Basic Stats
LEI | R2MUFGRNN5QKX2UD3V35 |
CIK | 1181505 |
SEC Filings
SEC Filings (Chronological Order)
August 4, 2025 |
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on August 15, 2025, pursuant to the provisions of Rule 12d2-2 (a). |
|
November 4, 2024 |
DEF 14A 1 d867181ddef14a.htm DEF 14A 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 (Amendment No. ) 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 |
|
April 24, 2024 |
EX-99.5 6 ef20027484ex99-5.htm EXHIBIT 99.5 Exhibit 99.5 Execution version REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this "Agreement"), executed as of April 17, 2024, is made between PIMCO NEW YORK MUNICIPAL INCOME FUND III, a Massachusetts business trust, as issuer (the "Fund"), and BANC OF AMERICA PREFERRED FUNDING CORPORATION, a Delaware corporation, including its succes |
|
April 24, 2024 |
SC 13D 1 ef20027484sc13d.htm SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. n/a)* PIMCO NEW YORK MUNICIPAL INCOME FUND III (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72201E402 (CUSIP Number) Bank of America Corporation Bank of America |
|
April 24, 2024 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY EX-99.2 3 ef20027484ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, to |
|
April 24, 2024 |
EX-99.4 5 ef20027484ex99-4.htm EXHIBIT 99.4 Exhibit 99.4 RVMTP Purchase Agreement PIMCO New York Municipal Income Fund III as Issuer and Banc of America Preferred Funding Corporation as Purchaser and BofA Securities, Inc. as DTC Agent April 17, 2024 CONTENTS SECTION PAGE ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 7 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXP |
|
April 24, 2024 |
EX-99.1 2 ef20027484ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or an |
|
April 24, 2024 |
EX-99.3 4 ef20027484ex99-3.htm EXHIBIT 99.3 Exhibit 99.3 Execution Version VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this “Agreement”) is made and entered into effective for all purposes and in all respects as of April 17, 2024, by and among Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporat |
|
April 17, 2024 |
Number of Shares Accepted for Payment April 17, 2024 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUNICIPAL INCOME FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND III, PIMCO MUNICIPAL INCOME FUND, PIMCO MUNICIPAL INCOME FUND II, PIMCO MUNICIPAL INCOME FUND III, PIMCO |
|
April 17, 2024 |
As filed with the Securities and Exchange Commission on April 17, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
April 17, 2024 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 25,504,500(a) 147. |
|
March 12, 2024 |
Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N |
|
March 12, 2024 |
Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N |
|
March 12, 2024 |
As filed with the Securities and Exchange Commission on March 12, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
March 12, 2024 |
TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 12th day of March, 2024, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II ( |
|
March 12, 2024 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 25,504,500 (a) 147. |
|
March 12, 2024 |
Offer by Each of PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO California Municipal Income Fund (“PCQ”) PIMCO California Municipal Income Fund II (“PCK”) PIMCO California Municipal Income Fund III (“PZC”) PIMCO Municipal Income Fund (“PMF” |
|
March 12, 2024 |
Instructions for Withdrawal of Previously Tendered Auction-Rate Preferred Shares of PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Corporate & Income Opportunity Fund, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Municipal Income |
|
March 12, 2024 |
LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated March 12, 2024 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P. |
|
March 12, 2024 |
March 12, 2024 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUNI |
|
March 12, 2024 |
NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipa |
|
January 31, 2024 |
EX-99.2 3 banajfa.htm JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (in |
|
January 31, 2024 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Szabina Biro, Hannah Chae, Andres Ortiz Custodio, Kamil Dziedzic, Krishnan Harihanran, Kelvin Kwok, Frank Lui, James Todd, Michelle Wong, and Monica Yako as an attorney-in-fact for the Corporation acting for the Corporation |
|
January 31, 2024 |
PYN / PIMCO New York Municipal Income Fund III / BANK OF AMERICA CORP /DE/ Passive Investment SC 13G/A 1 doc1.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 04)* PIMCO New York Municipal Income Fund III (Name of Issuer) Preferred Shares (Title of Class of Securities) 72201E (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to |
|
November 2, 2023 |
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 (Amendment No. |
|
