Search icon

S&P GLOBAL INC.

Branch

Company Details

Entity Name: S&P GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Feb 1964 (61 years ago)
Branch of: S&P GLOBAL INC., NEW YORK (Company Number 99979)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: 817712
FEI/EIN Number 13-1026995
Address: 55 Water Street, New York, NY 10041
Mail Address: 55 Water Street, Legal Dept, 45th Floor, New York, NY 10041
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Peterson, Douglas L Chief Executive Officer 55 Water Street, New York, NY 10041

President

Name Role Address
Peterson, Douglas L President 55 Water Street, New York, NY 10041

Director

Name Role Address
Washington, Gregory Director 55 Water Street, New York, NY 10041
JACOBY, REBECCA Director 55 Water Street, New York, NY 10041
Thornburgh, Richard E Director 55 Water Street, New York, NY 10041
Alvero, Marco Director 55 Water Street, New York, NY 10041
Esculier, Jacques Director 55 Water Street, New York, NY 10041
Green, William D Director 55 Water Street, New York, NY 10041
Hill, Stephanie Director 55 Water Street, New York, NY 10041
Evans, Gay Huey Director 55 Water Street, New York, NY 10041
Kelly, Robert P Director 55 Water Street, New York, NY 10041
Livingston, Ian P Director 55 Water Street, New York, NY 10041

Senior Vice President

Name Role Address
Craig, Christopher Senior Vice President 55 Water Street, New York, NY 10041

Controller

Name Role Address
Craig, Christopher Controller 55 Water Street, New York, NY 10041

Secretary

Name Role Address
MATHARU, TAPTESH Secretary 55 Water Street, New York, NY 10041

Officer

Name Role Address
Montanez, Alma Rosa Officer 55 Water Street, New York, NY 10041

Chief Accounting Officer

Name Role Address
Craig, Christopher Chief Accounting Officer 55 Water Street, New York, NY 10041

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-26 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 55 Water Street, New York, NY 10041 No data
CHANGE OF MAILING ADDRESS 2023-10-26 55 Water Street, New York, NY 10041 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2016-08-19 S&P GLOBAL INC. No data
NAME CHANGE AMENDMENT 2013-06-19 MCGRAW HILL FINANCIAL, INC. No data
NAME CHANGE AMENDMENT 1995-06-15 THE MCGRAW-HILL COMPANIES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252031 TERMINATED 1000000954599 COLUMBIA 2023-05-26 2043-06-02 $ 42,699.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-26
Name Change 2016-08-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State