Search icon

CISION US INC.

Company Details

Name: CISION US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1785 Greensboro Station, McLean, VA, United States, 22102
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CALI TRAN Chief Executive Officer 1785 GREENSBORO STATION, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 300 S RIVERSIDE PLAZA, SUITE 300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1785 GREENSBORO STATION, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-12 2025-05-02 Address 130 E RANDOLPH, 7TH, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 1785 GREENSBORO STATION, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 130 E RANDOLPH, 7TH, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-21 2023-05-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-22 2023-05-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-22 2021-05-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003406 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230512000021 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210521060430 2021-05-21 BIENNIAL STATEMENT 2021-05-01
200522000357 2020-05-22 CERTIFICATE OF CHANGE 2020-05-22
190508060414 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170502007441 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150806000463 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
130515006514 2013-05-15 BIENNIAL STATEMENT 2013-05-01
121002000775 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120830000812 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100510 Fair Labor Standards Act 2021-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-20
Termination Date 2022-07-29
Date Issue Joined 2021-12-15
Pretrial Conference Date 2021-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MIKITYUK,
Role Plaintiff
Name CISION US INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State