485BXT 1 d192554d485bxt.htm 485BXT 485BXT

As filed with the Securities and Exchange Commission on December 9, 2021

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. 137   
and/or     

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

  
Amendment No. 139   

(Check appropriate box or boxes)

 

THE ALGER FUNDS

(a Massachusetts business trust)

(Exact Name of Registrant as Specified in Charter)

 

100 Pearl Street, 27th Floor

New York, New York 10004

(Address of Principal Executive Offices)

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

 

 

Tina Payne, Esq.
Fred Alger Management, LLC
100 Pearl Street, 27th Floor
New York, NY 10004
(Name and Address of Agent for Service)
  Copy to:
Nicole M. Runyan, 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), or

☐   on (date) pursuant to paragraph (b), or

☐   60 days after filing pursuant to paragraph (a)(1), or

☒   on December 31, 2021 pursuant to paragraph (a)(1), or

☐   75 days after filing pursuant to paragraph (a)(2), or

☐   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.

Title of Securities Being Registered: Shares of beneficial interest, par value $0.001 per share.

 


Explanatory Note

This Post-Effective Amendment No. 137 under the Securities Act of 1933, as amended (the “Securities Act”) (Amendment No. 139 under the Investment Company Act of 1940, as amended (the “1940 Act”)) to the registration statement on Form N-1A (the “Registration Statement”) of The Alger Funds (the “Registrant”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act solely for the purpose of delaying, until December 31, 2021, the effectiveness of the registration statement for Alger Small Cap Growth Fund (the “Fund”), filed in Post-Effective Amendment No. 136 on September 24, 2021, pursuant to paragraph (a) of Rule 485 under the Securities Act.

This Post-Effective Amendment No. 137 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 136 to the Registrant’s Registration Statement.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, The Alger Funds (the “Registrant”) certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) under the Securities Act and duly caused this Post-Effective Amendment to the Registration Statement on Form N-1A of the Registrant, to be signed on behalf of the Registrant by the undersigned, duly authorized, in the City of New York and the State of New York on December 9, 2021.

 

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, this Post-Effective Amendment to the Registration Statement on Form N-1A of the Registrant has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

/s/ Hal Liebes

 

President

  December 9, 2021
Hal Liebes  

(Principal Executive Officer)

 

/s/ Michael D. Martins

 

Treasurer

  December 9, 2021
Michael D. Martins  

(Principal Financial Officer)

 

*

 

Trustee

  December 9, 2021
Charles F. Baird    

*

 

Trustee

  December 9, 2021
Roger P. Cheever    

*

 

Trustee

  December 9, 2021
Hilary M. Alger    

*

 

Trustee

  December 9, 2021
David Rosenberg    

*

 

Trustee

  December 9, 2021
Nathan E. Saint-Amand    

*

 

Trustee

  December 9, 2021
Stephen E. O’Neil    

 

*By:

 

  /s/ Hal Liebes                        

   

  Hal Liebes

   

  Attorney-In-Fact