DIEBOLD HOLDING COMPANY, INC.

Name: | DIEBOLD HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1990 (35 years ago) |
Entity Number: | 1472831 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5995 Mayfair Road, North Canton, OH, United States, 44720 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN B. LEIKEN | Chief Executive Officer | 5995 MAYFAIR ROAD, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2018-09-04 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2015-04-08 | 2018-03-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-04-08 | 2018-03-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-09-26 | 2016-09-01 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2012-09-17 | 2014-09-26 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220927003040 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
201027060397 | 2020-10-27 | BIENNIAL STATEMENT | 2020-09-01 |
180904007173 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180320000247 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
160901006175 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State