Search icon

ABOVE MY HEAD, INC.

Company Details

Name: ABOVE MY HEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341163
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, United States, 10010
Principal Address: 4450 Lakeside Drive, Suite 320, BURBANK, CA, United States, 91505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTISTS FINANCIAL MANAGEMENT DOS Process Agent 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MICHAEL POTTS Chief Executive Officer 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 16 MADISON SQUARE PARK WEST, 12TH FLOOR, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 9255 SUNSET BLVD, 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2025-01-13 Address 16 MADISON SQUARE PARK WEST, 12TH FLOOR, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-01-13 Address 9255 SUNSET BLVD, 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 16 MADISON SQUARE PARK WEST, 12TH FLOOR, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 9255 SUNSET BLVD, 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-01-13 Address 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-05-04 2023-03-23 Address 9255 SUNSET BLVD, 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113002982 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230323003819 2023-03-23 BIENNIAL STATEMENT 2023-01-01
210914001726 2021-09-14 BIENNIAL STATEMENT 2021-09-14
210504061587 2021-05-04 BIENNIAL STATEMENT 2019-01-01
130104000365 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State