Grundlæggende statistik
LEI | QBYVXZGTBGYIK7O14C08 |
CIK | 1232863 |
SEC Filings
SEC Filings (Chronological Order)
November 13, 2023 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-8F APPLICATION FOR DEREGISTRATION OF CERTAIN REGISTERED INVESTMENT COMPANIES I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): ☒ Merger ☐ Liquidation ☐ Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 through |
|
June 30, 2020 |
EX-MNE Schedule of Investments (unaudited) April 30, 2020 BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 22, 2020 |
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on July 6, 2020, pursuant to the provisions of Rule 12d2-2 (a). |
|
June 22, 2020 |
Merger Prospectus - BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: June 22, 2020 Contact: 1-800-882-0052 BlackRock Announces Closing of Municipal Closed-End Fund Merger New York |
|
June 12, 2020 |
Exhibit 99.2 [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 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 |
|
June 12, 2020 |
SC 13D/A 1 formsc13da.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. 3)* BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. (Name of Issuer) VARIABLE RATE DEMAND PREFERRED SHARES (Title of Class of Securities) 09255F307 (CUSIP Number) Bank of America Corporation Bank of America Corpora |
|
June 12, 2020 |
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 |
|
May 29, 2020 |
Merger Prospectus - BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. BlackRock Muni New York Intermediate Duration Fund, Inc. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: May 29, 2020 Contact: 1-800-882-0052 BlackRock Muni N |
|
May 21, 2020 |
Merger Prospectus - BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. BlackRock Muni New York Intermediate Duration Fund, Inc. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: May 21, 2020 Contact: 1-800-882-0052 BlackRock Closed |
|
May 1, 2020 |
Merger Prospectus - BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. BlackRock Muni New York Intermediate Duration Fund, Inc. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: May 1, 2020 Contact: 1-800-882-0052 BlackRock Announc |
|
April 7, 2020 |
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 each of Kim Louise Oakley Heslop, Kelvin Kwok, Ronnie Ojera, Ally Pecarro, and Tolu Tade as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Cor |
|
April 7, 2020 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 02 )* BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. (Name of Issuer) VARIABLE RATE DEMAND PREFERRED SHARES (Title of Class of Securities) 09255F307 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Center, 100 North Tryon Stree |
|
April 7, 2020 |
SCHEDULE II LITIGATION SCHEDULE SCHEDULE II LITIGATION SCHEDULE New York Attorney General Investor Protection Bureau Masking Settlement 3/22/2018 On March 22, 2018, the Attorney General of the State of New York Investor Protection Bureau ("NYAG") alleged that Bank of America Corporation ("BAC") and Merrill Lynch, Pierce, Fenner & Smith Incorporated ("MLPF&S") (1) concealed from its institutional clients that orders were routed to and executed by "electronic liquidity providers," (2) misstated the composition of orders and trades in its dark pool, and (3) did not accurately describe its use of a proprietary "venue ranking" analysis, in violation of the Martin Act and Executive Law § 63(12). |
|
April 7, 2020 |
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 any amendment, restatement, supplement, and/or exhibit thereto) with the Securities and Exchange Commission (and, if such security is registered on a national securities exchange, also with the exchange), and further agrees to the filing, furnishing, and/or incorporation by reference of this agreement as an exhibit thereto. |
|
April 7, 2020 |
SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation. |
|
April 7, 2020 |
OMNIBUS AMENDMENT FEE AGREEMENTS EX-99.10 6 fa.htm EX-99.10 EXECUTION VERSION OMNIBUS AMENDMENT TO FEE AGREEMENTS This amendment (the "Amendment"), dated as of April 3, 2020 (the "Effective Date"), to each Fee Agreement, referenced on Schedule B hereto, dated as the date set forth on Schedule B hereto, by and between Bank of America, N.A., a national banking association organized and existing under the laws of the United States o |
|
March 27, 2020 |
BlackRock Muni New York Intermediate Duration Fund, Inc. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: March 27, 2020 Contact: 1-800-882-0052 BlackRock Muni |
|
March 5, 2020 |
BlackRock Muni New York Intermediate Duration Fund, Inc. Filed by BlackRock Muni New York Intermediate Duration Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock Multi-State Municipal Series Trust File No. 333-235834 Date: March 5, 2020 PLEASE VOTE NOW! IMPORTANT NOTICE FOR S |
|
February 21, 2020 |
BlackRock Muni New York Intermediate Duration Fund, Inc. 787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 February 21, 2020 VIA EDGAR Deborah O’Neal Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Definitive Proxy Materials for BlackRock Muni New York Intermediate Duration Fund, Inc. (File No. 811-21346) D |
|
February 21, 2020 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commis |
|
February 14, 2020 |
EX-99.01 4 jfa.htm EX-99.01 Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regula |
|
February 14, 2020 |
