We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type |
---|---|---|---|
BlackRock MuniYield California Fund Inc | NYSE:MYC | NYSE | Common Stock |
Price Change | % Change | Share Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|
0.00 | 0.00% | 12.50 | 0 | 01:00:00 |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): November 2, 2021 (November 2, 2021)
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC.
(Exact Name of Registrant as Specified in Charter)
MARYLAND | 811-06499 | 22-3144221 | ||
(State or Other Jurisdiction
of Incorporation) |
(Commission
File Number) |
(IRS Employer
Identification No.) |
55 East 52nd Street
New York, New York 10055
(Address of principal executive offices, including zip code)
(212) 810-5300
(Registrants telephone number, including area code)
N/A
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
☐ |
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
☐ |
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
☐ |
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
☐ |
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Item 7.01. |
Regulation FD Disclosure. |
On November 2, 2021, the Board of Directors (the Board) of BlackRock MuniYield California Fund, Inc., a Maryland corporation (the Fund), elected to classify the Board, effective November 18, 2021, pursuant to provisions of the Maryland General Corporation Law. Also on November 2, 2021, the Board approved amending and restating the bylaws of the Fund in their entirety (the Amended and Restated Bylaws) to classify the Board and amend Article I, Section 11 of the bylaws relating to the election of Directors. The Amended and Restated Bylaws are effective November 2, 2021. A copy of the Amended and Restated Bylaws is included as Exhibit 3.1 to this report and incorporated by reference herein. The initial classes of Directors of the Fund are set out in Exhibit 99.1 to this report.
Item 9.01. |
Financial Statements and Exhibits. |
(d) |
Exhibits. |
Exhibit
|
Description |
|
3.1 | Amended and Restated Bylaws of BlackRock MuniYield California Fund, Inc., effective as of November 2, 2021 | |
99.1 | Initial Classes of Directors |
- 2 -
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. | ||
By: |
/S/ JANEY AHN |
|
Name: | Janey Ahn | |
Title: | Secretary |
DATE: November 2, 2021
- 3 -
EXHIBIT INDEX
Exhibit Number |
Description |
|
3.1 | Amended and Restated Bylaws of BlackRock MuniYield California Fund, Inc., effective as of November 2, 2021 | |
99.1 | Initial Classes of Directors |
- 4 -
1 Year BlackRock MuniYield Cali... Chart |
1 Month BlackRock MuniYield Cali... Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions