Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > New York State Companies > S&P GLOBAL INC.
Company Information for

S&P GLOBAL INC.

80 State Street, New York, Albany, NY, 12207,
Company Registration Number
USNY99979
DOMESTIC BUSINESS CORPORATION
Active

Company Overview

About S&p Global Inc.
S&P GLOBAL INC. was founded on 1925-12-29 and has its registered office in Albany. The organisation's status is listed as "Active". S&p Global Inc. is a DOMESTIC BUSINESS CORPORATION registered in United States of America (USA) with New York Department of State
Key Data
Company Name
S&P GLOBAL INC.
 
Legal Registered Office / Registered Agent
80 State Street
New York
Albany
NY
12207
 
Telephone609-426-7047
 
 
Trading Names/Associated Names
F.W. DODGE DIVISION MCGRAW-HILL INFORM A trade name registered with Colorado Secretary of State, registration number 19891110905 since 1989-12-08
F.W. DODGE DIVISION MCGRAW-HILL INFORM A trade name registered with Colorado Secretary of State, registration number 19891111289 since 1989-12-11
Filing Information
Company Number USNY99979
New York DoS ID# 99979
Date formed 1925-12-29
Country United States of America (USA)
Origin Country United States of America (USA)
Type DOMESTIC BUSINESS CORPORATION
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
Jurisdiction New York Department of State
Last Datalog update: 2023-12-03 05:34:11
Primary Source:New York Department of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S&P GLOBAL INC.
The following companies were found which have the same name as S&P GLOBAL INC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S&P GLOBAL LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2001-03-22
S&P GLOBAL VALUATIONS LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 1997-04-15
S&P GLOBAL FINANCE EUROPE LIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 2002-06-12
S&P GLOBAL HOLDINGS UK LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 1980-06-10
S&P GLOBAL EUROPE LIMITED 30 FINSBURY SQUARE LONDON EC2P 2YU Liquidation Company formed on the 1981-03-27
S&P GLOBAL INDICES UK LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2012-02-17
S&P GLOBAL UK LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 1899-11-04
S&P GLOBAL CAPITAL LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2006-03-10
S&P GLOBAL COMMODITIES UK LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2001-04-13
S&P GLOBAL FINANCIAL LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 1985-05-23
S&P GLOBAL NEW YORK HUDSON INC. 55 WATER STREET New York NEW YORK NY 10041 Active Company formed on the 1998-01-15
S&P GLOBAL REAL ESTATE INC. 80 State Street New York Albany NY 12207 Active Company formed on the 1996-10-11
S&P Global Investments, Inc. 508 Green St Midland ON L4r 3j5 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-01-17
S&P GLOBAL C T CORPORATION 9360 GLACIER HWY STE 202 JUNEAU AK 99801 Expired Name Company formed on the 2016-04-27
S&P Global Inc. Active Company formed on the 2016-05-05
S&P GLOBAL AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 1964-09-09
S&P GLOBAL RATINGS AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 1989-10-30
S&P GLOBAL ASIAN HOLDINGS PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2010-08-06
S&P GLOBAL SINGAPORE PTE. LIMITED MARINA BOULEVARD Singapore 018982 Dissolved Company formed on the 2011-02-02
S&P GLOBAL RATINGS SINGAPORE PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2011-07-23

Company Officers of S&P GLOBAL INC.

Current Directors
Officer Role Date Appointed
DOUGLAS L PETERSON
CEO
CHARLES HALDEMAN
Director
DOUGLAS PETERSON
President
KATHERINE BRENNAN
Secretary
EDWARD HARAN
Treasurer
PETER SCHESCHUK
Vice President
KATHERINE BRENNAN
Vice President
TAPTESH MATHARU
Secretary
TANYA GUAZZO
Vice President
DAVID WIRTH
Vice President