AMENDMENT TO THE VRDP SHARES FEE AGREEMENT EX-99.08 7 fa.htm EX-99.08 AMENDMENT TO THE VRDP SHARES FEE AGREEMENT AMENDMENT TO THE VRDP SHARES FEE AGREEMENT dated as of February 12, 2020 (this “Amendment”) BETWEEN: (1) BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC., a closed-end investment company organized as a Maryland corporation, as issuer (the “Fund”); and (2) BANK OF AMERICA, N.A., a national banking association, including i |
|
February 14, 2020 |
SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS EX-1.1 2 schI.htm EX-1.1 SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation. The business address of each of the executive officers and directors of Bank of America Corporation is Bank of America Corporate Center, 100 North Tryon Street, Charlotte, |
|
February 14, 2020 |
AMENDMENT TO THE VRDP SHARES REMARKETING AGREEMENT AMENDMENT TO THE VRDP SHARES REMARKETING AGREEMENT AMENDMENT TO THE VRDP SHARES REMARKETING AGREEMENT dated as of February 12, 2020 (this “Amendment”) BETWEEN: (1) BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
February 14, 2020 |
OMNIBUS AMENDMENT VOTING TRUST AGREEMENTS EXECUTION VERSION OMNIBUS AMENDMENT TO VOTING TRUST AGREEMENTS This amendment (the "Amendment"), dated as of February 12, 2020, to each Voting Trust Agreement, referenced on Schedule B hereto, dated as the date set forth on Schedule B hereto, by and among Lord Securities Corporation, as trustee (the "Trustee" or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporation, including its successors and assigns by operation of law ("PFC" or the "Purchaser") and Institutional Shareholder Services Inc. |
|
February 14, 2020 |
SCHEDULE II LITIGATION SCHEDULE SCHEDULE II LITIGATION SCHEDULE New York Attorney General Investor Protection Bureau Masking Settlement 3/22/2018 On March 22, 2018, the Attorney General of the State of New York Investor Protection Bureau ("NYAG") alleged that Bank of America Corporation ("BAC") and Merrill Lynch, Pierce, Fenner & Smith Incorporated ("MLPF&S") (1) concealed from its institutional clients that orders were routed to and executed by "electronic liquidity providers," (2) misstated the composition of orders and trades in its dark pool, and (3) did not accurately describe its use of a proprietary "venue ranking" analysis, in violation of the Martin Act and Executive Law § 63(12). |
|
February 14, 2020 |
SC 13D/A 1 doc1.htm NONE UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 01 )* BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC (Name of Issuer) VARIABLE RATE DEMAND PREFERRED SHARES (Title of Class of Securities) 09255F307 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Cente |
|
February 14, 2020 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY EX-99.02 5 lpa.htm EX-99.02 Exhibit 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Kim Louise Oakley Heslop, Kelvin Kwok, Ronnie Ojera, Ally Pecarro, and Tolu Tade as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, |
|
February 6, 2020 |
NEW YORK WASHINGTON HOUSTON PALO ALTO SAN FRANCISCO PARIS LONDON FRANKFURT BRUSSELS MILAN ROME 787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 February 6, 2020 VIA EDGAR Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Preliminary Proxy Materials for BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
February 6, 2020 |
BlackRock Muni New York Intermediate Duration Fund, Inc. Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☒ Preliminary Proxy Statement ☐ Confidential, for |
|
December 26, 2019 |
EX-MNE Schedule of Investments (unaudited) October 31, 2019 BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
December 19, 2019 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. (Name of Issuer) Common Shares, $0.01 par value (Title of Class of Securities) 09255F109 (CUSIP Number) Saba Capital Management, L.P. 405 Lexington Avenue 58th Floor New York, NY 10174 Attention: |
|
December 19, 2019 |
Blackrock Multi State Municipal Series Trust Filed by BlackRock Multi-State Municipal Series Trust pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
July 15, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Con |
|
July 12, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Con |
|
July 10, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
July 9, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
July 5, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
July 1, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
June 25, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
June 25, 2019 |
MNE / BlackRock Muni New York Intermediate Duration Fund, Inc. NPORT-EX - - EX-MNE Schedule of Investments (unaudited) April 30, 2019 BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 17, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ C |
|
June 14, 2019 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant o Filed by a Party other than the Registrant x Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Definitive Proxy Statement x Definitive Additional Materials o Soliciting Material Under Rule 14a-12 BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 13, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
June 5, 2019 |
DFAN14A 1 p19-1370dfan14a.htm BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ¨ Filed by a Party other than the Registrant þ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ¨ Definit |
|
June 5, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
June 5, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confide |
|
