Name: | CALLAWAY GOLF COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3256365 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2180 RUTHERFORD ROAD, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TONY THORNLEY | Chief Executive Officer | 2180 RUTHERFORD ROAD, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2011-09-15 | Address | 2180 RUTHERFORD ROAD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-09-28 | 2007-11-05 | Address | 2180 RUTHERFORD RD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2007-11-05 | Address | 425 MEADOW ST, CHICOPEE, MA, 01013, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2019-01-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-15 | 2007-11-05 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91453 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090737 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110915002139 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090921002376 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
071105002489 | 2007-11-05 | BIENNIAL STATEMENT | 2007-09-01 |
070928002373 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
050915000051 | 2005-09-15 | APPLICATION OF AUTHORITY | 2005-09-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010818 | Securities, Commodities, Exchange | 2020-12-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIOUX |
Role | Plaintiff |
Name | CALLAWAY GOLF COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-29 |
Termination Date | 2021-03-05 |
Section | 1331 |
Sub Section | SV |
Status | Terminated |
Parties
Name | RYDER |
Role | Plaintiff |
Name | CALLAWAY GOLF COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-01-26 |
Termination Date | 2012-01-25 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CORPORATE TRADE INC. |
Role | Plaintiff |
Name | CALLAWAY GOLF COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 8400000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-02 |
Termination Date | 2012-01-25 |
Date Issue Joined | 2010-06-14 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CALLAWAY GOLF COMPANY |
Role | Plaintiff |
Name | CORPORATE TRADE INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State