Name: | S&P Global Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 21 Mar 1974 (51 years ago) |
Branch of: | S&P Global Inc., NEW YORK (Company Number 99979) |
Business ID: | 620100 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 55 WATER STREETNEW YORK, NY 10041 |
Historical names: |
McGraw Hill Financial, Inc. THE MCGRAW-HILL COMPANIES, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Douglas L. Peterson | Director | 55 WATER STREET, New York, NY 10041 |
Rebecca Jacoby | Director | 55 WATER STREET, New York, NY 10041 |
Richard E Thornburgh | Director | 55 Water Street, New York, NY 10041 |
Marco Alvera | Director | 55 Water Street, New York, NY 10041 |
Jacques Esculier | Director | 55 Water Street, New York, NY 10041 |
William D Green | Director | 55 Water Street, New York, NY 10041 |
Stephanie Hill | Director | 55 Water Street, New York, NY 10041 |
Gay Huey Evans | Director | 55 Water Street, New York, NY 10041 |
Ian P Livingston | Director | 55 Water Street, New York, NY 10041 |
Robert P Kelly | Director | 55 Water Street, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Douglas L. Peterson | President | 55 WATER STREET, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Douglas L. Peterson | Chief Executive Officer | 55 WATER STREET, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Christopher Craig | Vice President | 55 WATER STREET, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Taptesh (Tasha) Matharu | Secretary | 55 WATER STREET, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Alma Rosa Montanez | Assistant Secretary | 55 Water Street, New York, NY 10041 |
Name | Role | Address |
---|---|---|
Christopher Craig | Chief Financial Officer | 55 WATER STREET, New York, NY 10041 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-14 | Annual Report For S&P Global Inc. |
Annual Report | Filed | 2023-11-15 | Annual Report For S&P Global Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: S&P Global Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-28 | Annual Report For S&P Global Inc. |
Annual Report | Filed | 2021-02-02 | Annual Report For S&P Global Inc. |
Annual Report | Filed | 2020-03-12 | Annual Report For S&P Global Inc. |
Annual Report | Filed | 2019-03-08 | Annual Report For S&P Global Inc. |
Amendment Form | Filed | 2018-10-11 | Amendment For S&P Global Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State