Search icon

COLUMBIA MANAGEMENT INVESTMENT DISTRIBUTORS, INC.

Company Details

Name: COLUMBIA MANAGEMENT INVESTMENT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1980 (44 years ago)
Entity Number: 599679
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 290 Congress Street, BOSTON, MA, United States, 02110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
COLUMBIA MANAGEMENT INVESTMENT DISTRIBUTORS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM F. TRUSCOTT Chief Executive Officer 290 CONGRESS STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 290 CONGRESS STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 225 FRANKLIN STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-03 Address 225 FRANKLIN STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703000564 2023-07-03 BIENNIAL STATEMENT 2022-12-01
210720001011 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190702060659 2019-07-02 BIENNIAL STATEMENT 2018-12-01
SR-9851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State