Search icon

TOPGOLF CALLAWAY BRANDS CORP.

Company Details

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

DOS Process Agent

Name Role Address
WOLTERS KULWER DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHIP BREWER Chief Executive Officer 2180 RUTHERFORD ROAD, CARLSBAD, CA, United States, 92008

History

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)

Filings

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