الإحصائيات الأساسية
LEI | P1IBOVZHA4PI2PLT9Q65 |
CIK | 1170311 |
SEC Filings
SEC Filings (Chronological Order)
August 21, 2025 |
EX-12 ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET Execution Version BOSTON, MA 02199-3600 WWW. |
|
August 21, 2025 |
Filed with the U.S. Securities and Exchange Commission on August 21, 2025 POS EX Filed with the U.S. Securities and Exchange Commission on August 21, 2025 Securities Act File No. 333-286389 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. Post-Effective Amendment No. 1 PIMCO NEW YORK MUNICIPAL INCOME FUND II (Exact Name of Registrant as Specified in Ch |
|
May 27, 2025 |
DEFA14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 13, 2025 |
424B3 Table of Contents Filed Pursuant to Rule 424(b)(3) File No. 333-286389 PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New York Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income |
|
May 13, 2025 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 12, 2025 |
Opinion of Counsel Regarding Legality of the Securities Being Registered ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW. |
|
May 12, 2025 |
POWER OF ATTORNEY I, the undersigned President and Principal Executive Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G. |
|
May 12, 2025 |
POWER OF ATTORNEY I, the undersigned Treasurer and Principal Financial and Accounting Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G. |
|
May 12, 2025 |
Table of Contents Securities Act File No. 333-286389 Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 2 Post-Effective Amendment No. PIMCO NEW YORK MUNICIPAL INCOME FUND II (Exact Name of Registrant as Specifie |
|
May 12, 2025 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Consent of Independent Registered Public Accounting Firm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II, PIMCO New York |
|
May 12, 2025 |
Filing Fee Tables Exhibit 18 Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Equity Common Shares of Beneficial Interest, $0. |
|
May 12, 2025 |
Table of Contents Securities Act File No. 333-286389 Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 1 Post-Effective Amendment No. PIMCO NEW YORK MUNICIPAL INCOME FUND II (Exact Name of Registrant as Specifie |
|
April 4, 2025 |
Custodian Agreement This Agreement between PIMCO New York Municipal Income Fund II, a business trust organized and existing under the laws of Massachusetts (the “Fund”), and STATE STREET BANK and TRUST COMPANY, a Massachusetts trust company (the “CUSTODIAN”), Witnesseth: that in consideration of the mutual covenants and agreements hereinafter contained, the parties hereto agree as follows: Section 1. |
|
April 4, 2025 |
AMENDED AND RESTATED BYLAWS of PIMCO NEW YORK MUNICIPAL INCOME FUND II (Amended and Restated as of November 11, 2024) ARTICLE 1 Agreement and Declaration of Trust and Principal Office 1. |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEE AND PRINCIPAL ADDRESS EX-99.1(b) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEE AND PRINCIPAL ADDRESS WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; WHEREAS, the Board nominated and appointed Craig A. Dawson as a Trustee of the Trust, effective at the close of business on September 5, 2014; and WHEREAS, eff |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, the Board nominated and appointed Kathleen McCartney as a Trustee of the Trust, effective as of July 1, 2022; NOW, THEREFORE, as a result of the foregoing Trustee nomination and appointment, the nine (9) Trustees of the Trust are: Sarah E. |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES EX-99.1(k) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, John C. Maney retired as a Trustee of the Trust, effective as of April 30, 2023; and WHEREAS, the Board nominated and appointed Libby D. Cantrill as a Trustee of the T |
|
April 4, 2025 |
Table of Contents Securities Act File No. 333-[ ] Filed with the U.S. Securities and Exchange Commission on April 4, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. Post-Effective Amendment No. PIMCO NEW YORK MUNICIPAL INCOME FUND II (Exact Name of Registrant as Specified in |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; WHEREAS, Craig A. |
|
April 4, 2025 |
SPIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES SPIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, William B. |
|
April 4, 2025 |
EX-99.16(a) POWER OF ATTORNEY We, the undersigned Trustees/Directors of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G. Leshaw, Timothy A. Bekkers, Jaime C. Dinan, Sonia Bui, David C. Sullivan and Adam T. Teufel, and each of them singly, with full powers of substitution and resubstitution, our true a |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES EX-99.1(g) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, the Board nominated and appointed Grace Vandecruze as a Trustee of the Trust, effective as of June 30, 2021; NOW, THEREFORE, as a result of the foregoing Trustee nomin |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES EX-99.1(m) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; WHEREAS, David N. Fisher retired as a Trustee of the Trust, effective as of December 1, 2024; and WHEREAS, the Board nominated and appointed David Flattum as a Trustee of the Trust |
