-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, R3KxWJQ23EvSv+dffwcpxjEm7JCPrO3ECcm6apsEIoFCma52EYbAlGt4Rzps1Yuv iI9yipwbeJUJDGHSiyAY8Q== 0000100412-10-000025.txt : 20101112 0000100412-10-000025.hdr.sgml : 20101111 20101112103849 ACCESSION NUMBER: 0000100412-10-000025 CONFORMED SUBMISSION TYPE: NT 10-Q PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100930 FILED AS OF DATE: 20101112 DATE AS OF CHANGE: 20101112 EFFECTIVENESS DATE: 20101112 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 250 WEST 57TH ST ASSOCIATES L.L.C. CENTRAL INDEX KEY: 0000100412 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 136083380 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: NT 10-Q SEC ACT: 1934 Act SEC FILE NUMBER: 000-02666 FILM NUMBER: 101183839 BUSINESS ADDRESS: STREET 1: C/O MALKIN HOLDINGS LLC STREET 2: ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST CITY: NEW YORK STATE: NY ZIP: 10165 BUSINESS PHONE: 2126878700 MAIL ADDRESS: STREET 1: C/O MALKIN HOLDINGS LLC STREET 2: ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST CITY: NEW YORK STATE: NY ZIP: 10165 FORMER COMPANY: FORMER CONFORMED NAME: 250 WEST 57TH ST ASSOCIATES DATE OF NAME CHANGE: 19920703 NT 10-Q 1 f9301012b.htm U

U.S. SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549


FORM 12b-25


NOTIFICATION OF LATE FILING



SEC File Number: 0-2666

Cusip Number:

(Check One):


o Form 10-K and Form 10-KSB

o Form 20-F

o Form 11-K

x Form 10-Q and Form 10-QSB

o Form N-SAR


For Period Ended: September 30, 2010


o

Transition Report on Form 10-K

o

Transition Report on Form 20-F

o

Transition Report on Form 11-K

o

Transition Report on Form 10-Q

o

Transition Report on Form N-SAR

For the Transition Period Ended:_________________


Read attached Instruction Sheet Before Preparing Form.

Please Print or Type.


Nothing in this form shall be construed to imply that the Commission has verified any information contained herein.  


If the notification relates to a portion of the filing checked above, identify the Item(s) to which the notification relates: ___________________________________


Part I - Registrant Information


250 West 57th St. Associates L.L.C.

Full Name of Registrant


_____________________________

(Former Name if Applicable)


One Grand Central Place

60 East 42nd Street

Address of Principal Executive Office

(Street and Number)


New York, New York 10165

City, State and Zip Code



Part II - Rules 12b-25(b) and (c)


If the subject report could not be filed without unreasonable effort or expense and the registrant seeks relief pursuant to Rule 12b-25(b), the following should be completed (Check box if appropriate)



 

o(a) The reasons described in reasonable detail in Part II of this form could not be eliminated without unreasonable effort or expense;

    

x(b)The subject annual report, semi-­annual report, transition report on Form 10-K, Form 20-F, 11-K or Form N-SAR, or portion thereof will be filed on or before the fifteenth calendar day following the prescribed due date; or the subject quarterly report or transition report on Form 10-Q, or portion thereof will be filed on or before the fifth calendar day following the prescribed due date; and 

 

o (c)The accountant's statement or other exhibit required by Rule 12b-25(c) has been attached if applicable.



Part III - Narrative


State below in reasonable detail the reasons why Form 10-K and Form 10-KSB, 20-F, 11-K, 10-Q and Form 10-QSB, N-SAR, or the transition report or portion thereof could not be filed within the prescribed period.  


 We are awaiting financial information regarding Registrant.



Part IV - Other Information

(1)

Name and telephone number of person to contact in regard to this notification


  Mark Labell      

 (212) 850-2677

(Name)

(Area Code)(Telephone Number)


(2)

Have all other periodic reports required under section 13 or 15(d) of the Securities Exchange Act of 1934 or section 30 of the Investment Company Act of 1940 during the preceding 12 months or for such shorter period that the registrant was required to file such report(s) been filed?  If the answer is no, identify report(s).  

x Yes

o No




(3)

Is it anticipated that any significant change in results of operations from the corresponding period for the last fiscal year will be reflected by the earnings statements to be included in the subject report or portion thereof?


o Yes

x No


If so:  attach an explanation of the anticipated change, both narratively and quantitatively, and, if appropriate, state the reasons why a reasonable estimate of the results cannot be made.  





250 West 57th St. Associates L.L.C.

(Name of Registrant as specified in charter)



has caused this Notification to be signed on its behalf by the undersigned thereunto duly a uthorized Attorney-in-Fact for Registrant and each of the Partners in Registrant, pursuant to Powers of Attorney, dated 14th day of October, 2003 and attached hereto as Exhibit 1.



Dated: November 12, 2010


 

250 WEST 57TH ST. ASSOCIATES L.L.C.

(Registrant)



By /s/ Mark Labell

  

  Mark Labell,

  Attorney-in-Fact


                                                                                                        &nbs p;                                                                                          



EXHIBIT 1



250 WEST 57TH STREET ASSOCIATES L.L.C.


FILE NO. 0-2666


POWER OF ATTORNEY




We, the undersigned members of 250 West 57th Street Associates LLC ("Associates"), hereby severally constitute and appoint Mark Labell  our true and lawful attorney with full power to sign for us, and in our names and in the capacity indicated below on behalf of Associates, any and all reports or other statements required to be filed with the Securities and Exchange Commission under Section 13 or 15(d) of the Securities Exchange Act of 1934.



Signature

Title

Date



/s/Peter L. Malkin

   Peter L. Malkin

   Member

     October 14, 2003



/s/Anthony E. Malkin

   Anthony E. Malkin

   Member

     October 14, 2003









STATE OF NEW YORK

)

: ss.:

COUNTY OF NEW YORK

)


On the 14th day of October, 2003 before me personally came PETER L. MALKIN, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same.  



/s/Notary Public

NOTARY PUBLIC






STATE OF NEW YORK

)

: ss.:

COUNTY OF NEW YORK

)



On the 14th day of October, 2003 before me personally came ANTHONY E. MALKIN, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same.  



/s/Notary Public

NOTARY PUBLIC

 



-----END PRIVACY-ENHANCED MESSAGE-----