Designate a New Effective Date for a Post-effective Amendment Previously Filed Pursuant to Rule 485(a) (485bxt)
31 Janeiro 2014 - 8:00PM
Edgar (US Regulatory)
As filed with the Securities and Exchange Commission on January 31, 2014
SECURITIES ACT FILE NO. 333-134551
INVESTMENT COMPANY ACT FILE NO. 811-21906
UNITED STATES
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. 300
|
|
|X|
|
|
|
|
|
|
|
|
|
|
|
|
and/or
|
|
|
|
|
|
|
|
|
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
|
|
|X|
|
|
|
|
Amendment No. 303
|
|
|
|X|
|
(Check appropriate box or boxes)
CLAYMORE EXCHANGE-TRADED FUND TRUST
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
2455 CORPORATE WEST DRIVE
LISLE, ILLINOIS 60532
(Address of Principal Executive Offices)
(630) 505-3700
Registrant's Telephone Number
AMY J. LEE, ESQ.
GUGGENHEIM FUNDS INVESTMENT ADVISORS, LLC
2455 CORPORATE WEST DRIVE
LISLE, ILLINOIS 60532
(Name and Address of Agent for Service)
Copy to:
STUART M. STRAUSS, ESQ.
DECHERT LLP
1095 AVENUE OF THE AMERICAS
NEW YORK, NY 10036
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) OF RULE 485.
____X
___
ON FEBRUARY 28, 2014 PURSUANT TO PARAGRAPH (B) OF RULE 485.
_________ 60 DAYS AFTER FILING PURSUANT TO PARAGRAPH (A)(1) OF RULE 485.
_________ ON [DATE] PURSUANT TO PARAGRAPH (A) OF RULE 485.
_________ 75 DAYS AFTER FILING PURSUANT TO PARAGRAPH (A)(2) OF RULE 485.
_________ ON [DATE] PURSUANT TO PARAGRAPH (A) OF RULE 485
The sole purpose of this filing is to delay the effectiveness of the Trust's Post-Effective Amendment No. 128 to its Registration Statement until February 28, 2014. Parts A, B and C of Registrant's Post-Effective Amendment No. 128 under the Securities Act of 1933 and Amendment No. 131 under the Investment Company Act of 1940, filed on May 6, 2011, 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 the requirements for effectiveness pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Lisle and State of Illinois on the 31st day of January, 2014.
|
|
|
|
CLAYMORE EXCHANGE-TRADED FUND TRUST
|
|
|
|
By: /s/ Donald C. Cacciapaglia
|
Donald C. Cacciapaglia
|
Chief Executive Officer
|
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
|
|
|
|
|
|
|
SIGNATURES
|
|
TITLE
|
|
DATE
|
|
|
|
|
|
*
|
|
Trustee
|
|
January 31, 2014
|
Randall C. Barnes
|
|
|
|
|
*
|
|
Trustee
|
|
January 31, 2014
|
Roman Friedrich III
|
|
|
|
|
*
|
|
Trustee
|
|
January 31, 2014
|
Robert B. Karn III
|
|
|
|
|
*
|
|
Trustee
|
|
January 31, 2014
|
Ronald A. Nyberg
|
|
|
|
|
*
|
|
Trustee
|
|
January 31, 2014
|
Ronald E. Toupin, Jr.
|
|
|
|
|
|
|
|
|
|
/s/ Donald C. Cacciapaglia
|
|
Trustee and Chief
|
|
January 31, 2014
|
Donald C. Cacciapaglia
|
|
Executive Officer
|
|
|
|
|
|
|
|
/s/ John L. Sullivan
|
|
Treasurer, Chief
|
|
January 31, 2014
|
John L. Sullivan
|
|
Financial Officer and
|
|
|
|
|
Chief Accounting Officer
|
|
|
|
|
|
|
|
/s/ Stevens T. Kelly
|
|
|
|
January 31, 2014
|
Stevens T. Kelly
|
|
|
|
|
*Attorney-In-Fact, pursuant to power of attorney
|
|
|
|
|
Strategic Environmental ... (QB) (USOTC:SENR)
Gráfico Histórico do Ativo
De Jan 2025 até Fev 2025
Strategic Environmental ... (QB) (USOTC:SENR)
Gráfico Histórico do Ativo
De Fev 2024 até Fev 2025