As filed with the Securities and Exchange Commission on February 11, 2026

File Nos. 333-271770

811-23876

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. 77

[X]

 

and/or

   

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 
 

Amendment No. 85

[X]

       

GRAYSCALE FUNDS TRUST

(Exact Name of Registrant as Specified in Charter)

290 HARBOR DRIVE, STAMFORD, CT 06902

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, Including Area Code: (212) 668-1427

Edward McGee

Grayscale Advisors, LLC

290 Harbor Drive, 4th Floor

Stamford, CT 06902

(Name and Address of Agent for Service of Process)

With Copy to:

  

  

J. Stephen Feinour, Jr., Esq.

Stradley Ronon Stevens & Young, LLP

2005 Market Street, Suite 2600

Philadelphia, Pennsylvania 19103-7081

Shawn A. Hendricks, Esq.

Stradley Ronon Stevens & Young, LLP

2005 Market Street, Suite 2600

Philadelphia, Pennsylvania 19103-7018

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

[ ] immediately upon filing pursuant to paragraph (b)

[X] on February 18, 2026 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.

EXPLANATORY NOTE

Pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 77 to the Registrant Statement, relating only to the Grayscale Stablecoin Ecosystem ETF (the “Fund”), a series of the Registrant, is being filed for the sole purpose of designating February 18, 2026 as the new date upon which Post-Effective Amendment No. 48, as filed on July 21, 2025 (Accession No. 0001213900-25-066181) (“PEA 48”), shall become effective. PEA 48 was most recently delayed until February 12, 2026, by Post-Effective Amendment No. 76.

This Amendment incorporates by reference the information contained in Parts A, B and C of PEA 48.


SIGNATURE

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 of the requirements for effectiveness of this Post-Effective Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Stamford and the State of Connecticut, on the 11th day of February 2026.

  

GRAYSCALE FUNDS TRUST

(Registrant)

 

By:

/s/Edward McGee

 

Edward McGee

  
  
          

Signature

 

Title

 

Date

 
      
      

/s/ Edward McGee

 

Trustee, Treasurer, Principal Financial Officer, Interim President and Principal Executive Officer

 

February 11, 2026

 

Edward McGee

   
      

/s/ James E. Farmer III*

 

Trustee

 

February 11, 2026

 

James E. Farmer III

   
      

/s/ Richard M. Goldman*

 

Trustee

 

February 11, 2026

 

Richard M. Goldman

   
      

/s/ Donna M. Milia*

 

Trustee

 

February 11, 2026

 

Donna M. Milia

   
      

/s/ Craig Salm

 

Secretary

 

February 11, 2026

 

Craig Salm

   
      
      
      
      

*By:

/s/ Craig Salm

   
 

Craig Salm

Attorney-in-Fact

(Pursuant to Power of Attorney dated January 23, 2024, filed with Pre-Effective Amendment No. 4 on February 20, 2024)