More director information

Corporation Filing History
New York Department of State Filing History
This is a record of the public documents (corporate filing) lodged from New York Department of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03Colorado DoS foreign entity filing (entityID = 19871034910):File Report Principal address changed, Change in registered agent information
2023-12-03Change of registered address from 55 WATER STREET, New York,NEW YORK, NY, 10041 to 80 State Street, New York,Albany, NY, 12207
2023-10-20Colorado DoS foreign entity filing (entityID = 19871034910):Statement Curing Delinquency
2022-06-24Texas Department of State. Status changed to Forfeited Franchise Tax
2022-02-22Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2021-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-04-05Washington DoS Foreign entity 409016323: ANNUAL REPORT
2021-03-01Washington DoS Foreign entity 409016323: ARDUEDATE
2021-01-19Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2020-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-12-17Alaska Department of State (entity ID 51454F): DAVID WIRTH declared as Vice President
2020-03-27Washington DoS Foreign entity 409016323: ANNUAL REPORT
2020-03-01Washington DoS Foreign entity 409016323: ARDUEDATE
2020-02-06Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2020-01-28Washington DoS Foreign entity 409016323: COMMERCIAL STATEMENT OF CHANGE
2019-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2019-04-09Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2020 Annual Report filed. Original document. Document file ID: 04410521. Fee paid USD$50.00
2019-04-08Washington DoS Foreign entity 409016323: ANNUAL REPORT
2019-03-01Washington DoS Foreign entity 409016323: ARDUEDATE
2019-01-28Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2019-00-00Alabama Department of State. Annual report filed
2018-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-12-04Alaska Department of State (entity ID 51454F): TAPTESH MATHARU declared as Secretary
2018-12-04Alaska Department of State (entity ID 51454F): TANYA GUAZZO declared as Vice President
2018-10-11Washington DoS Foreign entity 409016323: STATEMENT OF CHANGE
2018-10-10Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing the Registered Agent Information Registered agent information changed;
2018-04-11Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2019 Annual Report filed. Original document. Document file ID: 03477507. Fee paid USD$50.00
2018-04-04Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2018-04-04Washington DoS Foreign entity 409016323: ANNUAL REPORT
2018-03-01Washington DoS Foreign entity 409016323: ARDUEDATE
2018-00-00Alabama Department of State. Annual report filed
2017-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2017-10-24Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-08-29Washington DoS Entity 409016323. JACK CALLAHAN no longer listed as company officer
2017-04-28Alabama Department of State Registered Agent Change
2017-04-28Alabama Department of State Registered Agent Changed From CSC LAWYERS INCORPORATING SVC INC 150 S PERRY ST MONTGOMERY, AL 36104
2017-04-19Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2018 Annual Report filed. Original document. Document file ID: 02784930. Fee paid USD$50.00
2017-04-13Washington DoS Foreign entity 409016323: ANNUAL REPORT
2017-01-13Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2017-00-00Washington DoS Entity ID 409016323 change of registered office from PRENTICE HALL CORP SYSTEM,300 DESCHUTES WAY SW STE 304,TUMWATER to THE PRENTICE-HALL CORPORATION SYSTEM, INC., 300 DESCHUTES WAY SW STE 304,TUMWATER
2017-00-00Washington DoS Entity 409016323. JACK CALLAHAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409016323. DOUGLAS PETERSON declared in company officer role of Governor
2017-00-00Washington DoS Entity 409016323. KATHERINE BRENNAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409016323. EDWARD HARAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409016323. PETER SCHESCHUK declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 51454F): CHARLES HALDEMAN declared as Director
2017-00-00Alaska Department of State (entity ID 51454F): DOUGLAS PETERSON declared as President
2017-00-00Alaska Department of State (entity ID 51454F): KATHERINE BRENNAN declared as Secretary
2017-00-00Alaska Department of State (entity ID 51454F): EDWARD HARAN declared as Treasurer
2017-00-00Alaska Department of State (entity ID 51454F): PETER SCHESCHUK declared as Vice President
2017-00-00Alaska Department of State (entity ID 51454F): KATHERINE BRENNAN declared as Vice President
2017-00-00Washington DoS Entity 409016323. EWOUT STEENBERGEN declared in company officer role of Governor
2017-00-00Alabama Department of State. Annual report filed
2016-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2016-12-04Change of company name from MCGRAW HILL FINANCIAL, INC.
2016-12-04Change of registered address from ATTN: GENERAL COUNSEL, 55 WATER STREET,NEW YORK, NEW YORK, 10041
2016-11-15Alaska Department of Commerce filing history (entity ID 51454F): Amendment
2016-10-24Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2016-09-09Iowa DoS foreign entity filing (EntityID 048684): AMEN CERT OF AUTHORITY
2016-08-20Washington DoS Foreign entity 409016323: Legacy Filing Type
2016-08-19Florida DoS Foreign Company Registration: NAME CHANGE AMENDMENT.
2016-08-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;
2016-08-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Information Changed entity name;
2016-08-16Alabama Department of State Articles of Amendment
2016-08-16Alabama Department of State Legal Name Changed From McGraw-Hill Financial, Inc.
2016-08-05Washington DoS Foreign entity 409016323: Amendment
2016-04-20Washington DoS Foreign entity 409016323: Statement of Change
2016-04-12Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2017 Annual Report filed. Original document. Document file ID: 02474740. Fee paid USD$50.00
2016-04-12Washington DoS Foreign entity 409016323: ANNUAL REPORT
2016-03-14Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2016-01-26Colorado DoS foreign entity filing (entityID = 19871034910):File Report Change of Entity Address
2016-01-26Colorado DoS foreign entity filing (entityID = 19871034910):File Report Change of Entity Address
2016-00-00Alabama Department of State. Annual report filed
2015-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2015-04-02Washington DoS Foreign entity 409016323: ANNUAL REPORT
2015-04-01Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2016 Annual Report filed. Original document. Document file ID: 02214261. Fee paid USD$50.00
2015-01-09Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2015-01-09Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2015-00-00Alabama Department of State. Annual report filed
2014-11-03Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2014-05-21Alaska Department of Commerce filing history (entity ID 51454F): Change of Officials
2014-05-21Alaska Department of Commerce filing history (entity ID 51454F): Amendment
2014-04-07Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2015 Annual Report filed. Original document. Document file ID: 02014152. Fee paid USD$50.00
2014-04-07Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2014-04-07Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2014-04-02Washington DoS Foreign entity 409016323: ANNUAL REPORT
2014-03-13Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2014-00-00Alabama Department of State. Annual report filed
2013-06-28Iowa DoS foreign entity filing (EntityID 048684): AMEN CERT OF AUTHORITY
2013-06-20Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;
2013-06-20Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;
2013-06-20Washington DoS Foreign entity 409016323: Amendment
2013-06-19Florida DoS Foreign Company Registration: NAME CHANGE AMENDMENT.
2013-06-19Florida DoS: NAME CHANGE AMENDMENT.
2013-06-18Alabama Department of State Articles of Amendment
2013-06-18Alabama Department of State Legal Name Changed From The McGraw-Hill Companies, Inc.
2013-04-16Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2014 Annual Report filed. Original document. Document file ID: 01823573. Fee paid USD$50.00
2013-04-11Washington DoS Foreign entity 409016323: ANNUAL REPORT
2013-04-09Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2013-04-09Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2013-02-22Colorado DoS foreign entity filing (entityID = 19871034910):Reserve a Name for use as a Trade Name or Entity Name
2013-00-00Alabama Department of State. Annual report filed
2012-12-18Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2012-04-13Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2013 Annual Report filed. Original document. Document file ID: 01522319. Fee paid USD$50.00
2012-04-13Washington DoS Foreign entity 409016323: ANNUAL REPORT
2012-04-12Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2012-03-14Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2012-00-00Alabama Department of State. Annual report filed
2011-04-19Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2012 Annual Report filed. Original document. Document file ID: 01321566. Fee paid USD$50.00
2011-04-19Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2011-04-19Washington DoS Foreign entity 409016323: ANNUAL REPORT
2011-00-00Alabama Department of State. Annual report filed
2010-11-08Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2010-03-31Washington DoS Foreign entity 409016323: ANNUAL REPORT
2010-03-30Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2011 Annual Report filed. Original document. Document file ID: 01140156. Fee paid USD$50.00
2010-03-30Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2010-03-08Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2010-02-01Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2010 Annual Report filed. Original document. Document file ID: 01111940. Fee paid USD$50.00
2010-01-04Iowa DoS foreign entity filing (EntityID 048684): AGENT'S CHANGE OF OFFICE
2010-00-00Alabama Department of State. Annual report filed
2009-04-09Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2009 Annual Report filed. Original document. Document file ID: 00999775. Fee paid USD$50.00
2009-04-09Washington DoS Foreign entity 409016323: ANNUAL REPORT
2009-04-07Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2009-00-00Alabama Department of State. Annual report filed
2008-12-09Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2008-04-30Washington DoS Foreign entity 409016323: ANNUAL REPORT
2008-04-30Washington DoS Foreign entity 409016323: Miscellaneous
