Search icon

CALLAWAY GOLF COMPANY

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TONY THORNLEY Chief Executive Officer 2180 RUTHERFORD ROAD, CARLSBAD, CA, United States, 92008

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010818 Securities, Commodities, Exchange 2020-12-22 voluntarily
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 2020-12-22
Termination Date 2021-03-03
Section 0078
Status Terminated

Parties

Name RIOUX
Role Plaintiff
Name CALLAWAY GOLF COMPANY
Role Defendant
2011012 Securities, Commodities, Exchange 2020-12-29 voluntarily
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
0900698 Other Contract Actions 2009-01-26 other
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
1001676 Other Contract Actions 2010-03-02 other
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