fund (addressed to the Fund, 280 Park Avenue, New York, New York 10017) during the30-day period from October 10, 20189, 2021 to 5:00 P.M.p.m., New York City time, on November 9, 2018.8, 2021. All stockholder director nominations and proposals of other business must include the information required by the Funds’ bylaws.Fund’s by-laws.

STOCKHOLDER COMMUNICATIONSEXPENSES OF PROXY SOLICITATION

The Fund has retained Broadridge Financial Solutions, Inc. to aid in this solicitation of proxies. The cost of preparing, printing and mailing the enclosed proxy, accompanying Notice of Special Meeting of Stockholders may send written communications to their Fund’s Board toand the attention of the Board of Directors, c/o Cohen & Steers Funds, 280 Park Avenue, New York, New York 10017. Stockholder communications must be signed by the stockholder and identify the number of shares held by the stockholder. Each properly submitted stockholder communication shall be provided to the Board at its next regularly scheduled meeting or, if such communication requires more immediate attention, it will be forwarded to the Directors promptly after receipt.

Voting Results

Each Fund will advise its stockholders of the voting results of the matters voted upon at the Meeting in its next Semi-Annual Report to Stockholders.

Notice to Banks, Broker/Dealers and Voting Trustees and their Nominees

Please advise the Funds whether other persons are the beneficial owners of Fund shares for which proxies are being solicited from you, and, if so, the number of copies of the Combined Proxy Statement and all other costs in connection with the solicitation of proxies will be borne by the Fund and are expected to be approximately $60,000. In addition to soliciting proxies by mail, the Fund’s officers or representatives of the Fund’s investment manager may solicit proxies by telephone. Brokerage houses, banks and other fiduciaries may be requested to forward proxy solicitation material you wish to receive in ordertheir principals to supply copies toobtain authorization for the beneficial ownersexecution of proxies, and will be reimbursed by the Fund shares.for such out-of-pocket expenses.

OTHER MATTERS

Management does not knowPursuant to the by-laws of any matters tothe Fund and the MGCL, no other matter may be presentedconsidered or voted upon at the Meeting, other than those mentioned in this Combined Proxy Statement.procedural matters relating to the proposal to liquidate and dissolve the Fund. If any of the persons listed above is unavailable for election as a Director, an event not now anticipated, or if any other matterssuch procedural matter properly comecomes before the Meeting, the shares represented by proxies will be voted with respect thereto in accordance with the discretion of the person or persons voting the proxies.

Please note that only one copy of an annual or semi-annual report or proxy statement may be delivered to two or more stockholders of a Fund who share an address, unless the Fund has received instructions to the contrary. To request a separate copy of an annual or semi-annual report or proxy statement, or for instructions as to who to request a separate copy of such documents or how to request a single copy if multiple copies of such documents are received, stockholders should contact the Fund at the address and phone number set forth above. Pursuant to a request, a separate copy will be delivered promptly.

28


QUORUM AND VOTES REQUIRED

For each Fund the presence in person or by proxy of the holders of a majority of the outstanding shares entitled to vote at the Meeting is required to constitute a quorum at the Meeting.

For each Fund the election of Ms. Magpiong and Messrs. Grossman, Steers and Ward will require the affirmative vote of a plurality of the votes cast at the Meeting, assuming a quorum is present.

If the accompanying form of proxy is executed properly and returned, shares represented by it will be voted at the Meeting in accordance with the instructions on the proxy. However, if no instructions are specified, shares will be voted for the election of each of the Directors. Each Fund’s Board does not know of any matters to be brought before the Meeting other than the election of the Fund’s nominees as described above in this proxy statement. The authorized proxies will vote in their discretion on any business other than the election of the Fund’s nominees for Director that properly comes before the Meeting or any postponement(s) or adjournment(s) thereof, if any.

 

By order of the BoardsBoard of Directors of the Fund,
LOGOLOGO
FRANCIS C. POLIDana A. DeVivo
Secretary

March 5, 20182021

New York, New York

 

299


APPENDIX A

COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC.