2008-04-14Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2008 Annual Report filed. Original document. Document file ID: 00877245. Fee paid USD$50.00
2008-04-14Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2008-03-10Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2008-00-00Alabama Department of State. Annual report filed
2007-05-01Washington DoS Foreign entity 409016323: ANNUAL REPORT
2007-04-27Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2007 Annual Report filed. Original document. Document file ID: 00773622. Fee paid USD$50.00
2007-04-16Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2007-04-16Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2007-00-00Alabama Department of State. Annual report filed
2006-12-26Alaska Department of Commerce filing history (entity ID 51454F): Amendment
2006-12-11Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2006-11-10Colorado DoS foreign entity filing (entityID = 19871034910):Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-11-10Colorado DoS foreign entity filing (entityID = 19871034910):Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-04-19Washington DoS Foreign entity 409016323: ANNUAL REPORT
2006-04-10Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2006 Annual Report filed. Original document. Document file ID: 00710239. Fee paid USD$50.00
2006-03-31Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2006-03-31Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2006-03-27Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2006-00-00Alabama Department of State. Annual report filed
2005-04-27Washington DoS Foreign entity 409016323: ANNUAL REPORT
2005-04-25Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2005 Annual Report filed. Original document. Document file ID: 00661468. Fee paid USD$50.00
2005-04-22Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2005-04-22Colorado DoS foreign entity filing (entityID = 19871034910):File Report
2005-01-24Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2005-00-00Alabama Department of State. Annual report filed
2004-04-14Washington DoS Foreign entity 409016323: ANNUAL REPORT
2004-04-12Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2004 Annual Report filed. Original document. Document file ID: 00614110. Fee paid USD$50.00
2004-04-09Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
2004-04-09Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
2004-03-11Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2004-00-00Alabama Department of State. Annual report filed
2003-07-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2003-07-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2003-04-17Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2003 Annual Report filed. Original document. Document file ID: 00571800. Fee paid USD$50.00
2003-04-16Washington DoS Foreign entity 409016323: ANNUAL REPORT
2003-01-21Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2003-00-00Alabama Department of State. Annual report filed
2002-07-01Iowa DoS foreign entity filing (EntityID 048684): BIENNIAL REPORT
2002-04-22Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2002 Annual Report filed. Original document. Document file ID: 00522994. Fee paid USD$50.00
2002-04-18Washington DoS Foreign entity 409016323: ANNUAL REPORT
2002-04-15Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2002-04-15Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2002-00-00Alabama Department of State. Annual report filed
2001-04-25Wyoming DoS foreign entity filing (EntityID 2000-000404755): 2001 Annual Report filed. Original document. Document file ID: 00484267. Fee paid USD$50.00
2001-04-25Washington DoS Foreign entity 409016323: ANNUAL REPORT
2001-01-24Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
2001-00-00Alabama Department of State. Annual report filed
2000-07-24Alabama Department of State Registered Agent Change
2000-07-24Alabama Department of State Registered Agent Changed From SCOTT, JAMES M HILL, L LISTER 57 ADAMS AVENUE MONTGOMERY, AL
2000-05-02Washington DoS Foreign entity 409016323: ANNUAL REPORT
2000-04-20Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2000-04-20Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
2000-00-00Alabama Department of State. Annual report filed
1999-04-15Washington DoS Foreign entity 409016323: ANNUAL REPORT
1999-01-26Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
1999-00-00Alabama Department of State. Annual report filed
1998-04-24Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
1998-04-24Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
1998-00-00Alabama Department of State. Annual report filed
1997-12-14Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR1992 - 04/27/1992 - 19921043146
1997-12-14Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR1992 - 04/27/1992 - 19921043146
1997-01-29Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
1997-00-00Alabama Department of State. Annual report filed
1996-04-25Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
1996-04-25Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report PERIODIC REPORT
1996-00-00Alabama Department of State. Annual report filed
1995-12-13Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR90 - 04/23/90 - 901043261
1995-12-13Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR90 - 04/23/90 - 901043261
1995-09-05Washington DoS Foreign entity 409016323: Amendment
1995-06-19Alabama Department of State Legal Name Change
1995-06-19Alabama Department of State Legal Name Changed From McGraw-Hill, Inc.
1995-06-15Iowa DoS foreign entity filing (EntityID 048684): NAME AMENDMENT
1995-06-15Colorado DoS foreign entity filing (entityID = 19871034910):Entity Name Change MC GRAW-HILL, INC.
1995-06-15Colorado DoS foreign entity filing (entityID = 19871034910):Entity Name Change MC GRAW-HILL, INC.
1995-06-15Florida DoS Foreign Company Registration: NAME CHANGE AMENDMENT.
1995-04-05Colorado DoS foreign entity filing (entityID = 19871034910):Amendment CHANGE RORA
1995-04-05Colorado DoS foreign entity filing (entityID = 19871034910):Amendment CHANGE RORA
1995-02-06Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
1995-00-00Alabama Department of State. Annual report filed
1994-04-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
1994-04-18Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CORP REPORT
1994-02-22Alabama Department of State Legal Name Merged McGraw-Hill School Publishing, Inc.
1994-00-00Alabama Department of State. Annual report filed
1993-12-13Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR88 - 04/19/88 - 881039644
1993-12-13Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR88 - 04/19/88 - 881039644
1993-07-21Alabama Department of State Legal Name Merged NON-QUALIFIED FOREIGN INTO QUALIFIED * Name Not On Data Base
1993-07-21Alabama Department of State Legal Name Merged STANDARD & POOR'S COMPUSTAT SERVICES, INC. (NY-NQ) Non-Qualified Foreign Into Qualified
1993-06-23Colorado DoS foreign entity filing (entityID = 19871034910):Surviving Entity In Merger STANDARD & POOR'S COMPUSTAT SERVICES, INC.
1993-06-23Colorado DoS foreign entity filing (entityID = 19871034910):Surviving Entity In Merger TECH VALLEY PUBLISHING
1993-06-23Colorado DoS foreign entity filing (entityID = 19871034910):Surviving Entity In Merger STANDARD & POOR'S COMPUSTAT SERVICES, INC.
1993-06-23Colorado DoS foreign entity filing (entityID = 19871034910):Surviving Entity In Merger TECH VALLEY PUBLISHING
1993-04-12Washington DoS Entity 409016323. State registration of Foreign entity
1993-04-12Washington DoS Foreign entity 409016323: FOREIGN REGISTRATION STATEMENT
1993-04-09Alaska Department of Commerce filing history (entity ID 51454F): Biennial Report
1993-04-09Alaska Department of Commerce filing history (entity ID 51454F): Creation Filing
1993-00-00Alabama Department of State. Annual report filed
1992-00-00Alabama Department of State. Annual report filed
1991-12-14Colorado DoS foreign entity filing (entityID = 19871034910):Statement of Older Periodic Report CR86 - 04/21/86 - 8616612
1991-00-00Alabama Department of State. Annual report filed
1990-00-00Alabama Department of State. Annual report filed
1989-00-00Alabama Department of State. Annual report filed
1988-05-23Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1988-00-00Alabama Department of State. Annual report filed
1985-01-23Washington DoS Foreign entity 409016323: Request for Payment
1984-12-21Washington DoS Foreign entity 409016323: ANNUAL REPORT
1984-07-06Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
1983-06-24Washington DoS Foreign entity 409016323: ANNUAL REPORT
1983-05-04Colorado DoS foreign entity filing (entityID = 19871034910):Amendment CHANGE RORA
1983-05-04Colorado DoS foreign entity filing (entityID = 19871034910):Amendment CHANGE RORA
1982-02-02Colorado DoS foreign entity filing (entityID = 19871034910):Amendment CHANGE RORA
1980-03-26Colorado DoS foreign entity filing (entityID = 19871034910):Surviving Entity In Merger SHEPARD'S, INC. OF COLORADO SPRINGS
1977-06-30Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1972-12-29Alabama Department of State Registered Agent Change
1972-12-29Alabama Department of State Registered Agent Changed From BALL JR, FRED S BALL, RICHARD A 200 S LAWRENCE STREET MONTGOMERY, AL
1971-04-27Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1966-10-24Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1966-03-14Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1966-03-01Alabama Department of State Registered Agent Change
1966-03-01Alabama Department of State Registered Agent Changed From BALL JR, FRED S BALL, RICHARD A 1ST NATL BK BLDG MONTGOMERY, AL
1966-01-17Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1964-07-27Alabama Department of State Legal Name Merged Webster Publishing Co., Inc.
1964-03-26Texas Department of State. Status changed to Active
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-261964-03-26
1964-03-09Certificate of Qualification to do business in state of Alabama issued
1964-02-17Colorado DoS foreign entity filing (entityID = 19871034910):Application for Authority MC GRAW-HILL, INC.
1964-02-17Colorado DoS foreign entity filing (entityID = 19871034910):Application for Authority MC GRAW-HILL, INC.
1925-12-29State of Alabama formation/registration of foreign entity
Industry Information
SIC/NAIC Codes
519190 - All Other Information Services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
State of Texas Comptroller Sales Tax 11310269953 1967-07-21 Texas Sales tax registration type CF. First sale date . Permit issue date 07/21/1967. Registered Tax Payer Address: 55 WATER ST STE CONC2,NEW YORK,NY,10041 Registered Outlet Address: 1341 WEST MOCKINGBIRD LN,DALLAS,TX,75247

