485BPOS 1 d485bpos.htm POST-EFFECTIVE AMENDMENT NO. 66 Post-Effective Amendment No. 66

Registration No. 33-52272

811-7170

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM N-1A

REGISTRATION STATEMENT

UNDER

     THE SECURITIES ACT OF 1933   x
  Pre-Effective Amendment No.   ¨
  Post-Effective Amendment No. 66   x
  and/or  
  REGISTRATION STATEMENT  
  UNDER  
  THE INVESTMENT COMPANY ACT OF 1940   x
  Amendment No. 69  

TCW FUNDS, INC.

(Exact Name of Registrant as Specified in Charter)

865 South Figueroa Street, Suite 1800

Los Angeles, California 90017

Registrant’s Telephone Number, including Area Code: (213) 244-0000

Philip K. Holl, Esq.

Secretary

865 South Figueroa Street, Suite 1800, Los Angeles, CA 90017

(Name and Address of Agent for Service)

 

 

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

  x immediately upon filing pursuant to paragraph (b)
  ¨ on (date) pursuant to paragraph (b)
  ¨ 60 days after filing pursuant to paragraph (a)(1)
  ¨ on (date) pursuant to paragraph (a)(i)
  ¨ 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, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Los Angeles and State of California on the 6th day of April 2011.

 

      TCW FUNDS, INC.     
   By:  

  /s/ Philip K. Holl

 
   Philip K. Holl  
   Secretary  

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant’s registration statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

   Date

*

     
Patrick C. Haden    Chairman and Director    April 6, 2011

*

     
Thomas E. Larkin, Jr.    Director    April 6, 2011

*

     
Charles W. Baldiswieler    Director and President (Chief Executive Officer)    April 6, 2011

*

     
Samuel P. Bell    Director    April 6, 2011

*

     
Matthew K. Fong    Director    April 6, 2011

*

     
John A. Gavin    Director    April 6, 2011

*

     
Janet E. Kerr    Director    April 6, 2011

*

     
Peter McMillan    Director    April 6, 2011

*

     
Charles A. Parker    Director    April 6, 2011

*

     
Marc I. Stern    Director    April 6, 2011

/s/ David S. DeVito

     
David S. DeVito    Treasurer (Principal Financial and Accounting Officer)    April 6, 2011

 

*By:

 

/s/ Philip K. Holl

 

Philip K. Holl

Attorney-in-Fact


INDEX TO EXHIBITS

 

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