PLAN OF LIQUIDATION

The following Plan of Liquidation (the “Plan”) of Cohen & Steers MLP Income and Energy Opportunity Fund, Inc. (the “Fund”), a corporation organized and existing under the laws of the State of Maryland, which operates as a closed-end non-diversified management investment company registered under the Investment Company Act of 1940, as amended (the “Investment Company Act”), is intended to accomplish the complete liquidation and dissolution of the Fund in conformity with the provisions of the charter of the Fund (the “Charter”) and under the Maryland General Corporation Law (the “MGCL”).

WHEREAS, the Fund’s Board of Directors (the “Board”) has deemed it advisable and in the best interests of the Fund and its stockholders for the Fund to liquidate and dissolve, and the Board, on January 26, 2021, considered the matter and directed that such liquidation and dissolution pursuant to this Plan be submitted to stockholders of the Fund for approval.

NOW, THEREFORE, the liquidation and dissolution of the Fund shall be carried out in the manner hereinafter set forth:

1. Effective Date of the Plan. The Plan shall be and become effective only upon (a) the adoption and approval of the Plan by the affirmative vote of a majority of the total number of votes entitled to be cast thereon, and (b) the satisfactory resolution in the sole discretion of the Board of any and all claims pending against the Fund and the Board. The date of such adoption and approval of the Plan by stockholders and resolution of all pending claims is hereinafter called the “Effective Date.”

2. Cessation of Business. After the Effective Date, the Fund shall not engage in any business activities except for the purpose of winding up its business and affairs, preserving the value of its assets and distributing its assets to its stockholders in accordance with the provisions of this Plan after the payment to (or reservation of assets for payment to) all creditors of the Fund; provided that the Fund shall, prior to the making of the final liquidating distribution, continue to, as determined to be appropriate by the Board, make payment of dividends and other distributions to stockholders, as applicable.

3. Restriction of Transfer of Shares. The proportionate interests of stockholders in the assets of the Fund shall be fixed on the basis of their respective holdings at the close of business on the Effective Date, or on such later date as may be determined by the Board (the “Valuation Date”). On the Valuation Date, the books of the Fund shall be closed and, unless the books of the Fund are reopened because the Plan cannot be carried into effect under the laws of the State

 

A-1


of Maryland or otherwise, the stockholders’ respective interests in the Fund’s assets shall not be transferable by the negotiation of share certificates and the Fund’s shares will cease to be traded on the New York Stock Exchange (the “NYSE”).

4. Liquidation of Assets. After the Effective Date, the Fund shall cause the liquidation of its assets to cash form as soon as practicable consistent with the terms of the Plan.

5. Payment of Debts. As soon as practicable after the Effective Date, the Fund shall determine and pay (or reserve sufficient amounts to pay) the amount of all known or reasonably ascertainable liabilities of the Fund incurred or expected to be incurred prior to the date of the liquidating distribution provided in Section 6 below.

6. Liquidating Distributions. In accordance with Section 331 of the Internal Revenue Code of 1986, as amended (the “Code”), the Fund’s assets are expected to be distributed by one or more cash payments in complete cancellation of all the outstanding shares of common stock, par value $0.001 per share (the “Common Stock”), of the Fund. As soon as practicable after the Effective Date, the Fund will mail or wire, as applicable, the following to each stockholder of record: (i) one or more liquidating distributions equal to the stockholder’s proportionate interest in the remaining assets of the Fund (after the payments and creation of the reserves contemplated by Section 5 above) as of the Valuation Date, and (ii) information concerning the sources of the liquidating distribution. Upon the mailing or transfer of the final liquidating distribution, all outstanding shares of Common Stock will be deemed cancelled. Stockholders in possession of certificated shares of Common Stock will not be required to surrender their certificates to complete the liquidating distribution.

7. Expenses of Liquidation and Dissolution. Except as may be otherwise agreed to between the Fund and its investment advisor, Cohen & Steers Capital Management Inc., all expenses incurred by or allocable to the Fund in carrying out this Plan shall be borne by the Fund.