|
April 4, 2025 |
INVESTMENT MANAGEMENT AGREEMENT INVESTMENT MANAGEMENT AGREEMENT INVESTMENT MANAGEMENT AGREEMENT, made this 29th day of June, 2023, between PNI SPV I LLC, a Delaware limited liability company (the “Company”), and Pacific Investment Management Company LLC (“PIMCO”), a Delaware limited liability company, effective as of June 29, 2023 (the “Effective Date”). |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES EX-99.1(d) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; WHEREAS, Bradford K. Gallagher resigned as a Trustee of the Trust, effective December 31, 2019; WHEREAS, the preferred shareholders of the Trust elected Derrick A. Clark to replace |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES EX-99.1(l) PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, Joseph B. Kittredge, Jr. retired as a Trustee of the Trust, effective as of June 30, 2024; NOW, THEREFORE, as a result of the foregoing Trustee retirement, the seven ( |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, Derrick A. |
|
April 4, 2025 |
POWER OF ATTORNEY I, the undersigned Treasurer and Principal Financial and Accounting Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Wu-Kwan Kit, Ryan G. |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, the Board nominated and appointed Joseph B. |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II (the “Fund”) SECRETARY’S CERTIFICATE EX-99.16(d) PIMCO NEW YORK MUNICIPAL INCOME FUND II (the “Fund”) SECRETARY’S CERTIFICATE I, Ryan G. Leshaw, solely in my capacity as Secretary of the Fund, hereby certify on behalf of the Fund, pursuant to Rule 483(b) under the Securities Act of 1933, that the following resolution was unanimously approved at the meeting of the Board of Trustees of the Fund held on March 26, 2025: VOTED: That any O |
|
April 4, 2025 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES PIMCO NEW YORK MUNICIPAL INCOME FUND II NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO New York Municipal Income Fund II (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, James A. |
|
April 4, 2025 |
POWER OF ATTORNEY I, the undersigned President and Principal Executive Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Wu-Kwan Kit, Ryan G. |
|
April 4, 2025 |
Exhibit 18 Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Equity Common Shares of Beneficial Interest, $0. |
|
November 4, 2024 |
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. |
|
July 1, 2024 |
SC 13G 1 d829487dsc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PIMCO New York Municipal Income Fund II (Name of Issuer) Remarketable Variable Rate MuniFund Term Preferred Shares, Series 2054-A (Title of Class of Securities) 72200Y607 (CUSIP Number) June 12, 2024 (Date of Event Which |
|
June 14, 2024 |
EX-99.2 3 d844570dex992.htm EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Se |
|
June 14, 2024 |
EX-99.1 2 d844570dex991.htm EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo M |
|
June 14, 2024 |
SC 13D/A 1 d844570dsc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 5)* PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200Y409 (CUSIP Number) Vera Gurova Senior Counsel Wells Fargo & Com |
|
April 24, 2024 |
EX-99.1 2 ef20027483ex99-1.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 ef20027483ex99-3.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 24, 2024 |
EX-99.4 5 ef20027483ex99-4.htm EXHIBIT 99.4 Exhibit 99.4 RVMTP Purchase Agreement PIMCO New York Municipal Income Fund II 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 EXPE |
|
April 24, 2024 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY EX-99.2 3 ef20027483ex99-2.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-99.5 6 ef20027483ex99-5.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 II, a Massachusetts business trust, as issuer (the "Fund"), and BANC OF AMERICA PREFERRED FUNDING CORPORATION, a Delaware corporation, including its success |
|
April 24, 2024 |
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 II (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200Y508 (CUSIP Number) Bank of America Corporation Bank of America Corporate Center 100 North Tryon Stre |
|
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 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund II (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 50,078,000(a) 147. |
|
April 17, 2024 |
As filed with the Securities and Exchange Commission on April 17, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
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 |
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 |
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 |
|
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 and/or Series B) of PIMCO New York Municipal Income Fund II 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 |
As filed with the Securities and Exchange Commission on March 12, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