May 28, 2019 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ¨ Filed by a Party other than the Registrant þ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) þ Definitive Proxy Statement ¨ Definitive Additional Materials ¨ Soliciting Material Under Rule 14a-12 BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
May 24, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. May 24, 2019 Dear Shareholder, We are asking you to help us protect your investment in BlackRock Muni New York Intermediate Duration Fund, Inc. (NYSE: MNE) from the self-serving activities of a hedge fund. This hedge fund wants to further its own, short-term interest by taking actions that will disrupt the investment strategy that brought yo |
|
May 24, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for |
|
May 24, 2019 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 May 24, 2019 VIA EDGAR CORRESPONDENCE Deborah O’Neal Division of Investment Management U. |
|
May 13, 2019 |
MNE / BlackRock Muni New York Intermediate Duration Fund, Inc. PREC14A PREC14A 1 p19-1162prec14a.htm SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ¨ Filed by a Party other than the Registrant þ Check the appropriate box: þ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ¨ Definitive Proxy Statement ¨ Definitive Additional Materials ¨ S |
|
May 10, 2019 |
BlackRock Muni New York Intermediate Duration Fund, Inc. Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☒ Preliminary Proxy Statement ☐ Confidential, for |
|
April 1, 2019 |
Saba Capital Management, L.P. - Schedule 13D - Filed by newsfilecorp.com UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. [])* BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. (Name of Issuer) Common Shares, $0.01 par value (Title of Class of Securities) 09255F109 (CUSIP Number) Saba Capital Manage |
|
March 25, 2019 |
SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS EX-1.1 2 scheduleone.htm EX-1.1 SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation. The business address of each of the executive officers and directors of Bank of America Corporation is Bank of America Corporate Center, 100 North Tryon Street, Char |
|
March 25, 2019 |
Exhibit 99.6 BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. AND MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED VRDP SHARES REMARKETING AGREEMENT Dated as of March 15, 2019 VRDP SHARES REMARKETING AGREEMENT This VRDP SHARES REMARKETING AGREEMENT, dated as of March 15, 2019 (this "Agreement"), by and among BlackRock Muni New York Intermediate Duration Fund, Inc., a non-diversified, clo |
|
March 25, 2019 |
Exhibits 99.3 [MNE VTA] VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this "Agreement") is made and entered into effective for all purposes and in all respects as of March 15, 2019 by and among Lord Securities Corporation, as trustee (the "Trustee" or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporation, including its successors and assigns by operati |
|
March 25, 2019 |
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 |
|
March 25, 2019 |
SCHEDULE II LITIGATION SCHEDULE SCHEDULE II LITIGATION SCHEDULE SEC IMG Order 8/20/2018 On August 20, 2018, Merrill Lynch, Pierce, Fenner & Smith Incorporated ("MLPF&S") entered into a settlement with the Securities and Exchange Commission ("SEC") under which MLPF&S consented to the entry of an order (the "Order") that finds that MLPF&S willfully violated Sections 206(2) and 206(4) under the Investment Advisers Act of 1940 ("Advisers Act") and Rule 206(4)-7 thereunder. |
|
March 25, 2019 |
VRDP SHARES FEE AGREEMENT dated as of March 15, 2019 between BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. |
|
March 25, 2019 |
Exhibit 99.4 VRDP SHARES PURCHASE AGREEMENT dated as of March 15, 2019 between The Bank of New York Mellon, as Tender and Paying Agent and BANK OF AMERICA, N.A., as Liquidity Provider BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. Series W-7 Variable Rate Demand Preferred Shares ("VRDP Shares") TABLE OF CONTENTS Page Article I DEFINITIONS 4 SECTION 1.01. Definitions. 4 SECTION 1.02. Inco |
|
March 25, 2019 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. n/a )* BlackRock Muni New York Intermediate Duration Fund, Inc. (Name of Issuer) VARIABLE RATE DEMAND PREFERRED SHARES (Title of Class of Securities) 09255F307 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Center 100 North Tryon Stree |
|
March 25, 2019 |
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 each of Kim Louise Oakley Heslop, Kelvin Kwok, Ronnie Ojera, Ally Pecarro, and Tolu Tade as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Cor |
|
March 13, 2019 |
Saba Capital Management, L.P.: Schedule 13G/A - Filed by newsfilecorp.com UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No.2)* BlackRock Muni New York Intermediate Duration Fund, Inc (Name of Issuer) Common Stock, $0.10 par value (Title of Class of Securities) 09255F109 (CUSIP Number) March 8, 2019 (Date |
|
February 14, 2019 |
Saba Capital Management, L.P.: Schedule 13G/A - Filed by newsfilecorp.com UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No.1)* BlackRock Muni New York Intermediate Duration Fund, Inc (Name of Issuer) Common Stock, $0.10 par value (Title of Class of Securities) 09255F109 (CUSIP Number) December 31, 2018 (D |
|
December 21, 2018 |
CERTIFICATION PURSUANT TO RULE CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duratio |
|
December 21, 2018 |
BlackRock Muni New York Intermediate Duration Fund Inc UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 20, 2018 |
