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. |
NAICS
519190 All Other Information ServicesThis 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
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TAPTESH MATHARU | SECRETARY | 55 WATER STREET NEW YORK, NY 10041 USA |
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 |
Name | Role | Address |
---|---|---|
MARTINA CHEUNG | PRESIDENT, DIRECTOR | 55 WATER STREET NEW YORK, NY 10041 USA |
Name | Role | Address |
---|---|---|
ALMA ROSA MONTANEZ | ASSISTANT CORPORATE SECRETARY | 55 WATER STREET NEW YORK, NY 10041 USA |
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. |
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