March 12, 2024 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund II (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 50,078,000 (a) 147. |
|
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 ( |
|
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. |
|
October 4, 2023 |
PNI / Pimco New York Municipal Income Fund II / BANK OF AMERICA CORP /DE/ Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 05)* PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) Auction-Rate Preferred Shares (Title of Class of Securities) 72200Y (CUSIP Number) September 30, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designa |
|
October 4, 2023 |
EX-99.2 3 banajfa.txt 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 |
|
October 4, 2023 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY 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 |
|
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 II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (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 II (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 54,810,000(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 |
As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
August 15, 2023 |
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 PIMCO Municipal Income Fund PIMCO Municipa |
|
August 15, 2023 |
As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
August 15, 2023 |
EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund II (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 54,810,000 110. |
|
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 |
LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A and/or Series B) of PIMCO New York Municipal Income Fund II Pursuant to the Offer to Purchase Dated August 14, 2023 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P. |
|
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 |
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” |
|
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 |
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 |
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”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municip |
|
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 |
|
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 II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
April 12, 2023 |
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) April 12, 2023 PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
December 22, 2022 |
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 II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
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 II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
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. |
|
November 18, 2022 |
EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies, |
|
November 18, 2022 |
EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Securities Exchange Act of 193 |
|
November 18, 2022 |
SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4) PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200Y409 (CUSIP Number) Mary E. Schaffner Senior Vice President and Senior Company Counsel Wells Fa |
|
November 3, 2022 |
DEF 14A 1 d390833ddef14a.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 27, 2022 |
nymunicipalincomefundii Schedule of Investments PIMCO New York Municipal Income Fund II 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 180. |
|
November 30, 2021 |
nymunicipalincomefundii Schedule of Investments PIMCO New York Municipal Income Fund II 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 171. |
|
November 24, 2021 |
PIMCO NEW YORK MUNICIPAL INCOME FUND II test htm |
|
November 1, 2021 |
DEF 14A 1 d220575ddef14a.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 |
|
July 23, 2021 |
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 30, 2021 PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
July 16, 2021 |
AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT Exhibit 99.9 AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT THIS AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT (this ?Agreement?), executed as of July 14, 2021, is made between (i) PIMCO New York Municipal Income Fund II, a Massachusetts business trust, as issuer (the ?Fund?), and (ii) Wells Fargo Municipal Capital Strategies, LLC, organized and existing under the laws of Delaware, includ |
|
July 16, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 3) PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200Y409 (CUSIP Number) Mary E. Schaffner Senior Vice President and Senior Company Counsel Wells Fargo & Com |
|
July 16, 2021 |
Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies, LLC. Pu |
|
July 16, 2021 |
Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned?s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Securities Exchange Act of 1934, as am |
|
July 16, 2021 |
