485BPOS 1 d710894d485bpos.htm THE ALGER FUNDS 485BPOS The Alger Funds 485BPOS

As filed with the Securities and Exchange Commission on March 15, 2019

Securities Act File No. 33-4959

Investment Company Act File No. 811-1355

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

 

 

FORM N-1A

REGISTRATION STATEMENT

  
  UNDER   
  THE SECURITIES ACT OF 1933   
  Pre-Effective Amendment No.   
  Post-Effective Amendment No. 124   
  and/or   
  REGISTRATION STATEMENT   
  UNDER   
  THE INVESTMENT COMPANY ACT OF 1940   
  Amendment No. 126   

(Check appropriate box or boxes)

 

 

THE ALGER FUNDS

(a Massachusetts business trust)

(Exact Name of Registrant as Specified in Charter)

 

 

 

360 Park Avenue South, New York, New York   10010
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number, including Area Code: 212-806-8800

 

 

Tina Payne, Esq.

Fred Alger Management, Inc.

360 Park Avenue South,

New York, NY 10010

(Name and Address of Agent for Service)

copy to:

Gary L. Granik, Esq.

Proskauer Rose LLP

11 Times Square

New York, NY 10036

 

 

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

 

immediately upon filing pursuant to paragraph (b)

on [date] 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 (date) 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 and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for effectiveness of this Amendment to the Registration Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to the registration statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of New York and State of New York on the 15th day of March, 2019.

 

  THE ALGER FUNDS
By:  

/s/ Hal Liebes

  Hal Liebes,
  President

 

ATTEST:  

/s/ Tina Payne

  Tina Payne, Secretary

Pursuant to the requirements of the Securities Act of 1933, this Amendment has been signed below by the following persons in the capacities and on the dates indicated.

 

SIGNATURE

      

TITLE

     

DATE

   

/s/ Hal Liebes

     President     March 15, 2019  
Hal Liebes      (Principal Executive Officer)      

/s/ Michael D. Martins

              Treasurer              March 15, 2019  
Michael D. Martins      (Chief Financial Officer)      

*

     Trustee     March 15, 2019  
Charles F. Baird, Jr.           

*

     Trustee     March 15, 2019  
Roger P. Cheever           

*

     Trustee     March 15, 2019  
Hilary M. Alger           

*

     Trustee     March 15, 2019  
Nathan E. Saint-Amand           

*

     Trustee     March 15, 2019  
Stephen E. O’Neil           

*

     Trustee     March 15, 2019  
David Rosenberg           
*By: /s/ Hal Liebes                                                        
        Hal Liebes           
        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