SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 2/23/18 Alger Funds II 485BPOS 2/28/18 5:4.4M Merrill Corp-MD/FA → Alger Dynamic Opportunities Fund ⇒ 3 Classes/Contracts → Alger Emerging Markets Fund ⇒ 6 Classes/Contracts → Alger Responsible Investing Fund ⇒ 4 Classes/Contracts → Alger Spectra Fund ⇒ Alger Spectra Fund Class A (SPECX) — Alger Spectra Fund Class C (ASPCX) — Alger Spectra Fund Class I (ASPIX) — Alger Spectra Fund Class Z (ASPZX) |
Document/Exhibit Description Pages Size 1: 485BPOS Post-Effective Amendment HTML 2.58M 2: EX-99.(A-2) Miscellaneous Exhibit HTML 10K 3: EX-99.(D-2) Miscellaneous Exhibit HTML 18K 4: EX-99.(D-3) Miscellaneous Exhibit HTML 29K 5: EX-99.(J) Miscellaneous Exhibit HTML 6K
Exhibit 99.(a-2)
THE ALGER FUNDS II
Certificate of Amendment and Termination of
Alger Mid Cap Focus Fund
The undersigned, being the Secretary of The Alger Funds II (the “Trust”), a trust with transferable shares of the type commonly called a Massachusetts business trust, does hereby certify that, pursuant to the authority conferred upon the Trustees of the Trust by Sections 6.2(b) and 9.3 of the Amended and Restated Agreement and Declaration of Trust dated September 13, 2012, as amended to date, and by the affirmative vote of a majority of the Trustees at a meeting duly called and held on September 12, 2017, Alger Mid Cap Focus Fund, a series of the Trust, is terminated effective upon the filing of this Certificate of Amendment and Termination with the Secretary of the Commonwealth of Massachusetts.
The Trustees further direct that, upon the execution of this Certificate of Amendment and Termination, the Trust take all necessary action to file a copy of this Certificate of Amendment Termination with the Secretary of The Commonwealth of Massachusetts and at any other place required by law or by the Declaration of Trust.
IN WITNESS WHEREOF, the undersigned has set his hand and seal this 24th day of January, 2018.
|
/s/ Tina Payne |
|
Tina Payne, Secretary |
ACKNOWLEDGEMENT
State of New York |
) |
|
) ss. |
County of New York |
) |
|
Then personally appeared the above named Tina Payne and acknowledged the foregoing instrument to be her free act and deed before me.
|
/s/ Lisa Moss |
|
Notary Public |
|
My Commission Expires: April 16, 2018 |
This ‘485BPOS’ Filing | Date | Other Filings | ||
---|---|---|---|---|
4/16/18 | ||||
Effective on: | 2/28/18 | |||
Filed on: | 2/23/18 | |||
1/24/18 | ||||
9/12/17 | 497 | |||
9/13/12 | ||||
List all Filings |
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 2/27/24 Alger Funds II 485BPOS 2/28/24 32:17M Donnelley … Solutions/FA 4/06/23 Alger Funds II 485BPOS 4/06/23 25:11M Donnelley … Solutions/FA 2/27/23 Alger Funds II 485BPOS 2/28/23 29:11M Donnelley … Solutions/FA 2/25/22 Alger Funds II 485BPOS 2/28/22 32:10M Donnelley … Solutions/FA 2/26/21 Alger Funds II 485BPOS 2/28/21 114:15M Donnelley … Solutions/FA |