Exhibit 99.8 Amended and Restated RVMTP Purchase Agreement PIMCO New York Municipal Income Fund II and Wells Fargo Municipal Capital Strategies, LLC July 14, 2021 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 6 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPENSES; ADDITIONAL FEE 6 2.1 Purchase and Transfer of the RVMTP Shares 6 2.2 Operating |
|
May 28, 2021 |
nymunicipalincomefundii Schedule of Investments PIMCO New York Municipal Income Fund II 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 169. |
|
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. 04)* PIMCO New York Municipal Income Fund II (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 72200Y (CUSIP Number) January 27, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig |
|
February 1, 2021 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY 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 Corporation by his execution of th |
|
February 1, 2021 |
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 regulation thereunder (including a |
|
February 1, 2021 |
BANK OF AMERICA, NATIONAL ASSOCIATION LIMITED POWER OF ATTORNEY 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 and stead, for the Association’s |
|
November 24, 2020 |
Schedule of Investments PIMCO New York Municipal Income Fund II 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 176. |
|
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 |
nymunicipalincomefundii Schedule of Investments PIMCO New York Municipal Income Fund II 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 167. |
|
January 3, 2020 |
Form 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) January 3, 2020 PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
December 11, 2019 |
PNI / PIMCO New York Municipal Income Fund II DFAN14A - - 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. |
|
December 3, 2019 |
PMF / PIMCO Municipal Income Fund DEFA14A - - DEFA14A DEFA14A 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. |
|
November 26, 2019 |
PNI / PIMCO New York Municipal Income Fund II NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND II Schedule of Investments PIMCO New York Municipal Income Fund II 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 180. |
|
November 25, 2019 |
PMF / PIMCO Municipal Income Fund DEFA14A - - DEFA14A DEFA14A 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. |
|
November 22, 2019 |
Please see PDF attached for document reference Please see PDF attached for document reference |
|
November 22, 2019 |
PNI / PIMCO New York Municipal Income Fund II DFAN14A - - 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. |
|
November 22, 2019 |
<,B:?;XNRZ3L^=W3#=Q<(V MTZ86<];RO!A)\FYNU'@%NT4BJ8+\SG%C9S$@5>_4*V^' begin 644 nymuniincome2-ex991-112219.pdf M)5!$1BTQ+C8-)>+CS],-"C$U,R P(&]B:@T\/"]&:6QT97(O1FQA=&5$96-O M9&4O1FER7!E+T]B:E-T;3X^[$77G&1Z]F8(EJ=Z"$;4QPPI)\J(#DK1?H,J04R^KZ@T M=O0\\R.\H.75^);M%'>T=C)M6/]7ZE3#L;G!$7AJNSVL '95F^!1@ 4N,[7PT*96YD[PF/J1.+OC3J/' MFI8,@IO I(J&IGN5)=/VM;\+UW6*',WH$R "2(W8$C&& QQ)G9]!!@ =8%$ MLPT*96YD7!E+T]B:E-T;3X^ M-(%1+0TE*M*UK05@GQ(@6/9H6$ M02IUWWYWYX2'E4Y=-VF:HF"?'^[^OMP |
|
November 4, 2019 |
PNI / PIMCO New York Municipal Income Fund II DEFC14A - - NOVEMBER 4, 2019 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. |
|
November 1, 2019 |
PMF / PIMCO Municipal Income Fund DEF 14A - - DEF 14A DEF 14A 1 d821086ddef14a.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 |
|
November 1, 2019 |
PMF / PIMCO Municipal Income Fund CORRESP - - CORRESP ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW. |
|
October 30, 2019 |
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. |
|
October 30, 2019 |
Writer’s E-Mail: [email protected] Writer’s Direct Dial: 212.880.9865 October 30, 2019 VIA EMAIL AND EDGAR Ms. Anu Dubey Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington D.C. 20549-3628 Re: PIMCO Municipal Income Fund (“PMF”); PIMCO Municipal Income Fund II (“PML”); PIMCO Municipal Income Fund III (“PMX”); PIMCO New York Municipal Income Fund (“PN |
|
October 29, 2019 |
PRER14A 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. |
|
October 29, 2019 |
ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.ROPESGRAY.COM October 28, 2019 Nathan D. Briggs T: 1 202 626 3909 F: 1 202 383 9308 [email protected] BY EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549-1090 Re: PIMCO Municipal Income Fund (File No. 811-10377) PIMCO California Municipal Income Fu |
|
October 28, 2019 |
PMF / PIMCO Municipal Income Fund CORRESP - - CORRESP 1 filename1.htm ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.ROPESGRAY.COM October 28, 2019 Nathan D. Briggs T: 1 202 626 3909 F: 1 202 383 9308 [email protected] BY EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549-1090 Re: Preliminary Proxy Statement of: PIMCO Municipal Income Fund ( |
|
October 21, 2019 |
PMF / PIMCO Municipal Income Fund CORRESP - - CORRESP ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW. |
|
October 18, 2019 |
SEC COVER LETTER ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW. |
|
October 18, 2019 |
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. |
|
October 15, 2019 |
PNI / PIMCO New York Municipal Income Fund II PREC14A - - OCTOBER 15, 2019 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 |
