Name: | DIEBOLD NIXDORF, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1902 (123 years ago) |
Entity Number: | 31371 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 350 Orchard Avenue NE, NORTH CANTON, OH, United States, 44720 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OCTAVIO MARQUEZ | Chief Executive Officer | 350 ORCHARD AVENUE NE, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 5995 MAYFAIR ROAD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 350 ORCHARD AVENUE NE, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2024-04-30 | Address | 5995 MAYFAIR ROAD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-20 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430025293 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200420060387 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180406006030 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
180320000255 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
170103001161 | 2017-01-03 | CERTIFICATE OF AMENDMENT | 2017-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3632242 | LICENSE | INVOICED | 2023-04-21 | 60 | Scale Dealer Repairer License Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State