8. Power of the Board of Directors. The Board and, subject to the general direction of the Board, the officers of the Fund, shall have authority to do or authorize any and all acts and things provided for in this Plan and any and all such further acts and things as they may consider necessary or desirable to carry out the purposes of this Plan, including without limitation, the execution and filing of all certificates, documents, information returns, tax returns, forms, and other papers which may be necessary or appropriate to implement this Plan or which may be required by the provisions of the Investment Company Act, the Securities Act of 1933, the Code and the MGCL.

9. Amendment or Abandonment of the Plan. The Board shall have the authority to authorize such variations from and amendments to the provisions of this Plan (other than the terms of the liquidating distributions) at any time without

A-2


stockholder approval as may be necessary or appropriate to effect the complete liquidation, dissolution and termination of existence of the Fund, and the distribution of assets of the Fund to its stockholders, in accordance with the purposes intended to be accomplished by this Plan. In addition, the Board may abandon this Plan prior to the filing of the Articles of Dissolution as provided in Section 11 below if it determines that abandonment would be advisable and in the best interests of the Fund and its stockholders.

10. Deregistration Under the Investment Company Act. As soon as practicable after the liquidation and distribution of the Fund’s assets, the Fund shall prepare and file a Form N-8F with the Securities and Exchange Commission and take such other actions as may be necessary in order to deregister the Fund under the Investment Company Act. The Fund shall also file, if required, a final Form N-CEN with the Securities and Exchange Commission.

11. Dissolution under the MGCL. As soon as practicable after the Effective Date, the Fund shall be dissolved in accordance with the laws of the State of Maryland and the Charter, including filing Articles of Dissolution with and for acceptance by the State Department of Assessments and Taxation of Maryland.

12. No Appraisal Rights. Under Maryland law, stockholders will not be entitled to appraisal rights in connection with the liquidation and dissolution of the Fund pursuant to this Plan.

13. Governing Law. This Plan shall be governed and construed in accordance with the laws of the State of Maryland.

14. Further Actions. The Fund’s officers shall be authorized to make such filings and provide such notices with the U.S. Internal Revenue Service, the State of Maryland, the NYSE, and any other governmental, regulatory or other entity as such officers deem necessary or appropriate to effectuate the intents and purposes of this Plan.

 

COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC.
By:/s/ Dana A. DeVivo
Name:  Dana A. DeVivo
Title:Secretary and Chief Legal Officer

A-3


Important Notice Regarding the Availability of Proxy Materials for the AnnualSpecial Stockholder Meeting:

The Proxy Statement is available at www.proxyvote.com.

COHEN & STEERS CLOSED-END OPPORTUNITY FUND, INC.

COHEN & STEERS GLOBAL INCOME BUILDER, INC.

COHEN & STEERS INFRASTRUCTURE FUND, INC.

COHEN & STEERS LIMITED DURATION PREFERRED AND INCOME FUND, INC.

COHEN & STEERS MLP INCOME AND ENERGY OPPORTUNITY FUND, INC.

COHEN & STEERS QUALITY INCOME REALTY FUND, INC.PROXY

COHEN & STEERS REIT AND PREFERRED INCOME FUND, INC.

COHEN & STEERS SELECT PREFERRED AND INCOME FUND, INC.

COHEN & STEERS TOTAL RETURN REALTY FUND, INC.

280 PARK AVENUE

NEW YORK, NEW YORK 10017

PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

Revoking suchany prior proxy appointments, the undersigned hereby appoints Josh TroperChristian Corkery and AlAlbert Laskaj (or, if only one shall act, then that one) as proxies, with thefull power of substitution in each of them, to vote all of the shares of the common stock of [CohenCohen & Steers Fund]MLP Income and Energy Opportunity Fund, Inc. a Maryland corporation (the “Fund”), registered in the name of the undersigned at the 2018 AnnualSpecial Stockholder Meeting of Stockholders to be held at the offices of Cohen & Steers Capital Management, Inc., 280 Park Avenue, 10th Floor, New York, New York 10017by Internet Webcast on April 26, 2018May 27, 2021 at 10:00 a.m., New York CityEastern time, and at any postponements or adjournments thereof (the “Meeting”), and to otherwise represent the undersigned at the meetingMeeting with all powers possessed by the undersigned if personally present at the meeting.Meeting. The undersigned hereby acknowledges receipt of the Notice of AnnualSpecial Meeting of Stockholders and of the accompanying Proxy Statement,proxy statement, the terms of each of which are incorporated by reference.reference, and hereby instructs said proxies to vote said shares of common stock as indicated hereon.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN THE ENCLOSED ENVELOPE.

