Search icon

S&P Global Inc.

Branch

Company Details

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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Douglas L. Peterson President 55 WATER STREET, New York, NY 10041

Chief Executive Officer

Name Role Address
Douglas L. Peterson Chief Executive Officer 55 WATER STREET, New York, NY 10041

Vice President

Name Role Address
Christopher Craig Vice President 55 WATER STREET, New York, NY 10041

Secretary

Name Role Address
Taptesh (Tasha) Matharu Secretary 55 WATER STREET, New York, NY 10041

Assistant Secretary

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

Chief Financial Officer

Name Role Address
Christopher Craig Chief Financial Officer 55 WATER STREET, New York, NY 10041

Filings

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