Name: | TOPGOLF CALLAWAY BRANDS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2018 (7 years ago) |
Entity Number: | 5283107 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TOPGOLF CALLAWAY BRANDS CORP. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WOLTERS KULWER | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHIP BREWER | Chief Executive Officer | 2180 RUTHERFORD ROAD, CARLSBAD, CA, United States, 92008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 2180 RUTHERFORD ROAD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-08 | 2022-09-08 | Address | 2180 RUTHERFORD ROAD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-02-27 | Address | 2180 RUTHERFORD ROAD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2022-09-08 | Address | 2180 RUTHERFORD ROAD, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003442 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220908000093 | 2022-09-06 | CERTIFICATE OF AMENDMENT | 2022-09-06 |
220209000192 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203062293 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-108379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180208000398 | 2018-02-08 | APPLICATION OF AUTHORITY | 2018-02-08 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State