485BXT 1 d438851d485bxt.htm FORM 485BXT Form 485BXT

As filed with the Securities and Exchange Commission on August 30, 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. 1,810   
  and/or   
    REGISTRATION STATEMENT     
    UNDER     
    THE INVESTMENT COMPANY ACT OF 1940   
    Amendment No. 1,810   
    (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.    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)
  60 days after filing pursuant to paragraph (a)(1)
  75 days after filing pursuant to paragraph (a)(2)
  On September 11, 2017, pursuant to paragraph (b)
  On (date) pursuant to paragraph (a)(1)
  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. 1,810 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 September 11, 2017, the effectiveness of the registration statement for the iShares Consumer Asset-Backed Securities ETF (the “Fund”), filed in Post-Effective Amendment No. 1,755 on May 19, 2017, 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

1,791

   August 1, 2017    August 16, 2017

1,798

   August 15, 2017    August 23, 2017

1,804

   August 22, 2017    August 31, 2017

This Post-Effective Amendment No. 1,810 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 1,755.


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. 1,810 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 30th day of August, 2017.

iSHARES TRUST 

 

By:  

 

  Martin Small*
  President
  Date: August 30, 2017

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1,810 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: August 30, 2017

 

 

 

John E. Martinez*

 

Trustee

 

Date: August 30, 2017

 

 

 

Cecilia H. Herbert*

 

Trustee

 

Date: August 30, 2017

 

 

 

Charles A. Hurty*

 

Trustee

 

Date: August 30, 2017

 

 

 

John E. Kerrigan*

 

Trustee

 

Date: August 30, 2017


 

 

 

Robert S. Kapito*

 

Trustee

 

Date: August 30, 2017

 

 

 

Madhav V. Rajan*

 

Trustee

 

Date: August 30, 2017

 

 

 

Jane D. Carlin*

 

Trustee

 

Date: August 30, 2017

 

 

 

Drew E. Lawton**

 

Trustee

 

Date: August 30, 2017

 

 

 

Richard L. Fagnani**

 

Trustee

 

Date: August 30, 2017

 

/s/ Jack Gee

 

Jack Gee*

 

Treasurer and Chief

Financial Officer

 

Date: August 30, 2017

*By:

 

/s/ Jack Gee

 

Jack Gee

 

Attorney-in-fact

 

Date: August 30, 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 Post-Effective Amendment No. 1,771, filed June 27, 2017.