485BXT 1 d576216d485bxt.htm FORM 485BXT Form 485BXT

As filed with the Securities and Exchange Commission on May 17, 2018

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. 1,911   
and/or   

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

  
Amendment No. 1,911   

(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)
  On June 8, 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. 1,911 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 June 8, 2018, 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

1,810   

August 30, 2017

  

September 11, 2017

1,814   

September 8, 2017

  

September 18, 2017

1,819   

September 15, 2017

  

September 25, 2017

1,826   

September 22, 2017

  

October 2, 2017

1,828   

September 29, 2017

  

October 9, 2017

1,830   

October 6, 2017

  

October 16, 2017

1,834   

October 13, 2017

  

November 10, 2017

1,843   

November 9, 2017

  

December 8, 2017

1,851   

December 7, 2017

  

January 5, 2018

1,860   

January 4, 2018

  

February 2, 2018

1,869   

February 1, 2018

  

March 2, 2018

1,876   

March 1, 2018

  

March 29, 2018

1,888   

March 28, 2018

  

April 13, 2018

1,899   

April 12, 2018

  

April 20, 2018

1,903   

April 19, 2018

  

April 27, 2018

1,906   

April 26, 2018

  

May 4, 2018

1,909   

May 3, 2018

  

May 18, 2018

This Post-Effective Amendment No. 1,911 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. 1,911 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 17th day of May, 2018.

iSHARES TRUST

 

By:  

 

  Martin Small*
  President
  Date: May 17, 2018

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1,911 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: May 17, 2018
 

 

John E. Martinez*

  Trustee
  Date: May 17, 2018
 

 

Cecilia H. Herbert*

  Trustee
  Date: May 17, 2018
 

 

Charles A. Hurty*

  Trustee
  Date: May 17, 2018
 

 

John E. Kerrigan*

  Trustee
  Date: May 17, 2018


 

 

Robert S. Kapito*

  Trustee
  Date: May 17, 2018
 

 

Madhav V. Rajan*

  Trustee
  Date: May 17, 2018
 

 

Jane D. Carlin*

  Trustee
  Date: May 17, 2018
 

 

Drew E. Lawton**

  Trustee
  Date: May 17, 2018
 

 

Richard L. Fagnani**

  Trustee
  Date: May 17, 2018
 

/s/ Jack Gee

  Jack Gee*
  Treasurer and Chief Financial Officer
  Date: May 17, 2018
*By:  

/s/ Jack Gee

  Jack Gee
  Attorney-in-fact
  Date: May 17, 2018

 

* 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.