As filed with the Securities and Exchange Commission on April 18, 2013
                                                                                                                                                                                                                         File Nos. 33-97598 and 811-09102
 

 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM N-1A
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
  
x
 
   
Post-Effective Amendment No. 291
  
x
 
   
and/or
  
   
   
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
  
x
 
   
Amendment No. 293
  
x
 
 
(Check appropriate box or boxes)
 
iShares, Inc.
(Exact Name of Registrant as Specified in Charter)
 
c/o State Street Bank & Trust Company
200 Clarendon Street
Boston, MA 02116
(Address of Principal Executive Office)(Zip Code)
 
Registrant’s Telephone Number, including Area Code: (415) 670-2000
 
The Corporation Trust Incorporated
351 West Camden Street
Baltimore, MD 21201
 (Name and Address of Agent for Service)
 
With Copies to:
         
MARGERY K. NEALE, ESQ.
 
BENJAMIN J. HASKIN, ESQ.
 
EDWARD BAER, ESQ.
WILLKIE FARR &
GALLAGHER LLP
 
WILLKIE FARR &
GALLAGHER LLP
 
BLACKROCK FUND
ADVISORS
787 SEVENTH AVENUE
 
1875 K STREET, N.W.
 
400 HOWARD STREET
NEW YORK, NY 10019-6099
 
WASHINGTON, D.C. 20006-1238
 
SAN FRANCISCO, CA 94105
 
It is proposed that this filing will become effective (check appropriate box):
 
     
¨    Immediately upon filing pursuant to paragraph (b)
  
x       On  May 6, 2013, 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)
 
If appropriate, check the following box:
 
x
The post-effective amendment designates a new effective date for a previously filed post-effective amendment
 



 
 
 
 

Explanatory Note


This Post-Effective Amendment No. 291 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until May 6, 2013, the effectiveness of the registration statement for the iShares International DR Completion Index Fund (the “Fund”), filed in Post-Effective Amendment No. 274 on January 18, 2013, pursuant to paragraph (a) of Rule 485 of the 1933 Act.

The effectiveness of the Registration Statement of the Fund was previously delayed pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act as follows:

 
PEA No.
Date Filed
Automatic Effective Date
 
290
April 2, 2013
April 19, 2013


This Post-Effective Amendment No. 291 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 274.




 
 
 
 


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 the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 291 to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of San Francisco and the State of California on the 18 th day of April, 2013.
 

iSHARES, INC.
   
By:
 
 
Michael Latham*
 
President and Director
   
 
Date: April 18, 2013

 
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 291 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated:
 
 

 
By:
 
 
Michael Latham*
 
President and Director
   
 
Date: April 18, 2013
   
   
 
John E. Martinez*
 
Director
   
 
Date: April 18, 2013
   
   
 
George G.C. Parker*
 
Director
   
 
Date: April 18, 2013
   
   
 
Cecilia H. Herbert*
 
Director
   
 
Date: April 18, 2013
   
   
 
Charles A. Hurty*
 
Director
   
 
Date: April 18, 2013
   


 
 
 
 


   
 
John E. Kerrigan*
 
Director
   
 
Date: April 18, 2013
   
   
 
Robert H. Silver*
 
Director
   
 
Date: April 18, 2013
   
   
 
Robert S. Kapito*
 
Director
   
 
Date: April 18, 2013
   
   
 
Madhav V. Rajan*
 
Director
   
 
Date: April 18, 2013
   
 
/s/ Jack Gee
 
Jack Gee
 
Treasurer
   
 
Date: April 18, 2013
   
*By:
/s/ Jack Gee
 
Jack Gee
 
Attorney-in-fact
   
 
Date: April 18, 2013
   


*
Powers of Attorney, each dated December 6, 2011, for Michael A. Latham, Charles A. Hurty, Cecilia H. Herbert, John E. Kerrigan, Robert H. Silver, George G.C. Parker, John E. Martinez, Madhav V. Rajan and Robert S. Kapito are incorporated by reference to Exhibit (q) to   Post-Effective Amendment No. 221, filed March 15, 2012.