0001193125-18-054006.txt : 20180222 0001193125-18-054006.hdr.sgml : 20180222 20180222160203 ACCESSION NUMBER: 0001193125-18-054006 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20180222 DATE AS OF CHANGE: 20180222 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iSHARES INC CENTRAL INDEX KEY: 0000930667 IRS NUMBER: 510396525 STATE OF INCORPORATION: MD FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 033-97598 FILM NUMBER: 18632478 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 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: 0831 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-09102 FILM NUMBER: 18632479 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 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 S000033806 iShares J.P. Morgan EM Local Currency Bond ETF C000104446 iShares J.P. Morgan EM Local Currency Bond ETF LEMB 0000930667 S000036776 iShares J.P. Morgan EM Corporate Bond ETF C000112502 iShares J.P. Morgan EM Corporate Bond ETF CEMB 485BXT 1 d536056d485bxt.htm FORM 485BXT Form 485BXT

As filed with the Securities and Exchange Commission on February 22, 2018

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

  
Post-Effective Amendment No. 486   
and/or   

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

  
Amendment No. 488   

(Check appropriate box or boxes)

 

 

iShares, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

c/o State Street Bank & 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 Incorporated

351 West Camden Street

Baltimore, MD 21201

(Name and Address of Agent for Service)

 

 

With Copies to:

 

MARGERY K. NEALE, ESQ.    DEEPA DAMRE, ESQ.

WILLKIE FARR &

GALLAGHER LLP

  

BLACKROCK FUND

ADVISORS

787 SEVENTH AVENUE    400 HOWARD STREET
NEW YORK, NY 10019-6099    SAN FRANCISCO, CA 94105

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

 

Immediately upon filing pursuant to paragraph (b)
On February 26, 2018, 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. 486 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 February 26, 2018, the effectiveness of the registration statement for the iShares J.P. Morgan EM Corporate Bond ETF and iShares J.P. Morgan EM Local Currency Bond ETF (the “Funds”), filed in Post-Effective Amendment No. 482 on December 21, 2017, pursuant to paragraph (a) of Rule 485 of the 1933 Act.

The effectiveness of the Registration Statements of the Funds 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  

485

     February 16, 2018        February 23, 2018  

This Post-Effective Amendment No. 486 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 482.


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. 486 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 22nd day of February, 2018.

iSHARES, INC.

 

By:  

 

  Martin Small*
  President
  Date: February 22, 2018

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 486 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

By:  

 

  Mark K. Wiedman*
  Director
  Date: February 22, 2018
 

 

  John E. Martinez*
  Director
  Date: February 22, 2018
 

 

  Cecilia H. Herbert*
  Director
  Date: February 22, 2018
 

 

  Charles A. Hurty*
  Director
  Date: February 22, 2018
 

 

  John E. Kerrigan*
  Director
  Date: February 22, 2018


 

 

  Robert S. Kapito*
  Director
  Date: February 22, 2018
 

 

  Madhav V. Rajan*
  Director
  Date: February 22, 2018
 

 

  Jane D. Carlin*
  Director
  Date: February 22, 2018
 

 

  Drew E. Lawton**
  Trustee
  Date: February 22, 2018
 

 

  Richard L. Fagnani**
  Trustee
  Date: February 22, 2018
 

/s/ Jack Gee

  Jack Gee*
  Treasurer and Chief Financial Officer
  Date: February 22, 2018
* By:  

/s/ Jack Gee

  Jack Gee
  Attorney-in-fact
  Date: February 22, 2018

 

* Powers of Attorney, each dated October 15, 2016, for Martin Small, Mark K. Wiedman, John E. Martinez, Cecilia H. Herbert, Charles A. Hurty, John E. Kerrigan, Robert S. Kapito, Madhav V. Rajan, Jane D. Carlin and Jack Gee are incorporated herein by reference to Post-Effective Amendment No. 465, filed on October 21, 2016.
** Powers of Attorney, each dated June 21, 2017, for Drew E. Lawton and Richard L. Fagnani are incorporated herein by reference to Post-Effective Amendment No. 475, filed July 3, 2017.