- Post-Effective Amendment (investment company, rule 485(b)) (485BPOS)
16 Abril 2012 - 4:09PM
Edgar (US Regulatory)
File Nos. 33-9452
811-4871
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N‑1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
|
[X]
|
|
|
Pre‑Effective Amendment No.
|
[_]
|
|
|
|
[X]
|
Post‑Effective Amendment No. 41
|
|
|
|
and/or
|
|
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
|
[X]
|
|
|
|
|
Amendment No. 41
|
[X]
|
(Check appropriate box or boxes.)
GENERAL CALIFORNIA MUNICIPAL MONEY MARKET FUND
(Exact Name of Registrant as Specified in Charter)
c/o The Dreyfus Corporation
200 Park Avenue, New York, New York 10166
(Address of Principal Executive Offices) (Zip Code)
Registrant's Telephone Number, including Area Code: (212) 922-6000
Janette E. Farragher, Esq.
200 Park Avenue
New York, New York 10166
(Name and Address of Agent for Service)
It is proposed that this filing will become effective (check appropriate box)
X immediately upon filing pursuant to paragraph (b)
----
on (date) pursuant to paragraph (b)
----
60 days after filing pursuant to paragraph (a)(i)
----
on (date) pursuant to paragraph (a)(i)
----
75 days after filing pursuant to paragraph (a)(ii)
----
on (date) pursuant to paragraph (a)(ii) 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.
----
SIGNATURES
__________
Pursuant to the requirements of the Securities Act of 1933 and to the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of the Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 16th day of April, 2012.
GENERAL CALIFORNIA MUNICIPAL MONEY MARKET FUND
BY:
/s/ Bradley J. Skapyak*
BRADLEY J. SKAPYAK, PRESIDENT
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
Signatures
|
Title
|
Date
|
|
|
|
/s/ Bradley J. Skapyak*
Bradley J. Skapyak
|
President
(Principal Executive Officer)
|
04/16/12
|
|
|
|
/s/James Windels*
James Windels
|
Treasurer
(Principal Financial and Accounting Officer)
|
04/16/12
|
|
|
|
/s/Joseph S. DiMartino*
Joseph S. DiMartino
|
Chairman of the Board of Directors
|
04/16/12
|
|
|
|
/s/Clifford L. Alexander, Jr.*
Clifford L. Alexander, Jr.
|
Director
|
04/16/12
|
|
|
|
/s/ David W. Burke*
David W. Burke
|
Director
|
04/16/12
|
|
|
|
/s/Peggy C. Davis*
Peggy C. Davis
|
Director
|
04/16/12
|
|
|
|
/s/Diane Dunst*
Diane Dunst
|
Director
|
04/16/12
|
|
|
|
/s/ Ernest Kafka*
Ernest Kafka
|
Director
|
04/16/12
|
|
|
|
/s/ Nathan Leventhal*
Nathan Leventhal
|
Director
|
04/16/12
|
*BY:
/s/ Janette E. Farragher
Janette E. Farragher,
Attorney-in-Fact
GENERAL CALIFORNIA MUNICIPAL MONEY MARKET FUND
INDEX OF EXHIBITS
EX-101.SCH – Taxonomy
|
EX-101.INS – Instance Document
|
EX-101.CAL – Calculation Linkbase
|
EX-101.PRE – Presentation Linkbase
|
EX-101.DEF – Definition Linkbase
|
EX-101.LAB – Label Linkbase
|
General California Municipal Mon (NASDAQ:GCAXX)
Gráfico Histórico do Ativo
De Jun 2024 até Jul 2024
General California Municipal Mon (NASDAQ:GCAXX)
Gráfico Histórico do Ativo
De Jul 2023 até Jul 2024