Search icon

A FLOHR CO. INC.

Company Details

Name: A FLOHR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1926 (99 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 22109
County: Bronx
Place of Formation: New York
Address: 837 TRINITY AVE., NEW YORK CITY, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. FLOHR CO., INC. PENSION PLAN 2023 131707469 2024-10-11 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ARLENE FLOHR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing ARLENE FLOHR
Valid signature Filed with authorized/valid electronic signature
A. FLOHR CO., INC. PENSION PLAN 2022 131707469 2023-10-13 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2021 131707469 2022-10-14 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2020 131707469 2021-11-01 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2021-11-01
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2021-11-01
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2019 131707469 2020-10-14 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2018 131707469 2019-10-15 A. FLOHR CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2017 131707469 2018-10-12 A. FLOHR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2016 131707469 2017-04-06 A. FLOHR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2017-04-06
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2015 131707469 2016-03-29 A. FLOHR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2016-03-29
Name of individual signing ARLENE FLOHR
A. FLOHR CO., INC. PENSION PLAN 2014 131707469 2016-03-24 A. FLOHR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 423300
Sponsor’s telephone number 2127504806
Plan sponsor’s address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2016-03-24
Name of individual signing ARLENE FLOHR
Role Employer/plan sponsor
Date 2016-03-24
Name of individual signing ARLENE FLOHR

DOS Process Agent

Name Role Address
(1ST. DIR.) ABRAHAM FLOHR DOS Process Agent 837 TRINITY AVE., NEW YORK CITY, NY, United States

History

Start date End date Type Value
1968-09-16 1976-09-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1965-12-29 1968-09-16 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1929-03-23 1950-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1926-03-27 1929-03-23 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
DP-1575545 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
Z027638-2 1981-04-20 ASSUMED NAME CORP INITIAL FILING 1981-04-20
A339788-4 1976-09-01 CERTIFICATE OF AMENDMENT 1976-09-01
705414-4 1968-09-16 CERTIFICATE OF AMENDMENT 1968-09-16
534392-4 1965-12-29 CERTIFICATE OF AMENDMENT 1965-12-29
7671-135 1950-01-10 CERTIFICATE OF AMENDMENT 1950-01-10
3513-129 1929-03-23 CERTIFICATE OF AMENDMENT 1929-03-23
2776-2 1926-03-27 CERTIFICATE OF INCORPORATION 1926-03-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State