PNI / PIMCO New York Municipal Income Fund II NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND II Schedule of Investments PIMCO New York Municipal Income Fund II 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 186. |
|
January 2, 2019 |
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) January 2, 2019 PIMCO New York Municipal Income Fund II (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21078 03-6084085 (Commission File Number) (IRS Employer Identification No. |
|
December 13, 2018 |
PNI / PIMCO New York Municipal Income Fund II DECEMBER 13, 2018 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. |
|
December 10, 2018 |
SC 13D/A 1 d657008dsc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 2) PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200Y409 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 S |
|
December 10, 2018 |
EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC, and EVEREN Capital Corporation. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported |
|
December 10, 2018 |
EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit |
|
December 10, 2018 |
PURCHASE AND ASSIGNMENT AGREEMENT EX-99.7 Exhibit 99.7 PURCHASE AND ASSIGNMENT AGREEMENT This Purchase and Assignment Agreement (this “Agreement”) dated as of December 6, 2018, is made by and among WFC HOLDINGS, LLC., a Delaware limited liability company (“WFC Holdings”), EVEREN CAPITAL CORPORATION, a Delaware corporation (“EVEREN”, and together with WFC Holdings, the “Transferors”), and WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, L |
|
December 4, 2018 |
PMF / PIMCO Municipal Income Fund PIMCO MUNICIPAL INCOME FUND PIMCO MUNICIPAL INCOME 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. |
|
December 3, 2018 |
begin 644 muniincomeex991-120318.pdf M)5!$1BTQ+C4-)>+CS],-"C$Q," P(&]B:@T\/"],:6YE87)I>F5D(#$O3" R M,C4V-C(O3R Q,3(O12 W-#8X,R].(#$W+U0@,C(U,34R+T@@6R T.3$@,S8P M73X^#65N9&]B:@T@(" @(" @(" @(" @#0HQ,C,@,"!O8FH-/#PO1&5C;V1E M4&%R;7,\/"]#;VQU;6YS(#4O4')E9&EC=&]R(#$R/CXO1FEL=&5R+T9L871E M1&5C;V1E+TE$6SPR-3F4@,3,V+U1Y<&4O6%)E9B]76S$@,R Q73X^(71B8\UJA#\ 08 .JES+0T*96YD%LP(# @-SDR(#8Q,ETO M0V]N=&5N=',@, |
|
December 3, 2018 |
PNI / PIMCO New York Municipal Income Fund II DECEMBER 3, 2018 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. |
|
December 3, 2018 |
Please see PDF for document reference Please see PDF for document reference |
|
November 27, 2018 |
N-Q 1 d623392dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 100 |
|
November 27, 2018 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d623392dex99cert.htm CERTIFICATIONS 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 II; 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 14, 2018 |
PMF / PIMCO Municipal Income Fund PIMCO MUNICIPAL INCOME FUND DEFA14A 1 d653000ddefa14a.htm PIMCO MUNICIPAL INCOME 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. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use |
|
November 5, 2018 |
PNI / PIMCO New York Municipal Income Fund II NOVEMBER 5, 2018 DEFC14A 1 nymuniincome2-110518.htm NOVEMBER 5, 2018 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 [X] Check the Appropriate Box: [ ] Preliminary Proxy Statement [ ] Confidential, for U |
|
November 2, 2018 |
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. |
|
November 2, 2018 |
Writer's E-Mail: [email protected] Writer's Direct Dial: 212.880.9865 November 2, 2018 VIA EMAIL AND EDGAR Anu Dubey Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington D.C. 20549-3628 Re: PIMCO Municipal Income Fund ("PMF"); PIMCO Municipal Income Fund II ("PML"); PIMCO Municipal Income Fund III ("PMX"); PIMCO New York Municipal Income Fund ("PNF"); |
|
November 1, 2018 |
PMF / PIMCO Municipal Income Fund 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. |
|
October 31, 2018 |
PMF / PIMCO Municipal Income Fund CORRESP CORRESP 1 filename1.htm ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM David C. Sullivan 617-951-7362 617-477-7723 fax [email protected] October 31, 2018 BY EDGAR U.S. Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Attn: Anu Dubey Re: Preliminary Proxy Statement of Dryden Capital Fund L.P., et al. for: PIMCO Mu |
|
October 31, 2018 |
PMF / PIMCO Municipal Income Fund CORRESP SEC Response Letter ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW. |
|
October 23, 2018 |
PNI / PIMCO New York Municipal Income Fund II OCTOBER 22, 2018 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. |
|
October 19, 2018 |
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. |
|
October 19, 2018 |
SEC COVER LETTER ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW. |
|
October 10, 2018 |
PNI / PIMCO New York Municipal Income Fund II / BANK OF AMERICA CORP /DE/ - NONE Passive Investment 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 II (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 72200Y (CUSIP Number) September 30, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to des |
|
October 10, 2018 |
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 regulation thereunder (including a |
|
September 20, 2018 |
