PYN / PIMCO New York Municipal Income Fund III - Документы SEC, Годовой отчет, Доверенное заявление

Фонд муниципальных доходов PIMCO Нью-Йорка III
US ˙ NYSE ˙ US72201E1055
ЭТОТ СИМВОЛ БОЛЬШЕ НЕ АКТИВЕН

Основная статистика
LEI R2MUFGRNN5QKX2UD3V35
CIK 1181505
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to PIMCO New York Municipal Income Fund III
SEC Filings (Chronological Order)
На этой странице представлен полный хронологический список документов SEC, за исключением документов о собственности, которые мы предоставляем в других местах.
August 4, 2025 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on August 15, 2025, pursuant to the provisions of Rule 12d2-2 (a).

November 4, 2024 DEF 14A

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. )

DEF 14A 1 d867181ddef14a.htm DEF 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑    Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission

April 24, 2024 EX-99.5

REGISTRATION RIGHTS AGREEMENT

EX-99.5 6 ef20027484ex99-5.htm EXHIBIT 99.5 Exhibit 99.5 Execution version REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this "Agreement"), executed as of April 17, 2024, is made between PIMCO NEW YORK MUNICIPAL INCOME FUND III, a Massachusetts business trust, as issuer (the "Fund"), and BANC OF AMERICA PREFERRED FUNDING CORPORATION, a Delaware corporation, including its succes

April 24, 2024 SC 13D

PYN / PIMCO New York Municipal Income Fund III / BANK OF AMERICA CORP /DE/ - SC 13D Activist Investment

SC 13D 1 ef20027484sc13d.htm SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. n/a)* PIMCO NEW YORK MUNICIPAL INCOME FUND III (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72201E402 (CUSIP Number) Bank of America Corporation Bank of America

April 24, 2024 EX-99.2

BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY

EX-99.2 3 ef20027484ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, to

April 24, 2024 EX-99.4

ARTICLE I

EX-99.4 5 ef20027484ex99-4.htm EXHIBIT 99.4 Exhibit 99.4 RVMTP Purchase Agreement PIMCO New York Municipal Income Fund III as Issuer and Banc of America Preferred Funding Corporation as Purchaser and BofA Securities, Inc. as DTC Agent April 17, 2024 CONTENTS SECTION PAGE ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 7 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXP

April 24, 2024 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 2 ef20027484ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or an

April 24, 2024 EX-99.3

VOTING TRUST AGREEMENT

EX-99.3 4 ef20027484ex99-3.htm EXHIBIT 99.3 Exhibit 99.3 Execution Version VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this “Agreement”) is made and entered into effective for all purposes and in all respects as of April 17, 2024, by and among Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporat

April 17, 2024 EX-99.(A)(5)(II)

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 SC TO-I/A

As filed with the Securities and Exchange Commission on April 17, 2024 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

As filed with the Securities and Exchange Commission on April 17, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

April 17, 2024 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid 2

EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid 25,504,500(a) 147.

March 12, 2024 EX-99.(A)(1)(I)

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

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 EX-99.(A)(1)(IV)

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

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 SC TO-I

As filed with the Securities and Exchange Commission on March 12, 2024 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 Yo

As filed with the Securities and Exchange Commission on March 12, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

March 12, 2024 EX-99.(D)(I)

TENDER OFFER AGREEMENT

TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 12th day of March, 2024, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II (

March 12, 2024 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7)  Transaction  Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid

EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7)  Transaction  Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid 25,504,500 (a) 147.

March 12, 2024 EX-99.(A)(1)(V)

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 Incom

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 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Auction-Rate Preferred Shares PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Corporate & Income Opportunity Fund, PIMCO

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 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated March 12, 2024 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.M.,

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated March 12, 2024 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.

