0001193125-17-369546.txt : 20171214 0001193125-17-369546.hdr.sgml : 20171214 20171214163632 ACCESSION NUMBER: 0001193125-17-369546 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20171214 DATE AS OF CHANGE: 20171214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iShares U.S. ETF Trust CENTRAL INDEX KEY: 0001524513 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 333-179904 FILM NUMBER: 171256584 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 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iShares U.S. ETF Trust CENTRAL INDEX KEY: 0001524513 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-22649 FILM NUMBER: 171256585 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 0001524513 S000052519 iShares iBonds Dec 2025 AMT-Free Muni Bond ETF C000164967 iShares iBonds Dec 2025 AMT-Free Muni Bond ETF 485BXT 1 d504606d485bxt.htm 485BXT 485BXT

As filed with the U.S. Securities and Exchange Commission on December 14, 2017

File Nos. 333-179904 and 811-22649

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933  
   Post-Effective Amendment No. 314  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 314  

(Check appropriate box or boxes)

 

 

iShares U.S. ETF 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.

WILLKIE FARR &

GALLAGHER LLP

787 SEVENTH AVENUE

NEW YORK, NY 10019-6099

 

DEEPA DAMRE, ESQ.

BLACKROCK FUND

ADVISORS

400 HOWARD STREET

SAN FRANCISCO, CA 94105

 

 

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

 

☐       Immediately upon filing pursuant to paragraph (b)

  

☒       On January 12, 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. 314 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 January 12, 2018, the effectiveness of the registration statement for the iShares iBonds Dec 2025 AMT-Free Muni Bond ETF (the “Fund”), filed in Post-Effective Amendment No. 175 on November 2, 2015, 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

183

  

January 15, 2016

  

February 14, 2016

188

  

February 11, 2016

  

March 12, 2016

194

  

March 11, 2016

  

March 29, 2016

200

  

March 28, 2016

  

April 15, 2016

204

  

April 14, 2016

  

April 29, 2016

207

  

April 28, 2016

  

May 6, 2016

210

  

May 5, 2016

  

June 3, 2016

214

  

June 2, 2016

  

July 1, 2016

218

  

June 30, 2016

  

July 29, 2016

222

  

July 28, 2016

  

August 26, 2016

226

  

August 25, 2016

  

September 23, 2016

230

  

September 22, 2016

  

October 21, 2016

234

  

October 20, 2016

  

November 18, 2016

239

  

November 17, 2016

  

December 16, 2016

243

  

December 15, 2016

  

January 13, 2017

247

  

January 12, 2017

  

February 10, 2017

251

  

February 9, 2017

  

March 10, 2017

256

  

March 9, 2017

  

April 7, 2017

261

  

April 6, 2017

  

May 5, 2017

266

  

May 4, 2017

  

June 2, 2017

270

  

June 1, 2017

  

June 30, 2017

275

  

June 29, 2017

  

July 28, 2017

280

  

July 27, 2017

  

August 25, 2017

285

  

August 24, 2017

  

September 22, 2017

290

  

September 21, 2017

  

October 20, 2017

295

  

October 19, 2017

  

November 17, 2017

301

  

November 16, 2017

  

December 15, 2017

This Post-Effective Amendment No. 314 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 175.


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. 314 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 December, 2017.

iSHARES U.S. ETF TRUST

 

By:    
 

Martin Small*

President

  Date: December 14, 2017

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 314 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: December 14, 2017
   
 

John E. Martinez*

Trustee

  Date: December 14, 2017
   
 

Cecilia H. Herbert*

Trustee

  Date: December 14, 2017
   
 

Charles A. Hurty*

Trustee

  Date: December 14, 2017
   
 

John E. Kerrigan*

Trustee

  Date: December 14, 2017


   
 

Robert S. Kapito*

Trustee

  Date: December 14, 2017
   
 

Madhav V. Rajan*

Trustee

  Date: December 14, 2017
   
 

Jane D. Carlin*

Trustee

  Date: December 14, 2017
   
 

Drew E. Lawton**

Trustee

  Date: December 14, 2017
   
 

Richard L. Fagnani**

Trustee

  Date: December 14, 2017
 

/s/ Jack Gee

 

Jack Gee*

Treasurer and Chief

Financial Officer

  Date: December 14, 2017
*By:  

/s/ Jack Gee

 

Jack Gee

Attorney-in-fact

  Date: December 14, 2017

 

* Powers of Attorney, each dated October 15, 2016, for Martin Small, Jane D. Carlin, Mark 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. 236, filed November 15, 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. 298, filed November 1, 2017.