485BXT 1 d564751d485bxt.htm FORM 485BXT Form 485BXT

As filed with the U.S. Securities and Exchange Commission on April 11, 2018

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. 409   
and/or   

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

  
Amendment No. 409   

(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.   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 April 17, 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. 409 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 April 17, 2018, the effectiveness of the registration statement for the iShares Gold Exposure ETF (the “Fund”), filed in Post-Effective Amendment No. 298 on November 1, 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

322    January 12, 2018    February 9, 2018
330    February 8, 2018    March 9, 2018
375    March 8, 2018    March 29, 2018
396    March 28, 2018    April 12, 2018

This Post-Effective Amendment No. 409 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 298.


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. 409 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 11th day of April, 2018.

iSHARES U.S. ETF TRUST 

 

By:  

 

  Martin Small*
  President
  Date: April 11, 2018

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 409 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: April 11, 2018
 

 

  John E. Martinez*
  Trustee
  Date: April 11, 2018
 

 

  Cecilia H. Herbert*
  Trustee
  Date: April 11, 2018
 

 

  Charles A. Hurty*
  Trustee
  Date: April 11, 2018
 

 

  John E. Kerrigan*
  Trustee
  Date: April 11, 2018


 

 

Robert S. Kapito*

  Trustee
  Date: April 11, 2018
 

 

Madhav V. Rajan*

  Trustee
  Date: April 11, 2018
 

 

Jane D. Carlin*

  Trustee
  Date: April 11, 2018
 

 

Drew E. Lawton**

  Trustee
  Date: April 11, 2018
 

 

Richard L. Fagnani**

  Trustee
  Date: April 11, 2018
 

/s/ Jack Gee

  Jack Gee*
 

Treasurer and Chief

Financial Officer

  Date: April 11, 2018
* By:  

/s/ Jack Gee

  Jack Gee
  Attorney-in-fact
  Date: April 11, 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. 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.