Saba Capital Management, L.P.: Form SC 13G - Filed by newsfilecorp.com UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* BlackRock Muni New York Intermediate Duration Fund, Inc (Name of Issuer) Common Stock, $0.10 par value (Title of Class of Securities) 09255F109 (CUSIP Number) December 13, 2018 (Date of |
|
June 20, 2018 |
BlackRock Muni New York Intermediate Duration Fund Inc UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 20, 2018 |
CERTIFICATION PURSUANT TO RULE CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duratio |
|
June 6, 2018 |
MHE / BlackRock Massachusetts Tax-Exempt Trust NON CLASSIFIED FUND N&P Non Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
February 16, 2018 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Aaron Wasserman, Eugene Drozdetski, Jessica Herlihy, Gladys Chang, Kiersten Zaza, Charles Park and Tricia Meyer of BlackRock, Inc. |
|
December 21, 2017 |
CERTIFICATION PURSUANT TO RULE EX-99.CERT 2 d386467dex99cert.htm CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock |
|
December 21, 2017 |
BlackRock Muni New York Intermediate Duration Fund Inc UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 22, 2017 |
BlackRock Muni New York Intermediate Duration Fund Inc UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 22, 2017 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duratio |
|
June 7, 2017 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
December 20, 2016 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duratio |
|
December 20, 2016 |
BlackRock Muni New York Intermediate Duration Fund Inc UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 22, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
June 22, 2016 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duratio |
|
June 9, 2016 |
BlackRock Muni New York Intermediate Duration Fund BLACKROCK PROXY DEF 14A 1 d203691ddef14a.htm BLACKROCK PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the |
|
April 1, 2016 |
Unassociated Document POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
March 2, 2016 |
Unassociated Document POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
December 22, 2015 |
N-Q 1 d65198dnq.htm BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, |
|
December 22, 2015 |
Certifications Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Durati |
|
September 28, 2015 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Unassociated Document REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 22, 2015 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
June 22, 2015 |
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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
June 12, 2015 |
BlackRock Muni New York Intermediate Duration Fund BLACKROCK PROXY NON-CLASSIFIED BLACKROCK PROXY NON-CLASSIFIED Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
March 27, 2015 |
Unassociated Document Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): BlackRock Short-Term Municipal Fund (BR-STMUNI) iShares National AMT-Free Muni Bond ETF (ISHMUNI) iShares Short-Term National AMT-Free Muni Bond ETF (NAT0-5) iShares New York AMT-Free Muni Bond ETF (ISHNY) BlackRock Strategic Municipal Opportunities Fund of BlackRock Series Trust (BR-SMO-IG) BlackRock |
|
January 16, 2015 |
MYD / BlackRock Muniyield Fund, Inc. CORRESP - - CORRESP 1 filename1.htm Skadden, Arps, Slate, Meagher & Flom llp 500 BOYLSTON STREET BOSTON, MASSACHUSETTS 02116 TEL: (617) 573-4800 FAX: (617) 573-4822 www.skadden.com January 16, 2015 FIRM/AFFILIATE OFFICES - CHICAGO HOUSTON LOS ANGELES NEW YORK PALO ALTO WASHINGTON, D.C. WILMINGTON - BEIJING BRUSSELS FRANKFURT HONG KONG LONDON MOSCOW MUNICH PARIS SÃO PAULO SEOUL SHANGHAI SINGAPORE SYDNEY TOKYO |
|
December 23, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
December 23, 2014 |
Blackrock Muni New York Intermediate Duration Fund, Inc. - FORM N-Q 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
September 26, 2014 |
Series 2014 Participating Funds EX-99.77O RULE 10F-3 5 nyc77o.htm - Series 2014 Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock Muni Intermediate Duration Fund, Inc. (MUI) The Offering Key Characteristics (Complete ALL Fields) Date of Offering Commencement: 03-06-2014 Security Type: BND/MUNI Issuer THE CITY OF NEW YORK-GENERAL OB |
|
September 26, 2014 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
September 26, 2014 |
Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock Muni Intermediate Duration Fund, Inc. (MUI) BlackRock Municipal Target Term Trust (BTT2) BlackRock Municipal Bond Trust (BBK) BlackRock Municipal Income Trust (BFK) BlackRock Investment Quality Municipal Trust (BKN) BlackRock Municipal Income Trust II |
|
September 26, 2014 |
Series 2014A-1 Participating Funds - Series 2014A-1 Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): BlackRock MuniHoldings New York Quality Fund, Inc. (MHN) BlackRock New York Municipal Income Trust II (BFY) BlackRock New York Municipal Income Quality Trust (BSE) BlackRock MuniYield New York Quality Fund, Inc. (MYN) BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock New York Municip |
|
June 25, 2014 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
June 25, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
June 13, 2014 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD BLACKROCK PROXY NON-CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 13, 2014 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD Blackrock Proxy Non-Classified Board UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