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S&P GLOBAL INC.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Southern District of New York 2017-04-25 to 2019-08-20 1:17-cv-02987 Aviles et al v. S&P Global, Inc. et al
2019-08-20Notice of Filing Transcript (court notes)
2019-08-20Transcript (court notes)
2019-08-12Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-09Affidavit of Service Complaints (court notes)
2019-08-08Notice (Other)
2019-08-08Letter (court notes)
2019-07-30Letter (court notes)
2019-07-30Memo Endorsement (court notes)
2019-07-17Notice Regarding Deleted Document
2019-07-17Notice of Appearance (court notes)
2019-07-16Order on Motion to Withdraw as Attorney (court notes)
2019-07-15Declaration in Support of Motion (court notes)
2019-07-15Withdraw as Attorney (court notes)
2019-07-15Notice (Other) (court notes)
2019-07-11Order on Motion for Extension of Time to File Response/Reply
2019-07-10Extension of Time to File Response/Reply (court notes)
2019-06-28Order for Initial Pretrial Conference (court notes)
2019-06-19Answer to Complaint (court notes)
2019-06-19Answer to Complaint (court notes)
2019-06-18Answer to Amended Complaint (court notes)
2019-06-18Answer to Amended Complaint (court notes)
2019-06-14Stipulation and Order (court notes)
2019-06-14~Util - Set Deadlines (court notes)
2019-06-13Proposed Stipulation and Order (court notes)
2019-06-04Declaration in Support of Motion (court notes)
2019-06-04Memorandum of Law in Support of Motion (court notes)
2019-06-04Judgment on the Pleadings (court notes)
2019-06-04Answer to Amended Complaint (court notes)
2019-06-03Answer to Amended Complaint (court notes)
2019-05-08Order on Motion to Appear Pro Hac Vice
2019-05-06Notice Regarding Pro Hac Vice Motion
2019-05-06Appear Pro Hac Vice (court notes)
2019-04-16Order on Motion for Extension of Time to Answer
2019-04-12Extension of Time to File Answer (court notes)
2019-04-05Notice of Appearance (court notes)
2019-04-01Notice of Appearance (court notes)
2019-03-28Memorandum & Opinion (court notes)
2019-03-18Order on Motion to Withdraw as Attorney (court notes)
2019-03-15Declaration in Support of Motion (court notes)
2019-03-15Withdraw as Attorney (court notes)
2018-12-17Order on Motion to Withdraw as Attorney (court notes)
2018-12-14Withdraw as Attorney (court notes)
2018-06-01Reply Memorandum of Law in Support of Motion (court notes)
2018-05-31Reply Memorandum of Law in Support of Motion (court notes)
2018-05-31Reply Memorandum of Law in Support of Motion (court notes)
2018-05-09Order on Motion for Conference
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Declaration in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-05-01Memorandum of Law in Opposition to Motion (court notes)
2018-04-30Notice of Appearance (court notes)
2018-04-27~Util - Terminate Motions (court notes)
2018-04-27Stipulation and Order of Voluntary Dismissal (court notes)
2018-04-27~Util - Add and Terminate Parties (court notes)
2018-04-27Notice of Appearance (court notes)
2018-04-25Note to Attorney to E-Mail PDF
2018-04-24Stipulation of Voluntary Dismissal (court notes)
2018-04-16Order on Motion for Conference (court notes)
2018-04-16Order on Motion to Dismiss (court notes)
2018-04-07Conference (court notes)
2018-04-07Conference (court notes)
2018-04-07Conference (court notes)
2018-04-07Conference (court notes)
2018-03-03Memorandum of Law in Support of Motion (court notes)
2018-03-03Memorandum of Law in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Dismiss (court notes)
2018-03-03Dismiss (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Declaration in Support of Motion (court notes)
2018-03-03Memorandum of Law in Support of Motion (court notes)
2018-03-03Memorandum of Law in Support of Motion (court notes)
2018-03-03Dismiss (court notes)
2018-03-03Dismiss (court notes)
2018-03-02Memorandum of Law in Support of Motion (court notes)
2018-03-02Memorandum of Law in Support of Motion (court notes)
2018-03-02Dismiss (court notes)
2018-03-02Dismiss (court notes)
2018-03-02Memorandum of Law in Support of Motion (court notes)
2018-03-02Memorandum of Law in Support of Motion (court notes)
2018-03-02Declaration in Support of Motion (court notes)
2018-03-02Declaration in Support of Motion (court notes)
2018-03-02Dismiss (court notes)
2018-03-02Dismiss (court notes)
2018-01-31Order on Motion for Extension of Time (court notes)
2018-01-24Extension of Time (court notes)
2018-01-24Letter (court notes)
2017-12-21Summons Issued (court notes)
2017-12-19Request for Issuance of Summons (court notes)
2017-12-19Amended Complaint (court notes)
2017-12-19Notice to Attorney Regarding Deficient Request for Issuance of Summons
2017-12-19Notice to Attorney Regarding Deficient Pleading
2017-12-18Request for Issuance of Amended Summons (court notes)
2017-12-18Complaint (court notes)
2017-11-18Notice of Appearance (court notes)
2017-11-18Declaration in Support of Motion (court notes)
2017-11-18Memorandum of Law in Support of Motion (court notes)
2017-11-18Dismiss (court notes)
2017-11-18Memorandum of Law in Support of Motion (court notes)
2017-11-18Dismiss (court notes)
2017-11-17Memorandum of Law in Support of Motion (court notes)
2017-11-17Dismiss (court notes)
2017-11-17Memorandum of Law in Support of Motion (court notes)
2017-11-17Declaration in Support of Motion (court notes)
2017-11-17Declaration in Support of Motion (court notes)
2017-11-17Dismiss (court notes)
2017-11-17Notice of Appearance (court notes)
2017-11-09Order on Motion for Leave to File Excess Pages
2017-11-09Notice of Appearance (court notes)
2017-11-06File Excess Pages (court notes)
2017-11-06File Excess Pages (court notes)
2017-11-06File Excess Pages (court notes)
2017-11-06File Excess Pages (court notes)
2017-10-16Order on Motion to Withdraw as Attorney (court notes)
2017-10-12Affidavit in Support of Motion (court notes)
2017-10-12Withdraw as Attorney (court notes)
2017-10-04~Util - Set Deadlines/Hearings (court notes)
2017-10-04~Util - Set Deadlines/Hearings (court notes)
2017-10-04Order (court notes)
2017-10-04Order (court notes)
2017-10-03Notice of Appearance (court notes)
2017-10-03Notice of Appearance (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Rule 7.1 Corporate Disclosure Statement (court notes)
2017-10-03Notice of Appearance (court notes)
2017-10-03Notice of Appearance (court notes)
2017-09-28Conference (court notes)
2017-09-27Rule 7.1 Corporate Disclosure Statement (court notes)
2017-09-19Order on Motion to Appear Pro Hac Vice
2017-09-15Letter (court notes)
2017-09-13Notice Regarding Pro Hac Vice Motion
2017-09-13Appear Pro Hac Vice (court notes)
2017-09-13Rule 7.1 Corporate Disclosure Statement (court notes)
2017-09-13Notice of Appearance (court notes)
2017-09-13Amended Summons Issued (court notes)
2017-09-13Appear Pro Hac Vice (court notes)
2017-09-12Request for Issuance of Amended Summons (court notes)
2017-08-15Order on Motion for Extension of Time to Answer
2017-08-11Amended Complaint (court notes)
2017-08-11Extension of Time to File Answer (court notes)
2017-08-11Summons Issued (court notes)
2017-08-07Amended Complaint (court notes)
2017-08-04Notice to Attorney Regarding Deficient Pleading
2017-08-03Exhibit to Pleading (court notes)
2017-08-02Request for Issuance of Summons (court notes)
2017-08-02Amended Complaint (court notes)
2017-07-17Notice of Change of Address (court notes)
2017-07-10Notice of Appearance (court notes)
2017-07-07Notice of Appearance (court notes)
2017-06-28Order on Motion for Extension of Time
2017-06-27Extension of Time (court notes)
2017-06-27Rule 7.1 Corporate Disclosure Statement (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Extension of Time to File Answer (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-27Notice of Appearance (court notes)
2017-06-19Order on Motion to Appear Pro Hac Vice
2017-06-13Order on Motion for Extension of Time to File Response/Reply
2017-06-12Notice Regarding Pro Hac Vice Motion
2017-06-09Appear Pro Hac Vice (court notes)
2017-06-09Appear Pro Hac Vice (court notes)
2017-06-08Extension of Time to File Response/Reply (court notes)
2017-06-08Notice of Appearance (court notes)
2017-06-07Notice Regarding Deficient Motion to Appear Pro Hac Vice
2017-06-07Appear Pro Hac Vice (court notes)
2017-06-07Notice Regarding Pro Hac Vice Motion
2017-06-07Appear Pro Hac Vice (court notes)
2017-04-26Summons Issued (court notes)
2017-04-25Complaint (court notes)
2017-04-25Request for Issuance of Summons (court notes)
2017-04-25Case Opening Initial Assignment Notice
2017-04-25Notice to Attorney Regarding Case Opening Statistical Error Correction
2017-04-25Notice to Attorney Regarding Deficient Pleading
2017-04-25Notice to Attorney Regarding Party Modification
2017-04-25Summons Returned Unexecuted (court notes)
2017-04-25Civil Cover Sheet (court notes)
2017-04-25Complaint (court notes)
Southern District of New York 2017-06-02 to 2018-01-10 1:17-cv-04151 Warner v. S&P Global Inc. et al
2018-01-10Stipulation and Order of Dismissal (court notes)
2017-10-26Scheduling Order (court notes)
2017-10-20Mediator Session Held
2017-10-19Initial Report of Parties Before Pretrial Conference (court notes)
2017-10-12Adjourn Conference (court notes)
2017-10-12Order on Motion to Adjourn Conference (court notes)
2017-09-07Mediator Session Scheduled
2017-09-07Mediator Session Scheduled
2017-09-07Mediator Session Scheduled
2017-09-07Mediator Session Scheduled
2017-09-07Mediator Session Scheduled
2017-08-31Order on Motion for Extension of Time (court notes)
2017-08-30Extension of Time (court notes)
2017-08-16Notice of Appearance (court notes)
2017-08-10Notice of Mediator Assignment
2017-08-10~Util - Set Deadlines/Hearings (court notes)
2017-08-10Order (court notes)
2017-08-07Order of Automatic Referral to Mediation (court notes)
2017-08-04Answer to Complaint (court notes)