September 27, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 26, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No. |
|
September 20, 2023 |
As filed with the Securities and Exchange Commission on September 20, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
September 20, 2023 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,830,250(a) 110. |
|
September 20, 2023 |
September 20, 2023 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA |
|
August 25, 2023 |
ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM August 25, 2023 Adam M. Schlichtmann T +1 617 951 7114 F +1 617 235 7346 [email protected] VIA EDGAR CORRESPONDENCE Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, D.C. 20549 Attn: Ken Ellington Re: Sarbanes-Oxley Review of PIMCO Closed-End |
|
August 15, 2023 |
Tender Offer Agreement, dated August 11, 2023 Conformed Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 11th day of August, 2023, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMC |
|
August 15, 2023 |
Instructions for Withdrawal of Previously Tendered Auction-Rate Preferred Shares of PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Corporate & Income Opportunity Fund, PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Municipal Income |
|
August 15, 2023 |
Form of Notice of Guaranteed Delivery. NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIM |
|
August 15, 2023 |
LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated August 14, 2023 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P. |
|
August 15, 2023 |
As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
August 15, 2023 |
Offer by Each of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N |
|
August 15, 2023 |
Offer by Each of PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N |
|
August 15, 2023 |
SC TO-I As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
August 15, 2023 |
August 14, 2023 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUN |
|
August 15, 2023 |
TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 11th day of August, 2023, by and among PIMCO Corporate Income & Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II (“PML”), PIMCO Municipal Income Fund III (“PMX”), PIMCO New York Municipal Income Fund (“PNF”), PIMCO New York Municipal Income Fund II (“PNI”) and PIMCO New York Municipal Income Fund III (“PYN” and, together with PTY, PMF, PML, PMX, PNF and PNI each, a “Fund” and, collectively, the “Funds”), Pacific Investment Management Company LLC (“PIMCO” and, together with the Funds, the “Fund Parties”) and Oppenheimer & Co. |
|
August 15, 2023 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,830,250 110. |
|
August 15, 2023 |
Offer by Each of PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO California Municipal Income Fund (“PCQ”) PIMCO California Municipal Income Fund II (“PCK”) PIMCO California Municipal Income Fund III (“PZC”) PIMCO Municipal Income Fund (“PMF” |
|
June 16, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 16, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No. |
|
April 12, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) April 12, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No. |
|
December 22, 2022 |
8-K 1 d399050d8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 22, 2022 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of I |
|
December 2, 2022 |
PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS NEWS RELEASE For information on PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS NEW YORK, NY, December 1, 2022 ? The Boards of Trustees/Directors of the PIMCO closed-end funds below (each, a ?Fund? and, collectively, the ?Funds?) have declared a monthly distribution for each Fund?s common shares as summarized below. |
|
December 2, 2022 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 1, 2022 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No. |
|
November 28, 2022 |
nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 180. |
|
November 3, 2022 |
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 (Amendment No. |
|
May 27, 2022 |
nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 186. |
|
November 30, 2021 |
nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 176. |
|
November 24, 2021 |
PIMCO NEW YORK MUNICIPAL INCOME FUND III test htm |
|
November 1, 2021 |
DEF 14A 1 d220583ddef14a.htm DEF 14A 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 (Amendment No. ) 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 On |
|
May 28, 2021 |
nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 176. |
|
February 1, 2021 |
EX-99.01 2 jfa.htm EX-99.01 EXHIBIT 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regula |
|
February 1, 2021 |
BANK OF AMERICA, NATIONAL ASSOCIATION LIMITED POWER OF ATTORNEY EX-99.03 4 banalpoa.htm EX-99.03 EXHIBIT 99.3 BANK OF AMERICA, NATIONAL ASSOCIATION LIMITED POWER OF ATTORNEY BANK OF AMERICA, NATIONAL ASSOCIATION, a national association formed under the laws of the United States, (the “Association”), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Association acting for the Association and in the Association’s name, place |
