Entity Name: | S&P GLOBAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
131026995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Water Street, New York, NY, 10041, US |
Mail Address: | 55 Water Street, Legal Dept, 45th Floor, New York, NY, 10041, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MATHARU TAPTESH | Secretary | 55 Water Street, New York, NY, 10041 |
JACOBY REBECCA | Director | 55 Water Street, New York, NY, 10041 |
Montanez Alma Rosa | Officer | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-26 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-26 | 55 Water Street, New York, NY 10041 | - |
CHANGE OF MAILING ADDRESS | 2023-10-26 | 55 Water Street, New York, NY 10041 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2016-08-19 | S&P GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2013-06-19 | MCGRAW HILL FINANCIAL, INC. | - |
NAME CHANGE AMENDMENT | 1995-06-15 | THE MCGRAW-HILL COMPANIES, INC. | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State