REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
|
[X]
|
|
Pre-Effective Amendment No. __
|
[ ]
|
|
Post-Effective Amendment No. 53
|
[X]
|
|
and/or
|
||
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
|
[X]
|
|
Amendment No. 54
|
[X]
|
|
(Check appropriate box or boxes.)
|
TRIMTABS ETF TRUST
|
(Exact Name of Registrant as Specified in Charter)
|
1345 Avenue of the Americas
|
2nd Floor
|
New York, NY 10105
|
(Address of Principal Executive Office)
|
Registrant’s Telephone Number:
|
212-217-2470
|
Name and Address of Agent for Service:
|
With copies to:
|
|||
Stellar Corporate Services LLC
|
Fabio Battaglia, Esq.
|
|||
3500 South Dupont Highway
|
Joel D. Corriero, Esq.
|
|||
Dover, County of Kent, Delaware 19901
|
Stradley Ronon Stevens & Young, LLP
|
|||
2005 Market Street, Suite 2600
|
||||
Philadelphia, Pennsylvania 19103
|
It is proposed that this filing will become effective (check appropriate box):
|
|
[ ]
|
immediately upon filing pursuant to paragraph (b)
|
[X]
|
on September 15, 2022 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:
|
|
[X]
|
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
|
|
TRIMTABS ETF TRUST
|
||
|
|
||
|
By:
|
/s/ Robert J. Shea, Jr.
|
|
|
|
Robert J. Shea, Jr.
|
|
|
|
President and Principal Executive Officer
|
Signature
|
|
Title
|
/s/ Robert J. Shea, Jr.
|
|
President and Principal Executive Officer
|
Robert J. Shea, Jr.
|
|
|
|
|
|
/s/ Vince (Qijun) Chen
|
|
Principal Financial Officer
|
Vince (Qijun) Chen
|
|
|
|
|
|
/s/ Jacob Pluchenik*
|
|
Trustee
|
Jacob Pluchenik
|
|
|
|
|
|
/s/ Stephen J. Posner*
|
|
Trustee
|
Stephen J. Posner
|
|
|
|
|
|
/s/ David A. Kelly*
|
|
Trustee
|
David A. Kelly
|
|
*By:
|
/s/ Robert J. Shea, Jr.
|