Detail by Officer/Registered Agent Name

Foreign Profit Corporation

S&P GLOBAL INC.

Filing Information
817712 13-1026995 02/18/1964 NY ACTIVE REINSTATEMENT 10/26/2023
Principal Address
55 Water Street
New York, NY 10041

Changed: 10/26/2023
Mailing Address
55 Water Street
Legal Dept, 45th Floor
New York, NY 10041

Changed: 10/26/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/26/2023

Address Changed: 10/15/2018
Officer/Director Detail Name & Address

Title Secretary

MATHARU, TAPTESH
55 Water Street
New York, NY 10041

Title Director

JACOBY, REBECCA
55 Water Street
New York, NY 10041

Title Officer

Montanez, Alma Rosa
55 Water Street
New York, NY 10041

Title Director

Thornburgh, Richard E
55 Water Street
New York, NY 10041

Title Director

Alvero, Marco
55 Water Street
New York, NY 10041

Title Director

Esculier, Jacques
55 Water Street
New York, NY 10041

Title Director

Green, William D
55 Water Street
New York, NY 10041

Title Director

Hill, Stephanie
55 Water Street
New York, NY 10041

Title Director

Evans, Gay Huey
55 Water Street
New York, NY 10041

Title Director

Kelly, Robert P
55 Water Street
New York, NY 10041

Title Director

Livingston, Ian P
55 Water Street
New York, NY 10041

Title Director

McWhinney, Deborah D
55 Water Street
New York, NY 10041

Title Director

Morris, Maria R
55 Water Street
New York, NY 10041

Title Director, CEO, President

Peterson, Douglas L
55 Water Street
New York, NY 10041

Title Director

Washington, Gregory
55 Water Street
New York, NY 10041

Title Senior Vice President, Controller, Chief Accounting Officer

Craig, Christopher
55 Water Street
New York, NY 10041

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 10/26/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
10/26/2023 -- REINSTATEMENT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Reg. Agent Change View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
08/19/2016 -- Name Change View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- Name Change View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format