485BPOS 1 d485bpos.htm SANFORD C. BERNSTEIN FUND II, INC. 485B XBRL Sanford C. Bernstein Fund II, Inc. 485B XBRL

As filed with the U.S. Securities and Exchange Commission on February 18, 2011

Securities Act File No. 333-82336

Investment Company Act File No. 811-21034

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

     THE SECURITIES ACT OF 1933    x
     Pre-Effective Amendment No.    ¨
     Post-Effective Amendment No. 12    x
     and/or     
  REGISTRATION STATEMENT   
  UNDER   
  THE INVESTMENT COMPANY ACT OF 1940    x
  Amendment No. 13   
  (Check appropriate box or boxes)   

 

 

Sanford C. Bernstein Fund II, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

1345 Avenue of the Americas, New York, New York   10105
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number, including Area Code 1-212-756-4097

 

 

Emilie D. Wrapp, Esq.

AllianceBernstein L.P.

1345 Avenue of the Americas

New York, New York 10105

(Name and Address of Agent for Service)

 

 

COPY TO:

Margery K. Neale, Esq.

Willkie Farr & Gallagher LLP

787 Seventh Avenue

 

 

It is proposed that this filing will become effective:

  x immediately upon filing pursuant to paragraph (b)
  ¨ on                      pursuant to paragraph (b)
  ¨ 60 days after filing pursuant to paragraph (a)(1)
  ¨ on                      pursuant to paragraph (a)(1)
  ¨ 75 days after filing pursuant to paragraph (a)(2)
  ¨ on                      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.

 

 

 


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 of the requirements for effectiveness of this Registration Statement under rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, and State of New York, on the 16th day of February, 2011.

 

SANFORD C. BERNSTEIN FUND II, INC.

By:

 

*

 

Robert M. Keith

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 12 to the Registrant’s Registration Statement on Form N-1A has been signed below by the following persons, in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

*

Robert M. Keith

   Director  

*

William H. Foulk, Jr.

   Director  

*

John H. Dobkin

   Director  

*

Michael J. Downey

   Director  

*

D. James Guzy

   Director  

*

Nancy P. Jacklin

   Director  


Signature

  

Title

 

Date

*

Garry L. Moody

   Director  

*

Marshall C. Turner, Jr.

   Director  

*

Earl D. Wiener

   Director  

/s/ Joseph J. Mantineo

Joseph J. Mantineo

   Treasurer and Chief Financial Officer   February 16, 2011

 

* This Registration Statement has been signed by each of the persons so indicated by the undersigned as Attorney-in-Fact.

 

By:   

/s/ Nancy E. Hay

    February 16, 2011
  

Nancy E. Hay

   
  

Attorney-in-Fact

   


EXHIBIT INDEX

 

Index No.

  

Description of Exhibit

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB    XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase