Search icon

CALLOWAY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALLOWAY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2706120
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 980 Birmingham Rd., Suite 501 #399, Milton, GA, United States, 30004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ALBERT L. CALLOWAY, JR. Chief Executive Officer 980 BIRMINGHAM RD., SUITE 501 #399, MILTON, GA, United States, 30004

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 120 PROSPECT STREET, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 980 BIRMINGHAM RD., SUITE 501 #399, MILTON, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 980 BIRMINGHAM RD., SUITE 501 #399, MILTON, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 120 PROSPECT STREET, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2023-12-16 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212001409 2024-02-04 CERTIFICATE OF CHANGE BY ENTITY 2024-02-04
231216000049 2023-12-16 BIENNIAL STATEMENT 2023-12-16
211214002449 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191205060453 2019-12-05 BIENNIAL STATEMENT 2019-12-01
181204002002 2018-12-04 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State