March 12, 2024 EX-99.(A)(5)(I)

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 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares 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 Mu

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipa

January 31, 2024 EX-99.2

JOINT FILING AGREEMENT

EX-99.2 3 banajfa.htm JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (in

January 31, 2024 EX-99.1

PYN / PIMCO New York Municipal Income Fund III / BANK OF AMERICA CORP /DE/ 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

January 31, 2024 SC 13G/A

PYN / PIMCO New York Municipal Income Fund III / BANK OF AMERICA CORP /DE/ Passive Investment

SC 13G/A 1 doc1.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 04)* PIMCO New York Municipal Income Fund III (Name of Issuer) Preferred Shares (Title of Class of Securities) 72201E (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to

November 2, 2023 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. )

SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

September 27, 2023 8-K

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) September 26, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No.

September 20, 2023 SC TO-I/A

As filed with the Securities and Exchange Commission on September 20, 2023 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 Amendmen

As filed with the Securities and Exchange Commission on September 20, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

September 20, 2023 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,83

EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,830,250(a) 110.

September 20, 2023 EX-99.(A)(5)(II)

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 CORRESP

* * *

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 EX-99.(D)(I)

TENDER OFFER AGREEMENT

Tender Offer Agreement, dated August 11, 2023 Conformed Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 11th day of August, 2023, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMC

August 15, 2023 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Auction-Rate Preferred Shares PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Corporate & Income Opportunity Fund, PI

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 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares 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 Mu

Form of Notice of Guaranteed Delivery. NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIM

August 15, 2023 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated August 14, 2023

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated August 14, 2023 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.

August 15, 2023 SC TO-C

As filed with the Securities and Exchange Commission on August 14, 2023 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 Y

As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

August 15, 2023 EX-99.(A)(1)(I)

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

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 EX-99.(A)(1)(IV)

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

Offer by Each of PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N

August 15, 2023 SC TO-I

As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.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 Y

SC TO-I As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

August 15, 2023 EX-99.1

August 14, 2023

August 14, 2023 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUN

August 15, 2023 EX-99.(D)(II)

TENDER OFFER AGREEMENT

TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 11th day of August, 2023, by and among PIMCO Corporate Income & Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II (“PML”), PIMCO Municipal Income Fund III (“PMX”), PIMCO New York Municipal Income Fund (“PNF”), PIMCO New York Municipal Income Fund II (“PNI”) and PIMCO New York Municipal Income Fund III (“PYN” and, together with PTY, PMF, PML, PMX, PNF and PNI each, a “Fund” and, collectively, the “Funds”), Pacific Investment Management Company LLC (“PIMCO” and, together with the Funds, the “Fund Parties”) and Oppenheimer & Co.

August 15, 2023 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,83

EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 27,830,250 110.

August 15, 2023 EX-99.(A)(1)(V)

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 Incom

Offer by Each of PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO California Municipal Income Fund (“PCQ”) PIMCO California Municipal Income Fund II (“PCK”) PIMCO California Municipal Income Fund III (“PZC”) PIMCO Municipal Income Fund (“PMF”

June 16, 2023 8-K

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) June 16, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No.

April 12, 2023 8-K

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) April 12, 2023 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No.

December 22, 2022 8-K

Other Events

8-K 1 d399050d8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 22, 2022 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of I

December 2, 2022 EX-99.1

PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS

NEWS RELEASE For information on PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS NEW YORK, NY, December 1, 2022 ? The Boards of Trustees/Directors of the PIMCO closed-end funds below (each, a ?Fund? and, collectively, the ?Funds?) have declared a monthly distribution for each Fund?s common shares as summarized below.

December 2, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 1, 2022 PIMCO New York Municipal Income Fund III (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-21189 54-6504431 (Commission File Number) (IRS Employer Identification No.

November 28, 2022 NPORT-EX

Lending Rate

nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 180.

November 3, 2022 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. )

SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 27, 2022 NPORT-EX

Lending Rate

nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 186.

November 30, 2021 NPORT-EX

Lending Rate

nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 176.

November 24, 2021 NPORT-EX

PIMCO NEW YORK MUNICIPAL INCOME FUND III

test htm

November 1, 2021 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. )

DEF 14A 1 d220583ddef14a.htm DEF 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission On

May 28, 2021 NPORT-EX

Level 1

nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 176.

