As filed with the Securities and Exchange Commission on May 13, 2013

File Nos. 333-134172

811-21902

 

 

 

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. 11   x

And

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940   x
   AMENDMENT NO. 12   x

 

 

COHEN & STEERS

INSTITUTIONAL GLOBAL

REALTY SHARES, INC.

(Exact Name Of Registrant As Specified In Charter)

 

 

280 Park Avenue, New York, NY 10017

(Address Of Principal Executive Office)

Registrant’s Telephone Number, including Area Code: (212) 832-3232

Tina M. Payne

Cohen & Steers Capital Management, Inc.

280 Park Avenue

New York, New York 10017

(Name And Address Of Agent Of Service Of Process)

 

 

With copies to:

Michael G. Doherty, Esq.

Ropes & Gray LLP

1211 Avenue of the Americas

New York, New York 10036

 

 

Approximate Date of Proposed Public Offering : As soon as practicable after the effective date of this registration statement.

It is proposed that this filing will become effective (check appropriate box):

 

  x immediately upon filing pursuant to paragraph (b)
  ¨ on April 30, 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) 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 and the 1940 Act, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York, on the 13 th day of May, 2013.

 

COHEN & STEERS INSTITUTIONAL GLOBAL REALTY SHARES, INC.
By:  

    /s/ A DAM M. D ERECHIN

  Adam M. Derechin
  President and CEO

Pursuant to the requirements of the Securities Act, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

     

SIGNATURE

  

TITLE

 

DATE

By:

 

/s/   A DAM M. D ERECHIN

(ADAM M. DERECHIN)

  

President and Chief Executive Officer

(Principal Executive Officer)

  May 13, 2013

By:

 

/s/ J AMES G IALLANZA

(JAMES GIALLANZA)

   Treasurer (Principal Financial and Accounting Officer)   May 13, 2013
 

*

(MARTIN COHEN)

   Co-Chairman and Director   May 13, 2013
 

*

(ROBERT H. STEERS)

   Co-Chairman and Director   May 13, 2013
 

*

(MICHAEL G. CLARK)

   Director   May 13, 2013
 

*

(BONNIE COHEN)

   Director   May 13, 2013
 

*

(GEORGE GROSSMAN)

   Director   May 13, 2013
 

*

(RICHARD E. KROON)

   Director   May 13, 2013
 

*

(RICHARD J. NORMAN)

   Director   May 13, 2013
 

*

(FRANK K. ROSS)

   Director   May 13, 2013
 

*

(C. EDWARD WARD, JR.)

   Director   May 13, 2013

*By:

 

/s/ A DAM M. D ERECHIN

Adam M. Derechin

ATTORNEY-IN-FACT

     May 13, 2013


EXHIBIT INDEX

 

Index No.

  

Description of Exhibit

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    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
Scientific Energy (PK) (USOTC:SCGY)
Gráfica de Acción Histórica
De May 2024 a Jun 2024 Haga Click aquí para más Gráficas Scientific Energy (PK).
Scientific Energy (PK) (USOTC:SCGY)
Gráfica de Acción Histórica
De Jun 2023 a Jun 2024 Haga Click aquí para más Gráficas Scientific Energy (PK).