|
February 1, 2021 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY EX-99.02 3 baclpoa.htm EX-99.02 EXHIBIT 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the “Corporation”), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation’s name, place and stead, for the Corporation’s use and benefit, to bind the Co |
|
February 1, 2021 |
Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 03)* PIMCO NEW YORK MUNICIPAL INCOME FUND III (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 72201E (CUSIP Number) January 28, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desi |
|
November 24, 2020 |
Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 181. |
|
October 30, 2020 |
DEF 14A 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 (Amendment No. |
|
May 29, 2020 |
nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 171. |
|
November 26, 2019 |
PYN / PIMCO New York Municipal Income Fund III NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND III Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 190. |
|
November 1, 2019 |
PYN / PIMCO New York Municipal Income Fund III DEF 14A - - DEF 14A DEF 14A 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 (Amendment No. |
|
May 29, 2019 |
PYN / PIMCO New York Municipal Income Fund III NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND III Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 195. |
|
November 27, 2018 |
PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 27, 2018 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d624208dex99cert.htm CERTIFICATION Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made |
|
November 1, 2018 |
PYN / PIMCO New York Municipal Income Fund III DEF 14A DEF 14A 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 (Amendment No. |
|
September 12, 2018 |
PYN / PIMCO New York Municipal Income Fund III SC TO-I/A SC TO-I/A As filed with the Securities and Exchange Commission on September 12, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
September 12, 2018 |
EX-99.(A)(5)(II) 2 d611809dex99a5ii.htm EX-99.(A)(5)(II) September 12, 2018 For information on the PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE FINAL RESULTS OF TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, September 12, 2018 – PIMCO Municipal |
|
July 20, 2018 |
Form of Notice of Withdrawal. Instructions for Withdrawal of Previously Tendered Preferred Shares of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II |
|
July 20, 2018 |
Form of Notice of Guaranteed Delivery. NOTICE OF GUARANTEED DELIVERY To Tender Preferred Shares Of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II or |
|
July 20, 2018 |
EX-99.(A)(5)(I) 8 d557137dex99a5i.htm PRESS RELEASE ISSUED ON JULY 20, 2018. July 20, 2018 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE INTENTION TO CONDUCT TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, July 20, 2018 – PIMCO Muni |
|
July 20, 2018 |
Tender Offer Agreement, dated July 18, 2018, by and among PIMCO California Execution Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 18th day of July 2018, by and among PIMCO California Municipal Income Fund (“PCQ”), PIMCO California Municipal Income Fund II (“PCK”), PIMCO California Municipal Income Fund III (“PZC”), PIMCO Municipal Income Fund (“PMF |
|
July 20, 2018 |
Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New Y |
|
July 20, 2018 |
PYN / PIMCO New York Municipal Income Fund III SC TO-I SC TO-I As filed with the Securities and Exchange Commission on July 20, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
July 20, 2018 |
EX-99.(A)(1)(I) 2 d557137dex99a1i.htm OFFER TO PURCHASE DATED JULY 20, 2018. Offer by Each of PIMCO MUNICIPAL INCOME FUND PIMCO MUNICIPAL INCOME FUND II PIMCO MUNICIPAL INCOME FUND III PIMCO CALIFORNIA MUNICIPAL INCOME FUND PIMCO CALIFORNIA MUNICIPAL INCOME FUND II PIMCO CALIFORNIA MUNICIPAL INCOME FUND III PIMCO NEW YORK MUNICIPAL INCOME FUND PIMCO NEW YORK MUNICIPAL INCOME FUND II PIMCO NEW YORK |
|
July 20, 2018 |
Form of Letter of Transmittal. LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated July 20, 2018 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON SEPTEMBER 11, 2018, UNLESS THE OFFER IS EXTENDED. The Tender Agent for the Offer is: Deutsche |
|
July 20, 2018 |
EX-99.(A)(1)(V) 6 d557137dex99a1v.htm FORM OF LETTER TO CLIENTS FOR USE BY BROKERS, DEALERS, COMMERCIAL BANKS, TRUST Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York |
|
May 30, 2018 |
PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 30, 2018 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
February 27, 2018 |