February 1, 2021 EX-99.01

JOINT FILING AGREEMENT

EX-99.01 2 jfa.htm EX-99.01 EXHIBIT 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regula

February 1, 2021 EX-99.03

BANK OF AMERICA, NATIONAL ASSOCIATION LIMITED POWER OF ATTORNEY

EX-99.03 4 banalpoa.htm EX-99.03 EXHIBIT 99.3 BANK OF AMERICA, NATIONAL ASSOCIATION LIMITED POWER OF ATTORNEY BANK OF AMERICA, NATIONAL ASSOCIATION, a national association formed under the laws of the United States, (the “Association”), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Association acting for the Association and in the Association’s name, place

February 1, 2021 EX-99.02

BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY

EX-99.02 3 baclpoa.htm EX-99.02 EXHIBIT 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the “Corporation”), does hereby make, constitute, and appoint Michael Jentis as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation’s name, place and stead, for the Corporation’s use and benefit, to bind the Co

February 1, 2021 SC 13G/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 03)* PIMCO NEW YORK MUNICIPAL INCOME FUND III (Name of Issuer) Auction Rate Preferred (Title of Class of Sec

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 03)* PIMCO NEW YORK MUNICIPAL INCOME FUND III (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 72201E (CUSIP Number) January 28, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desi

November 24, 2020 NPORT-EX

Lending Rate

Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 181.

October 30, 2020 DEF 14A

- DEF 14A

DEF 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 29, 2020 NPORT-EX

Level 1

nymunicipalincomefundiii Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 171.

November 26, 2019 NPORT-EX

PYN / PIMCO New York Municipal Income Fund III NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND III

Schedule of Investments PIMCO New York Municipal Income Fund III September 30, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 190.

November 1, 2019 DEF 14A

PYN / PIMCO New York Municipal Income Fund III DEF 14A - - DEF 14A

DEF 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 29, 2019 NPORT-EX

PYN / PIMCO New York Municipal Income Fund III NPORT-EX - - PIMCO NEW YORK MUNICIPAL INCOME FUND III

Schedule of Investments PIMCO New York Municipal Income Fund III March 31, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 195.

November 27, 2018 N-Q

PYN / PIMCO New York Municipal Income Fund III PIMCO NEW YORK MUNICIPAL INCOME FUND III (Quarterly Schedule of Portfolio Holdings)

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 27, 2018 EX-99.CERT

Certification Under Rule 30a-2(a)

EX-99.CERT 2 d624208dex99cert.htm CERTIFICATION Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made

November 1, 2018 DEF 14A

PYN / PIMCO New York Municipal Income Fund III DEF 14A

DEF 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

September 12, 2018 SC TO-I/A

PYN / PIMCO New York Municipal Income Fund III SC TO-I/A

SC TO-I/A As filed with the Securities and Exchange Commission on September 12, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

September 12, 2018 EX-99.(A)(5)(II)

PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE FINAL RESULTS OF TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES

EX-99.(A)(5)(II) 2 d611809dex99a5ii.htm EX-99.(A)(5)(II) September 12, 2018 For information on the PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE FINAL RESULTS OF TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, September 12, 2018 – PIMCO Municipal

July 20, 2018 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Preferred Shares 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 Ca

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 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Preferred Shares 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

Form of Notice of Guaranteed Delivery. NOTICE OF GUARANTEED DELIVERY To Tender Preferred Shares Of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II or

July 20, 2018 EX-99.(A)(5)(I)

July 20, 2018

EX-99.(A)(5)(I) 8 d557137dex99a5i.htm PRESS RELEASE ISSUED ON JULY 20, 2018. July 20, 2018 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE INTENTION TO CONDUCT TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, July 20, 2018 – PIMCO Muni

July 20, 2018 EX-99.(D)(I)

TENDER OFFER AGREEMENT

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 EX-99.(A)(1)(IV)

