Search icon

BUFFALO INVESTORS CORP.

Company Details

Name: BUFFALO INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1983 (42 years ago)
Date of dissolution: 01 Sep 2011
Entity Number: 836545
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, United States, 10005
Principal Address: 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 57025

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MR. T. BUONATO, ICAHN & CO., INC. Agent 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RICHARD T. BUONATO, ICAHN & CO., INC. DOS Process Agent 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARL C. ICAHN Chief Executive Officer 100 SO. BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001015071
Phone:
914-614-7000

Latest Filings

Form type:
4
File number:
000-30900
Filing date:
2011-07-01
File:
Form type:
4
File number:
000-30900
Filing date:
2011-04-01
File:
Form type:
4
File number:
000-30900
Filing date:
2011-01-03
File:
Form type:
4
File number:
000-30900
Filing date:
2010-10-04
File:
Form type:
4
File number:
000-30900
Filing date:
2010-09-10
File:

History

Start date End date Type Value
2005-09-26 2005-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2005-09-26 2005-09-26 Shares Share type: PAR VALUE, Number of shares: 57025, Par value: 0.01
1992-11-09 1993-09-24 Address 100 SOUTH BEDFORD RD, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1983-04-20 2005-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1983-04-20 1993-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110901000848 2011-09-01 CERTIFICATE OF MERGER 2011-09-01
050926000994 2005-09-26 CERTIFICATE OF AMENDMENT 2005-09-26
930924002298 1993-09-24 BIENNIAL STATEMENT 1993-04-01
930401000267 1993-04-01 CERTIFICATE OF CHANGE 1993-04-01
921109003071 1992-11-09 BIENNIAL STATEMENT 1992-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State