Mga Batayang Estadistika
CIK | 1159039 |
SEC Filings
SEC Filings (Chronological Order)
May 14, 2019 |
BLH / BlackRock New York Municipal 2018 Term Trust N-8F/A FORM N-8F/A 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 [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 th |
|
January 14, 2019 |
BLH / BlackRock New York Municipal 2018 Term Trust FORM N-8F 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 [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 th |
|
December 17, 2018 |
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 December 28, 2018, pursuant to the provisions of Rule 12d2-2 (a). |
|
November 21, 2018 |
BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based o |
|
August 24, 2018 |
BLH / BlackRock New York Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13 G Under the Securities Exchange Act of 1934 (Amendment No. 1) * BlackRock New York Municipal 2018 Term Trust (BLH) (Name of Issuer) Common Stock (Title of Class of Securities) 09248K108 (CUSIP Number) May 31, 2018 (Date of Event Which Requires Filing of This Statement) Check the appropriate box to designate the rul |
|
June 6, 2018 |
BGIO / BlackRock 2022 Global Income Opportunity Trust CLASSIFIED FUND N&P Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 22, 2018 |
BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 22, 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based o |
|
March 9, 2018 |
BLH / BlackRock New York Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13 G Under the Securities Exchange Act of 1934 BlackRock New York Municipal 2018 Term Trust (BLH) (Name of Issuer) Common Stock (Title of Class of Securities) 09248K108 (CUSIP Number) February 28, 2018 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to w |
|
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. |
|
November 22, 2017 |
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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based o |
|
November 22, 2017 |
Blackrock New York Municipal 2018 Term Trust - BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 7, 2017 |
BlackRock MuniAssets Fund CLASSIFIED FUND N&P Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based o |
|
May 23, 2017 |
Blackrock New York Municipal 2018 Term Trust - BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 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: 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Ex |
|
November 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based o |
|
June 9, 2016 |
BlackRock New York Municipal 2018 Term Trust BLACKROCK PROXY STATEMENT BLACKROCK PROXY STATEMENT Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 2016 |
BlackRock New York Municipal 2018 Term Trust UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 2016 |
EX-99.CERT 2 d137967dex99cert.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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Mun |
|
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. |
|
November 24, 2015 |
EX-99.CERT 2 d83630dex99cert.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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Muni |
|
November 24, 2015 |
BLACKROCK NEW YORK MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 12, 2015 |
BlackRock New York Municipal 2018 Term Trust BLACKROCK PROXY STATEMENT 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 |
|
May 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
May 22, 2015 |
BlackRock New York Municipal 2018 Term Trust FORM N-Q (Quarterly Schedule of Portfolio Holdings) N-Q 1 e64270nq.htm 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: 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: |
|
March 19, 2015 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 03 )* BlackRock New York Municipal 2018 Term Trust (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 09248K (CUSIP Number) Bank of America Corporation BANK OF AMERICA CORPORATE CENTER CHARLOTTE, North Carolina 28255 (Name, Address and Te |
|
March 19, 2015 |
EX-99.2 3 ex992.htm LIMITED POWER OF ATTORNEY 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 Sun Kyung Bae, Szabina Biro, Christopher Johnston and Eugene Rosati as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and s |
|
March 19, 2015 |
SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS EX-99.3 4 exhibit993.htm SCHEDULE I Exhibit 99.3 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 T |
|
March 19, 2015 |
EX-99.1 2 ex991.htm JOINT FILING AGREEMENT 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 amended Schedule 13D and any subsequent amendments thereto, and for the completeness and accuracy of the information concerning such person contained therein; b |
|
March 19, 2015 |
EX-99.4 5 exhibit994.htm SCHEDULE II Exhibit 99.4 Schedule II BOAMS Injunctive Action 11/25/2014 On November 25, 2014, the U.S. District Court for the Western District of North Carolina issued a Final Judgment as to Merrill Lynch, Pierce, Fenner & Smith Incorporated (“MLPF&S”) and other entities, including Bank of America, National Association (“BANA”) (collectively the “Entities”) (the “ SEC Fina |
|
February 27, 2015 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust: In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRoc |
|
January 16, 2015 |
MYD / BlackRock Muniyield Fund, Inc. CORRESP - - Skadden, Arps, Slate, Meagher & Flom llp 500 BOYLSTON STREET BOSTON, MASSACHUSETTS 02116 TEL: (617) 573-4800 FAX: (617) 573-4822 www. |
|
November 24, 2014 |
