0001140361-23-035330.txt : 20230720 0001140361-23-035330.hdr.sgml : 20230720 20230720100932 ACCESSION NUMBER: 0001140361-23-035330 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20230718 FILED AS OF DATE: 20230720 DATE AS OF CHANGE: 20230720 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BANK OF AMERICA CORP /DE/ CENTRAL INDEX KEY: 0000070858 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 811-05652 FILM NUMBER: 231098374 BUSINESS ADDRESS: STREET 1: BANK OF AMERICA CORPORATE CENTER STREET 2: 100 N TRYON ST CITY: CHARLOTTE STATE: NC ZIP: 28255 BUSINESS PHONE: 7043868486 MAIL ADDRESS: STREET 1: BANK OF AMERICA CORPORATE CENTER STREET 2: 100 N TRYON ST CITY: CHARLOTTE STATE: NC ZIP: 28255 FORMER NAME: FORMER CONFORMED NAME: BANKAMERICA CORP/DE/ DATE OF NAME CHANGE: 19981022 FORMER NAME: FORMER CONFORMED NAME: NATIONSBANK CORP DATE OF NAME CHANGE: 19920703 FORMER NAME: FORMER CONFORMED NAME: NCNB CORP DATE OF NAME CHANGE: 19920107 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BANK OF AMERICA NA CENTRAL INDEX KEY: 0001102113 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 811-05652 FILM NUMBER: 231098373 BUSINESS ADDRESS: STREET 1: 100 N. TRYON STREET CITY: CHARLOTTE STATE: NC ZIP: 28255 BUSINESS PHONE: (704) 386-5494 MAIL ADDRESS: STREET 1: 100 N. TRYON STREET CITY: CHARLOTTE STATE: NC ZIP: 28255 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: BNY MELLON MUNICIPAL INCOME, INC. CENTRAL INDEX KEY: 0000839122 STANDARD INDUSTRIAL CLASSIFICATION: UNKNOWN SIC - 0000 [0000] IRS NUMBER: 133482429 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 BUSINESS ADDRESS: STREET 1: C/O BNY MELLON INVESTMENT ADVISER, INC. STREET 2: 240 GREENWICH STREET CITY: NEW YORK STATE: NY ZIP: 10286 BUSINESS PHONE: 2129226400 MAIL ADDRESS: STREET 1: C/O BNY MELLON INVESTMENT ADVISER, INC. STREET 2: 240 GREENWICH STREET CITY: NEW YORK STATE: NY ZIP: 10286 FORMER COMPANY: FORMER CONFORMED NAME: DREYFUS MUNICIPAL INCOME, INC. DATE OF NAME CHANGE: 20181030 FORMER COMPANY: FORMER CONFORMED NAME: DREYFUS MUNICIPAL INCOME INC DATE OF NAME CHANGE: 19920703 4 1 form4.xml X0508 4 2023-07-18 true 0000839122 BNY MELLON MUNICIPAL INCOME, INC. DMF 0000070858 BANK OF AMERICA CORP /DE/ 100 NORTH TRYON STREET CHARLOTTE NC 28255 true Former 10% Owner 0001102113 BANK OF AMERICA NA 100 NORTH TRYON STREET CHARLOTTE NC 28255 true Former 10% Owner false Series A Auction Preferred Stock 2023-07-18 4 J 0 46 25000 D 0 I By Subsidiary Series B Auction Preferred Stock 2023-07-20 4 J 0 149 25000 D 0 I By Subsidiary CUSIP 05589T203 CUSIP 05589T302 The shares were called for redemption by the issuer per Form N-23C-2 filed on July 3, 2023. The Auction Rate Preferred Stocks reported in Table I represent shares beneficially owned by Bank of America N.A. ("BANA"). BANA is a wholly owned subsidiary of Bank of America Corporation. /s/ Andres Ortiz, Authorized Signatory, on behalf of Bank of America Corporation 2023-07-20 /s/ Andres Ortiz, Authorized Signatory, on behalf of Bank of America, NA 2023-07-20 EX-24.1 2 brhc20056106_ex24-1.htm EXHIBIT 24.1
Exhibit 24.1

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 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.

Any documents executed by an attorney-in-fact in accordance with this Limited Power of Attorney shall fully bind and commit the Corporation and all other parties to such documents may rely upon the execution thereof by the attorney-in fact as if executed by the Corporation and as the true and lawful act of the Corporation.

This Limited Power of Attorney shall automatically terminate as to the authority of Szabina Biro, Hannah Chae, Andres Ortiz Custodio, Kamil Dziedzic, Krishnan Harihanran, Kelvin Kwok, Frank Lui, James Todd, Michelle Wong, and Monica Yako upon the earlier of the date period of 12 months from the date hereof or the attorney-in-fact's resignation or termination from or transfer out of the Global Markets Non-Financial Regulatory Reporting Department; however, any such resignation, termination or transfer shall have no impact on any documents or instruments executed by any att orn ey-in- fact named above for the Corporation prior to such resignation, termination or transfer.

This Limited Power of Attorney shall revoke the Limited Power of Attorney executed by the Corporation on May 4, 2022; however, such revocation shall have no impact on any actions taken pursuant to that Power of Attorney.

IN WITNESS WHEREOF, this Power of Attorney has been executed and delivered by the Corporation to the Attorney-in-Fact on this 11th day of May, 2023.


BANKOFAMERICACORPORATION




By:.
Ellen A. Perrin
 


Ellen A. Perrin


Assistant General Counsel, Senior Vice President and Assistant Secretary



EX-99.1 3 brhc20056106_ex99-1.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 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. This agreement shall remain in full force and effect until revoked by any party hereto in a signed writing provided to each other party hereto, and then only with respect to such revoking party.

IN WITNESS WHEREOF, each party hereto, being duly authorized, has caused this agreement to be executed and effective as of July 18, 2023.

BANK OF AMERICA CORPORATION




By:
/s/ Andres Ortiz Custodio

Name:
Andres Ortiz Custodio

Title:
Authorized Signatory


BANK OF AMERICA, NATIONAL ASSOCIATION




By:
/s/ Andres Ortiz Custodio

Name:
Andres Ortiz Custodio

Title:
Authorized Signatory