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 Mun

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 SC TO-I

PYN / PIMCO New York Municipal Income Fund III SC TO-I

SC TO-I As filed with the Securities and Exchange Commission on July 20, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

July 20, 2018 EX-99.(A)(1)(I)

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 MUN

EX-99.(A)(1)(I) 2 d557137dex99a1i.htm OFFER TO PURCHASE DATED JULY 20, 2018. Offer by Each of PIMCO MUNICIPAL INCOME FUND PIMCO MUNICIPAL INCOME FUND II PIMCO MUNICIPAL INCOME FUND III PIMCO CALIFORNIA MUNICIPAL INCOME FUND PIMCO CALIFORNIA MUNICIPAL INCOME FUND II PIMCO CALIFORNIA MUNICIPAL INCOME FUND III PIMCO NEW YORK MUNICIPAL INCOME FUND PIMCO NEW YORK MUNICIPAL INCOME FUND II PIMCO NEW YORK

July 20, 2018 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated July 20, 2018

Form of Letter of Transmittal. LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A) of PIMCO New York Municipal Income Fund III Pursuant to the Offer to Purchase Dated July 20, 2018 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON SEPTEMBER 11, 2018, UNLESS THE OFFER IS EXTENDED. The Tender Agent for the Offer is: Deutsche

July 20, 2018 EX-99.(A)(1)(V)

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 Mun

EX-99.(A)(1)(V) 6 d557137dex99a1v.htm FORM OF LETTER TO CLIENTS FOR USE BY BROKERS, DEALERS, COMMERCIAL BANKS, TRUST Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York

May 30, 2018 N-Q

PYN / PIMCO New York Municipal Income Fund III PIMCO NEW YORK MUNICIPAL INCOME FUND III (Quarterly Schedule of Portfolio Holdings)

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 30, 2018 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

February 27, 2018 CORRESP

PYN / PIMCO New York Municipal Income Fund III CORRESP

CORRESP ROPES & GRAY LLP 2099 PENNSYLVANIA AVE., NW WASHINGTON, DC 20006-6807 WWW.ROPESGRAY.COM February 27, 2018 Nathan Briggs T: 202-626-3909 F: 202-383-9308 [email protected] VIA EDGAR Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Attn: Mr. Kenneth Ellington Re: PIMCO Managed Accounts Trust (“PMAT”) (File Nos. 333-92415 and

November 28, 2017 N-Q

Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 28, 2017 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

October 23, 2017 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. )

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 N-Q

Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipea

May 30, 2017 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

November 28, 2016 N-Q

PIMCO New York Municipal Income Fund III PIMCO NEW YORK MUNICIPAL INCOME FUND III (Quarterly Schedule of Portfolio Holdings)

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 28, 2016 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

October 31, 2016 DEF 14A

PIMCO New York Municipal Income Fund III PIMCO CLOSED END FUNDS

DEF 14A 1 d222304ddef14a.htm PIMCO CLOSED END FUNDS SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of th

May 27, 2016 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

May 27, 2016 N-Q

PIMCO New York Municipal Income Fund III PIMCO NEW YORK MUNICIPAL INCOME FUND III (Quarterly Schedule of Portfolio Holdings)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipea

November 23, 2015 DEF 14A

PIMCO California Municipal Income Fund III PIMCO CLOSED END FUNDS

PIMCO Closed End Funds SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

September 11, 2015 CORRESP

-2-

Correspondence ROPES & GRAY LLP ONE METRO CENTER 700 12TH STREET, NW, SUITE 900 WASHINGTON, DC 20005-3948 WWW.