March 27, 2014 |
Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): iShares 2018 AMT-Free Muni Term ETF (IMUN18) iShares Short-Term National AMT-Free Muni Bond ETF (NAT0-5) BlackRock Intermediate Municipal Fund of BlackRock Municipal Series Trust (BR-INTMUNI) BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock New York Municipal Income Trust II (BFY) BlackRock New York |
|
December 23, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
December 23, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
September 26, 2013 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
September 26, 2013 |
Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock MuniYield New York Quality Fund, Inc. (MYN) BlackRock Municipal Bond Trust (BBK) BlackRock Investment Quality Municipal Trust (BKN) The Offering Key Characteristics (Complete ALL Fields) Date of Offering Commencement: 07/26/13 Security Type: BND/MUNI |
|
September 26, 2013 |
Participating Funds n U.S. Registered Funds (Name of Fund, Aladdin Ticker): iShares S&P National Municipal Bond Fund (ISHMUNI), iShares S&P New York Municipal Bond Fund (ISHNY) BlackRock Intermediate Municipal Fund of BlackRock Municipal Series Trust (BR-INTMUNI) BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) BlackRock New York Municipal Income Trust II (BFY) BlackRock New York Mun |
|
June 24, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
June 24, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
June 13, 2013 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
January 29, 2013 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 January 29, 2013 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
December 21, 2012 |
Quarterly Schedule of Portfolio Holdings - FORM NQ 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
December 21, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
December 7, 2012 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 December 7, 2012 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
September 27, 2012 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 25, 2012 |
Quarterly Schedule of Portfolio Holdings - N-Q 1 i00256mne-nq.htm 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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for se |
|
June 25, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
June 12, 2012 |
- NON CLASSIFIED FUND NOTICE AND PROXY NON CLASSIFIED FUND NOTICE AND PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 11, 2012 |
- NON CLASSIFIED FUND NOTICE AND PROXY Non Classified Fund Notice and Proxy Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
March 27, 2012 |
BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. ARTICLES SUPPLEMENTARY ESTABLISHING AND FIXING THE RIGHTS AND PREFERENCES OF VARIABLE RATE DEMAND PREFERRED SHARES Table of Contents Page DESIGNATION[INSERT PAGE NUMBER] DEFINITIONS[INSERT PAGE NUMBER] PART I[INSERT PAGE NUMBER] 1. Number of Authorized Shares [INSERT PAGE NUMBER] 2. Dividends [INSERT PAGE NUMBER] (a) Ranking [INSERT PAGE NUM |
|
March 27, 2012 |
BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) 77Q1(d): Copies of all constituent instruments defining the rights of the holders of any new class of securities and of any amendments to constituent instruments referred to in answer to sub-item 77I. A copy of the Registrant's Articles Supplementary Establishing and Fixing the Rights and Preferences of the Registrant’s Se |
|
March 27, 2012 |
BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) 77(I) Terms of new or amended securities In connection with the Registrant’s issuance of Series W-7 Variable Rate Demand Preferred Shares in a private placement on September 15, 2011 (the “VRDP Offering”), the Registrant filed the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Registrant’s |
|
March 27, 2012 |
[Printer Note: Insert Rider Here] BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) 77Q1(a): Copies of material amendments to Registrant’s charter or by-laws Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR, a copy of the Registrant's Articles Supplementary Establishing and Fixing the Rights and Preferences of the Registrant’s Series W-7 Variable Rate Demand Preferred Shares filed w |
|
December 22, 2011 |
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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowsk |
|
December 22, 2011 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Intermediate Duration Fund, Inc.; 2. Based on my knowledge |
|
October 13, 2011 |
Schedule 13D CUSIP No. 09255F SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Amendment No. 1) Under the Securities Exchange Act of 1934 BlackRock Muni New York Intermediate Duration Fund Inc (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 09255F (CUSIP Number) David Lavan, Esq. O?Melveny & Myers LLP 1625 Eye Street, NW Washington, DC 20006 (202) 383- |
|
September 29, 2011 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
September 29, 2011 |
BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. Articles Supplementary BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Registrant”) 77Q1(a): Copies of material amendments to Registrant’s charter or by-laws Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR a copy of the Registrant's Articles Supplementary filed with the with the State Department of Assessments and Taxation of Maryland on September 17, 2010. Exhibit 77Q1(a) BLACKROC |