EX-99.4 Exhibit 99.4 VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this “Agreement”) is made and entered into effective for all purposes and in all respects as of September 18, 2018 by and among: Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), WFC Holdings, LLC, organized and existing under the laws of the Delaware, including its successors and assigns by op |
|
September 20, 2018 |
EX-99.6 Exhibit 99.6 REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this “Agreement”), executed as of September 18, 2018, is made between (i) PIMCO New York Municipal Income Fund II, a Massachusetts business trust, as issuer (the “Fund”), and (ii) Wells Fargo Municipal Capital Strategies, LLC, organized and existing under the laws of Delaware, including its successors by merger |
|
September 20, 2018 |
SC 13D/A 1 d624714dsc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1) PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) PREFERRED SHARES (Title of Class of Securities) 72200Y201, 72200Y300, 72200Y409 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 South C |
|
September 20, 2018 |
EX-99.5 Exhibit 99.5 VMTP Purchase Agreement PIMCO New York Municipal Income Fund II WFC Holdings, LLC Wells Fargo Municipal Capital Strategies, LLC and EVEREN Capital Corporation September 18, 2018 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 6 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPENSES; ADDITIONAL FEE 6 2.1 Purchase and Transfer |
|
September 20, 2018 |
EX-99.1 2 d624714dex991.htm EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC, and EVEREN Capital Corporation. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ow |
|
September 20, 2018 |
EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit |
|
September 12, 2018 |
PNI / PIMCO New York Municipal Income Fund II SC TO-I/A SC TO-I/A 1 d611813dsctoia.htm SC TO-I/A As filed with the Securities and Exchange Commission on September 12, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE TO Tender Offer Statement Under Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act Of 1934 Amendment No. 1 PIMCO New York Municipal Income Fund II (Name of Subject Company (Issuer)) PIMCO New York Municipal I |
|
September 12, 2018 |
EX-99.(A)(5)(II) 2 d611813dex99a5ii.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 |
|
September 12, 2018 |
EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit |
|
September 12, 2018 |
EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of EVEREN Capital Corporation and WFC Holdings, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by EVEREN Capital Corporation and WFC Hol |
|
September 12, 2018 |
SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 PIMCO NEW YORK MUNICIPAL INCOME FUND II (Name of Issuer) AUCTION-RATE PREFERRED SHARES (Title of Class of Securities) 72200Y201, 72200Y300 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 South College Street, 22nd Floor Charlotte, NC 28202-60 |
|
September 12, 2018 |
EX-99.3 Exhibit 99.3 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”), PIMCO Municipal Income Fund II (“PML”), PIMCO Muni |
|
July 20, 2018 |
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 Municipal Income Fund (NYSE: PMF), PIMCO M |
|
July 20, 2018 |
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 Municipal Income Fund II PIMCO New Yo |
|
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 |
PNI / PIMCO New York Municipal Income Fund II SC TO-I SC TO-I 1 d555283dsctoi.htm SC TO-I As filed with the Securities and Exchange Commission on July 20, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE TO Tender Offer Statement Under Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act Of 1934 PIMCO New York Municipal Income Fund II (Name of Subject Company (Issuer)) PIMCO New York Municipal Income Fund II (Name of Fil |
|
July 20, 2018 |
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 MUNICIPAL INCOME FUND III (each, a “F |
|
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 |
Form of Letter of Transmittal. LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A and Series B) of PIMCO New York Municipal Income Fund II 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 i |
|
May 30, 2018 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d534863dex99cert.htm CERTIFICATIONS 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 II; 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 |
|
May 30, 2018 |
N-Q 1 d534863dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 100 |
|
February 27, 2018 |
PNI / PIMCO New York Municipal Income Fund II CORRESP CORRESP 1 filename1.htm 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 |
|
November 28, 2017 |
Certification Under Rule 30a-2(a) Certifications 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 II; 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, 2017 |
Pimco New York Municipal Income Fund Ii - PIMCO NEW YORK MUNICIPAL INCOME FUND II N-Q 1 d459658dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 100 |
|
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 |
