0001193125-17-218506.txt : 20170629 0001193125-17-218506.hdr.sgml : 20170629 20170629171703 ACCESSION NUMBER: 0001193125-17-218506 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20170629 DATE AS OF CHANGE: 20170629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES TRUST CENTRAL INDEX KEY: 0001100663 IRS NUMBER: 943351276 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 333-92935 FILM NUMBER: 17939508 BUSINESS ADDRESS: STREET 1: 400 HOWARD STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: (415) 670-2000 MAIL ADDRESS: STREET 1: 400 HOWARD STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES TRUST DATE OF NAME CHANGE: 19991213 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES TRUST CENTRAL INDEX KEY: 0001100663 IRS NUMBER: 943351276 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-09729 FILM NUMBER: 17939509 BUSINESS ADDRESS: STREET 1: 400 HOWARD STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: (415) 670-2000 MAIL ADDRESS: STREET 1: 400 HOWARD STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES TRUST DATE OF NAME CHANGE: 19991213 0001100663 S000047945 iShares Emerging Markets Diversified Country Strategy ETF C000150793 iShares Emerging Markets Diversified Country Strategy ETF 485BXT 1 d397474d485bxt.htm 485BXT 485BXT

As filed with the Securities and Exchange Commission on June 29, 2017

File Nos. 333-92935 and 811-09729

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933  
Post-Effective Amendment No. 1,776  

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940  
Amendment No. 1,776  

(Check appropriate box or boxes)

 

 

iShares Trust

(Exact Name of Registrant as Specified in Charter)

 

 

c/o State Street Bank and Trust Company

1 Iron Street

Boston, MA 02210

(Address of Principal Executive Office)(Zip Code)

Registrant’s Telephone Number, including Area Code: (415) 670-2000

The Corporation Trust Company

1209 Orange Street

Wilmington, DE 19801

(Name and Address of Agent for Service)

 

 

With Copies to:

 

MARGERY K. NEALE, ESQ.

WILLKIE FARR &
GALLAGHER LLP

787 SEVENTH AVENUE

NEW YORK, NY 10019-6099

 

DEEPA DAMRE, ESQ.

BLACKROCK FUND

ADVISORS

400 HOWARD STREET

SAN FRANCISCO, CA 94105

 

 

It is proposed that this filing will become effective (check appropriate box):

 

Immediately upon filing pursuant to paragraph (b)
On July 28, 2017, pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)(1)
On (date) pursuant to paragraph (a)(1)
75 days after filing pursuant to paragraph (a)(2)
On (date) pursuant to paragraph (a)(2)

If appropriate, check the following box:

 

  The post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 


Explanatory Note

This Post-Effective Amendment No. 1,776 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until July 28, 2017, the effectiveness of the registration statement for the iShares Emerging Markets Diversified Country Strategy ETF (the “Fund”), filed in Post-Effective Amendment No. 1,239 on October 31, 2014, pursuant to paragraph (a) of Rule 485 of the 1933 Act.

The effectiveness of the Registration Statement of the Fund was previously delayed pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act as follows:

 

PEA No.

  

Date Filed

  

Automatic Effective Date

1,299

   January 13, 2015    February 12, 2015

1,323

   February 11, 2015    March 11, 2015

1,357

   March 10, 2015    April 9, 2015

1,387

   April 8, 2015    May 8, 2015

1,420

   May 7, 2015    June 5, 2015

1,431

   June 4, 2015    July 2, 2015

1,486

   July 30, 2015    August 28, 2015

1,500

   August 27, 2015    September 25, 2015

1,508

   September 24, 2015    October 23, 2015

1,517

   October 22, 2015    November 20, 2015

1,536

   November 19, 2015    December 18, 2015

1,542

   December 17, 2015    January 16, 2016

1,555

   January 15, 2016    February 14, 2016

1,578

   February 11, 2016    March 12, 2016

1,590

   March 11, 2016    April 8, 2016

1,605

   April 7, 2016    May 6, 2016

1,620

   May 5, 2016    June 3, 2016

1,646

   June 2, 2016    July 1, 2016

1,656

   June 30, 2016    July 29, 2016

1,662

   July 28, 2016    August 26, 2016

1,671

   August 25, 2016    September 23, 2016

1,681

   September 22, 2016    October 21, 2016

1,685

   October 20, 2016    November 18, 2016

1,693

   November 17, 2016    December 16, 2016

1,701

   December 15, 2016    January 13, 2017

1,709

   January 12, 2017    February 10, 2017

1,717

   February 9, 2017    March 10, 2017

1,726

   March 9, 2017    April 7, 2017

1,735

   April 6, 2017    May 5, 2017

1,746

   May 4, 2017    June 2, 2017

1,761

   June 1, 2017    June 30, 2017

This Post-Effective Amendment No. 1,776 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 1,239.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 1,776 to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of San Francisco and the State of California on the 29th day of June, 2017.

iSHARES TRUST

 

By:  

 

  Martin Small*
  President
  Date: June 29, 2017

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1,776 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

By:  

 

  Mark K. Wiedman*
  Trustee
  Date: June 29, 2017
 

 

  John E. Martinez*
  Trustee
  Date: June 29, 2017
 

 

  Cecilia H. Herbert*
  Trustee
  Date: June 29, 2017
 

 

  Charles A. Hurty*
  Trustee
  Date: June 29, 2017
 

 

  John E. Kerrigan*
  Trustee
  Date: June 29, 2017


 

 

  Robert S. Kapito*
  Trustee
  Date: June 29, 2017
 

 

  Madhav V. Rajan*
  Trustee
  Date: June 29, 2017
 

 

  Jane D. Carlin*
  Trustee
  Date: June 29, 2017
 

 

  Drew E. Lawton**
  Trustee
  Date: June 29, 2017
 

 

  Richard L. Fagnani**
  Trustee
  Date: June 29, 2017
 

/s/ Jack Gee

  Jack Gee*
  Treasurer and Chief Financial Officer
  Date: June 29, 2017
*By:  

/s/ Jack Gee

  Jack Gee
  Attorney-in-fact
  Date: June 29, 2017

 

* Powers of Attorney, each dated October 15, 2016, for Martin Small, Jane D. Carlin, Mark K. Wiedman, Charles A. Hurty, Cecilia H. Herbert, John E. Kerrigan, John E. Martinez, Madhav V. Rajan, Robert S. Kapito and Jack Gee are incorporated herein by reference to Post-Effective Amendment No. 1,690, filed October 31, 2016.
** Powers of Attorney, each dated June 21, 2017, for Drew E. Lawton and Richard L. Fagnani are incorporated herein by reference to PEA No. 1,771.