August 28, 2015 N-Q

PIMCO New York Municipal Income Fund III PIMCO NEW YORK MUNICIPAL INCOME FUND III (Quarterly Schedule of Portfolio Holdings)

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 28, 2015 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

June 12, 2015 EX-24.1

EX-24.1

rrd383511434297.html SECTION 16 POWER OF ATTORNEY Vadim Avdeychik The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

June 12, 2015 EX-24.1

EX-24.1

rrd383532434319.html SECTION 16 POWER OF ATTORNEY Jason Jordan Nagler The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unde

February 27, 2015 EX-99.CERT

Certification Under Rule 30a-2(a)

Certification Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances un

February 27, 2015 N-Q

Pimco New York Municipal Income Fund Iii - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

December 2, 2014 SC 13G/A

PYN / PIMCO New York Municipal Income Fund III / UBS Group AG - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3) * PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) November 28, 2014** (Date of Event which Requires Filing of this Statement) Check the appropriate box to d

November 20, 2014 DEF 14A

PZC / PIMCO California Municipal Income Fund III DEF 14A - - PIMCO CLOSED END FUNDS

PIMCO Closed End Funds SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 13, 2014 N-Q

PYN / PIMCO New York Municipal Income Fund III N-Q - Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 13, 2014 EX-99.(CERT)

CERTIFICATIONS

Certification 302 Exhibit 99.302CERT CERTIFICATIONS I, Julian Sluyters, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements w

June 25, 2014 DEFA14A

- PIMCO CLOSED END FUNDS

PIMCO Closed End Funds SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

June 17, 2014 DEFA14A

- PIMCO CLOSED-END FUNDS

PIMCO Closed-End Funds SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

June 9, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

June 4, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund IMPORTANT NOTICE REGARDING YOUR INVESTMENT PIMCO SPONSORED CLOSED-END FUNDS June 3, 2014 Dear Investor: The Board of your PIMCO Sponsored Closed-End Fund (the “Fund”) has sent you detailed information regarding the upcoming Special Meeting of Shareholders on June 9th to ask for your vote on an important proposal affecting your Fund.

May 13, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

April 21, 2014 DEF 14A

- PIMCO CLOSED END PROXY

PIMCO Closed End Proxy SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

April 21, 2014 DEFA14A

- ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A

DEFA14A 1 d715503ddefa14a.htm ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant q Check the appropriate box: q Preliminary Pro

March 20, 2014 PRE 14A

- PIMCO CLOSED END PROXY

PIMCO Closed End Proxy SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

February 21, 2014 EX-99.CERT

CERTIFICATIONS

Certification 302 Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements

February 21, 2014 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 19, 2013 DEF 14A

- PIMCO MUNICIPAL INCOME FUNDS

SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 20, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 20, 2013 EX-99.CERT

CERTIFICATIONS

Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99.

February 20, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

February 20, 2013 EX-99.CERT

CERTIFICATIONS

302 Certifications Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

November 20, 2012 DEF 14A

- PIMCO MUNICIPAL INCOME FUNDS

PIMCO Municipal Income Funds SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 20, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 20, 2012 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements we

February 24, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO NEW YORK MUNICIPAL INCOME FUND III

PIMCO New York Municipal Income Fund III OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

February 24, 2012 EX-99.CERT

CERTIFICATIONS

Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99.

November 18, 2011 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. )

def14a SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 23, 2011 N-Q

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.6

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

August 23, 2011 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were m

July 29, 2011 EX-24.

EX-24.

rrd285756322570.html POWER OF ATTORNEY JOSEPH P. DEANE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

February 23, 2011 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: 811-21189 Registrant Name: PIMCO New York Munici

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

February 23, 2011 EX-99.CERT

CERTIFICATIONS

EX-99.CERT 2 y89595nyexv99wcert.htm EX-99.CERT Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances u

February 14, 2011 EX-99.1

Joint Filing Agreement

EX-99.1 2 dex991.htm EXHIBIT 99.1 EXHIBIT 99.1 Joint Filing Agreement The undersigned hereby agree that they are filing this statement jointly pursuant to Rule 13d-1(k)(1). Each of them is responsible for the timely filing of such Schedule 13G and any amendments thereto, and for the completeness and accuracy of the information concerning such person contained therein; but none of them is responsib

February 14, 2011 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 III (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Secur

Schedule 13G Amendment No. 2 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2) PIMCO New York Municipal Income Fund III (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 72201E (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropri

January 14, 2011 EX-24.

