485BXT 1 d758144d485bxt.htm FORM 485BXT Form 485BXT

As filed with the U.S. Securities and Exchange Commission on June 27, 2019

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. 499  
   and/or  
   REGISTRATION STATEMENT  
   UNDER  
   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 499  

(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 Lincoln Street

Mail Stop SUM0703

Boston, MA 02111

(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 July 26, 2019, 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. 499 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 July 26, 2019, 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
314    December 14, 2017    January 12, 2018
319    January 11, 2018    February 9, 2018
333    February 8, 2018    March 9, 2018
378    March 8, 2018    April 6, 2018
406    April 5, 2018    May 4, 2018
416    May 3, 2018    June 1, 2018
420    May 31, 2018    June 29, 2018
424    June 28, 2018    July 27, 2018
428    July 26, 2018    August 24, 2018
432    August 23, 2018    September 21, 2018
436    September 20, 2018    October 19, 2018
440    October 18, 2018    November 16, 2018
444    November 15, 2018    December 14, 2018
451    December 13, 2018    January 11, 2019
457    January 10, 2019    February 8, 2019
461    February 7, 2019    March 8, 2019
469    March 7, 2019    April 5, 2019
478    April 4, 2019    May 3, 2019
485    May 2, 2019    May 31, 2019
491    May 30, 2019    June 28, 2019

This Post-Effective Amendment No. 499 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. 499 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 27th day of June, 2019.

iSHARES U.S. ETF TRUST 

 

By:  

 

  Martin Small*
  President
  Date: June 27, 2019

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 499 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

By:  

 

  Salim Ramji**
  Trustee
  Date: June 27, 2019
 

 

  John E. Martinez*
  Trustee
  Date: June 27, 2019
 

 

  Cecilia H. Herbert*
  Trustee
  Date: June 27, 2019
 

 

  John E. Kerrigan*
  Trustee
  Date: June 27, 2019
 

 

  Robert S. Kapito*
  Trustee
  Date: June 27, 2019


 

 

  Madhav V. Rajan*
  Trustee
  Date: June 27, 2019
 

 

  Jane D. Carlin*
  Trustee
  Date: June 27, 2019
 

 

  Drew E. Lawton*
  Trustee
  Date: June 27, 2019
 

 

  Richard L. Fagnani*
  Trustee
  Date: June 27, 2019
 

/s/ Neal J. Andrews

  Neal J. Andrews*
  Treasurer and Chief Financial Officer
  Date: June 27, 2019
*By:  

/s/ Neal J. Andrews

  Neal J. Andrews
  Attorney-in-fact
  Date: June 27, 2019

 

*

Powers of Attorney, each dated April 1, 2019, for Martin Small, Jane D. Carlin, Cecilia H. Herbert, John E. Kerrigan, John E. Martinez, Madhav V. Rajan, Robert S. Kapito, Drew E. Lawton, Richard L. Fagnani and Neal J. Andrews are incorporated herein by reference to Post-Effective Amendment No. 474, filed April 4, 2019.

**

Power of Attorney, dated June 19, 2019, for Salim Ramji is filed herein by reference to Post-Effective Amendment No. 493, filed June 24, 2019.