|
June 27, 2011 |
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chi |
|
June 27, 2011 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mneex99.htm - Generated by SEC Publisher for SEC Filing EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Int |
|
June 16, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Def |
|
June 16, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) || Defi |
|
April 20, 2011 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Howard Surloff, Janey Ahn, Edward Baer, Douglas McCormack, Aaron Wasserman, Ben Archibald and Noah Gellner of BlackRock, Inc. |
|
February 4, 2011 |
BlackRock Closed-End Funds Announce Date of 2011 Annual Meeting of Shareholders Exhibit 99.1 Contact: 1-800-882-0052 BlackRock Closed-End Funds Announce Date of 2011 Annual Meeting of Shareholders New York, February 4, 2011? The BlackRock Closed-End Funds listed below (each a "Fund" and collectively, the "Funds") announced today that each of their 2011 annual meetings of shareholders will be held on July 28, 2011. Additional information regarding deadlines for shareholder pro |
|
February 4, 2011 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 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): February 4, 2011 BlackRock Muni New York Intermediate Duration Fund, Inc. (Exact Name of Registrant as Specified in Charter) MARYLAND 811-21346 04-3768342 (State or Other Jurisdiction |
|
January 11, 2011 |
Exhibit 99.1 EXHIBIT 99.1 Joint Filing Agreement The undersigned hereby agree that they are filing this statement jointly pursuant to Rule 13d-1(k)(1). Each of them is responsible for the timely filing of such Schedule 13D 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 completene |
|
January 11, 2011 |
EXHIBIT 99.2 LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the “Corporation”), does hereby irrevocably make, constitute, and appoint each of Michael Didovic and Geoff Rusnak 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 execu |
|
January 11, 2011 |
CUSIP No. 09255F SCHEDULE 13D Page 1 of 29 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 BlackRock Muni New York Intermediate Duration Fund Inc (Name of issuer) AUCTION RATE PREFERRED (Title of class of securities) 09255F (CUSIP number) David Lavan, Esq. O?Melveny & Myers LLP 1625 Eye Street, NW Washington, DC 20006 (202) 383-5191 |
|
December 22, 2010 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mneex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have rev |
|
December 22, 2010 |
mne.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Addr |
|
September 29, 2010 |
BlackRock Muni New York Intermediate Duration Fund, Inc. BlackRock Muni New York Intermediate Duration Fund, Inc. 77Q1(a): Copies of material amendments to Registrant?s by-laws Amended and Restated By-Laws of the Registrant is hereby incorporated by reference to the Registrant?s Form 8-K filed on September 21, 2010 (SEC Accession No. 0001193125-10-213660 (34 Act)). |
|
September 29, 2010 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
September 21, 2010 |
AMENDED AND RESTATED BYLAWS BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. |
|
September 21, 2010 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 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 21, 2010 (September 17, 2010) BlackRock Muni New York Intermediate Duration Fund, Inc. (Exact name of registrant as specified in its charter) MARYLAND 811-21346 04-3768342 ( |
|
August 6, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 4)* BlackRock Muni New York Intermediate Duration Fund Inc (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 09255F208 See Item 2(e) (CUSIP Number) July 30, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desi |
|
July 23, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Def |
|
June 28, 2010 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mneex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have rev |
|
June 28, 2010 |
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Anne F. Ackerley, Chie |
|
December 23, 2009 |
mne.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Addr |
|
December 23, 2009 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mneex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have rev |
|
September 29, 2009 |
To the Shareholders and Board of Directors of Converted by FileMerlin REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
August 10, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Sup |
|
July 17, 2009 |
DEF 14A 1 e35965def14a.htm NOTICE AND PROXY UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |x| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Onl |
|
June 26, 2009 |
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Donald C. Burke, Chief |
|
June 26, 2009 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF certsmne.htm - Generated by SEC Publisher for SEC Filing EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock Muni New York Inte |
|
December 23, 2008 |
certs.htm - Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N- |
|
December 23, 2008 |
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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Donald C. Burke, |
|
October 7, 2008 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 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): October 7, 2008 (May 30, 2008) BlackRock Muni New York Intermediate Duration Fund, Inc. (Exact name of registrant as specified in its charter) MARYLAND 811-21346 04-3768342 (State or |
