Search icon

MSG ENTERTAINMENT HOLDINGS, LLC

Company Details

Name: MSG ENTERTAINMENT HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775027
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-465-6310

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON SQUARE GARDEN 401(K) SAVINGS PLAN 2023 320467994 2024-10-14 MSG ENTERTAINMENT HOLDINGS, LLC 3475
File View Page
Three-digit plan number (PN) 009
Effective date of plan 2011-02-01
Business code 713900
Sponsor’s telephone number 2124656000
Plan sponsor’s mailing address 2 PENNSYLVANIA PLAZA, 29TH FLOOR, ATTN SVP PEOPLE INVESTMENT, NEW YORK, NY, 10121
Plan sponsor’s address 2 PENNSYLVANIA PLAZA, 29TH FLOOR, ATTN SVP PEOPLE INVESTMENT, NEW YORK, NY, 10121

Number of participants as of the end of the plan year

Active participants 2678
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 1540
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 3895
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 186

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DAHLIA BELINKIE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-06-16 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005624 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210630001932 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190628060229 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170605007515 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150616000120 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State