ADVFN Logo ADVFN

We could not find any results for:
Make sure your spelling is correct or try broadening your search.

Trending Now

Toplists

It looks like you aren't logged in.
Click the button below to log in and view your recent history.

Hot Features

Registration Strip Icon for default Register for Free to get streaming real-time quotes, interactive charts, live options flow, and more.

NEAR BlackRock Short Duration Bond ETF

50.24
0.055 (0.11%)
01 Jun 2024 - Closed
Delayed by 15 minutes
Name Symbol Market Type
BlackRock Short Duration Bond ETF AMEX:NEAR AMEX Exchange Traded Fund
  Price Change % Change Price High Price Low Price Open Price Traded Last Trade
  0.055 0.11% 50.24 50.265 50.19 50.19 453,365 01:00:00

Designate a New Effective Date for a Post-effective Amendment Previously Filed Pursuant to Rule 485(a) (485bxt)

09/04/2020 2:40pm

Edgar (US Regulatory)


  

As filed with the U.S. Securities and Exchange Commission on April 9, 2020 

                            File Nos. 333-179904 and 811-22649 

  

 UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
 

Washington, D.C. 20549 

  

FORM N-1A 

  

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 

   

x 

  

  

  

Post-Effective Amendment No. 563 

   

x 

  

  

  

and/or 

   

  

  

  

  

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 

   

x 

  

  

  

Amendment No. 563 

   

x 

  

  

(Check appropriate box or boxes) 

  

iShares U.S. ETF Trust  

(Exact Name of Registrant as Specified in Charter) 

  

c/o State Street Bank and Trust Company 

1 Lincoln Street 

Mail Stop SFC0805 

Boston, MA 02111 

(Address of Principal Executive Office)(Zip Code) 

  

Registrant’s Telephone Number, including Area Code: (415) 670-2000 

  

The Corporation Trust Company 

1209 Orange Street 

Wilmington, DE 19801 

(Name and Address of Agent for Service) 

  

With Copies to: 

  

  

  

  

MARGERY K. NEALE, ESQ. 

  

  

DEEPA DAMRE, ESQ. 

WILLKIE FARR &
GALLAGHER LLP 

  

  

BLACKROCK FUND 

ADVISORS 

787 SEVENTH AVENUE 

  

  

400 HOWARD STREET 

NEW YORK, NY 10019-6099 

  

  

SAN FRANCISCO, CA 94105 

  

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

  

  

  

  

¨     Immediately upon filing pursuant to paragraph (b) 

   

x    On May 4, 2020, 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) 

 If appropriate, check the following box: 

  

x 

The post-effective amendment designates a new effective date for a previously filed post-effective amendment. 

Explanatory Note 

  

  

This Post-Effective Amendment No. 563 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until May 4, 2020, the effectiveness of the registration statement for the iShares Commodity Curve Carry Strategy ETF (the “Fund”), filed in Post-Effective Amendment No. 447 on December 3, 2018, pursuant to paragraph (a) of Rule 485 of the 1933 Act. 

  

The effectiveness of the Registration Statement of the Fund was previously delayed pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act as follows: 

  

  

PEA No. 

Date Filed 

Automatic Effective Date 

  

463 

February 15, 2019 

March 15, 2019 

  

471 

March 14, 2019 

April 5, 2019 

  

474 

April 4, 2019 

May 3, 2019 

  

481 

May 2, 2019 

May 31, 2019 

  

487 

May 30, 2019 

June 28, 2019 

  

495 

June 27, 2019 

July 26, 2019 

  

502 

July 25, 2019 

August 23, 2019 

  

509 

August 22, 2019 

September 20, 2019 

  

516 

September 19, 2019 

October 18, 2019 

  

524 

October 17, 2019 

November 8, 2019 

  

530 

November 7, 2019 

November 12, 2019 

  

531 

November 12, 2019 

December 6, 2019 

  

540 

December 5, 2019 

December 11, 2019 

  

541 

December 10, 2019 

December 13, 2019 

  

544 

December 12, 2019 

January 10, 2020 

  

547 

January 9, 2020 

February 7, 2020 

  

551 

February 6, 2020 

March 6, 2020 

  

556 

March 5, 2020 

March 18, 2020 

  

559 

March 17, 2020 

April 7, 2020 

  

562 

April 6, 2020 

April 13, 2020 

  

This Post-Effective Amendment No. 563 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 447. 

  

  

 

SIGNATURES 

  

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 563 to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of San Francisco and the State of California on the 9th day of April, 2020. 

  

iShares U.S. ETF Trust  

  

  

By: 

  

  

Armando Senra* 

  

President 

  

  

  

Date: April 9, 2020 

  

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 563 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated. 

  

By: 

  

  

Salim Ramji* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

John E. Martinez* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

Cecilia H. Herbert* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

John E. Kerrigan* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

Robert S. Kapito* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

  

  

  

  

  

  

  

  

Madhav V. Rajan* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

Jane D. Carlin* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

Drew E. Lawton* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

  

  

Richard L. Fagnani* 

  

Trustee 

  

  

  

Date: April 9, 2020 

  

  

  

/s/ Trent W. Walker 

  

Trent W. Walker* 

  

Treasurer and Chief  

Financial Officer 

  

  

  

Date: April 9, 2020 

  

  

*By: 

/s/ Trent W. Walker 

  

Trent W. Walker 

  

Attorney-in-fact 

  

  

  

Date: April 9, 2020 

   

Powers of Attorney, each dated January 1, 2020, for Armando Senra, Salim Ramji, Jane D. Carlin, Cecilia H. Herbert, John E. Kerrigan, John E. Martinez, Madhav V. Rajan, Robert S. Kapito, Drew E. Lawton, Richard L. Fagnani and Trent W. Walker are incorporated herein by reference to Post-Effective Amendment No. 554, filed February 25, 2020.  

  

  

  

  

1 Year BlackRock Short Duration... Chart

1 Year BlackRock Short Duration... Chart

1 Month BlackRock Short Duration... Chart

1 Month BlackRock Short Duration... Chart