|
October 7, 2008 |
Exhibit 3.1 BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. AMENDED AND RESTATED BYLAWS Effective as of May 29, 2008 TABLE OF CONTENTS Page ARTICLE I SHAREHOLDER MEETINGS Section 1. Chairman 2 Section 2. Annual Meetings of Shareholders 2 Section 3. Special Meetings of Shareholders 2 Section 4. Place of Meetings 2 Section 5. Notice of Meetings 2 Section 6. Conduct of Meetings 4 Section 7. |
|
September 26, 2008 |
BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O 10F-3 TRANSACTIONS BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 10/3/2007 NEW YORK ST TWY AUTH 1,008,910,000 1,000,000 Citi, JPMorgan, M.R. Beal & Company, Merrill Lynch & Co., Raymond James & Associates, Inc., Bear, Stearns & Co. Inc, RBC Capital Markets, UBS Investment B |
|
September 26, 2008 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
August 21, 2008 |
August 20, 2008 Dear Shareholder: This is a report on the efforts of BlackRock and the Boards of Directors/Trustees (the ?Board?) of the BlackRock closed-end funds (the ?Funds?) to provide liquidity to shareholders of the auction market preferred shares (?AMPS?) of the Funds. |
|
July 31, 2008 |
IMPORTANT NEWS FOR FUND SHAREHOLDERS August 1, 2008 Dear Shareholder: A joint annual meeting of the BlackRock closed-end funds listed in Appendix A to the enclosed proxy statement (each a ?Fund?) will be held at the offices of BlackRock Advisors, LLC, Park Avenue Plaza, 55 East 52nd Street, 11th Floor, New York, New York 10055, on Friday, September 12, 2008, at 1:30 p. |
|
July 30, 2008 |
BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 05/25/2007 New York St Mtg Agy 60,000,000 500,000 UBS Securities LLC; Banc of America Securities LLC; Bear, Stearns & Co. Inc.; First Albany Capital Inc.; George K. Baum & Company; Goldman, Sachs & Co.; Merrill Lynch & Co.; Ster |
|
July 30, 2008 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM 005 EXAMPLE A-1 — REPORT ON INTERNAL CONTROL — N-SAR LETTER ON A STAND ALONE FUND — NO MATERIAL WEAKNESSES REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
April 29, 2008 |
ex99.htm - Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock Muni New York Intermediate Duration Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q |
|
April 29, 2008 |
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 811-21346 Name of Fund: BlackRock Muni New York Intermediate Duration Fund, Inc. (MNE) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Donald C. Burke, |
|
January 28, 2008 |
BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 10/3/2007 NEW YORK ST TWY AUTH 1,008,910,000 1,000,000 Citi, JPMorgan, M.R. Beal & Company, Merrill Lynch & Co., Raymond James & Associates, Inc., Bear, Stearns & Co. Inc, RBC Capital Markets, UBS Investment Bank, KeyBanc Capita |
|
January 28, 2008 |
BlackRock Muni New York Intermediate Duration Fund, Inc. BlackRock Muni New York Intermediate Duration Fund, Inc. (formerly Muni New York Intermediate Duration Fund, Inc.) 77Q1(e): Copies of new or amended Registrant investment advisory contracts Form of new Investment Advisory Agreement between the Registrant and BlackRock Advisors, LLC is hereby incorporated by reference to Appendix I of Schedule 14A (Definitive Proxy Statement) filed on June 15, 2006 |
|
January 28, 2008 |
Changes in Registrants Certifying Accountant Changes in Registrants Certifying Accountant On August 28, 2006, Ernst & Young LLP (E&Y) resigned as the Independent Registered Public Accounting Firm of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
July 27, 2007 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
July 27, 2007 |
BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O BlackRock Muni New York Intermediate Duration Fund, Inc. FILE #811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 06/09/2006 TRIBOROUGH BRDG & TUNL 200,000,000 1,000,000 UBS Securities LLC, Bear Stearns & Co. Inc., Citigroup Global Markets Inc., J.P. Morgan Securities Inc., Lehman Brothers Inc., A.G. Edwards & Sons Inc., Banc of America Sec |
|
July 17, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement. |
|
July 5, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 DEFA14A 1 ddefa14a.htm BLACKROCK SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement. ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)). ¨ Definitive Proxy Statement. x Definitive Additional Materia |
|
July 2, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Table of Contents SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement. |
|
July 2, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement. |
|
June 15, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 BLACKROCK SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: x Preliminary Proxy Statement. |
|
February 1, 2007 |
FILE #811-21346 ATTACHMENT 77O BLACKROCK Muni NY Intermediate Duration, Inc. FILE #811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 6/9/2006 TRIBOROUGH BRDG & TUNI 200,000,000 1,000,000 UBS Securities LLC, Bear Stearns & Co. Inc., Citigroup Global Markets Inc., J.P. Morgan Securities Inc., Lehman Brothers Inc., A.G. Edwards & Sons Inc., Banc of America Securities LLC, |
|
February 1, 2007 |
