-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OFZ0Ff62ADKQff+wvHERPC5vk6t1pbKfd1YsQibbrGJxnTKOT8oJ9myev6gOJN7L nfoPnItLhZpfdbxWZq2pqw== 0000067590-09-000668.txt : 20091119 0000067590-09-000668.hdr.sgml : 20091119 20091119095614 ACCESSION NUMBER: 0000067590-09-000668 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20091119 DATE AS OF CHANGE: 20091119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JENNISON SMALL CO FUND, INC. CENTRAL INDEX KEY: 0000318531 IRS NUMBER: 133040042 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 002-68723 FILM NUMBER: 091194809 BUSINESS ADDRESS: STREET 1: GATEWAY CENTER THREE, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 BUSINESS PHONE: 9738026469 MAIL ADDRESS: STREET 1: GATEWAY CENTER THREE, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 FORMER COMPANY: FORMER CONFORMED NAME: JENNISON SMALL CO FUND INC DATE OF NAME CHANGE: 20030716 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL SMALL CO FUND INC DATE OF NAME CHANGE: 20000926 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL SMALL CO VALUE FUND INC DATE OF NAME CHANGE: 19971202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JENNISON SMALL CO FUND, INC. CENTRAL INDEX KEY: 0000318531 IRS NUMBER: 133040042 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-03084 FILM NUMBER: 091194810 BUSINESS ADDRESS: STREET 1: GATEWAY CENTER THREE, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 BUSINESS PHONE: 9738026469 MAIL ADDRESS: STREET 1: GATEWAY CENTER THREE, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 FORMER COMPANY: FORMER CONFORMED NAME: JENNISON SMALL CO FUND INC DATE OF NAME CHANGE: 20030716 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL SMALL CO FUND INC DATE OF NAME CHANGE: 20000926 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL SMALL CO VALUE FUND INC DATE OF NAME CHANGE: 19971202 0000318531 S000004629 JENNISON SMALL COMPANY FUND, INC. C000012606 Class A PGOAX C000012607 Class B CHNDX C000012608 Class C PSCCX C000012609 Class Z PSCZX C000012610 Class R JSCRX C000038964 Class L C000038965 Class M C000038966 Class New X C000038967 Class X 485BXT 1 scf485bxt11132009.htm SMALL CO DELAY 12/1 scf485bxt11132009.htm
As filed with the Securities and Exchange Commission on November 18, 2009
Registration Nos. 811-3084 and 2-68723
 

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM N-1A
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
 
PRE-EFFECTIVE AMENDMENT NO.
POST-EFFECTIVE AMENDMENT NO. 48
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
AMENDMENT NO. 49
(Check appropriate box or boxes)

JENNISON SMALL COMPANY FUND, INC.
(Exact name of registrant as specified in charter)

GATEWAY CENTER THREE
100 MULBERRY STREET
NEWARK, NEW JERSEY 07102-4077
(Address of Principal Executive Offices) (Zip Code)

Registrant's Telephone Number, including Area Code: (973) 802-6469

Jonathan D. Shain, Esq.
Gateway Center Three
100 Mulberry Street
Newark, New Jersey 07102-4077
(Name and Address of Agent for Service of Process)


It is proposed that this filing will become effective (check appropriate box):
(  ) immediately upon filing pursuant to paragraph (b)
(X) on December 1, 2009 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) of Rule 485
If appropriate, check the following box:
() this post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 

 
Parts A, B and C to the Jennison Small Company Fund, Inc. (the “Company”) Post –Effective Amendment No.47 to the Registration Statement under the Securities Act of 1933, as amended, (the “Securities Act”) and Post-Effective Amendment No. 48 to the Company’s Registration Statement under the Investment Company Act of 1940, as amended, (the “Investment Company Act”) filed with the Securities and Exchange Commission (the “SEC”) on September 15, 2009 (the “Post-Effective Amendment”) are herein incorporated by reference.  The Company is submitting this post-effective amendment for the sole purpose of extending the pending effective date of the Post-Effective Amendment.  The Post-Effective Amendment originally requested an effective date of November 30, 2009.  It is proposed that the Post-Effective Amendment become effective on December 1, 2009, pursuant to Rule 485(b)(1)(iii) under the Securities Act, or on such date as the SEC acting pursuant to Section 8(a) of the Securities Act may determine.
 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act and the Investment Company Act, the Registrant hereby certifies that it meets all requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act and has duly caused this Registration Statement to have been signed on its behalf, in the City of Newark, and State of New Jersey, on the 18th day of November, 2009.
 
JENNISON SMALL COMPANY FUND, INC.
 
*By:
/s/ Judy A. Rice
Judy A. Rice, President
 
 
 
Pursuant to the requirements of the Securities Act, this Post-Effective Amendment to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signatures
Title
 
Date
       
*
 
Director
   
Linda W. Bynoe
     
       
*
 
Director
   
David E.A. Carson
     
       
*
 
Director
   
Robert E. LaBlanc
     
       
*
 
Director
   
Douglas H. McCorkindale
     
       
*
 
Director
   
Richard A. Redeker
     
       
*
 
Director
   
Judy A. Rice
     
       
*
 
Director
   
Robin M. Smith
     
       
*
 
Director
   
Stephen G. Stoneburn
     
       
*
 
Director
   
Kevin J. Bannon
     
       
*
Director
   
Michael S. Hyland
     
       
*
Director
   
Stephen P. Munn
     
       
*
 
Treasurer and Principal Financial
   
Grace C. Torres
and Accounting Officer
   
       
       
By:
/s/ Jonathan D. Shain
   
November 18, 2009
(Jonathan D. Shain, Attorney-in-Fact)
     
           
-----END PRIVACY-ENHANCED MESSAGE-----