Search icon

SPHERE ENTERTAINMENT CO.

Company Details

Name: SPHERE ENTERTAINMENT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2020 (5 years ago)
Entity Number: 5740415
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SPHERE ENTERTAINMENT CO.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Two Pennsylvania Plaza, New York, NY, United States, 10121

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES L. DOLAN Chief Executive Officer TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001795250
Phone:
(212) 465-6000

Latest Filings

Form type:
10-Q
File number:
001-39245
Filing date:
2025-05-08
File:
Form type:
8-K
File number:
001-39245
Filing date:
2025-05-08
File:
Form type:
8-K
File number:
001-39245
Filing date:
2025-04-25
File:
Form type:
DEFA14A
File number:
001-39245
Filing date:
2025-04-22
File:
Form type:
DEF 14A
File number:
001-39245
Filing date:
2025-04-22
File:

History

Start date End date Type Value
2024-04-27 2024-04-27 Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-27 Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-21 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240427000067 2024-04-27 BIENNIAL STATEMENT 2024-04-27
230501003248 2023-04-24 CERTIFICATE OF AMENDMENT 2023-04-24
220513002840 2022-05-13 BIENNIAL STATEMENT 2022-04-01
200421000138 2020-04-21 APPLICATION OF AUTHORITY 2020-04-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State