DREYFUS LIQUID ASSETS INC
485B24E, 1994-07-11
Previous: CURTICE BURNS FOODS INC, 8-K, 1994-07-11
Next: DREYFUS MONEY MARKET INSTRUMENTS INC, 485B24E, 1994-07-11



                                                                Page 1 of 6

                     File Nos. 811-2410 and 2-49073




                   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.  73               [ X ]
    

                                  and

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940     [ X ]
   

                           Amendment No.  73                        [ X ]
    

                  (Check appropriate box or boxes)

                       DREYFUS LIQUID ASSETS, INC.
         (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) 922-6020

                          Daniel C. Maclean, 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)

_____ immediately upon filing pursuant to paragraph (b) of Rule 485
   

__X__ on  July 15, 1994  pursuant to paragraph (b) of Rule 485
    

_____ 60 days after filing pursuant to paragraph (a) of Rule 485

_____ on (date) pursuant to paragraph (a) of Rule 485

   
Registrant has registered an indefinite number of shares of its Common Stock
under the Securities Act of 1933 pursuant to Sec. 24(f) of the Investment
Company Act of 1940.  Registrant's Rule 24f-2 Notice for the fiscal year ended
December 31, 1993 was filed February 16, 1994.
    

                                                                      Page 2

              REGISTRATION STATEMENT FILE NOS. 811-2410 AND 2-49073

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, DC  20549

For Registration under the Securities Act of 1933 of Securities of Open-End
Management Investment Companies registered on Form N-1A.

A.     Exact name of Company specified in Charter:

       DREYFUS LIQUID ASSETS, INC.

B.     Complete address of Company's principal executive offices:

       c/o The Dreyfus Corporation, 200 Park Avenue, New York, NY  10166

C.     Name and complete address of agent for service:

       Daniel C. Maclean, Esq.
       The Dreyfus Corporation
       200 Park Avenue
       New York, NY  10166
   
D.     Title and amount of Securities being registered (number of shares or
       other units):

       809,245,818 Shares                                (See Note Below)
    
   
E.     Proposed aggregate offering price to the public of the securities being
       registered:

       $290,000                        (Determined on the basis of the closing
                                       price on July 6, 1994; i.e. $1.00
                                       per share (See Note Below))
    
   
F.     Amount of filing fee, computed at one twenty-ninth of one percent of
       the proposed maximum aggregate offering price to the public:

       $100                            (See Note Below)
    

G.     Appropriate date of proposed public offering:

       As soon as practicable after the effective date of this
       Registration Statement, and thereafter from day to day

NOTE:  Shares to be registered pursuant to Rule 24e-2
                                                                   Aggregate
                                                                Offering Price
   

       Total Shares Registered:          809,245,818 X $1.00 =   $809,245,818

       Less Adjustment for Shares
       Redeemed in excess of Shares
       Sold during Fiscal Year
       ended December 31, 1993:          808,955,818 X $1.00 =   $808,955,818
                                            290,000 X $1.00 =   $     290,000

       Fee at 1/29 of 1%                                        $        100



    



                       CONSENT OF STROOCK & STROOCK & LAVAN




    The Consent of Stroock & Stroock & Lavan, counsel to the Registrant, has
been included in their Opinion filed as Exhibit 10 to this Amendment to the
Registration Statement.

                                                                      Page 4
                                   SIGNATURES
   
    Pursuant to the requirements of the Securities Act of 1933 and the
Investment Company Act of 1940, the Registrant certifies that it meets all the
requirements for effectiveness of this Amendment to 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, and State of
New York, on the  6th day of July, 1994 .
    

                                      DREYFUS LIQUID ASSETS, INC.

                            BY:   /s/ Joseph S. DiMartino*
                               JOSEPH S. DiMARTINO, PRESIDENT AND DIRECTOR

    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.


        SIGNATURE                TITLE                             Date

/s/ Joseph S. DiMartino*         President (Principal Executive
Joseph S. DiMartino              Officer) and Director


/s/ John J. Pyburn*              Treasurer (Principal
John J. Pyburn                     Financial Officer)


/s/ Paul R. Casti, Jr.*          Controller (Principal
Paul R. Casti, Jr.                 Accounting Officer)


/s/ Lucy Wilson Benson*          Director
Lucy Wilson Benson


/s/ David W. Burke*              Director
David W. Burke


/s/ Martin D. Fife*              Director
Martin D. Fife


/s/ Whitney I. Gerard*           Director
Whitney I. Gerard


/s/ Arthur A. Hartman*           Director
Arthur A. Hartman


/s/ George L. Perry*             Director
George L. Perry

                               [Continued]
                                     Page 5


        SIGNATURE                TITLE                             Date

/s/ Howard Stein*                Director
Howard Stein


/s/ Paul Wolfowitz*              Director
Paul Wolfowitz




   
*BY: __________________________                                  7/6/94
      Mark N. Jacobs,
    
      Attorney-in-Fact



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission