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.

PDBC Invesco Optimum Yield Diversified Commodity Strategy K1 ETF Tr

14.01
0.00 (0.00%)
26 Jun 2024 - Closed
Delayed by 15 minutes
Name Symbol Market Type
Invesco Optimum Yield Diversified Commodity Strategy K1 ETF Tr NASDAQ:PDBC NASDAQ Exchange Traded Fund
  Price Change % Change Price Bid Price Offer Price High Price Low Price Open Price Traded Last Trade
  0.00 0.00% 14.01 13.96 14.04 0 01:00:00

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

20/12/2019 9:07pm

Edgar (US Regulatory)


AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 20, 2019

No. 333-193135

No. 811-22927

 

 

 

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. 54  
   and/or  
  

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

 
   Amendment No. 58  

(Check appropriate box or boxes)

 

 

INVESCO ACTIVELY MANAGED

EXCHANGE-TRADED COMMODITY FUND TRUST

(Exact Name of Registrant as Specified in Charter)

 

 

3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515

(Address of Principal Executive Office)

(800) 983-0903

(Registrant’s Telephone Number, including Area Code)

Anna Paglia, Esquire

3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515

(Name and Address of Agent for Service)

 

 

With Copies to:

 

Alan P. Goldberg

Stradley Ronon Stevens & Young LLP

191 North Wacker Drive, Suite 1601

 

Eric S. Purple

Stradley Ronon Stevens & Young LLP

2000 K Street, NW, Suite 700

Chicago, Illinois 60606   Washington, DC 20006

 

 

Approximate Date of Proposed Public Offering:

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

 

immediately upon filing pursuant to paragraph (b)

 

on January 19, 2020 pursuant to paragraph (b)

 

60 days after filing pursuant to paragraph (a)

 

on [date] pursuant to paragraph (a)

 

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.

 

 

 


EXPLANATORY NOTE

This Post-Effective Amendment No. 54 (the “Amendment”) to the Registration Statement on Form N-1A for Invesco Actively Managed Exchange-Traded Commodity Fund Trust (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “Securities Act”) solely for the purpose of designating January 19, 2020, as the new effective date for Post-Effective Amendment No. 8 to the Trust’s Registration Statement, which was filed on November 8, 2016 pursuant to Rule 485(a) under the Securities Act. The effectiveness of the Registration Statement relating to this change was delayed previously pursuant to Post-Effective Amendment Nos. 9, 10, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 44, 45, 46, 47, 48, 49, 50, 51, 52 and 53 to the Trust’s Registration Statement filed on January 20, 2017, February 17, 2017, March 17, 2017, April 13, 2017, May 12, 2017, June 9, 2017, July 7, 2017, August 4, 2017, September 1, 2017, September 29, 2017, October 27, 2017, November 22, 2017, December 21, 2017, January 19, 2018, February 16, 2018, March 16, 2018, April 13, 2018, May 11, 2018, June 8, 2018, June 29, 2018, July 13, 2018, August 10, 2018, September 7, 2018, October 5, 2018, November 2, 2018, November 30, 2018, December 21, 2018, January 18, 2019, February 15, 2019, March 15, 2019, April 12, 2019, May 10, 2019, June 7, 2019, July 3, 2019, August 1, 2019, August 29, 2019, September 26, 2019, October 24, 2019 and November 22, 2019, respectively. This Amendment relates solely to Invesco Agriculture Commodity Strategy No K-1 ETF, Invesco Base Metals Commodity Strategy No K-1 ETF and Invesco Energy Commodity Strategy No K-1 ETF, each a series of the Trust.

This Amendment incorporates by reference the information contained in Parts A and B of Post-Effective Amendment No. 8 to the Trust’s Registration Statement, which was filed on November 8, 2016 and Part C of Post-Effective Amendment No. 42 to the Trust’s Registration Statement, which was filed on February 28, 2019.

 

2


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 of the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and it has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Downers Grove and State of Illinois, on the 20th day of December, 2019.

Invesco Actively Managed Exchange-Traded Commodity Fund Trust

 

By:  

/s/ Daniel E. Draper

  Daniel E. Draper
Title:   President

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

SIGNATURE

  

                                     TITLE                                     

 

                         DATE                        

/s/ Daniel E. Draper

   President   December 20, 2019
Daniel E. Draper     

/s/ Kelli Gallegos

   Treasurer   December 20, 2019
Kelli Gallegos     

/s/ Anna Paglia

   Secretary   December 20, 2019
Anna Paglia     

*/s/ Ronn R. Bagge

   Vice Chairman and Trustee   December 20, 2019
Ronn R. Bagge     

*/s/ Todd J. Barre

   Trustee   December 20, 2019
Todd J. Barre     

*/s/ Kevin M. Carome

   Trustee   December 20, 2019
Kevin M. Carome     

**/s/ Edmund P. Giambastiani, Jr.

   Trustee   December 20, 2019
Edmund P. Giambastiani, Jr.     

**/s/ Victoria J. Herget

   Trustee   December 20, 2019
Victoria J. Herget     

*/s/ Marc M. Kole

   Trustee   December 20, 2019
Marc M. Kole     

*/s/ Yung Bong Lim

   Trustee   December 20, 2019
Yung Bong Lim     

**/s/ Joanne Pace

   Trustee   December 20, 2019
Joanne Pace     

*/s/ Gary R. Wicker

   Trustee   December 20, 2019
Gary R. Wicker     

*/s/ Donald H. Wilson

   Chairman and Trustee   December 20, 2019
Donald H. Wilson     

*By: /s/ Anna Paglia

     December 20, 2019
Anna Paglia     
Attorney-In-Fact     

 

*

Anna Paglia signs pursuant to a power of attorney filed with Pre-Effective Amendment No. 3 to the Trust’s Registration Statement and incorporated by reference herein.

**

Anna Paglia signs pursuant to a power of attorney filed with Post-Effective Amendment No. 47 to the Trust’s Registration Statement and incorporated by reference herein.

1 Year Invesco Optimum Yield Di... Chart

1 Year Invesco Optimum Yield Di... Chart

1 Month Invesco Optimum Yield Di... Chart

1 Month Invesco Optimum Yield Di... Chart