485BPOS 1 d450128d485bpos.htm BLACKROCK LIQUIDITY FUNDS BLACKROCK LIQUIDITY FUNDS

As filed with the Securities and Exchange Commission on March 20, 2013

Securities Act File No. 2-47015

Investment Company Act File No. 811-2354

 

 

 

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. 95   x
  and/or  
  REGISTRATION STATEMENT  
  UNDER  
  THE INVESTMENT COMPANY ACT OF 1940  

 

 

BLACKROCK LIQUIDITY FUNDS

(Exact Name of Registrant as Specified in Charter)

 

 

100 Bellevue Parkway, Wilmington, Delaware 19809

(Address of Principal Executive Office)

Registrant’s Telephone Number, including Area Code (302) 797-2000

 

 

Brian Kindelan

100 Bellevue Parkway

Wilmington, Delaware 19809

United States of America

(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)(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.

Title of Securities Being Registered: Shares of Beneficial Interest.

 

 

 


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 Post-Effective Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on March 20, 2013.

 

BLACKROCK LIQUIDITY FUNDS
(REGISTRANT)
By:  

/s/ John M. Perlowski

  John M. Perlowski
  President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to its Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ John M. Perlowski

  

President and Chief Executive Officer

(Principal Executive Officer)

  March 20, 2013
John M. Perlowski     

/s/ Neal J. Andrews

   Chief Financial Officer (Principal Financial and Accounting Officer)   March 20, 2013
Neal J. Andrews     

DAVID O. BEIM*

   Trustee  
David O. Beim     

RONALD W. FORBES*

   Trustee  
Ronald W. Forbes     

DR. MATINA S. HORNER*

   Trustee  
Dr. Matina S. Horner     

RODNEY D. JOHNSON*

   Trustee  
Rodney D. Johnson     

HERBERT I. LONDON*

   Trustee  
Herbert I. London     

IAN A. MACKINNON*

   Trustee  
Ian A. MacKinnon     

CYNTHIA A. MONTGOMERY*

   Trustee  
Cynthia A. Montgomery     

JOSEPH P. PLATT*

   Trustee  
Joseph P. Platt     

ROBERT C. ROBB, JR.*

   Trustee  
Robert C. Robb, Jr.     


TOBY ROSENBLATT*

   Trustee   
Toby Rosenblatt      

KENNETH L. URISH*

   Trustee   
Kenneth L. Urish      

FREDERICK W. WINTER*

   Trustee   
Frederick W. Winter      

PAUL L. AUDET*

   Trustee   
Paul L. Audet      

HENRY GABBAY*

   Trustee   
Henry Gabbay      

 

*By:   

/s/ Benjamin Archibald

     March 20, 2013
   Benjamin Archibald (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