Blackrock New York Municipal 2018 Term Trust - 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: 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Ex |
|
November 24, 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
June 13, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 02 )* BlackRock New York Municipal 2018 Term Trust (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 09248K (CUSIP Number) Bank of America Corporation BANK OF AMERICA CORPORATE CENTER CHARLOTTE, North Carolina 28255 (Name, Address and Te |
|
June 13, 2014 |
- BLACKROCK BUILD AMERICA BOND TRUST DEFA14A 1 d742131ddefa14a.htm BLACKROCK BUILD AMERICA BOND TRUST 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 th |
|
June 13, 2014 |
- BLACKROCK PROXY STATEMENT CLASSIFIED BOARD BLACKROCK PROXY STATEMENT CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 12, 2014 |
EX-99.4 5 misc4.htm MISCELLANEOUS EXHIBITS Schedule II BANA/FIA CFPB Consent Order 4/7/2014 On April 7, 2014, the Consumer Financial Protection Bureau (“CFPB”) issued a Consent Order against Bank of America, National Association (“BANA”) and FIA Card Services, National Association. The Order identified deficiencies in connection with fulfillment of customer processing concerning the provision of i |
|
June 12, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 01 )* BlackRock New York Municipal 2018 Term Trust (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 09248K (CUSIP Number) Bank of America Corporation BANK OF AMERICA CORPORATE CENTER CHARLOTTE, North Carolina 28255 (Name, Address and Te |
|
June 12, 2014 |
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. |
|
June 12, 2014 |
LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby irrevocably make, constitute, and appoint each of Sun Kyung Bae, Szabina Biro, Christopher Johnston and Eugene Rosati 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 their execution of those agreements, forms and documents related specifically to Section 13 and Section 16 of the Securities Exchange Act of 1934, and other large shareholder and short position regulatory reporting requirements in other jurisdictions. |
|
June 12, 2014 |
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. |
|
May 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
May 23, 2014 |
Quarterly Schedule of Portfolio Holdings - QUARTERLY REPORT 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: 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Ex |
|
February 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 California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust: In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRoc |
|
November 25, 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
November 25, 2013 |
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: 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Ex |
|
June 13, 2013 |
- BLACKROCK PROXY STATEMENT CLASSIFIED BOARD BLACKROCK PROXY STATEMENT CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
May 24, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q N-Q 1 e53677nq.htm 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 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: |
|
February 26, 2013 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Trustees and Shareholders of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York |
|
January 29, 2013 |
CORRESP 1 filename1.htm 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.C. 20549 Re: Comments to Shareholder Reports of the registrants identified on Exhibit A (the “Registrants”) Dear Ms. Hatch: This letter responds to certain co |
|
January 4, 2013 |
BLH / BlackRock New York Municipal 2018 Term Trust / Karpus Management, Inc. Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment No. 1) Under the Securities Exchange Act of 1934 BlackRock New York Municipal 2018 Term Trust (BLH) (Name of Issuer) Auction Market Preferred Shares (Title of Class of Securities) 09248K207 (CUSIP Number) George W. Karpus, President Karpus Management, Inc., d/b/a Karpus Investment Management 183 Sully |
|
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. |
|
November 26, 2012 |
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 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Exe |
|
November 26, 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
June 12, 2012 |
- CLASSIFIED FUND NOTICE AND PROXY CLASSIFIED FUND NOTICE AND PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 11, 2012 |
- CLASSIFIED FUND NOTICE AND PROXY Classified Fund Notice and Proxy Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 25, 2012 |
Quarterly Schedule of Portfolio Holdings - N-Q 1 i00218blh-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 811-10503 Name of Fund: BlackRock New York Municipal 2018 Term Trust (BLH) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John |
|
May 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 New York Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock New York Municipal 2018 Term Trust; 2. Based on my knowledge, this report does not c |
|
February 24, 2012 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EX-99.77B ACCT LTTR 2 nymunicipal2018.htm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Trustees and Shareholders of BlackRock New York Municipal 2018 Term Trust: In planning and performing our audit of the financial statements of BlackRock New York Municipal 2018 Term Trust: (the "Fund"), as of and for the year ended December 31, 2011, in accordance with the standards of the Publ |