Certification Under Rule 30a-2(a) Certifications 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 II; 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 30, 2017 |
Pimco New York Municipal Income Fund Ii - PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipeau |
|
November 28, 2016 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d221850dex99cert.htm CERTIFICATIONS 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 II; 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 28, 2016 |
PIMCO New York Municipal Income Fund II UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
October 31, 2016 |
PIMCO New York Municipal Income Fund II 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) Certifications 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 II; 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 |
PIMCO New York Municipal Income Fund II UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 23, 2015 |
PIMCO California Municipal Income Fund III 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. |
|
October 27, 2015 |
Pimco New York Municipal Income Fund Ii - PIMCO NEW YORK MUNICIPAL INCOME FUND II PIMCO New York Municipal Income Fund II UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
October 27, 2015 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d84958dex99cert.htm CERTIFICATIONS 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 II; 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, |
|
September 11, 2015 |
ROPES & GRAY LLP ONE METRO CENTER 700 12TH STREET, NW, SUITE 900 WASHINGTON, DC 20005-3948 WWW. |
|
April 27, 2015 |
Certification Under Rule 30a-2(a) EX-99.CERT 2 d902081dex99cert.htm CERTIFICATIONS 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 II; 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 |
|
April 27, 2015 |
Pimco New York Municipal Income Fund Ii - PIMCO NEW YORK MUNICIPAL INCOME FUND II N-Q 1 d902081dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 100 |
|
December 2, 2014 |
PNI / PIMCO New York Municipal Income Fund II / UBS Group AG - SC 13G/A Passive Investment SC 13G/A 1 d829404dsc13ga.htm SC 13G/A 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 II (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72200Y201 72200Y300 (CUSIP Number) November 28, 2014** (Date of Event which Requires Filing of this St |
|
November 20, 2014 |
PZC / PIMCO California Municipal Income Fund III DEF 14A - - 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. |
|
October 28, 2014 |
Pimco New York Municipal Income Fund Ii - PIMCO NEW YORK MUNICIPAL INCOME FUND II PIMCO New York Municipal Income Fund II UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
October 28, 2014 |
Certification Under Rule 30a-2(a) Certification 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 II; 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 |
|
July 3, 2014 |
PTY / PIMCO Corporate & Income Opportunity Fund DEFA14A - - PIMCO CLOSED END FUNDS DEFA14A 1 d753908ddefa14a.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 t |
|
June 25, 2014 |
DEFA14A 1 d747793ddefa14a.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 t |
|
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 |
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 |
DEFA14A 1 d736491ddefa14a.htm 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. Should you ha |
|
May 13, 2014 |
DEFA14A 1 d724363ddefa14a.htm 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. ) 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 |
|
April 21, 2014 |
DEF 14A 1 d695839ddef14a.htm 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. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Joint Proxy Statement ¨ Confidential, for Use |
|
April 21, 2014 |
- ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A 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. |
|
April 15, 2014 |
Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99. |
|
April 15, 2014 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: Lawrence G. Altadon |
|
March 20, 2014 |
PRE 14A 1 d695839dpre14a.htm 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. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: þ Preliminary Joint Proxy Statement ¨ Confidential, for Use |
|
November 19, 2013 |
- PIMCO MUNICIPAL INCOME FUNDS DEF 14A 1 d625632ddef14a.htm 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. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use |
|
October 22, 2013 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND II N-Q 1 d602158dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 100 |
|
October 22, 2013 |
Exhibit 99.302 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 II; 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 mi |
|
April 19, 2013 |
Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99. |
|
April 19, 2013 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: Lawrence G. Altadon |
|
November 20, 2012 |
- PIMCO MUNICIPAL INCOME FUNDS DEF 14A 1 d440532ddef14a.htm 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. ) Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use |
|
October 17, 2012 |
Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99. |
