Search icon

Columbia Management Investment Services Corp.

Branch

Company Details

Name: Columbia Management Investment Services Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 May 2010 (15 years ago)
Branch of: Columbia Management Investment Services Corp., MINNESOTA (Company Number 5e1dcd84-a8d4-e011-a886-001ec94ffe7f)
Identification Number: 000539787
Place of Formation: MINNESOTA
Purpose: A TRANSFER AGENT THAT PROCESSES CLIENT TRANSACTIONS FOR COLUMBIA MANAGEMENT FUNDS AND AMERIPRISE FACE-AMOUNT CERTIFICATES
Principal Address: Google Maps Logo 290 CONGRESS STREET, BOSTON, MA, 02210, USA

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
SHWETA JHANJI TREASURER 290 CONGRESS STREET BOSTON, MA 02210 USA

SECRETARY

Name Role Address
WENDY B. MAHLING SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA

CFO

Name Role Address
BRIAN M. ENGELKING CFO 290 CONGRESS STREET BOSTON, MA 02210 USA

ASSISTANT SECRETARY

Name Role Address
RYAN C LARRENAGA ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
CHRISTOPHER O. PETERSEN ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
ANDREA S. BJERGO ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
TARA M. STOFFEL ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02110 USA
KAYLA SYLVIA ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
PATRICK GANNON ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
AMY HACKBARTH ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
BRYAN N. SUCHY ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
MEGAN GARCY ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA
JOSEPH D'ALESSANDRO ASSISTANT SECRETARY 290 CONGRESS STREET BOSTON, MA 02210 USA

ASSISTANT TREASURER

Name Role Address
DEBRA R. DAHL ASSISTANT TREASURER 290 CONGRESS STREET BOSTON, MA 02210 USA
LANI J. CANNIFF ASSISTANT TREASURER 290 CONGRESS STREET, BOSTON, MA 02210 USA
LINDA L. BENSON ASSISTANT TREASURER 290 CONGRESS STREET BOSTON, MA 02210 USA
MICHAEL J. PELZEL ASSISTANT TREASURER 290 CONGRESS STREET BOSTON, MA 02210 USA
DAVID MALVASO ASSISTANT TREASURER 290 CONGRESS STREET BOSTON, MA 02210 USA
ISSA BAYO ASSISTANT TREASURER 290 CONGRESS STREET BOSTON, MA 02110 USA

ANTI-MONEY LAUNDERING OFFICER AND IDENTITY THEFT PREVENTION

Name Role Address
MICHAEL TEMPESTA ANTI-MONEY LAUNDERING OFFICER AND IDENTITY THEFT PREVENTION 290 CONGRESS STREET BOSTON, MA 02210 USA

VICE PRESIDENT

Name Role Address
CHRISTIE WILEY VICE PRESIDENT 290 CONGRESS STREET BOSTON, MA 02210 USA

CHIEF COMPLIANCE OFFICER

Name Role Address
DANA DEMETS-MEADER CHIEF COMPLIANCE OFFICER 290 CONGRESS STREET BOSTON, MA 02210 USA

CHIEF COUNSEL

Name Role Address
MICHAEL DEFAO CHIEF COUNSEL 290 CONGRESS STREET BOSTON, MA 02210 USA

DIRECTOR

Name Role Address
CHRISTIE WILEY DIRECTOR 290 CONGRESS STREET BOSTON, MA 02210 USA
VERONICA SEAMAN DIRECTOR 290 CONGRESS STREET BOSTON, MA 02210 USA
BRIAN M. ENGELKING DIRECTOR 290 CONGRESS STREET BOSTON, MA 02210 USA

PRESIDENT

Name Role Address
VERONICA SEAMAN PRESIDENT 290 CONGRESS STREET BOSTON, MA 02110 USA

DIRECTOR AND VICE PRESIDENT

Name Role Address
MICHAEL G. CLARKE DIRECTOR AND VICE PRESIDENT 290 CONGRESS STREET BOSTON, MA 02110 USA

Filings

Number Name File Date
202450658200 Annual Report 2024-04-10
202332799610 Annual Report 2023-04-12
202215160180 Annual Report 2022-04-19
202101709260 Annual Report - Amended 2021-09-17
202192356420 Annual Report 2021-02-22

Date of last update: 30 May 2025

Sources: Rhode Island Department of State