Search icon

S&P GLOBAL INC.

Branch

Company Details

Name: S&P GLOBAL INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jun 1981 (44 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: S&P GLOBAL INC., NEW YORK (Company Number 99979)
Identification Number: 000023750
Place of Formation: NEW YORK
Principal Address: 55 WATER STREET, NEW YORK, NY, 10041, USA
Purpose: INFORMATION SERVICES
Historical names: McGraw-Hill, Inc.
The McGraw-Hill Companies, Inc.
McGraw Hill Financial, Inc.

Industry & Business Activity

NAICS

519190 All Other Information Services

This industry comprises establishments primarily engaged in providing other information services (except news syndicates, libraries, archives, Internet publishing and broadcasting, and Web search portals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
TAPTESH MATHARU SECRETARY 55 WATER STREET NEW YORK, NY 10041 USA

DIRECTOR

Name Role Address
DOUGLAS LEELAND PETERSON DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
MARCO ALVERA DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
STEPHANIE HILL DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
MARIA R. MORRIS DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
WILLIAM D. GREEN DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
REBECCA JACOBY DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
RICHARD E. THORNBURGH DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
JAQUES ESCULIER DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
GAY HUEY EVANS DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA
ROBERT P. KELLY DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA

PRESIDENT, DIRECTOR

Name Role Address
MARTINA CHEUNG PRESIDENT, DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA

ASSISTANT CORPORATE SECRETARY

Name Role Address
ALMA ROSA MONTANEZ ASSISTANT CORPORATE SECRETARY 55 WATER STREET NEW YORK, NY 10041 USA

Events

Type Date Old Value New Value
Name Change 2016-08-22 McGraw Hill Financial, Inc. S&P GLOBAL INC.
Name Change 2013-07-09 The McGraw-Hill Companies, Inc. McGraw Hill Financial, Inc.
Name Change 1995-06-20 McGraw-Hill, Inc. The McGraw-Hill Companies, Inc.

Filings

Number Name File Date
202341446080 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202337992520 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213563280 Annual Report 2022-03-28
202079365440 Annual Report 2020-12-10
202033855480 Annual Report 2020-02-06
201984025890 Annual Report 2019-01-09
201857805200 Annual Report 2018-02-07
201729802270 Annual Report 2017-01-10
201603948430 Application for Amended Certificate of Authority 2016-08-22
201692638650 Annual Report 2016-02-18

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State