SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 2/12/15 AB Institutional Funds Inc 485BPOS 2/12/15 15:1.2M Donnelley … Solutions/FA → AB Global Real Estate Investment Fund II ⇒ Class I (ARIIX) |
Document/Exhibit Description Pages Size 1: 485BPOS Ab Institutional Funds, Inc. HTML 28K 13: R1 Document and Entity Information HTML 25K 12: R2 Risk/Return Summary - AB Global Real Estate HTML 141K Investment Fund II 11: R8 Risk/Return Detail Data - AB Global Real Estate HTML 222K Investment Fund II 9: R9 Risk/Return Detail Data HTML 14K 15: XML IDEA XML File -- Filing Summary XML 17K 8: EXCEL IDEA Workbook of Financial Reports XLSX 54K 10: EXCEL IDEA Workbook of Financial Reports (.xls) XLS 107K 2: EX-101.INS XBRL Instance -- abgifi-20150202 XML 103K 4: EX-101.CAL XBRL Calculations -- abgifi-20150202_cal XML 18K 5: EX-101.DEF XBRL Definitions -- abgifi-20150202_def XML 616K 6: EX-101.LAB XBRL Labels -- abgifi-20150202_lab XML 399K 7: EX-101.PRE XBRL Presentations -- abgifi-20150202_pre XML 442K 3: EX-101.SCH XBRL Schema -- abgifi-20150202 XSD 30K 14: ZIP XBRL Zipped Folder -- 0001193125-15-047043-xbrl Zip 39K
AB Institutional Funds, Inc. |
As filed with the Securities and Exchange Commission on February 12, 2015
File Nos. 333-37177
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933 | ¨ | |||
Pre-Effective Amendment No. | ¨ | |||
Post-Effective Amendment No. 30 | x |
and/or
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 31 | x |
AB INSTITUTIONAL FUNDS, INC.
(Exact Name of Registrant as Specified in Charter)
1345 Avenue of the Americas,
(Address of Principal Executive Office) (Zip Code)
Registrant’s Telephone Number, including Area Code:
(800) 221-5672
Emilie D. Wrapp
AllianceBernstein L.P.
1345 Avenue of the Americas
(Name and address of agent for service)
Copies of communications to:
Kathleen K. Clarke
Seward & Kissel LLP
901 K Street, N.W.
Suite 800
It is proposed that this filing will become effective (check appropriate box)
¨ | immediately upon filing pursuant to paragraph (b) |
x | on February 12, 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:
¨ | This post-effective amendment designates a new effective date for a previously filed post-effective amendment. |
This Post-Effective Amendment No. 30 relates to the Class I shares of the AB Global Real Estate Investment Fund II. No information contained in the Registrant’s Registration Statement relating to the Class II shares of the AB Global Real Estate Investment Fund II is amended or superseded hereby.
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 of the requirements for effectiveness to this amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment No. 30 to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City and State of New York, on the 12th day of February, 2015.
AB INSTITUTIONAL FUNDS, INC. | ||
By: | Robert M. Keith* | |
Robert M. Keith President |
Pursuant to the requirements of the Securities Act of 1933, as amended this Post-Effective Amendment No. 30 to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:
Signature |
Title |
Date | ||||
1) |
Principal Executive Officer: | |||||
Robert M.Keith* Robert M. Keith |
President and Chief Executive Officer |
February 12, 2015 | ||||
2) |
Principal Financial and Accounting Officer: |
|||||
Treasurer and Chief Financial Officer |
February 12, 2015 | |||||
3) |
Directors: | |||||
John H. Dobkin* Michael J. Downey* William H. Foulk, Jr.* D. James Guzy* Nancy P. Jacklin* Robert M. Keith* Garry L. Moody* Marshall C. Turner, Jr.* Earl D. Weiner* |
||||||
*By: |
February 12, 2015 | |||||
Stephen J. Laffey | ||||||
(Attorney-in-fact) |
Exhibit No. |
Description of Exhibits | |
EX-101.INS | XBRL Instance Document | |
EX-101.SCH | XBRL Taxonomy Extension Schema Document | |
EX-101.CALC | XBRL Taxonomy Extension Calculation Linkbase | |
EX-101.DEF | XBRL Taxonomy Extension Definition Linkbase | |
EX-101.LAB | XBRL Taxonomy Extension Labels Linkbase | |
EX-101.PRE | XBRL Taxonomy Extension Presentation Linkbase |
This ‘485BPOS’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on / Effective on: | 2/12/15 | None on these Dates | ||
List all Filings |