2017-08-04Answer to Complaint (court notes)
2017-07-27Order on Motion to Adjourn Conference (court notes)
2017-07-20Adjourn Conference (court notes)
2017-07-20Rule 7.1 Corporate Disclosure Statement (court notes)
2017-07-20Notice of Appearance (court notes)
2017-07-20Notice of Appearance (court notes)
2017-06-12Order for Initial Pretrial Conference (court notes)
2017-06-12Order for Initial Pretrial Conference (court notes)
2017-06-05Summons Issued (court notes)
2017-06-05Case Opening Initial Assignment Notice
2017-06-05Notice to Attorney Regarding Case Opening Statistical Error Correction
2017-06-05Case Opening Fee Paid via Pay.gov
2017-06-02Request for Issuance of Summons (court notes)
2017-06-02Civil Cover Sheet (court notes)
2017-06-02Complaint (court notes)
Southern District of New York 2017-06-09 to 2018-10-01 1:17-cv-04351 Hostler v. S&P Global Inc. et al
2018-10-01Proposed Stipulation and Order (court notes)
2018-10-01Stipulation and Order of Dismissal (court notes)
2018-10-01Stipulation and Order of Dismissal (court notes)
2018-08-01~Util - Set Hearings (court notes)
2018-08-01Order (court notes)
2018-06-26Rule 26(f) Discovery Plan Report (court notes)
2018-06-22Order on Motion to Stay (court notes)
2018-06-20Stay (court notes)
2018-06-04Order on Motion for Extension of Time to Complete Discovery (court notes)
2018-06-04Order on Motion for Extension of Time to Complete Discovery (court notes)
2018-05-29Extension of Time to Complete Discovery (court notes)
2018-03-22Order on Motion for Extension of Time to Complete Discovery (court notes)
2018-03-20Extension of Time to Complete Discovery (court notes)
2018-03-05Protective Order (court notes)
2018-03-05Protective Order (court notes)
2018-02-15Letter (court notes)
2018-02-07Notice of Appearance (court notes)
2018-02-07Notice of Appearance (court notes)
2018-02-07Notice of Appearance (court notes)
2018-02-07Notice of Appearance (court notes)
2017-12-19Case Management Plan (court notes)
2017-12-12Letter (court notes)
2017-12-07Notice Regarding Deleted Document
2017-12-07Notice Regarding Deleted Document
2017-12-07Notice Regarding Deleted Document
2017-12-07Notice Regarding Deleted Document
2017-12-04Order for Initial Pretrial Conference (court notes)
2017-12-04Order for Initial Pretrial Conference (court notes)
2017-11-21Mediator Session Held
2017-11-20~Util - Set Hearings (court notes)
2017-11-20Memo Endorsement (court notes)
2017-11-17Letter (court notes)
2017-10-23Mediator Session Scheduled
2017-10-12Mediator Session Scheduled
2017-10-03Answer to Complaint (court notes)
2017-10-03Answer to Complaint (court notes)
2017-08-25Notice of Appearance (court notes)
2017-08-25Notice of Appearance (court notes)
2017-08-25Notice of Appearance (court notes)
2017-08-24Notice of Mediator Assignment
2017-08-211 - Terminate Hearings (court notes)
2017-08-21Order (court notes)
2017-08-16Order for Initial Pretrial Conference (court notes)
2017-08-15Order of Automatic Referral to Mediation (court notes)
2017-08-14Answer to Complaint (court notes)
2017-08-14Answer to Complaint (court notes)
2017-08-10Rule 7.1 Corporate Disclosure Statement (court notes)
2017-08-10Rule 7.1 Corporate Disclosure Statement (court notes)
2017-08-10Notice of Appearance (court notes)
2017-08-10Notice of Appearance (court notes)
2017-07-05Waiver of Service Executed (court notes)
2017-06-15Waiver of Service Executed (court notes)
2017-06-15Waiver of Service Executed (court notes)
2017-06-15Waiver of Service Executed (court notes)
2017-06-12Summons Issued (court notes)
2017-06-12Case Opening Initial Assignment Notice
2017-06-12Notice to Attorney Regarding Party Modification
2017-06-09Civil Cover Sheet (court notes)
2017-06-09Request for Issuance of Summons (court notes)
2017-06-09Complaint (court notes)
Southern District of New York 2017-07-28 to 2018-06-01 1:17-cv-05748 O'Hora v. S&P Global, Inc.
2018-06-01Stipulation and Order of Dismissal (court notes)
2018-06-01Memo Endorsement (court notes)
2018-05-31Letter (court notes)
2018-05-30Order (court notes)
2018-05-17Letter (court notes)
2018-05-14Letter (court notes)
2018-05-14Memo Endorsement (court notes)
2018-04-06Endorsed Letter (court notes)
2018-04-06Endorsed Letter (court notes)
2018-04-06Endorsed Letter (court notes)
2018-02-12Scheduling Order (court notes)
2018-02-12Notice of Appearance (court notes)
2018-02-09Letter (court notes)
2018-02-08Memo Endorsement (court notes)
2018-02-08Memo Endorsement (court notes)
2018-02-08Memo Endorsement (court notes)
2018-02-08Memo Endorsement (court notes)
2018-02-06Letter (court notes)
2018-02-06Letter (court notes)
2018-02-06Letter (court notes)
2018-01-25Protective Order (court notes)
2018-01-05Memo Endorsement (court notes)
2018-01-05Memo Endorsement (court notes)
2018-01-05Memo Endorsement (court notes)
2018-01-03Letter (court notes)
2018-01-03Letter (court notes)
2017-12-12Order Referring Case to Magistrate Judge (court notes)
2017-12-12Case Management Plan (court notes)
2017-11-28Order on Motion to Appear Pro Hac Vice (court notes)
2017-11-21Appear Pro Hac Vice (court notes)
2017-11-21Notice Regarding Pro Hac Vice Motion
2017-11-21Appear Pro Hac Vice (court notes)
2017-11-16Order for Initial Pretrial Conference (court notes)
2017-11-08Letter (court notes)
2017-11-08Notice of Appearance (court notes)
2017-11-02Order for Initial Pretrial Conference (court notes)
2017-11-02Order for Initial Pretrial Conference (court notes)
2017-10-02Answer to Complaint (court notes)
2017-10-02Answer to Complaint (court notes)
2017-09-28Rule 7.1 Corporate Disclosure Statement (court notes)
2017-09-28Notice of Appearance (court notes)
2017-09-28Notice of Appearance (court notes)
2017-07-31Case Opening Initial Assignment Notice
2017-07-31Summons Issued (court notes)
2017-07-28Request for Issuance of Summons (court notes)
2017-07-28Civil Cover Sheet (court notes)
2017-07-28Complaint (court notes)
Southern District of New York 2018-06-22 to 2018-11-08 1:18-cv-05711 Cloudbourne Technologies, LLC v. S&P Global Inc.
2018-11-08Order of Dismissal (court notes)
2018-11-07Adjourn Conference (court notes)
2018-10-03Adjourn Conference (court notes)
2018-10-03Adjourn Conference (court notes)
2018-09-04Order for Initial Pretrial Conference (court notes)
2018-09-04Order for Initial Pretrial Conference (court notes)
2018-09-04Order for Initial Pretrial Conference (court notes)
2018-07-18Affidavit of Service Complaints (court notes)
2018-06-25Civil Cover Sheet (court notes)
2018-06-25Summons Issued (court notes)
2018-06-25Notice to Attorney Regarding Deficient Civil Cover Sheet
2018-06-25Notice to Attorney Regarding Party Modification
2018-06-25Notice to Attorney Regarding Case Opening Statistical Error Correction
2018-06-25Case Opening Initial Assignment Notice
2018-06-22Rule 7.1 Corporate Disclosure Statement (court notes)
2018-06-22Request for Issuance of Summons (court notes)
2018-06-22Civil Cover Sheet (court notes)
2018-06-22Complaint (court notes)
Southern District of New York 2019-02-15 to 2022-01-26 1:19-cv-01478 Callas et al v. S&P Global Inc.
2022-01-26Memorandum & Opinion (court notes)
2022-01-26Judgment - Clerk (court notes)
2021-11-11Letter (court notes)
2021-03-31Order on Motion for Summary Judgment (court notes)
2021-02-12Order on Motion to Seal (court notes)
2020-10-28Notice of Appearance (court notes)
2020-10-27Order on Motion to Withdraw as Attorney (court notes)
2020-10-23Withdraw as Attorney (court notes)
2020-04-11Certificate of Service Other (court notes)
2020-04-11Counter Statement to Rule 56.1 (court notes)
2020-04-11Memorandum of Law in Opposition to Motion (court notes)
2020-04-10Certificate of Service Other (court notes)
2020-04-10Declaration in Support of Motion (court notes)
2020-04-10Memorandum of Law in Support of Motion (court notes)
2020-04-10Counter Statement to Rule 56.1 (court notes)
2020-04-10Reply Affirmation in Support of Motion (court notes)
2020-04-10Certificate of Service Other (court notes)
2020-04-10Memorandum of Law in Support of Motion (court notes)
2020-04-10Brief (court notes)
2020-04-10Brief (court notes)
2020-04-10Brief (court notes)
2020-04-10Rule 56.1 Statement (court notes)
2020-04-10Declaration in Support of Motion (court notes)
2020-04-10Summary Judgment (court notes)
2020-04-10Certificate of Service Other (court notes)
2020-04-10Brief (court notes)
2020-04-10Brief (court notes)
2020-04-10Brief (court notes)
2020-04-10Brief (court notes)
2020-04-10Declaration in Support of Motion (court notes)
2020-04-10Seal (court notes)
2020-04-10Notice (Other) (court notes)
2020-04-07~Util - Set Deadlines (court notes)
2020-04-07Memo Endorsement (court notes)
2020-04-06Letter (court notes)
2020-03-30Notice of Appearance (court notes)
2020-03-16Order (court notes)
2020-03-04Certificate of Service Other (court notes)
2020-03-04Declaration in Support of Motion (court notes)
2020-03-03Declaration in Support of Motion (court notes)
2020-03-03Seal (court notes)
2020-03-03Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2020-02-25Seal (court notes)
2020-02-25Order on Motion for Leave to File Excess Pages (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-25Brief (court notes)
2020-02-24File Excess Pages (court notes)
2020-02-20Notice of Case Assignment/Reassignment
2019-12-18Letter (court notes)
2019-11-27Order on Motion to Withdraw as Attorney (court notes)
2019-11-15Withdraw as Attorney (court notes)
2019-11-07Scheduling Order (court notes)
2019-11-07Memo Endorsement (court notes)
2019-10-30Notice of Appearance (court notes)
2019-10-30Letter (court notes)
2019-10-24Protective Order (court notes)
2019-10-11Proposed Protective Order (court notes)
2019-08-29Scheduling Order (court notes)
2019-07-22Order for Initial Pretrial Conference (court notes)
2019-07-16Rule 26(f) Discovery Plan Report (court notes)
2019-06-28Notice of Appearance (court notes)
2019-06-19Order for Initial Pretrial Conference (court notes)
