Diebold Nixdorf, Incorporated Overview
Diebold Nixdorf, Incorporated filed as a Foreign Business Corporation in the State of New York on Friday, April 18, 1902 and is approximately 122 years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Diebold Nixdorf, Incorporated
Network Visualizer
Advertisements
Key People
Who own Diebold Nixdorf, Incorporated
Name | |
---|---|
Gerrard B. Schmid 1 |
President
Chief Executive Officer
NonPres
Director
|
Jonathan Leiken 3 |
Secretary
NonSec
Senior Vice Presiden
|
Phillip R. Cox |
Director
NonDir
|
Alexander Dibelius |
Director
NonDir
|
Olaf Heyden |
|
Gary G. Greenfield |
NonDir
Chairman
Director
|
Christopher A. Chapman |
NonTreas
Treasurer
Secretary
Vice President
Senior Vice Presiden
Global Finance
Senior Vice President
|
Gale S. Fitzgerald |
NonDir
Director
|
Richard Leonard Crandall |
NonDir
Director
|
Alan Weber |
NonDir
Director
|
Patrick W. Allender |
NonDir
Director
|
Rajesh K. Soin |
NonDir
Director
|
Dieter W. Duesedau |
NonDir
|
Thomas Swidarski 1 |
President
CEO
Director
|
Andreas W. Mattes |
President
CEO
Chief Executive Officer
Director
Secretary
Chief Executive Officer
|
Robert Warren 13 |
Treasurer
Vice President
|
M. Scott Hunter 9 |
Treasurer
Vice President
|
David Kuhl 2 |
Treasurer
|
Timothy McDannold 1 |
Treasurer
Vice President
|
Warren W. Dettinger 13 |
Secretary
Vice President
|
Chad Hesse 10 |
Secretary
Vice President
General Counsel
|
Louis V. Bockius |
Director
|
William Francis Massy |
Director
|
John Norman Lauer |
Director
|
Phillip Byrd Lassiter |
Director
|
Stefan Merz |
Secretary
Vice President
Senior Vice Presiden
Strategic Projects
Senior Vice President
|
Robert S. Prather |
Director
|
Roberto Artavia |
Director
|
Henry D G Wallace |
Director
Governing Person
|
Eric J. Roorda |
Director
|
Bruce L. Byrnes |
Director
|
Dieter Dusedau |
Director
|
Jurgen Wunram |
Director
|
Dennis M. Moriarty 3 |
Senior Vp
|
David Bucci |
Senior Vp
|
Charles E. Ducey 9 |
Vice President
|
Kevin Krakora 7 |
Vice President
|
Lance A. Byerly 6 |
Vice President
Senior Vice Presiden
|
Kevin Engelhardt 3 |
Vice President
|
Scott M. Hunter 1 |
Vice President
|
Steve Wolgamott 1 |
Vice President
|
Michael Moore |
Vice President
|
Sheila M. Rutt |
Vice President
Chief Human Resource
|
John D. Kristoff |
Vice President
Chief Communications
|
George S. Mayes |
Vice President
Chief Operating Officer
Executive Vice Presi
|
James L. Chen |
Vice President
|
Sean F. Forrester |
Vice President
|
Leslie Pierce |
Vice President
|
Ron Null Shepard |
Vice President
|
Christopher Macey |
Vice President
Corporate Controller
|
Bradley C. Richardson |
Vice President
|
Chad Resse |
Vice President
|
Marcelo Rescala |
Vice President
|
Mychal Kempt 5 |
Other
|
Amanda Dillon 1 |
Other
|
Todd Knepper 1 |
Other
|
Octavio Marquez 1 |
Other
|
Ulrich B. Naeher |
|
Manish Choudhary |
|
Alan Kerr |
|
Michael Dowling |
Other
|
Showing 8 records out of 61
Companies for Diebold Nixdorf, Incorporated
Diebold Nixdorf, Incorporated lists five other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Officer 8 |
Active
|
Governing Person
|
||
Officer 9 |
Active
|
Governing Person
|
||
Officer 10 |
Active
|
Governing Person
|
||
Officer 11 |
Active
|
Governing Person
|
||
Officer 12 |
Active
|
Governing Person
|
