SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 11/21/14 Blackrock Funds 485BXT 1:33K Doremus Fin… Printing/FA → BlackRock Macro Themes Fund ⇒ Institutional — Investor A — Investor C |
Document/Exhibit Description Pages Size 1: 485BXT Post-Effective Amendment to Designate a New HTML 25K Effective Date
As filed with the Securities and Exchange Commission on November 21, 2014 | |||
Securities Act File No. 33-26305 | |||
Investment Company Act File No. 811-05742 | |||
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. 401 | [X] | ||
and/or | |||
REGISTRATION STATEMENT UNDER THE | |||
INVESTMENT COMPANY ACT OF 1940 | [X] | ||
Amendment No. 403 | [X] | ||
(Check appropriate box or boxes) __________________ |
|||
BLACKROCK FUNDSSM | |||
(Exact Name of Registrant as Specified in Charter) | |||
100 Bellevue Parkway, Wilmington, Delaware 19809 | |||
(Address of Principal Executive Office) | |||
Registrant’s Telephone Number, including Area Code (800) 441-7762 | |||
John M. Perlowski BlackRock Funds 55 East 52nd Street New York, New York 10055 United States of America |
|||
(Name and Address of Agent for Service) | |||
Copies to: | |||
Counsel for the Fund: | |||
John A. MacKinnon, Esq. | Benjamin Archibald, Esq. | ||
Sidley Austin LLP | BlackRock Advisors, LLC | ||
787 Seventh Avenue | 55 East 52nd Street | ||
New York, New York 10019-6018 | New York, New York 10055 | ||
__________________ | |||
It is proposed that this filing will become effective (check appropriate box) | |||
[_] | immediately upon filing pursuant to paragraph (b) | ||
[X] | on November 26, 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. | ||
Title of Securities Being Registered: Shares of Beneficial Interest, par value $0.001 per share. | |||
Explanatory Note
This Post-Effective Amendment No. 401 under the Securities Act of 1933, as amended (the “Securities Act”) (Amendment No. 403 under the Investment Company Act of 1940, as amended (the “1940 Act”)) to the registration statement on Form N-1A (the “Registration Statement”) of BlackRock FundsSM (the “Registrant”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act solely for the purpose of delaying, until November 26, 2014, the effectiveness of the registration statement for BlackRock Macro Themes Fund (formerly BlackRock Global Macro Themes Fund) (the “Fund”), filed in Post-Effective Amendment No. 383 on August 8, 2014, pursuant to paragraph (a) of Rule 485 under the Securities Act.
This Post-Effective Amendment No. 401 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 383 to the Registrant’s Registration Statement.
2 |
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, BlackRock FundsSM (the “Registrant”) certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) under the Securities Act and duly caused this Post-Effective Amendment No. 401 to the Registration Statement on Form N-1A of the Registrant, to be signed on behalf of the Registrant by the undersigned, duly authorized, in the City of New York and the State of New York on the 21st day of November, 2014.
BLACKROCK FUNDSSM, on behalf of its series,
BlackRock Macro Themes Fund (formerly BlackRock
Global Macro Themes Fund)
By: /s/ John M. Perlowski
President and Chief Executive Officer
Pursuant to the requirements of the Securities Act, this Post-Effective Amendment No. 401 to the Registration Statement on Form N-1A of the Registrant has been signed below by the following persons in the capacities and on the dates indicated:
Signature | Title | Date | ||
/s/ John M. Perlowski |
President and Chief Executive Officer (Principal Executive Officer) |
November 21, 2014 | ||
John M. Perlowski | ||||
/s/ Neal J. Andrews | Chief Financial Officer (Principal Financial and Accounting Officer) | November 21, 2014 | ||
Neal J. Andrews | ||||
Paul L. Audet* | Trustee | |||
Paul L. Audet | ||||
Henry Gabbay* | Trustee | |||
Henry Gabbay | ||||
David O. Beim* | Trustee | |||
David O. Beim | ||||
Frank J. Fabozzi* | Trustee | |||
Frank J. Fabozzi | ||||
Ronald W. Forbes* | Trustee | |||
Ronald W. Forbes | ||||
Dr. Matina S. Horner* | Trustee | |||
Dr. Matina S. Horner | ||||
Rodney D. Johnson* | Trustee | |||
Rodney D. Johnson | ||||
Herbert I. London* | Trustee | |||
Herbert I. London |
3 |
Ian A. MacKinnon* |
Trustee |
|||
Ian A. MacKinnon | ||||
Cynthia A. Montgomery* | Trustee | |||
Cynthia A. Montgomery | ||||
Joseph P. Platt* | Trustee | |||
Joseph P. Platt | ||||
Robert C. Robb, Jr.* | Trustee | |||
Robert C. Robb, Jr. | ||||
Toby Rosenblatt* | Trustee | |||
Toby Rosenblatt | ||||
Kenneth L. Urish* | Trustee | |||
Kenneth L. Urish | ||||
Frederick W. Winter* | Trustee | |||
Frederick W. Winter | ||||
*By: | /s/ Benjamin Archibald | November 21, 2014 | ||
Benjamin Archibald (Attorney-In-Fact) |
4 |
This ‘485BXT’ Filing | Date | Other Filings | ||
---|---|---|---|---|
11/26/14 | ||||
Filed on: | 11/21/14 | |||
8/8/14 | 485APOS, 485BPOS, 497, 497K | |||
List all Filings |