Please sign exactly as your name(s) appear(s) on the books of the Fund and date. Joint owners should sign personally. Trustees and other fiduciaries should indicate the capacity in which they sign, and where more than one name appears, a majority must sign. If a corporation, this signature should be that of an authorized officer who should state his or her title.

(Continued on the reverse)

B-1


 

 

 

To vote by Internet

1) Read the Proxy Statement and have the proxy card below at hand.

2) Go to websitewww.proxyvote.com

3) Follow the instructions provided on the website.

To vote by Telephone

1) Read the Proxy Statement and have the proxy card below at hand.

2) Call1-800-690-6903

3) Follow the instructions.

To vote by Mail

1) Read the Proxy Statement.

2) Check the appropriate boxes on the proxy card below.

3) Sign and date the proxy card.

4) Return the proxy card in the envelope provided.

TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:

Vote On Directors

FOR

ALL

WITHHOLD

ALL

FOR

ALL

EXCEPT

1. Election of Directors

Nominees:

1.1 George Grossman

1.2 Jane F. Magpiong

1.3 Robert H. Steers

1.4 C. Edward Ward, Jr.

(Instructions: To withhold authority for an individual nominee, write that nominee’s name in the line provided below.)

*Exceptions:

Please

Mark Here

for Address

Change orTO VOTE, MARK BLOCK BELOW IN BLUE OR BLACK INK AS FOLLOWS:

Comments

 SEE REVERSE SIDEFORAGAINSTABSTAIN

Approval of Liquidation and Dissolution of the Fund pursuant to the Plan of Liquidation

To vote by Internet

1) Read the Proxy Statement and have the proxy card below at hand.

2) Go to website www.proxyvote.com or scan the QR Barcode above.

3) Follow the instructions provided on the website.

To vote by Telephone

1) Read the Proxy Statement and have the proxy card below at hand.

2) Call (855) 200-8122

3) Follow the instructions.

To vote by Mail

1) Read the Proxy Statement.

2) Check the appropriate boxes on the proxy card below.

3) Sign and date the proxy card.

4) Return the proxy card in the envelope provided.

To register to addend and vote at the Meeting

1)

Go to

https://viewproxy.com/CohenSteers/broadridgevsm/

2)

Follow the instructions.

 Mark Here

 for Address

 Change or  
  Comments  
                        SEE REVERSE SIDE

The shares of common stock represented by this Proxy will be voted in accordance with the specifications made above. If no specifications are made, such shares will be voted FOR the proposed liquidation and dissolution of the Fund pursuant to the Plan of Liquidation. The votes entitled to be cast by the undersigned will be cast in the discretion of the Proxy holder on any other matter that may properly come before the Meeting or any postponements or adjournments thereof. The Board of Directors recommends a vote FOR the proposal.

2. To transact such other business as may properly come before the meeting.

The Shares of stock represented by this Proxy will be voted in accordance with the specifications made above. If no specifications are made, such shares will be voted FOR the election of all the nominees for Director. The votes entitled to be cast by the undersigned will be cast in the discretion of the Proxy holder on any other matter that may properly come before the meeting or any postponements or adjournments thereof. The Board of Directors recommends a vote FOR each nominee.

 

Please

Please Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.

Note: Please be sure to sign and date this proxy.

 

Signature

 

 

  

Signature

 

                              

  

Date

 

                          

FOLD AND DETACH HERE

  FOLD AND DETACH HERE  

 

 

 

B-2