485BPOS 1 d301280d485bpos.htm POST-EFFECTIVE AMENDMENT NO. 71 Post-Effective Amendment No. 71

 

 

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. 71    x     

and/or        

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

  
Amendment No. 74    x     

 

 

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

 

 

George P. Hawley, 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 20th day of March 2012.

 

TCW FUNDS, INC.
By:  

/s/ George P. Hawley

  George P. Hawley
  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

*

   Chairman and Director   March 20, 2012
Patrick C. Haden     

*

   Director   March 20, 2012
Thomas E. Larkin, Jr.     

*

Charles W. Baldiswieler

  

Director and President (Chief

Executive Officer)

  March 20, 2012

*

   Director   March 20, 2012
Samuel P. Bell     

*

   Director   March 20, 2012
Victoria B. Rogers     

*

   Director   March 20, 2012
John A. Gavin     

*

   Director  

March 20, 2012

Janet E. Kerr     

*

   Director   March 20, 2012
Peter McMillan     

*

   Director   March 20, 2012
Charles A. Parker     

*

   Director   March 20, 2012
Marc I. Stern     

/s/ David S. DeVito

   Treasurer (Principal Financial and   March 20, 2012
David S. DeVito    Accounting Officer)  

 

*By:  

/s/ George P. Hawley

  George P. Hawley
  Attorney-in-Fact


INDEX TO EXHIBITS

Exhibit
Number

  

Description

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 Label Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase