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
Name | Role | Address |
---|---|---|
ARTISTS FINANCIAL MANAGEMENT | DOS Process Agent | 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MICHAEL POTTS | Chief Executive Officer | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, United States, 91505 |
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) |
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