As filed with the Securities and Exchange Commission on May 22, 2020.
No. 333-138490
No. 811-21977


UNITED STATES
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. 744
and/or
REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 745

Invesco Exchange-Traded Fund Trust II
(Exact Name of Registrant as Specified in Charter)

3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515
(Address of Principal Executive Office)
Registrant’s Telephone Number, including Area Code: (800) 983-0903
Anna Paglia, Esquire
3500 Lacey Road, Suite 700, Downers Grove, Illinois 60515

With Copies to:
Alan P. Goldberg
Stradley Ronon Stevens & Young LLP
191 North Wacker Drive, Suite 1601
Chicago, Illinois 60606
Eric S. Purple
Stradley Ronon Stevens & Young LLP
2000 K Street, NW, Suite 700
Washington, DC 20006

APPROXIMATE DATE OF PROPOSED PUBLIC OFFERING:
It is proposed that this filing will become effective (check appropriate box)
immediately upon filing pursuant to paragraph (b)
on June 21, 2020 pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)
on (date) pursuant to paragraph (a)
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.

 

EXPLANATORY NOTE
This Post-Effective Amendment No. 744 (the “Amendment”) to the Registration Statement on Form N-1A for Invesco Exchange-Traded Fund Trust II (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “Securities Act”) solely for the purpose of designating June 21, 2020 as the new effective date for Post-Effective Amendment No. 618 to the Trust’s Registration Statement, which was filed on July 31, 2017 pursuant to Rule 485(a) under the Securities Act. The effectiveness of the Registration Statement relating to this change was delayed previously pursuant to Post-Effective Amendment Nos. 634, 639, 643, 647, 652, 658, 667, 675, 686, 691, 694, 696, 698, 701, 703, 705, 706, 710, 713, 716, 717, 719, 721, 725, 727, 728, 729, 730, 733, 735, 737, 738, 741, 742 and 743 to the Trust’s Registration Statement filed on October 13, 2017, November 9, 2017, December 1, 2017, December 29, 2017, January 26, 2018, February 23, 2018, March 23, 2018, April 20, 2018, May 18, 2018, June 15, 2018, July 13, 2018, August 10, 2018, September 7, 2018, October 5, 2018, November 2, 2018, November 30, 2018, December 21, 2018, January 18, 2019, February 15, 2019, March 15, 2019, April 12, 2019, May 10, 2019, June 7, 2019, July 3, 2019, August 1, 2019, August 29, 2019, September 26, 2019, October 24, 2019, November 22, 2019, December 20, 2019, January 17, 2020, February 14, 2020, March 13, 2020, April 9, 2020 and May 8, 2020, respectively. This Amendment relates solely to PowerShares Income Builder Portfolio, a series of the Trust.

 

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 of this Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Downers Grove and State of Illinois, on the 22nd day of May, 2020.
Invesco Exchange-Traded Fund Trust II
By: /s/ Daniel E. Draper
  Daniel E. Draper
Title: President
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
SIGNATURE   TITLE   DATE
/s/ Daniel E. Draper   President   May 22, 2020
Daniel E. Draper        
/s/ Kelli Gallegos   Treasurer   May 22, 2020
Kelli Gallegos        
/s/ Anna Paglia   Secretary   May 22, 2020
Anna Paglia        
*/s/ Ronn R. Bagge   Vice Chairman and Trustee   May 22, 2020
Ronn R. Bagge        
*/s/ Todd J. Barre   Trustee   May 22, 2020
Todd J. Barre        
*/s/ Kevin M. Carome   Trustee   May 22, 2020
Kevin M. Carome        
**/s/ Edmund P. Giambastiani, Jr.   Trustee   May 22, 2020
Edmund P. Giambastiani, Jr.        
**/s/ Victoria J. Herget   Trustee   May 22, 2020
Victoria J. Herget        
*/s/ Marc M. Kole   Trustee   May 22, 2020
Marc M. Kole        
*/s/ Yung Bong Lim   Trustee   May 22, 2020
Yung Bong Lim        
**/s/ Joanne Pace   Trustee   May 22, 2020
Joanne Pace        
*/s/ Gary R. Wicker   Trustee   May 22, 2020
Gary R. Wicker        
*/s/ Donald H. Wilson   Chairman and Trustee   May 22, 2020
Donald H. Wilson        
*By: /s/ Anna Paglia       May 22, 2020
Anna Paglia        
Attorney-In-Fact        
Invesco S&P SmallCap Low... (AMEX:XSLV)
Gráfico Histórico do Ativo
De Jun 2024 até Jul 2024 Click aqui para mais gráficos Invesco S&P SmallCap Low....
Invesco S&P SmallCap Low... (AMEX:XSLV)
Gráfico Histórico do Ativo
De Jul 2023 até Jul 2024 Click aqui para mais gráficos Invesco S&P SmallCap Low....