Other Companies for Diebold Nixdorf, Incorporated
Diebold Nixdorf, Incorporated is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Diebold Information and Security Systems, LLC |
Inactive
|
1999 |
6
|
Member
|
Known Addresses for Diebold Nixdorf, Incorporated
PO Box 3077
North Canton, OH 44720
3375 Koapaka St
Honolulu, HI 96819
8509 Bilstein Blvd
Hamilton, OH 45015
PO Box 8230
Canton, OH 44711
5607 Hiatus Rd
Fort Lauderdale, FL 33321
900 National Pkwy
Schaumburg, IL 60173
5995 Mayfair Rd
North Canton, OH 44720
818 Mulberry Rd SE
Canton, OH 44707
PO Box 3077C
North Canton, OH 44720
4405 E Baseline Rd
Phoenix, AZ 85042
Corporate Filings for Diebold Nixdorf, Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 804908 |
Date Filed: | Monday, May 30, 1938 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1695506 |
Date Filed: | Saturday, November 10, 1945 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00193124 |
Date Filed: | Friday, September 3, 1943 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C1669-1964 |
Date Filed: | Friday, September 25, 1964 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 31371 |
Date Filed: | Friday, April 18, 1902 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/18/1902 | Name History/Actual | Diebold Safe and Lock Co. | |
7/14/1943 | Name History/Actual | Diebold, Incorporated | |
11/10/1945 | Application for Certificate of Authority | ||
5/13/1946 | Application for Amended Certificate of Authority | ||
1/25/1954 | Application for Amended Certificate of Authority | ||
11/10/1955 | Application for Amended Certificate of Authority | ||
5/25/1956 | Application for Amended Certificate of Authority | ||
7/14/1958 | Application for Amended Certificate of Authority | ||
4/23/1962 | Application for Amended Certificate of Authority | ||
9/25/1964 | Foreign Qualification | ||
5/31/1965 | Application for Amended Certificate of Authority | ||
6/14/1965 | Amendment | AMEND. ART. V NO CHANGE IN CAPITAL STOCK | |
8/31/1965 | Merger | AGREEMENT OF MERGER MERGING "LAMSON CORPORATION" A NEW YORK CORPORATION INTO THIS COMPANY | |
9/3/1965 | Application for Amended Certificate of Authority | ||
10/27/1965 | Application for Amended Certificate of Authority | ||
5/16/1969 | Application for Amended Certificate of Authority | ||
5/20/1969 | Amendment | AMEND. ART. V - NO CHANGE IN CAPITAL STOCK | |
11/19/1970 | Application for Amended Certificate of Authority | ||
11/19/1970 | Merger | AGREEMENT OF MERGER MERGING RECORD FILES, INCORPORATED (AN OHIO CORP) INTO THIS COMPANY | |
5/8/1974 | Amendment | ARTICLE V NO CHANGE IN AUTHORIZED CAPITAL STOCK | |
5/13/1974 | Application For Amended Certificate Of Authority | ||
1/13/1975 | Articles Of Merger | ||
3/11/1975 | Merger | CERTIFICATE OF MERGER-MERGING NORTHWEST DIEBOLD, INC. A WASHINGTON CORPORATION INTO THIS COMPANY | |
8/17/1981 | Application For Amended Certificate Of Authority | ||
8/24/1981 | Amendment | CAPITAL STOCK - $22,500,000.00 AND 1,000,000 SHARE NO PAR | |
7/12/1983 | Amendment | STOCK WAS $2,250,000.- NOW 25,000,000 COMMON @ $1.25 AND 1,000,000 PREFERRED @ NO PAR | |
1/6/1985 | Change Of Registered Agent/Office | ||
6/5/1989 | Amendment | CERTIFIED COPY OF AMENDED AND RESTATED ARTICLES DESIGATING A NEW CLASS OF SERIAL PREFERRED SHARES | |
7/13/1990 | Change Of Registered Agent/Office | ||