2019-06-17Answer to Complaint (court notes)
2019-06-17Rule 7.1 Corporate Disclosure Statement (court notes)
2019-06-17Notice of Appearance (court notes)
2019-04-25Waiver of Service Executed (court notes)
2019-02-19Case Opening Initial Assignment Notice
2019-02-15Civil Cover Sheet (court notes)
2019-02-15Complaint (court notes)
Southern District of New York 2020-01-10 to 2020-01-31 1:19-cv-11682 Devine Licensing LLC v. S&P Global Inc.
2020-01-31Notice of Voluntary Dismissal - Signed (court notes)
2020-01-23AO 120 Form Patent - Case Terminated - Submitted (court notes)
2020-01-23Notice of Voluntary Dismissal (court notes)
2020-01-21Order on Motion to Appear Pro Hac Vice (court notes)
2020-01-14Notice of Appearance (court notes)
2020-01-10Order for Initial Pretrial Conference (court notes)
Southern District of New York 2020-03-03 to 2020-05-26 1:20-cv-01865 S&P Global Inc. et al v. S&P Data LLC et al
2020-05-26Notice of Voluntary Dismissal (court notes)
2020-05-19Order (court notes)
2020-05-13Memorandum of Law in Support of Motion (court notes)
2020-05-13Declaration in Support of Motion (court notes)
2020-05-13Declaration in Support of Motion (court notes)
2020-05-13Dismiss/Lack of Jurisdiction (court notes)
2020-05-13Rule 7.1 Corporate Disclosure Statement (court notes)
2020-05-13Rule 7.1 Corporate Disclosure Statement (court notes)
2020-05-13Rule 7.1 Corporate Disclosure Statement (court notes)
2020-05-13Rule 7.1 Corporate Disclosure Statement (court notes)
2020-05-13Notice of Appearance (court notes)
2020-04-23Affidavit of Service Complaints (court notes)
2020-04-23Affidavit of Service Complaints (court notes)
2020-04-23Affidavit of Service Complaints (court notes)
2020-04-23Affidavit of Service Complaints (court notes)
2020-04-22Order for Initial Pretrial Conference (court notes)
2020-03-05Summons Issued (court notes)
2020-03-05Summons Issued (court notes)
2020-03-05Summons Issued (court notes)
2020-03-05Summons Issued (court notes)
2020-03-05AO 120 Form Trademark - Case Opening - Submitted (court notes)
2020-03-04Request for Issuance of Summons (court notes)
2020-03-04Request for Issuance of Summons (court notes)
2020-03-04Request for Issuance of Summons (court notes)
2020-03-04Request for Issuance of Summons (court notes)
2020-03-04Notice to Attorney Regarding Deficient Request for Issuance of Summons
2020-03-04Case Opening Initial Assignment Notice
2020-03-04Notice to Attorney Regarding Case Opening Statistical Error Correction
2020-03-03Request for Issuance of Summons (court notes)
2020-03-03Request for Issuance of Summons (court notes)
2020-03-03Request for Issuance of Summons (court notes)
2020-03-03Request for Issuance of Summons (court notes)
2020-03-03AO 120 Form Patent/Trademark - Notice of Submission by Attorney (court notes)
2020-03-03Rule 7.1 Corporate Disclosure Statement (court notes)
2020-03-03Civil Cover Sheet (court notes)
2020-03-03Complaint (court notes)
2020-03-03Rule 7.1 Corporate Disclosure Statement (court notes)
2020-03-03Notice to Attorney to Re-File Document - Deficient Docket Entry Error
Southern District of New York 2020-04-29 to 2020-06-04 1:20-cv-03335 S&P Global Inc. v. Fortescue Metals Group Ltd et al
2020-06-04Notice of Voluntary Dismissal (court notes)
2020-05-28Letter (court notes)
2020-05-21Summons Returned Executed (court notes)
2020-05-21Summons Returned Executed (court notes)
2020-04-30Summons Issued (court notes)
2020-04-30Summons Issued (court notes)
2020-04-30Case Opening Initial Assignment Notice
2020-04-30Declaration in Support of Motion (court notes)
2020-04-30Memorandum of Law in Support of Motion (court notes)
2020-04-30Preliminary Injunction (court notes)
2020-04-29Notice of Appearance (court notes)
2020-04-29Notice of Appearance (court notes)
2020-04-29Rule 7.1 Corporate Disclosure Statement (court notes)
2020-04-29Request for Issuance of Summons (court notes)
2020-04-29Request for Issuance of Summons (court notes)
2020-04-29Civil Cover Sheet (court notes)
2020-04-29Complaint (court notes)
Southern District of New York 2021-08-10 to 2022-04-13 1:21-cv-06739 S&P Global Inc. v. Wood Mackenzie Limited
2022-04-13Notice of Voluntary Dismissal (court notes)
2022-03-10Order of Dismissal (court notes)
2022-03-10Order of Dismissal (court notes)
2022-03-09Adjourn Conference (court notes)
2022-03-09Adjourn Conference (court notes)
2022-01-27Order for Initial Pretrial Conference (court notes)
2022-01-05~Util - Set Deadlines (court notes)
2022-01-05Stipulation and Order (court notes)
2021-12-01~Util - Set Deadlines (court notes)
2021-12-01Stipulation and Order (court notes)
2021-11-30Proposed Stipulation and Order (court notes)
2021-11-08~Util - Set Deadlines (court notes)
2021-11-08Stipulation and Order (court notes)
2021-11-08Waiver of Service Executed (court notes)
2021-11-05Proposed Stipulation and Order (court notes)
2021-08-11Summons Issued (court notes)
2021-08-11Case Opening Initial Assignment Notice
2021-08-10Request for Issuance of Summons (court notes)
2021-08-10Rule 7.1 Corporate Disclosure Statement (court notes)
2021-08-10Civil Cover Sheet (court notes)
2021-08-10Complaint (court notes)
Southern District of New York 2021-09-23 to 2023-07-21 1:21-cv-07894 Ajaero v. S&P Global Inc. et al
2023-07-21Transmission of USCA Mandate/Order to District Judge
2023-07-21USCA Mandate (court notes)
2023-04-11Notice to Attorney Regarding Rejection of Bill of Costs Notice of Taxation
2023-04-11Notice to Attorney Regarding Rejection of Bill of Costs Notice of Taxation
2023-04-11Notice to Attorney Regarding Rejection of Bill of Costs Notice of Taxation
2023-04-07Appeal Record Sent to USCA - Electronic File
2023-04-07Appeal Record Sent to USCA - Electronic File
2023-04-07Transmission of Notice of Appeal and Docket Sheet to USCA
2023-04-07Transmission of Notice of Appeal and Docket Sheet to USCA
2023-04-07Notice of Appeal (court notes)
2023-04-06Bill of Costs Notice of Taxation (court notes)
2023-04-06Bill of Costs Notice of Taxation (court notes)
2023-04-06Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2023-04-06Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2023-04-03Bill of Costs Notice of Taxation (court notes)
2023-04-03Bill of Costs Notice of Taxation (court notes)
2023-03-07Judgment - Clerk (court notes)
2023-03-07Judgment - Clerk (court notes)
2023-03-07Memorandum & Opinion (court notes)
2023-03-07Memorandum & Opinion (court notes)
2023-02-21Order on Motion to Withdraw as Attorney (court notes)
2023-02-21Order on Motion to Withdraw as Attorney (court notes)
2023-02-21Withdraw as Attorney (court notes)
2023-02-21Withdraw as Attorney (court notes)
2023-02-21Withdraw as Attorney (court notes)
2023-02-21Withdraw as Attorney (court notes)
2023-02-16Order on Motion for Summary Judgment (court notes)
2023-02-16Order on Motion for Summary Judgment (court notes)
2023-01-13Certificate of Service Other (court notes)
2023-01-13Certificate of Service Other (court notes)
2023-01-13Certificate of Service Other (court notes)
2023-01-13Letter (court notes)
2023-01-13Letter (court notes)
2023-01-13Letter (court notes)
2023-01-13Response (non-motion) (court notes)
2023-01-13Response (non-motion) (court notes)
2023-01-13Response (non-motion) (court notes)
2023-01-13Reply Affirmation in Support of Motion (court notes)
2023-01-13Reply Affirmation in Support of Motion (court notes)
2023-01-13Reply Affirmation in Support of Motion (court notes)
2023-01-13Reply Memorandum of Law in Support of Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Declaration in Opposition to Motion (court notes)
2022-12-15Response in Opposition to Motion (court notes)
2022-12-15Memorandum of Law in Opposition to Motion (court notes)
2022-12-01Order on Motion for Extension of Time (court notes)
2022-12-01Extension of Time (court notes)
2022-10-19Order (court notes)
2022-08-25Extension of Time to File Document (court notes)
2022-08-25Order on Motion for Extension of Time to File (court notes)
2022-08-23Order for Initial Pretrial Conference (court notes)
2022-08-17Notice of Case Assignment/Reassignment
2022-08-10Case Management Plan (court notes)
2022-08-10Order on Motion for Extension of Time to Complete Discovery (court notes)
2022-08-09Extension of Time to Complete Discovery (court notes)
2022-07-20Notice of Appearance (court notes)
2022-05-19Mediation Conference
2022-05-19Mediation Conference Scheduled
2022-05-18Order on Motion for Extension of Time to Complete Discovery (court notes)
2022-05-17Extension of Time to Complete Discovery (court notes)
2022-05-10Proposed Stipulation and Order (court notes)
2022-05-04Mediation Conference
2022-05-04Mediation Conference Scheduled
2022-03-28Mediation Conference
2022-03-28Mediation Conference
2022-01-20Mediation Conference Scheduled
2022-01-19Case Management Plan (court notes)
2022-01-18Proposed Case Management Plan (court notes)
2022-01-18Letter (court notes)
2022-01-05Notice of Mediator Assignment
2022-01-04Order (court notes)
2021-12-17Proposed Stipulation and Order (court notes)
2021-11-04Waiver of Service Executed (court notes)
2021-11-04Waiver of Service Executed (court notes)
2021-11-04Waiver of Service Executed (court notes)
2021-09-27Summons Issued (court notes)
2021-09-24Request for Issuance of Summons (court notes)
2021-09-23Notice of Case Assignment/Reassignment
Southern District of New York 2023-01-23 to 2024-02-28 1:23-cv-00576 Sanchez v. S&P Global, Inc. et al
2024-02-28Order of Dismissal (court notes)
2024-02-27Letter (court notes)
2024-02-14Order on Motion for Extension of Time (court notes)
2024-02-09Extension of Time (court notes)
2024-02-08Order on Motion to Withdraw as Attorney (court notes)
2024-01-30Withdraw as Attorney (court notes)
2024-01-30Answer to Counterclaim (court notes)
2024-01-18Counterclaim (court notes)
2024-01-18Answer to Amended Complaint (court notes)
2024-01-10Notice of Mediator Assignment