PYN / PIMCO New York Municipal Income Fund III CORRESP CORRESP ROPES & GRAY LLP 2099 PENNSYLVANIA AVE., NW WASHINGTON, DC 20006-6807 WWW.ROPESGRAY.COM February 27, 2018 Nathan Briggs T: 202-626-3909 F: 202-383-9308 [email protected] VIA EDGAR Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Attn: Mr. Kenneth Ellington Re: PIMCO Managed Accounts Trust (“PMAT”) (File Nos. 333-92415 and |
|
November 28, 2017 |
Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 28, 2017 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
October 23, 2017 |
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 (Amendment No. |
|
May 30, 2017 |
Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipea |
|
May 30, 2017 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
November 28, 2016 |
PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 28, 2016 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
October 31, 2016 |
PIMCO New York Municipal Income Fund III PIMCO CLOSED END FUNDS DEF 14A 1 d222304ddef14a.htm PIMCO CLOSED END FUNDS 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 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of th |
|
May 27, 2016 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
May 27, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipea |
|
November 23, 2015 |
PIMCO California Municipal Income Fund III PIMCO CLOSED END FUNDS PIMCO Closed End Funds 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 (Amendment No. |
|
September 11, 2015 |
Correspondence ROPES & GRAY LLP ONE METRO CENTER 700 12TH STREET, NW, SUITE 900 WASHINGTON, DC 20005-3948 WWW. |
|
August 28, 2015 |
PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 28, 2015 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
June 12, 2015 |
rrd383511434297.html SECTION 16 POWER OF ATTORNEY Vadim Avdeychik The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig |
|
June 12, 2015 |
rrd383532434319.html SECTION 16 POWER OF ATTORNEY Jason Jordan Nagler The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unde |
|
February 27, 2015 |
Certification Under Rule 30a-2(a) Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un |
|
February 27, 2015 |
Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 2, 2014 |
PYN / PIMCO New York Municipal Income Fund III / UBS Group AG - SC 13G/A Passive Investment SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3) * PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) November 28, 2014** (Date of Event which Requires Filing of this Statement) Check the appropriate box to d |
|
November 20, 2014 |
PZC / PIMCO California Municipal Income Fund III DEF 14A - - PIMCO CLOSED END FUNDS PIMCO Closed End Funds 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 (Amendment No. |
|
August 13, 2014 |
PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 13, 2014 |
Certification 302 Exhibit 99.302CERT CERTIFICATIONS I, Julian Sluyters, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements w |
|
June 25, 2014 |
PIMCO Closed End Funds 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 (Amendment No. |
|
June 17, 2014 |
PIMCO Closed-End Funds 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 (Amendment No. |
|
June 9, 2014 |
PIMCO Closed End Fund 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 (Amendment No. |
|
June 4, 2014 |
PIMCO Closed End Fund IMPORTANT NOTICE REGARDING YOUR INVESTMENT PIMCO SPONSORED CLOSED-END FUNDS June 3, 2014 Dear Investor: The Board of your PIMCO Sponsored Closed-End Fund (the “Fund”) has sent you detailed information regarding the upcoming Special Meeting of Shareholders on June 9th to ask for your vote on an important proposal affecting your Fund. |
|
May 13, 2014 |
PIMCO Closed End Fund 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 (Amendment No. |
|
April 21, 2014 |
PIMCO Closed End Proxy 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 (Amendment No. |
|
April 21, 2014 |
- ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A DEFA14A 1 d715503ddefa14a.htm ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A 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 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant q Check the appropriate box: q Preliminary Pro |
|
March 20, 2014 |
PIMCO Closed End Proxy 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 (Amendment No. |
|
February 21, 2014 |
Certification 302 Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements |
|
February 21, 2014 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 19, 2013 |
- PIMCO MUNICIPAL INCOME FUNDS 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 (Amendment No. |
|
August 20, 2013 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 20, 2013 |
Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99. |
|
February 20, 2013 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
February 20, 2013 |
302 Certifications Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement |
|
November 20, 2012 |
- PIMCO MUNICIPAL INCOME FUNDS PIMCO Municipal Income Funds 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 (Amendment No. |
