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