2024-01-09Declaration (non-motion) (court notes)
2024-01-09Proposed Clerk's Certificate of Default (court notes)
2024-01-09Notice to Attorney Regarding Rejection of Proposed Clerk's Certificate of Default
2024-01-09Declaration in Opposition (non-motion) (court notes)
2024-01-09Answer to Complaint (court notes)
2024-01-05Amended Complaint (court notes)
2023-12-22Notice of Appearance (court notes)
2023-12-21Order of Automatic Referral to Mediation (court notes)
2023-12-04~Util - Set Deadlines (court notes)
2023-12-04Memorandum & Opinion (court notes)
2023-11-22Oral Argument
2023-11-22Notice of Appearance (court notes)
2023-11-16Notice of Appearance (court notes)
2023-11-16Withdraw as Attorney (court notes)
2023-11-14~Util - Set Hearings (court notes)
2023-11-14Order (court notes)
2023-11-14Order (court notes)
2023-10-27Certificate of Service Other (court notes)
2023-10-27Affirmation in Support of Motion (court notes)
2023-10-27Reply Memorandum of Law in Support of Motion (court notes)
2023-10-27Rule 56.1 Statement (court notes)
2023-10-14Memorandum of Law in Opposition to Motion (court notes)
2023-10-14Counter Statement to Rule 56.1 (court notes)
2023-10-14Declaration in Opposition to Motion (court notes)
2023-10-06Order on Motion for Extension of Time to File Response/Reply (court notes)
2023-10-05Extension of Time to File Response/Reply (court notes)
2023-10-05Order on Motion for Extension of Time to File Response/Reply (court notes)
2023-10-03Extension of Time to File Response/Reply (court notes)
2023-09-29Certificate of Service Other (court notes)
2023-09-29Affirmation in Support of Motion (court notes)
2023-09-29Memorandum of Law in Support of Motion (court notes)
2023-09-29Rule 56.1 Statement (court notes)
2023-09-29Summary Judgment (court notes)
2023-09-25Status Conference
2023-09-25~Util - Set Deadlines/Hearings (court notes)
2023-09-25Order (court notes)
2023-09-25Case Management Plan (court notes)
2023-09-11~Util - Set Hearings (court notes)
2023-09-11Order (court notes)
2023-09-08Proposed Case Management Plan (court notes)
2023-09-08Letter (court notes)
2023-09-05~Util - Set Deadlines (court notes)
2023-09-05Memo Endorsement (court notes)
2023-08-22Order (court notes)
2023-08-19Letter (court notes)
2023-08-18Letter (court notes)
2023-08-14Order (court notes)
2023-08-14Notice of Case Assignment/Reassignment
2023-06-05Memo Endorsement (court notes)
2023-06-05Memo Endorsement (court notes)
2023-05-31Notice of Filing Transcript (court notes)
2023-05-31Notice of Filing Transcript (court notes)
2023-05-31Notice of Filing Transcript (court notes)
2023-05-31Notice of Filing Transcript (court notes)
2023-05-31Transcript (court notes)
2023-05-31Transcript (court notes)
2023-05-31Transcript (court notes)
2023-05-31Transcript (court notes)
2023-05-24Notice of Filing Transcript (court notes)
2023-05-24Notice of Filing Transcript (court notes)
2023-05-24Notice of Filing Transcript (court notes)
2023-05-24Notice of Filing Transcript (court notes)
2023-05-24Transcript (court notes)
2023-05-24Transcript (court notes)
2023-05-24Transcript (court notes)
2023-05-24Transcript (court notes)
2023-05-13Letter (court notes)
2023-05-13Letter (court notes)
2023-05-13Letter (court notes)
2023-04-27~Util - Add and Terminate Parties (court notes)
2023-04-27~Util - Add and Terminate Parties (court notes)
2023-04-27~Util - Add and Terminate Parties (court notes)
2023-04-27~Util - Add and Terminate Parties (court notes)
2023-04-27Notice of Voluntary Dismissal - Signed (court notes)
2023-04-27Notice of Voluntary Dismissal - Signed (court notes)
2023-04-27Notice of Voluntary Dismissal - Signed (court notes)
2023-04-27Notice of Voluntary Dismissal - Signed (court notes)
2023-04-27Notice to Court Regarding Voluntary Dismissal
2023-04-27Notice to Court Regarding Voluntary Dismissal
2023-04-27Notice to Court Regarding Voluntary Dismissal
2023-04-26Notice of Voluntary Dismissal (court notes)
2023-04-26Notice of Voluntary Dismissal (court notes)
2023-04-26Notice of Voluntary Dismissal (court notes)
2023-04-26Notice of Voluntary Dismissal (court notes)
2023-03-27~Util - Set Deadlines/Hearings (court notes)
2023-03-27~Util - Set Deadlines/Hearings (court notes)
2023-03-27~Util - Set Deadlines/Hearings (court notes)
2023-03-27Memo Endorsement (court notes)
2023-03-27Memo Endorsement (court notes)
2023-03-24Letter (court notes)
2023-03-24Letter (court notes)
2023-03-24Letter (court notes)
2023-03-24Letter (court notes)
2023-03-24Notice of Appearance (court notes)
2023-03-24Notice of Appearance (court notes)
2023-02-15Waiver of Service Executed (court notes)
2023-02-15Waiver of Service Executed (court notes)
2023-02-15Waiver of Service Executed (court notes)
2023-02-15Notice of Appearance (court notes)
2023-02-15Notice of Appearance (court notes)
2023-02-15Notice of Appearance (court notes)
2023-02-15Notice of Appearance (court notes)
2023-02-15Notice of Appearance (court notes)
2023-02-15Notice of Appearance (court notes)
2023-01-25Complaint (court notes)
2023-01-25Complaint (court notes)
2023-01-25Complaint (court notes)
2023-01-25Complaint (court notes)
2023-01-24Notice of Case Assignment/Reassignment
2023-01-24Notice of Case Assignment/Reassignment
2023-01-24Notice of Case Assignment/Reassignment
2023-01-24Notice of Case Assignment/Reassignment
2023-01-24Case Opening Initial Assignment Notice
2023-01-24Case Opening Initial Assignment Notice
2023-01-24Case Opening Initial Assignment Notice
2023-01-24Case Opening Initial Assignment Notice
2023-01-24Notice to Attorney Regarding Case Opening Statistical Error Correction
2023-01-24Notice to Attorney Regarding Case Opening Statistical Error Correction
2023-01-24Notice to Attorney Regarding Case Opening Statistical Error Correction
2023-01-24Notice to Attorney Regarding Case Opening Statistical Error Correction
2023-01-24Notice to Attorney Regarding Deficient Pleading
2023-01-24Notice to Attorney Regarding Deficient Pleading
2023-01-24Notice to Attorney Regarding Party Modification
2023-01-24Notice to Attorney Regarding Party Modification
2023-01-24Notice to Attorney Regarding Party Modification
2023-01-24Notice to Attorney Regarding Party Modification
2023-01-23Civil Cover Sheet (court notes)
2023-01-23Civil Cover Sheet (court notes)
2023-01-23Civil Cover Sheet (court notes)
2023-01-23Civil Cover Sheet (court notes)
2023-01-23Complaint (court notes)
2023-01-23Complaint (court notes)
2023-01-23Complaint (court notes)
2023-01-23Complaint (court notes)
Southern District of New York 2024-04-09 to 2024-10-03 1:24-cv-02665 Chancy v. S&P Global Inc.
2024-10-03Case Management Plan (court notes)
2024-10-02Status Report (court notes)
2024-10-02Rule 26(f) Discovery Plan Report (court notes)
2024-08-09Order on Motion for Extension of Time (court notes)
2024-08-08Extension of Time (court notes)
2024-07-11Mediation Conference Scheduled
2024-06-28Notice of Mediator Assignment
2024-06-20Order on Motion to Appear Pro Hac Vice
2024-06-18Notice Regarding Pro Hac Vice Motion
2024-06-17Appear Pro Hac Vice (court notes)
2024-06-17Order (court notes)
2024-06-14Order of Automatic Referral to Mediation (court notes)
2024-06-11Proposed Case Management Plan (court notes)
2024-06-10Answer to Complaint (court notes)
2024-06-10Order (court notes)
2024-06-10Rule 7.1 Corporate Disclosure Statement (court notes)
2024-06-07Letter (court notes)
2024-05-15Notice Regarding Deficient Motion to Appear Pro Hac Vice
2024-05-14Appear Pro Hac Vice (court notes)
2024-05-13Order on Motion to Appear Pro Hac Vice
2024-05-09Notice Regarding Pro Hac Vice Motion
2024-05-08Appear Pro Hac Vice (court notes)
2024-04-11Order on Motion for Leave to File Document (court notes)
2024-04-11Notice of Appearance (court notes)
2024-04-11Notice of Appearance (court notes)
2024-04-10Leave to File Document (court notes)
2024-04-10Waiver of Service Executed (court notes)
2024-04-09Complaint (court notes)
2024-04-09Case Opening Initial Assignment Notice
2024-04-09Notice to Attorney Regarding Deficient Pleading
2024-04-09Civil Cover Sheet (court notes)
2024-04-09Complaint (court notes)
2024-04-09Request for Issuance of Summons (court notes)
2024-04-09Notice of Appearance (court notes)
Southern District of New York 2020-01-30 to 2021-07-02 20-08492-rdd Kmart Holding Corporation v. S&P Global Inc.
2021-07-02Type: ap Office: 7 Chapter: Close Adversary Proceeding
2021-07-02Type: ap Office: 7 Chapter: So Ordered Stipulation (court notes)
2021-07-02Type: ap Office: 7 Chapter: Stipulation (court notes)
2020-08-17Type: ap Office: 7 Chapter: Motion, Mediation (court notes)
2020-05-12Type: ap Office: 7 Chapter: None (court notes)
2020-02-26Type: ap Office: 7 Chapter: Certificate of Service (court notes)
2020-02-12Type: ap Office: 7 Chapter: Auto Summons and Notice of Pre-Trial Conference TO BE DETERMINED (Use with Supervisor Approval ONLY) (court notes)
2020-01-30Type: ap Office: 7 Chapter: Auto - docket of credit card
2020-01-30Type: ap Office: 7 Chapter: Complaint (fee) (court notes)
Appellate Division of the Supreme Court of New York 2017-02-23 to 2017-02-23 3179 53/16 S&P Global Inc. v. New York City Tax Appeals Trib.
2017-02-23(Court notes)
Southern District of New York 2021-09-22 to 2021-09-22 7:21-cv-07894 Ajaero v. S&P Global Inc. et al
2021-09-22Complaint (court notes)
2021-09-22Notice to Attorney Regarding Deficient Request for Issuance of Summons
2021-09-22Case Opening Initial Assignment Notice
2021-09-22Notice to Attorney Regarding Case Opening Statistical Error Correction
2021-09-22Notice to Attorney Regarding Deficient Pleading
2021-09-22Request for Issuance of Summons (court notes)
2021-09-22Civil Cover Sheet (court notes)
2021-09-22Complaint (court notes)
Intangible Assets
Patents
We have not found any records of S&P GLOBAL INC. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark assignments by S&P GLOBAL INC.

