Search icon

CALLAWAY GOLF COMPANY

Company claim

Is this your business?

Get access!

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)

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

Court Cases

Court Case Summary

Filing Date:
2020-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RYDER
Party Role:
Plaintiff
Party Name:
CALLAWAY GOLF COMPANY
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RIOUX
Party Role:
Plaintiff
Party Name:
CALLAWAY GOLF COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CALLAWAY GOLF COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State