|
August 20, 2012 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 20, 2012 |
Certifications Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements we |
|
February 24, 2012 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III PIMCO New York Municipal Income Fund III OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
February 24, 2012 |
Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99. |
|
November 18, 2011 |
def14a 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 (Amendment No. |
|
August 23, 2011 |
nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
August 23, 2011 |
exv99wcert Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were m |
|
July 29, 2011 |
rrd285756322570.html POWER OF ATTORNEY JOSEPH P. DEANE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
February 23, 2011 |
nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
February 23, 2011 |
EX-99.CERT 2 y89595nyexv99wcert.htm EX-99.CERT Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances u |
|
February 14, 2011 |
EX-99.1 2 dex991.htm EXHIBIT 99.1 EXHIBIT 99.1 Joint Filing Agreement The undersigned hereby agree that they are filing this statement jointly pursuant to Rule 13d-1(k)(1). Each of them is responsible for the timely filing of such Schedule 13G and any amendments thereto, and for the completeness and accuracy of the information concerning such person contained therein; but none of them is responsib |
|
February 14, 2011 |
Schedule 13G Amendment No. 2 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2) PIMCO New York Municipal Income Fund III (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 72201E (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropri |
|
January 14, 2011 |
rrd266722301060.html POWER OF ATTORNEY TAMARA J. ARNOLD The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
January 14, 2011 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig |
|
January 4, 2011 |
rrd265163299313.html POWER OF ATTORNEY WENDY CUPPS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name and |
|
January 4, 2011 |
rrd265119299258.html POWER OF ATTORNEY JOHN MARK MILLER The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
November 19, 2010 |
def14a 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 (Amendment No. |
|
August 17, 2010 |
OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
August 17, 2010 |
exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made |
|
February 23, 2010 |
nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
February 23, 2010 |
exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made |
|
February 8, 2010 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) December 31, 2009 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig |
|
January 25, 2010 |
rrd236077266682.html EXHIBIT 24 POWER OF ATTORNEY DOUGLAS M. HODGE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersi |
|
January 4, 2010 |
rrd233130263559.html EXHIBIT 24 POWER OF ATTORNEY JONATHAN D. SHORT The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders |
|
January 4, 2010 |
rrd233150263552.html EXHIBIT 24 POWER OF ATTORNEY DANIEL J. IVASCYN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders |
|
November 23, 2009 |
def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
August 25, 2009 |
OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
August 25, 2009 |
Signature & Title: /s/ Brian S. Shlissel Brian S. Shlissel, President & Chief Executive Officer exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made |
|
February 26, 2009 |
N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
February 26, 2009 |
Signature & Title: /s/ Brian S. Shlissel Brian S. Shlissel, President & Chief Executive Officer EX-99.CERT EX-99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not |
|
February 10, 2009 |
OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response. |
|
January 23, 2009 |
rrd206046233686.html SECTION 16 POWER OF ATTORNEY DIANA L. TAYLOR The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig |
|
January 21, 2009 |
rrd206270233385.html SECTION 16 POWER OF ATTORNEY John Maney The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's |
|
January 21, 2009 |
rrd206137233510.html SECTION 16 POWER OF ATTORNEY BRUCE KOEPFGEN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersign |
|
January 20, 2009 |
rrd205862232321.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered |
|
January 20, 2009 |
rrd206203232921.html SECTION 16 POWER OF ATTORNEY E. BLAKE MOORE JR. The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the under |
|
January 20, 2009 |
rrd206187232880.html SECTION 16 POWER OF ATTORNEY HANS W. KERTESS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig |
|
January 20, 2009 |
The undersigned hereby constitutes and appoints each of Lagan Srivastava and rrd206118232763.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered |
|
January 20, 2009 |