6/1/1992 | Amendment | CAPITAL STOCK WAS $31,250,000 TLS CERTIFIED COPY OF CERTIFICATE OF AMENDMENT. TLS | |
6/7/1996 | Amendment | CAPITAL STOCK WAS 50 MIL. @ $1.250 = $62,500,000 AND 1 MIL. NO PAR SHARES. DMF (2)PGS. DMF | |
6/17/1996 | Amendment | (THIS IS ONLY A COMMENT) IN TOTAL FEES PAID, CORPORATION HAS PAID THE MAXIMUM $25,000 IN FEES FOR ARTICLES OF INCORPORATION AND SUBSEQUENT INCREASES TO CAPITAL STOCK. DMF | |
10/17/1996 | Merger | CERTIFIECATE OF FACT OF MERGER FILED MERGING MEDSELECT SYSTEMS, INC., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI | |
9/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/22/2000 | Annual List | ||
9/14/2001 | Annual List | ||
5/6/2002 | Public Information Report (PIR) | ||
8/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/2/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/3/2005 | Annual List | ||
8/2/2006 | Annual List | ||
8/28/2007 | Annual List | ||
8/18/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
8/7/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/1/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/1/2011 | Annual List | 11-12 | |
10/29/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
8/30/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
8/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/25/2015 | Change of Registered Agent/Office | ||
3/26/2015 | Registered Agent Change | ||
9/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
8/9/2016 | Annual List | ||
12/29/2016 | Application for Amended Registration | ||
1/3/2017 | Amendment | ||
7/20/2017 | Annual List | ||
2/12/2018 | Registered Agent Change | ||
2/19/2018 | Change of Registered Agent/Office | ||
8/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
Trademarks for Diebold Nixdorf, Incorporated
Serial Number:
71660811
Drawing Code:
|
|
Serial Number:
72416129
Drawing Code:
|
|
Serial Number:
72424667
Drawing Code:
|
|
Serial Number:
74190315
Drawing Code:
|
|
Serial Number:
74149385
Drawing Code:
|
|
Serial Number:
71601540
Drawing Code:
|
|
Serial Number:
74022751
Drawing Code:
|
|
Serial Number:
74092909
Drawing Code:
|
|
Serial Number:
72064961
Drawing Code:
|
|
Serial Number:
72067528
Drawing Code:
|
Previous Trademarks for Diebold Nixdorf, Incorporated
Serial Number:
74095486
Drawing Code:
|
|
Serial Number:
74415533
Drawing Code:
|
|
Serial Number:
74449627
Drawing Code:
|
|
Serial Number:
74493796
Drawing Code:
|
|
Serial Number:
74493797
Drawing Code:
|
|
Serial Number:
74493798
Drawing Code:
|
|
Serial Number:
72461557
Drawing Code:
|
|
Serial Number:
73057970
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Diebold Nixdorf, Incorporated.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Diebold Nixdorf, Incorporated and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 3077 North Canton, OH 44720
3375 Koapaka St Honolulu, HI 96819
8509 Bilstein Blvd Hamilton, OH 45015
PO Box 8230 Canton, OH 44711
5607 Hiatus Rd Fort Lauderdale, FL 33321
900 National Pkwy Schaumburg, IL 60173
5995 Mayfair Rd North Canton, OH 44720
818 Mulberry Rd SE Canton, OH 44707
PO Box 3077C North Canton, OH 44720
4405 E Baseline Rd Phoenix, AZ 85042
These addresses are known to be associated with Diebold Nixdorf, Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records