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2013-07-18US85839672PURE WORLD BOTANICALS, INC.DELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US85793006BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US853757664313820BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US853757284313819BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US774806063649643BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US756761752405402BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
USPTO2013-07-18US747324222042908BLACK DIAMOND CAPITAL MANAGEMENT, LLCDELAWARENUNC PRO TUNC ASSIGNMENT EFFECTIVE 03/22/2013
Income
Government Income

Government spend with S&P GLOBAL INC.

Government Department Income DateTransaction(s) Value Services/Products
9700: DEPT OF DEFENSE 2014-09-26 USD $107,071 ONLINE SUBSCRIPTIONS TO EXPLORING OUR WO
1406: OFFICE OF POLICY, MANAGEMENT, AND BUDGET 2014-08-20 USD $86,953 BENTEK ENERGY LLC SUBSCRIPTIONS IGF::OT::IGF
1422: BUREAU OF LAND MANAGEMENT 2014-05-02 USD $6,900 IGF::CT::IGF PLATTS GEOSPATIAL DATA
8900: ENERGY, DEPARTMENT OF 2014-04-16 USD $60,000 IGF::CL::IGF THIS IS A PURCHASE ORDER WITH LEADERSHIP AFRICA USA TO CONTRACT FOR PLANNING, ORGANIZATION, LOGISTICS AND IMPLEMENTATION SERVICES FOR THE THREE-DAY U.S. - AFRICAN ENERGY MINISTERIAL.
8900: ENERGY, DEPARTMENT OF 2014-03-18 USD $192,837 THE U.S. DEPARTMENT OF ENERGY (DOE), ENERGY INFORMATION ADMINISTRATION (EIA), OFFICE OF ENERGY STATISTICS (EI-22) IS HEREBY ESTABLISHING A ONE (1) YEAR FIRM-FIXED PRICE CONTRACT TO PROVIDE ENERGY INFORMATION ADMINISTRATION (EIA), WITH A SITE-WIDE LICENSE
1434: GEOLOGICAL SURVEY 2014-02-06 USD $3,850 1-YR SUBSCRIPTION TO PLATTS METALS DAILY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where S&P GLOBAL INC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
1560 Broadway Ste 2090 Denver CO 80202 19871034910 Colorado Department of State 1964-02-17 Good Standing
300 DESCHUTES WAY SW STE 304 TUMWATER WA 98501 409016323 Washington Secretary of State Corporations Division 1993-04-12 Active - 04/30/2016
9360 Glacier Hwy Ste 202 JUNEAU AK 99801 51454F Alaska Department Commerce, Community & Economic Development 1993-04-09
1221 AVE OF THE AMERICAS NEW YORK NY 10020 048684 Iowa Secretary of State Business Entities 1979-02-26
1221 AVENUE OF THE AMERICAS NEW YORK NY 10020 20126025 Oregan Secretary of State Corporations Division 1984-07-02
1221 Avenue Of The Americas NY United States of America (USA) 10020-1095 2000-000404755 Wyoming Corporations Division 2000-05-19 Active
THE PRENTICE-HALL CORPORATION SYSTEM, INC. TUMWATER WA WA 98501 409016323 Washington Department of State 1993-04-12 Active
USA 225450 Ohio Department of State Corporate Registry 1951-11-20 Active
S&P GLOBAL INC. NEW YORK,NEW YORK 10041 NEW YORK SECRETARY OF STATE - DIVISION OF CORPORATIONS Registered Location Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. SUITE 2 BARRE 05641 54811 / F09783 Vermont Secretary of State Corporations Division 1984-07-06 Active
THE PRENTICE-HALL CORPORATION SYSTEM INC. TALLAHASSEE FL United States Of America (USA) 32301 817712 Florida Department of State Division of Corporations 1964-02-18 Active
55 WATER ST STE CONC2 NEW YORK NY 10041 0002368506 Texas Secretary of State 2011-09-09 Active
55 WATER ST NEW YORK NY 10041 48684 Iowa Secretary of State Business Entities 1979-02-26
330 WEST 42ND STREET NEW YORK, NY 854-562 Alabama Secretary of State Principal Address
330 WEST 42ND STREET NEW YORK, NY 854-562 Alabama Secretary of State Principal Mailing Address
641 SOUTH LAWRENCE STREET MONTGOMERY, AL 36104 854-562 Alabama Secretary of State Registered Office Street Address
641 SOUTH LAWRENCE STREET MONTGOMERY, AL 36104 854-562 Alabama Secretary of State Registered Office Mailing Address

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&P GLOBAL INC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S&P GLOBAL INC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1