SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Active Assets Prime Trust, et al. – ‘485BXT’ on 3/14/16

On:  Monday, 3/14/16, at 4:50pm ET   ·   Accession #:  1104659-16-104952   ·   File #s:  333-91725, 811-09713

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 3/14/16  Active Assets Prime Trust         485BXT                 1:64K                                    Merrill Corp-MD/FAActive Assets Prime Trust Administrative Class (AADXX) — Advisory Class (AAVXX) — Select Class (AAEXX)

Post-Effective Amendment to Designate a New Effective Date
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 485BXT      Post-Effective Amendment to Designate a New         HTML     46K 
                          Effective Date                                         


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 

As filed with the Securities and Exchange Commission on March 14, 2016

 

1933 Act File No. 333-91725

1940 Act File No. 811-9713

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM N-1A

 

REGISTRATION STATEMENT

UNDER THE SECURITIES ACT OF 1933 x

 

Pre-Effective Amendment No. o

Post-Effective Amendment No. 27 x

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 x

Amendment No. 28 x

 

Active Assets

Institutional Money Trust

(Exact Name of Registrant as Specified in Charter)

 

522 Fifth Avenue
New York, New York 10036

(Address of Principal Executive Offices)

 

Registrant’s Telephone Number, including Area Code: (800) 548-7786

 

Joseph C. Benedetti, Esq.
Morgan Stanley Investment Management Inc.
522 Fifth Avenue
New York, New York 10036

(Name and Address of Agent for Service)

 

Copy to:

 

Carl Frischling, Esq.
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, New York 10036

 

Stuart M. Strauss, Esq.
Dechert LLP
1095 Avenue of the Americas
New York, New York 10036

 

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

 

 

Immediately upon filing pursuant to paragraph (b)

x

On March 31, 2016 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:

x

This post-effective amendment designates a new effective date for a previously

 

filed post-effective amendment.

 

 

 



 

The sole purpose of this filing is to delay the effectiveness of the Trust’s Post-Effective Amendment No. 26 to its Registration Statement until March 31, 2016.  Parts A, B and C of Registrant’s Post-Effective Amendment No. 26 under the Securities Act of 1933 and Amendment No. 27 under the Investment Company Act of 1940, filed on January 15, 2016, are incorporated by reference herein.

 



 

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 Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 14th day of March, 2016.

 

 

 

Active Assets Institutional Money Trust

 

 

 

/s/ John H. Gernon

 

John H. Gernon

 

President and Principal Executive Officer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 27 has been signed below by the following persons in the capacities and on the dates indicated.

 

 

SIGNATURE

 

TITLE

 

DATE

 

 

 

 

 

(1) Principal Executive Officer

 

President and Principal Executive Officer

 

March 14, 2016

 

 

 

 

 

 

 

 

 

 

By

/s/ John H. Gernon

 

 

 

 

 

John H. Gernon

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(2) Principal Financial Officer

 

Principal Financial Officer

 

March 14, 2016

 

 

 

 

 

 

 

 

 

 

By

/s/ Francis J. Smith

 

 

 

 

 

Francis J. Smith

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(3) Majority of the Trustees

 

 

 

 

 

 

 

 

 

INDEPENDENT TRUSTEES

 

 

 

 

Frank L. Bowman

 

Joseph J. Kearns

 

 

Kathleen A. Dennis

 

Michael F. Klein

 

 

Nancy C. Everett

 

Michael E. Nugent (Chairman)

 

 

Jakki L. Haussler

 

W. Allen Reed

 

 

Dr. Manuel H. Johnson

 

Fergus Reid

 

 

 

 

 

 

 

 

 

 

 

 

By

/s/ Carl Frischling

 

 

 

March 14, 2016

 

Carl Frischling

 

 

 

 

 

Attorney-In-Fact for the

 

 

 

 

 

Independent Trustees

 

 

 

 

 

 

 

 

 

INTERESTED TRUSTEE

 

 

 

 

James F. Higgins

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By

/s/ Joseph C. Benedetti

 

 

 

March 14, 2016

 

Joseph C. Benedetti

 

 

 

 

 

Attorney-In-Fact for the

 

 

 

 

 

Interested Trustee

 

 

 

 

 



Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BXT’ Filing    Date    Other Filings
3/31/16485BPOS,  497,  CORRESP,  N-MFP,  N-Q
Filed on:3/14/16
1/15/16485APOS
 List all Filings 
Top
Filing Submission 0001104659-16-104952   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., Apr. 28, 4:34:06.1am ET