BlackRock Muni New York Intermediate Duration Fund, Inc. BlackRock Muni New York Intermediate Duration Fund, Inc. (formerly Muni New York Intermediate Duration Fund, Inc.) 77Q1(e): Copies of new or amended Registrant investment advisory contracts Form of new Investment Advisory Agreement between the Registrant and BlackRock Advisors, LLC is hereby incorporated by reference to Appendix I of Schedule 14A (Definitive Proxy Statement) filed on June 15, 2006 |
|
February 1, 2007 |
77C: Submission of matters to a vote of security holders 77C: Submission of matters to a vote of security holders At the annual meeting of all shareholders of Muni NY Intermediate Duration, Inc. |
|
February 1, 2007 |
Changes in Registrants Certifying Accountant Changes in Registrants Certifying Accountant Changes in Registrants Certifying Accountant On August 28, 2006, Ernst & Young LLP (E&Y) resigned as the Independent Registered Public Accounting Firm of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
February 1, 2007 |
Ernst & Young LLP Two Commerce Square Suite 4000 2001 Market Street Philadelphia, Pennsylvania 19103-7096 Phone: (215) 448-5000 www. |
|
January 29, 2007 |
Changes in Registrants Certifying Accountant Changes in Registrants Certifying Accountant On August 28, 2006, Ernst & Young LLP (E&Y) resigned as the Independent Registered Public Accounting Firm of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
January 29, 2007 |
Ernst & Young LLP Two Commerce Square Suite 4000 2001 Market Street Philadelphia, Pennsylvania 19103-7096 Phone: (215) 448-5000 www. |
|
January 29, 2007 |
BlackRock Muni New York Intermediate Duration Fund, Inc. BlackRock Muni New York Intermediate Duration Fund, Inc. (formerly Muni New York Intermediate Duration Fund, Inc.) 77Q1(e): Copies of new or amended Registrant investment advisory contracts Form of new Investment Advisory Agreement between the Registrant and BlackRock Advisors, LLC is hereby incorporated by reference to Appendix I of Schedule 14A (Definitive Proxy Statement) filed on June 15, 2006 |
|
January 29, 2007 |
77C: Submission of matters to a vote of security holders 77C: Submission of matters to a vote of security holders At the annual meeting of all shareholders of Muni NY Intermediate Duration, Inc. |
|
July 27, 2006 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Shareholders and Board of Directors of Muni New York Intermediate Duration Fund, Inc. |
|
July 27, 2006 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY AMOUNT PURCHASED ISSUE SIZE LIST OF UNDERWRITERS 12/12/2005 Puerto Rico Municipal Finance Agency 5. |
|
June 26, 2006 |
www.closedendfundproxy.com |
|
June 22, 2006 |
Combined Assets of US$1 Trillion Merrill Lynch Investment Managers/BlackRock Merger Overview Update June 2006 MLIM/BRK-0606 For Informational Purposes Only. |
|
June 19, 2006 |
[LOGO] Merrill Lynch Investment Managers Vote your proxy today! Upcoming changes at Merrill Lynch Investment Managers require closed-end fund shareholders to vote their proxies Earlier this year Merrill Lynch announced plans to combine one of its three divisions (its asset management group known as Merrill Lynch Investment Managers) with another highly regarded asset manager—BlackRock, Inc. |
|
June 15, 2006 |
Independent Registered Public Accounting Firm Fees SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement. |
|
May 24, 2006 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: |X| Preliminary Proxy Statement. |
|
January 30, 2006 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY AMOUNT PURCHASED ISSUE SIZE LIST OF UNDERWRITERS 6/22/2005 Metropolitan Transportation Authority 5% 11/15/30 1,000,000 750,000,000 Lehman Brothers First Albany Capital Bear Stearns Citigroup JP Morgan Merrill Lynch Morgan Stanley UBS Financial ABN Amro Financial Advest Banc of Americ |
|
July 27, 2005 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 6/22/2005 Metropolitan Transporation Authority 5% 11/15/30 750,000,000 1,000,000 First Albany Capital Bear Stearns JP Morgan Merrill Lynch Morgan Stanley Banc of America Citigroup Lehman Brothers Raymond James & Associates Ramirez & Co. |
|
July 27, 2005 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Shareholders and Board of Directors Muni New York Intermediate Duration Fund, Inc. |
|
July 15, 2005 |
As filed with the Securities and Exchange Commission on July 15, 2005 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. |
|
February 8, 2005 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 10/22/04 NYS Mortgage Agency 4% 4/1/13 44,280,000 1,000,000 MR Beal Citigroup Global Banc of America Bear Stearns BNY Capital Markets CIBC World Markets First Albany Capital Goldman Sachs JP Morgan |
|
January 28, 2005 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 10/22/04 NYS Mortgage Agency 4% 4/1/13 44,280,000 1,000,000 MR Beal |
|
July 30, 2004 |
Report of Independent Registered Public Accounting Firm Report of Independent Registered Public Accounting Firm To the Shareholders and Board of Directors Muni New York Intermediate Duration Fund, Inc. |
|
July 30, 2004 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 12/05/2003 State of NY Muni Bond Bank 5.25% 6/18 - 2022 487,675,000 2,000,000 Citigroup |
|
July 23, 2004 |
As filed with the Securities and Exchange Commission on July 23, 2004 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
January 29, 2004 |
MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O EX-99.77O RULE 10F-3 3 nyint77o.htm MERRILL LYNCH MUNI NY INTERMEDIATE DURATION FUND FILE # 811-21346 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 11/20/2006 Tobacco Settlement Fin Corp 5.5% 6/1/21-22 2,013,900,000 1,000,000 JP Morgan |