|
October 17, 2012 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND II 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway, 43rd Floor New York, NY 10019 Name and Address of Agent for Service: Lawrenc |
|
April 20, 2012 |
EX-99.CERT 2 d332769dex99cert.htm CERTIFICATIONS PURSANT TO SECTION 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 II; 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 l |
|
April 20, 2012 |
Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND II N-Q 1 d332769dnq.htm PIMCO NEW YORK MUNICIPAL INCOME FUND II UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Address of Principal Executive Offices: 1633 Broadway, New York, New Yor |
|
November 18, 2011 |
DEF 14A 1 y93460def14a.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 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 |
|
October 19, 2011 |
Certifications pursuant to Section 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 II; 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 w |
|
October 19, 2011 |
OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
July 29, 2011 |
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 and on the undersigne |
|
April 18, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
April 18, 2011 |
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 II; 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 mislea |
|
February 14, 2011 |
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 responsible for the completeness or accurac |
|
February 14, 2011 |
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 II (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 72200Y (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule |
|
January 14, 2011 |
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 II (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72200Y201 72200Y300 (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desi |
|
January 14, 2011 |
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 and on the undersign |
|
January 4, 2011 |
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. |
|
January 4, 2011 |
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. |
|
November 19, 2010 |
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. |
|
October 25, 2010 |
UNITED STATES OMB APPROVAL SECURITIES AND EXCHANGE COMMISSION OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5. |
|
October 25, 2010 |
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 II; 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 mislea |
|
April 19, 2010 |
UNITED STATES OMB APPROVAL SECURITIES AND EXCHANGE COMMISSION OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10. |
|
April 19, 2010 |
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 II; 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 mislea |
|
January 25, 2010 |
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 undersigned's name and on th |
|
January 4, 2010 |
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 undersigned's name and on t |
|
January 4, 2010 |
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 undersigned's name and on t |
|
November 23, 2009 |
DEF 14A 1 y02621def14a.htm DEF 14A 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 per |
|
October 16, 2009 |
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 II; 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 mislea |
|
October 16, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 N-Q 1 c58992n-q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Addr |
|
April 20, 2009 |
c57127ex99cert.htm - Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing 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 II; 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 th |
|
April 20, 2009 |
N-Q 1 c57127nq.htm UNITED STATES OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.5 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21078 Registrant Name: PIMCO New York Municipal Income Fund II Addre |
|
February 10, 2009 |
SC 13G 1 c80557sc13g.htm SC 13G OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response...10.4 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PIMCO New York Municipal Income Fund II (Name of Issuer) Auction Preferred Stock (Title of Class of Securities |
|
January 23, 2009 |
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 undersigned's name and on the |
|
January 21, 2009 |
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. |
|
January 21, 2009 |
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. |
|
January 20, 2009 |
POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. |
|
January 20, 2009 |
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 undersigned's name and on |
|
January 20, 2009 |
POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. |
|
January 20, 2009 |
POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. |
|
January 20, 2009 |
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. |
|
January 20, 2009 |
The undersigned hereby constitutes and appoints each of Lagan Srivastava and POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. |