EX-24.

rrd266722301060.html POWER OF ATTORNEY TAMARA J. ARNOLD The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

January 14, 2011 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 III (Name of Issuer) Auction Preferred Stock (Title of Class of Sec

sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig

January 4, 2011 EX-24.

EX-24.

rrd265163299313.html POWER OF ATTORNEY WENDY CUPPS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name and

January 4, 2011 EX-24.

EX-24.

rrd265119299258.html POWER OF ATTORNEY JOHN MARK MILLER The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

November 19, 2010 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. )

def14a SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 17, 2010 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: 811-21189 Registrant Name: PIMCO New York Munici

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

August 17, 2010 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made

February 23, 2010 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: 811-21189 Registrant Name: PIMCO New York Munici

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

February 23, 2010 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made

February 8, 2010 SC 13G/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Sec

sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO New York Municipal Income Fund III (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72201E204 (CUSIP Number) December 31, 2009 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig

January 25, 2010 EX-24.

EX-24.

rrd236077266682.html EXHIBIT 24 POWER OF ATTORNEY DOUGLAS M. HODGE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersi

January 4, 2010 EX-24.

EX-24.

rrd233130263559.html EXHIBIT 24 POWER OF ATTORNEY JONATHAN D. SHORT The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

January 4, 2010 EX-24.

EX-24.

rrd233150263552.html EXHIBIT 24 POWER OF ATTORNEY DANIEL J. IVASCYN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

November 23, 2009 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. )

def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

August 25, 2009 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: 811-21189 Registrant Name: PIMCO New York Munici

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

August 25, 2009 EX-99.CERT

Signature & Title: /s/ Brian S. Shlissel Brian S. Shlissel, President & Chief Executive Officer

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made

February 26, 2009 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Munici

N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

February 26, 2009 EX-99.CERT

Signature & Title: /s/ Brian S. Shlissel Brian S. Shlissel, President & Chief Executive Officer

EX-99.CERT EX-99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not

February 10, 2009 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 III (Name of Issuer) Auction Preferred Stock (Title of Class of Secu

OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response.

January 23, 2009 EX-24.1

EX-24.1

rrd206046233686.html SECTION 16 POWER OF ATTORNEY DIANA L. TAYLOR The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

January 21, 2009 EX-24.1

EX-24.1

rrd206270233385.html SECTION 16 POWER OF ATTORNEY John Maney The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's

January 21, 2009 EX-24.1

EX-24.1

rrd206137233510.html SECTION 16 POWER OF ATTORNEY BRUCE KOEPFGEN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersign

January 20, 2009 EX-24.1

EX-24.1

rrd205862232321.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206203232921.html SECTION 16 POWER OF ATTORNEY E. BLAKE MOORE JR. The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the under

January 20, 2009 EX-24.1

EX-24.1

rrd206187232880.html SECTION 16 POWER OF ATTORNEY HANS W. KERTESS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

January 20, 2009 EX-24.1

The undersigned hereby constitutes and appoints each of Lagan Srivastava and

rrd206118232763.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd205965232508.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206194232892.html SECTION 16 POWER OF ATTORNEY Youse Guia The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's

January 20, 2009 EX-24.1

EX-24.1

rrd206366233211.html SECTION 16 POWER OF ATTORNEY Marna Whittington The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

January 20, 2009 EX-24.1

EX-24.1

rrd205977232525.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206115232757.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 9, 2009 EX-24.1

EX-24.1

rrd205240231616.html POWER OF ATTORNEY CURTIS A. MEWBOURNE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n

December 31, 2008 EX-24.1

                                     POWER OF ATTORNEY

rrd204031230206.html SECTION 16 POWER OF ATTORNEY BARBARA CLAUSSEN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersi

December 31, 2008 EX-24.1

EX-24.1

rrd203547229607.html POWER OF ATTORNEY DAVID C. FLATTUM The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