rrd205965232508.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered |
|
January 20, 2009 |
rrd206194232892.html SECTION 16 POWER OF ATTORNEY Youse Guia The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's |
|
January 20, 2009 |
rrd206366233211.html SECTION 16 POWER OF ATTORNEY Marna Whittington The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders |
|
January 20, 2009 |
rrd205977232525.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered |
|
January 20, 2009 |
rrd206115232757.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered |
|
January 9, 2009 |
rrd205240231616.html POWER OF ATTORNEY CURTIS A. MEWBOURNE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n |
|
December 31, 2008 |
rrd204031230206.html SECTION 16 POWER OF ATTORNEY BARBARA CLAUSSEN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersi |
|
December 31, 2008 |
rrd203547229607.html POWER OF ATTORNEY DAVID C. FLATTUM The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
December 31, 2008 |
rrd203452229418.html POWER OF ATTORNEY BRENT R. HARRIS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
December 31, 2008 |
rrd203411229336.html POWER OF ATTORNEY STEVEN LUDWIG The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name an |
|
December 31, 2008 |
rrd204012230363.html SECTION 16 POWER OF ATTORNEY RICHARD J. COCHRAN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the under |
|
December 31, 2008 |
rrd203506229526.html POWER OF ATTORNEY THOMAS J. OTTERBEIN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n |
|
December 31, 2008 |
rrd203600229719.html POWER OF ATTORNEY MOHAMED EL-ERIAN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
December 31, 2008 |
rrd203516229545.html POWER OF ATTORNEY WILLIAM C. POWERS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's nam |
|
December 31, 2008 |
rrd204071230352.html SECTION 16 POWER OF ATTORNEY SCOTT WHISTEN The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigneds true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigneds capacity as a Section 16 reporting person of the |
|
December 31, 2008 |
rrd203423229360.html POWER OF ATTORNEY WILLIAM H. GROSS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
December 31, 2008 |
The undersigned hereby constitutes and appoints the individuals named on Schedule A rrd203442229397.html POWER OF ATTORNEY RICHARD M. WEIL The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name |
|
December 19, 2008 |
rrd203297229248.html POWER OF ATTORNEY JOHN CUMMINGS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name an |
|
November 21, 2008 |
DEF 14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 25, 2008 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.5 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal |
|
August 25, 2008 |
EX-99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading |
|
February 29, 2008 |
CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respe |
|
February 29, 2008 |
OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
November 20, 2007 |
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 (Amendment No. |
|
August 28, 2007 |
Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
August 28, 2007 |
OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
May 30, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 - FORM 12b-25 SEC FILE NUMBER 811-21189; 333-98583 - NOTIFICATION OF LATE FILING CUSIP NUMBER (Check One): || Form 10-K || Form 20-F || Form 11-K || Form 10-Q || Form 10-D |X| Form N-SAR || Form N-CSR For Period Ended: 3/31/2007 || Transition Report on Form 10-K || Transition Report on Form 20-F || Transition Report on Form 11 |
|
March 1, 2007 |
Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
March 1, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number : 3235-0578 Expires: May 31, 2007 Estimated average burden hours per reponse: 21. |
|
November 22, 2006 |
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 (Amendment No. |
|
August 17, 2006 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20. |
|
August 17, 2006 |
Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
February 15, 2006 |
Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
February 15, 2006 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20. |
|
November 16, 2005 |
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 (Amendment No. |
|
August 25, 2005 |
EXHIBIT 99.302 CERT. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income III Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
August 25, 2005 |
- OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20. |
|
February 24, 2005 |
- OMB APPROVAL - OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20. |
|
February 24, 2005 |
EXHIBIT 99.302 CERT. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income III Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis |
|
November 24, 2004 |
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 (Amendment No. |