Search icon

CISION US, INC.

Company Details

Entity Name: CISION US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: P10000014936
FEI/EIN Number 364011543
Address: 130 E. RANDOLPH DRIVE - 7TH FLOOR, CHICAGO, IL, 60601
Mail Address: 12051 INDIAN CREEK COURT-ATTN: LEGAL DEPT., BELTSVILLE, MD, 20705
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
GRANAT PETER Chief Executive Officer 1 Prudential Plaza, CHICAGO, IL, 60601

Executive Vice President

Name Role Address
Pearlstein Jack Executive Vice President 1 Prudential Plaza, Chicago, IL, 60601

Secretary

Name Role Address
Solomon Steve Secretary 1 Prudential Plaza, Chicago, IL, 60601

Vice President

Name Role Address
Solomon Steve Vice President 1 Prudential Plaza, Chicago, IL, 60601

Director

Name Role Address
Granat Peter Director 1 Prudential Plaza, CHICAGO, IL, 60601
Pearlstein Jack Director 1 Prudential Plaza, CHICAGO, IL, 60601
Solomon Steve Director 1 Prudential Plaza, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 130 E. RANDOLPH DRIVE - 7TH FLOOR, CHICAGO, IL 60601 No data
CHANGE OF MAILING ADDRESS 2015-07-21 130 E. RANDOLPH DRIVE - 7TH FLOOR, CHICAGO, IL 60601 No data
REGISTERED AGENT NAME CHANGED 2015-07-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000194036 TERMINATED 1000000379474 LEON 2012-11-13 2033-01-23 $ 57,708.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2016-03-11
ANNUAL REPORT 2016-02-19
Reg. Agent Change 2015-07-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State