-----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, DBEaXrymmM+MwSke0VJrPxv76J9dItLaNzkNXMkXWTmonbPMayvq+fnQNfpXKSGf Z/xemeF/W6+8wy8XmcYIGQ== 0000897436-07-000569.txt : 20071114 0000897436-07-000569.hdr.sgml : 20071114 20071114160636 ACCESSION NUMBER: 0000897436-07-000569 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20071114 DATE AS OF CHANGE: 20071114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES INC CENTRAL INDEX KEY: 0000930667 IRS NUMBER: 510396525 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 033-97598 FILM NUMBER: 071244823 BUSINESS ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 6179375525 MAIL ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES INC DATE OF NAME CHANGE: 20000516 FORMER COMPANY: FORMER CONFORMED NAME: WEBS INDEX FUND INC DATE OF NAME CHANGE: 19970211 FORMER COMPANY: FORMER CONFORMED NAME: FOREIGN FUND INC DATE OF NAME CHANGE: 19950524 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES INC CENTRAL INDEX KEY: 0000930667 IRS NUMBER: 510396525 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-09102 FILM NUMBER: 071244824 BUSINESS ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 6179375525 MAIL ADDRESS: STREET 1: 45 FREMONT STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: ISHARES INC DATE OF NAME CHANGE: 20000516 FORMER COMPANY: FORMER CONFORMED NAME: WEBS INDEX FUND INC DATE OF NAME CHANGE: 19970211 FORMER COMPANY: FORMER CONFORMED NAME: FOREIGN FUND INC DATE OF NAME CHANGE: 19950524 0000930667 S000018071 iShares MSCI Israel Index Fund C000050067 iShares MSCI Israel Index Fund 485BXT 1 incbxtpea4345israel200711-14.htm ISHARES INC ISRAEL BXT 200711-14 incbxtpea4345israel200711-14.htm
As filed with the Securities and Exchange Commission on November 14, 2007
                                                                                                                               File Nos. 33-97598 and 811-09102
 

 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM N-1A
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
  
x
 
   
Post-Effective Amendment No. 43
  
x
 
   
and/or
  
   
   
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
  
x
 
   
Amendment No. 45
  
x
 
 
(Check appropriate box or boxes)
 
iShares,® Inc.
(Exact Name of Registrant as Specified in Charter)
 
c/o State Street Bank and Trust Company
200 Clarendon Street
Boston, MA 02116
(Address of Principal Executive Office)(Zip Code)
 
Registrant’s Telephone Number, including Area Code: (415) 597-2000
 
The Corporation Trust Company
300 E. Lombard Street
Baltimore, MD 21202
(Name and Address of Agent for Service)
 
With Copies to:
 
         
MARGERY K. NEALE, ESQ.
 
BENJAMIN J. HASKIN, ESQ.
 
KEVIN D. SMITH, ESQ.
WILLKIE FARR & GALLAGHER LLP
 
WILLKIE FARR & GALLAGHER LLP
 
BARCLAYS GLOBAL INVESTORS, N.A.
787 SEVENTH AVENUE
 
1875 K STREET, N.W.
 
45 FREMONT STREET
NEW YORK, N.Y. 10019-6099
 
WASHINGTON, D.C. 20006-1238
 
SAN FRANCISCO, CA 94105
 
It is proposed that this filing will become effective (check appropriate box):
 
     
¨     Immediately upon filing pursuant to paragraph (b)
  
x     On December 14, 2007 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:
 
x
The post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 


 
 

 

Explanatory Note

This Post-Effective Amendment No. 43 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 December 14, 2007, the effectiveness of the registration statement for the iShares MSCI Israel Capped Index Fund filed in Post-Effective Amendment No. 33 on June 29, 2007, pursuant to paragraph (a) of Rule 485 of the 1933 Act.  The effectiveness of the registration statement for these funds was previously delayed pursuant to Post-Effective Amendment No. 39 filed on October 15, 2007, and Post-Effective Amendment No. 36 filed on September 14, 2007; as provided in paragraph (b)(1)(iii) of Rule 485 of the 1933 Act.

This Post-Effective Amendment No. 43 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 34.



 
 

 

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) under the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 43 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 14th day of November, 2007.
 
   
By:
     
   
Michael A. Latham*
   
President
   
   
Date: November 14, 2007
 
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 43 to the Registration Statement has been signed below by the following persons in the capacity and on the dates indicated.
 
   
By:
     
   
Lee T. Kranefuss*
   
Director
   
   
Date: November 14, 2007
   
       
   
John E. Martinez*
   
Director
   
   
Date: November 14, 2007
   
       
   
George G. C. Parker*
   
Director
   
   
Date: November 14, 2007
   
       
   
Cecilia H. Herbert*
   
Director
   
   
Date: November 14, 2007
   
       
   
Charles A. Hurty*
   
Director
   
   
Date: November 14, 2007
   
       
   
John E. Kerrigan*
   
Director
   
   
Date: November 14, 2007
     
     
     
       
   
Robert H. Silver*
   
Director
   
   
Date: November 14, 2007
   
       
   
Michael A. Latham*
   
President
   
   
Date: November 14, 2007
     
   
/s/ Geoffrey D. Flynn
 
   
Geoffrey D. Flynn
   
Treasurer
   
   
Date: November 14, 2007
   
*By:
 
/s/ Geoffrey D. Flynn
 
   
Geoffrey D. Flynn
   
Attorney in fact
   
   
Date: November 14, 2007
 
*
Powers of Attorney, each dated September 18, 2007 for Michael A. Latham, Lee T. Kranefuss, John E. Martinez, George G.C. Parker, Cecelia H. Herbert, Charles A. Hurty, John E. Kerrigan, and Robert H. Silver are incorporated by reference to Post-Effective Amendment No. 42.
 
 
 

 

-----END PRIVACY-ENHANCED MESSAGE-----