Search icon

TOPGOLF INTERNATIONAL, INC.

Company Details

Name: TOPGOLF INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126446
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8750 N Central Expressway, Suite 1200, Dallas, TX, United States, 75231

DOS Process Agent

Name Role Address
TOPGOLF INTERNATIONAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTIE STARRS Chief Executive Officer 8750 N CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, United States, 75231

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2021-11-19 2021-11-19 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-05-11 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-05-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-07 2021-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-11-19 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511000235 2023-05-11 BIENNIAL STATEMENT 2023-04-01
211119001110 2021-11-19 AMENDMENT TO BIENNIAL STATEMENT 2021-11-19
210407060676 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190410060381 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-78659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426000582 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State