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

Cohen & Steers Dividend Value Fund, Inc., et al. – ‘485BXT’ on 9/19/14

On:  Friday, 9/19/14, at 12:19pm ET   ·   Accession #:  1193125-14-346657   ·   File #s:  811-21668, 333-120338

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 9/19/14  Cohen & Steers Div Value Fd, Inc. 485BXT                 1:53K                                    RR Donnelley/FACohen & Steers Alternative Income Fund, Inc. Class R (DVFRX) — Class Z (DVFZX)

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

Document/Exhibit                   Description                      Pages   Size 

 1: 485BXT      Cohen & Steers Dividend Value Fund, Inc.            HTML     28K 


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



  <![CDATA[Cohen & Steers Dividend Value Fund, Inc.]]>  

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 19, 2014

FILE NOS. 333-120338

811-21668

 

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933    x
   PRE-EFFECTIVE AMENDMENT NO.    ¨
   POST-EFFECTIVE AMENDMENT NO. 18    x
  

AND

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

   x
   AMENDMENT NO. 20    x

 

 

COHEN & STEERS DIVIDEND VALUE FUND, INC.

(EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)

 

 

280 PARK AVENUE, NEW YORK, NY 10017

(ADDRESS OF PRINCIPAL EXECUTIVE OFFICE) (ZIP CODE)

REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE: (212) 832-3232

 

 

COPY TO:

 

TINA M. PAYNE

COHEN & STEERS DIVIDEND VALUE FUND, INC.

280 PARK AVENUE

NEW YORK, NY 10017

 

MICHAEL G. DOHERTY

ROPES & GRAY LLP

1211 AVENUE OF THE AMERICAS

NEW YORK, NY 10036

(NAME AND ADDRESS OF AGENT OF SERVICE OF PROCESS)  

 

 

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):

  ¨ IMMEDIATELY UPON FILING PURSUANT TO PARAGRAPH (B)
  x ON SEPTEMBER 30, 2014 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

This Post-Effective Amendment No. 18 to the Registration Statement of Cohen & Steers Dividend Value Fund, Inc. (the “Registrant”) incorporates by reference the prospectus and Statement of Additional Information that are contained in the Registrant’s Post-Effective Amendment No. 17, which was filed with the Securities and Exchange Commission on July 23, 2014. This Post-Effective Amendment No. 18 is filed solely for the purpose of designating September 30, 2014 as the new effective date of Post-Effective Amendment No. 17. This Post-Effective Amendment does not affect the currently effective prospectus and Statement of Additional Information for the other series of the Registrant’s shares.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York, on the 19th day of September, 2014.

 

COHEN & STEERS DIVIDEND VALUE FUND, INC.
By:  

/s/ ADAM DERECHIN

NAME:   ADAM DERECHIN
TITLE:   PRESIDENT

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment to its Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

SIGNATURE

  

TITLE

  

DATE

By:

  

/s/ ADAM DERECHIN

(ADAM DERECHIN)

   President and Chief Executive Officer (Principal Executive Officer)    September 19, 2014

By:

  

/s/ JAMES GIALLANZA

(JAMES GIALLANZA )

   Treasurer and Chief Financial Officer (Principal Financial and Accounting Officer)   

September 19, 2014

By:

  

*

(ROBERT H. STEERS)

   Chairman and Director   

September 19, 2014

By:

  

/s/ JOSEPH M. HARVEY

JOSEPH M. HARVEY

   Director    September 19, 2014

By:

  

*

(MICHAEL CLARK)

   Director   

September 19, 2014

By:

  

*

(BONNIE COHEN)

   Director   

September 19, 2014

By:

  

*

(GEORGE GROSSMAN)

   Director   

September 19, 2014

By:

  

*

(RICHARD E. KROON)

   Director   

September 19, 2014

By:

  

*

(RICHARD J. NORMAN)

   Director   

September 19, 2014

By:

  

*

(FRANK K. ROSS)

   Director   

September 19, 2014

  

*

(C. EDWARD WARD, JR.)

   Director   

September 19, 2014

*By:

  

/s/ TINA M. PAYNE

TINA M. PAYNE

AS ATTORNEY-IN-FACT

     

September 19, 2014


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BXT’ Filing    Date    Other Filings
9/30/14485BPOS,  497K
Filed on:9/19/14
7/23/14485APOS
 List all Filings
Top
Filing Submission 0001193125-14-346657   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., May 14, 4:31:55.1pm ET