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

DBX ETF Trust, et al. – ‘485BXT’ on 7/7/15

On:  Tuesday, 7/7/15, at 4:39pm ET   ·   Accession #:  1193125-15-246835   ·   File #s:  811-22487, 333-170122

Previous ‘485BXT’:  ‘485BXT’ on 7/1/15   ·   Next:  ‘485BXT’ on 7/10/15   ·   Latest:  ‘485BXT’ on 1/12/24

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 7/07/15  DBX ETF Trust                     485BXT                 1:24K                                    RR Donnelley/FAXtrackers MSCI All World ex US High Dividend Yield Equity ETF HDAWXtrackers MSCI EAFE High Dividend Yield Equity ETF HDEFXtrackers MSCI Emerging Markets High Dividend Yield Hedged Equity ETF HDEEXtrackers MSCI Eurozone High Dividend Yield Hedged Equity ETF HDEZ

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

Document/Exhibit                   Description                      Pages   Size 

 1: 485BXT      Dbx Etf Trust                                       HTML     17K 


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



  DBX ETF Trust  

As filed with the Securities and Exchange Commission on July 7, 2015

Securities Act File No. 333-170122

Investment Company File No. 811-22487

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

x

Pre-Effective Amendment No.

 

¨

Post-Effective Amendment No. 262

 

x

and/or

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1940

 

x

Amendment No. 264

 

x

(Check appropriate box or boxes)

 

 

DBX ETF TRUST

(Exact name of Registrant as specified in its charter)

 

 

345 Park Avenue

New York, New York 10154

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, including Area Code: (212) 250-5883

 

 

 

Alex Depetris

DBX ETF Trust

345 Park Avenue

New York, New York 10154

(Name and Address of Agent for Service)

Copy to: Stuart 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 July 13, 2015 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

 

 


EXPLANATORY NOTE

The sole purpose of this filing is to delay the effectiveness of the Trust’s Post-Effective Amendment No. 220 to its Registration Statement until July 13, 2015. Parts A, B and C of Registrant’s Post-Effective Amendment No. 220 under the Securities Act of 1933 and Amendment No. 222 under the Investment Company Act of 1940, filed on April 23, 2015, 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 under Rule 485(b) under the Securities Act 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 7th day of July, 2015.

 

DBX ETF Trust
By: /s/ Alex Depetris                        
  Alex Depetris
  President and Chief Executive Officer

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

 

SIGNATURE

 

CAPACITY

DATE

  /s/ Alex Depetris

  Alex Depetris Trustee and Chairman, President, July 7, 2015    
Chief Executive Officer and Secretary

  /s/ Michael Gilligan

  Michael Gilligan Treasurer, Chief Financial Officer and Controller July 7, 2015    

  /s/ J. David Officer*

  J. David Officer Trustee July 7, 2015    

  /s/ Stephen R. Byers*

  Stephen R. Byers Trustee July 7, 2015    

  /s/ George O. Elston*

  George O. Elston Trustee
  *By:   

  /s/ Alex Depetris

July 7, 2015    
 Alex Depetris (attorney-in-fact)

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BXT’ Filing    Date    Other Filings
7/13/15
Filed on:7/7/15497
4/23/15485APOS,  485BXT,  SC 13G/A
 List all Filings 
Top
Filing Submission 0001193125-15-246835   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 19, 11:08:29.2pm ET