EX-24.1

rrd203452229418.html POWER OF ATTORNEY BRENT R. HARRIS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

EX-24.1

rrd203411229336.html POWER OF ATTORNEY STEVEN LUDWIG The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name an

December 31, 2008 EX-24.1

EX-24.1

rrd204012230363.html SECTION 16 POWER OF ATTORNEY RICHARD J. COCHRAN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the under

December 31, 2008 EX-24.1

EX-24.1

rrd203506229526.html POWER OF ATTORNEY THOMAS J. OTTERBEIN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n

December 31, 2008 EX-24.1

EX-24.1

rrd203600229719.html POWER OF ATTORNEY MOHAMED EL-ERIAN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

EX-24.1

rrd203516229545.html POWER OF ATTORNEY WILLIAM C. POWERS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's nam

December 31, 2008 EX-24.1

EX-24.1

rrd204071230352.html SECTION 16 POWER OF ATTORNEY SCOTT WHISTEN The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigneds true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigneds capacity as a Section 16 reporting person of the

December 31, 2008 EX-24.1

EX-24.1

rrd203423229360.html POWER OF ATTORNEY WILLIAM H. GROSS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

The undersigned hereby constitutes and appoints the individuals named on Schedule A

rrd203442229397.html POWER OF ATTORNEY RICHARD M. WEIL The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 19, 2008 EX-24.1

EX-24.1

rrd203297229248.html POWER OF ATTORNEY JOHN CUMMINGS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name an

November 21, 2008 DEF 14A

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. )

DEF 14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 25, 2008 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.5 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-21189 Registrant Name: PIMCO New York Municipal Income Fund III Address of Principal

August 25, 2008 EX-99.CERT

CERTIFICATIONS

EX-99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading

February 29, 2008 EX-99.CERT

CERTIFICATIONS

CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respe

February 29, 2008 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

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

November 20, 2007 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. )

SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 28, 2007 EX-99.CERT

CERTIFICATIONS

Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

August 28, 2007 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

May 30, 2007 NT-NSAR

NT-NSAR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 - FORM 12b-25 SEC FILE NUMBER 811-21189; 333-98583 - NOTIFICATION OF LATE FILING CUSIP NUMBER (Check One): || Form 10-K || Form 20-F || Form 11-K || Form 10-Q || Form 10-D |X| Form N-SAR || Form N-CSR For Period Ended: 3/31/2007 || Transition Report on Form 10-K || Transition Report on Form 20-F || Transition Report on Form 11

March 1, 2007 EX-99.302

CERTIFICATIONS

Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

March 1, 2007 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q

OMB APPROVAL OMB Number : 3235-0578 Expires: May 31, 2007 Estimated average burden hours per reponse: 21.

November 22, 2006 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. )

SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 17, 2006 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.0

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.

August 17, 2006 EX-99.302CERT

CERTIFICATIONS

Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

February 15, 2006 EX-99.302CERT

CERTIFICATIONS

Exhibit 99.302 Cert. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income Fund III; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

February 15, 2006 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.0

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.

November 16, 2005 DEF 14A

NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON DECEMBER 28, 2005 c/o Allianz Global Investors Fund Management LLC 1345 Avenue of the Americas New York, New York 10105

SCHEDULE 14A (RULE 14A-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 25, 2005 EX-99.CERT

EX-99.CERT

EXHIBIT 99.302 CERT. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income III Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

August 25, 2005 N-Q

FORM N-Q

- OMB APPROVAL OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.

February 24, 2005 N-Q

FORM N-Q

- OMB APPROVAL - OMB Number: 3235-0578 Expires: February 28, 2006 Estimated average burden hours per response: 20.

February 24, 2005 EX-99.CERT

EX-99.CERT

EXHIBIT 99.302 CERT. CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report Form N-Q of PIMCO New York Municipal Income III Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not mis

November 24, 2004 DEF 14A

DEFINITIVE PROXY MATERIALS

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.

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista