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

Morgan Stanley US Government Securities Trust, et al. – ‘485BXT’ on 6/28/17

On:  Wednesday, 6/28/17, at 1:20pm ET   ·   Accession #:  1133228-17-4204   ·   File #s:  2-86966, 811-03870

Previous ‘485BXT’:  ‘485BXT’ on 6/8/17   ·   Next:  ‘485BXT’ on 7/27/17   ·   Latest:  ‘485BXT’ on 2/8/18

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 6/28/17  Morgan Stanley US Gov’t Secs Tr   485BXT                 1:29K                                    Appatura/FAMorgan Stanley Long Duration Government Opportunities Fund Class T

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     19K 
                          Effective Date                                         


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



As filed with the Securities and Exchange Commission on June 28, 2017

Registration Nos.: 2-86966

811-3870

 

 

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. 58 x
  and/or  
  REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY  
  ACT OF 1940 x
  Amendment No. 60 x

 

 

 

Morgan Stanley

U.S. Government Securities Trust

(A Massachusetts business trust)

(Exact Name of Registrant as Specified in Charter)

 

522 Fifth Avenue

New York, New York 10036

(Address of Principal Executive Office)

 

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

Mary E. Mullin, Esq.
522 Fifth Avenue

New York, New York 10036

(Name and Address of Agent for Service)

 

 

  

Copy to:

 

Carl Frischling, Esq. Stuart M. Strauss, Esq.
Perkins Coie LLP Dechert LLP
30 Rockefeller Plaza 1095 Avenue of the Americas
New York, New York 10112 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 July 28, 2017 pursuant to paragraph (b)
¨160 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:

xThis 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. 48 to its Registration Statement until July 28, 2017.  Parts A, B and C of Registrant’s Post-Effective Amendment No. 48 under the Securities Act of 1933 and Amendment No. 50 under the Investment Company Act of 1940, filed on January 25, 2017, 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 of 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 28th day of June, 2017.

 

  MORGAN STANLEY U.S. GOVERNMENT SECURITIES TRUST
   
  By: /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. 58 has been signed below by the following persons in the capacities and on the dates indicated.

 

Signatures   Title   Date
         
(1)  Principal Executive Officer      
         
By: /s/ John H. Gernon   President and Principal Executive Officer   June 28, 2017
  John H. Gernon        
         
         
(2)  Principal Financial Officer        
         
By: /s/ Francis J. Smith   Principal Financial Officer     June 28, 2017
  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 Patricia Maleski        
  Jakki L. Haussler Michael E. Nugent (Chairman)        
  Dr. Manuel H. Johnson W. Allen Reed        
    Fergus Reid        
         
By: /s/ Carl Frischling       June 28, 2017
  Carl Frischling        
  Attorney-in-Fact for the Independent Trustees    
               

 

 

 


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BXT’ Filing    Date    Other Filings
7/28/17
Filed on:6/28/17
1/25/17485APOS
 List all Filings 
Top
Filing Submission 0001133228-17-004204   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., May 12, 12:03:08.1am ET