Search icon

DIEBOLD NIXDORF, INCORPORATED

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OCTAVIO MARQUEZ Chief Executive Officer 350 ORCHARD AVENUE NE, NORTH CANTON, OH, United States, 44720

History

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)

Filings

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

Fine And Fees

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