Search icon

ICEBERG INVESTMENTS, INC.

Company Details

Name: ICEBERG INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250808
ZIP code: 10065
County: New York
Place of Formation: Nevada
Address: 188 E. 64TH ST. #405, NEW YORK, NY, United States, 10065
Principal Address: 188 EAST 64TH STREET, #405, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SILVIA RUBINSTEIN Chief Executive Officer 188 EAST 64TH STREET, #405, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 E. 64TH ST. #405, NEW YORK, NY, United States, 10065

Agent

Name Role Address
A. BERENFUS Agent 188 E. 64TH ST. #405, NEW YORK, NY, 10065

History

Start date End date Type Value
2007-10-01 2013-08-09 Address 188 EAST 64TH STREET, #405, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2005-08-31 2009-09-22 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915006001 2015-09-15 BIENNIAL STATEMENT 2015-08-01
130809006026 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110816002492 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090922000378 2009-09-22 CERTIFICATE OF CHANGE 2009-09-22
090807002303 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071001002410 2007-10-01 BIENNIAL STATEMENT 2007-08-01
050831000706 2005-08-31 APPLICATION OF AUTHORITY 2005-08-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State