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 monitor Customisable watchlists with full streaming quotes from leading exchanges, such as LSE, NASDAQ, NYSE, AMEX, Bovespa, BIT and more.

HJL MS Structured Asset Saturns GS Saturns Goldman Sachs Cap I CL A

25.17
0.00 (0.00%)
Pre Market
Last Updated: 01:00:00
Delayed by 15 minutes
Share Name Share Symbol Market Type
MS Structured Asset Saturns GS Saturns Goldman Sachs Cap I CL A NYSE:HJL NYSE Ordinary Share
  Price Change % Change Share Price High Price Low Price Open Price Shares Traded Last Trade
  0.00 0.00% 25.17 0.00 01:00:00

Post-effective Amendment (investment Company, Rule 485(b)) (485bpos)

09/05/2013 3:20pm

Edgar (US Regulatory)


As filed with the Securities and Exchange Commission on May 9, 2013

Securities Act File No. 33-31205

Investment Company Act File No. 811-05904

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-lA

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933    x
Pre-Effective Amendment No.    ¨
Post-Effective Amendment No. 31    ¨

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940    x
Amendment No. 31    x

 

 

(Check appropriate box or boxes)

ELFUN MONEY MARKET FUND

(Exact Name of Registrant as Specified in Charter)

 

 

1600 Summer Street

Stamford, Connecticut 06905

(Address of Principal Executive Office) (Zip Code)

Registrant’s Telephone Number, including Area Code: (203) 326-4040

 

 

Matthew J. Simpson, Esq.

Executive Vice President, General Counsel & Secretary

c/o GE Asset Management Incorporated

1600 Summer Street

Stamford, Connecticut 06905

(Name and Address of Agent for Service)

 

 

Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of this Registration Statement.

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

  x Immediately upon Filing Pursuant to Paragraph (b) of Rule 485
  ¨ on (date) Pursuant to Paragraph (b) of Rule 485
  ¨ 60 Days after Filing Pursuant to Paragraph (a)(1) of Rule 485
  ¨ on (date) Pursuant to Paragraph (a)(1) of Rule 485
  ¨ 75 Days after Filing Pursuant to Paragraph (a)(2) of Rule 485
  ¨ 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 (“PEA”) No. 31 to the Trust’s Registration Statement on Form N-1A hereby incorporates Parts A, B and C from the Trust’s PEA No. 30 on Form N-1A filed April 26, 2013. This PEA No. 31 is filed for the sole purpose of submitting the XBRL exhibit for the risk/return summary first provided in PEA No. 30 to the Trust’s Registration Statement.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, Registrant certifies that it meets all of the requirements for effectiveness of this Amendment to the Registration Statement pursuant to Rule 485(b) under the Securities Act, 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 Stamford, State of Connecticut on the 9th day of May, 2013.

By: /s/ DMITRI STOCKTON

Dmitri Stockton

Chairman and Chief Executive Officer

Pursuant to the requirements of the Securities Act, this Post-Effective Amendment to the Registrant’s Registration Statement on Form N-1A has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

   Date

/s/ DMITRI STOCKTON

Dmitri Stockton

  

Chairman and Chief Executive Officer

(Principal Executive Officer)

   May 9, 2013

/s/ GEORGE A. BICHER

George A. Bicher**

   Trustee    May 9, 2013

/s/ PAUL M. COLONNA

Paul M. Colonna*

   Trustee    May 9, 2013

/s/ MICHAEL J. COSGROVE

Michael J. Cosgrove*

   Trustee    May 9, 2013

/s/ GREG HARTCH

Greg Hartch***

   Trustee    May 9, 2013

/s/ JESSICA L. HOLSCOTT

Jessica L. Holscott****

   Trustee    May 9, 2013

/s/ RALPH R. LAYMAN

Ralph R. Layman*

   Trustee    May 9, 2013

/s/ MATTHEW J. SIMPSON

Matthew J. Simpson

   Trustee and Secretary    May 9, 2013

/s/ DONALD W. TOREY

Donald W. Torey*

   Trustee    May 9, 2013

/s/ DAVID WIEDERECHT

David Wiederecht*

   Trustee    May 9, 2013

/s/ ARTHUR JENSEN

Arthur Jensen

   Treasurer (Principal Financial Officer)    May 9, 2013

/s/ MATTHEW J. SIMPSON

Matthew J. Simpson

 

* Signature affixed by Matthew J. Simpson pursuant to a power of attorney dated April 14, 2008.
** Signature affixed by Matthew J. Simpson pursuant to a power of attorney dated April 14, 2011.
*** Signature affixed by Matthew J. Simpson pursuant to a power of attorney dated April 17, 2012.
**** Signature affixed by Matthew J. Simpson pursuant to a power of attorney dated October 1, 2012.


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

1 Year Morgan Stanley Structd Saturn Gs Chart

1 Year Morgan Stanley Structd Saturn Gs Chart

1 Month Morgan Stanley Structd Saturn Gs Chart

1 Month Morgan Stanley Structd Saturn Gs Chart

Your Recent History

Delayed Upgrade Clock