Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DIEBOLD NIXDORF, INCORPORATED
Filing Information
804908
34-0183970
05/30/1938
OH
ACTIVE
NAME CHANGE AMENDMENT
01/04/2017
NONE
Principal Address
Changed: 04/03/2023
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Changed: 04/03/2023
Mailing Address
Changed: 04/03/2023
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Changed: 04/03/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/08/2018
Address Changed: 02/08/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/08/2018
Address Changed: 02/08/2018
Officer/Director Detail
Name & Address
Title President, CEO, Director
Marquez, Octavio
Title Secretary
Radigan, Elizabeth
Title Chairman
Byrne, Patrick
Title Director
Pearlman, Emanuel
Title Director
Anton, Arthur
Title Director
Espe, Matthew
Title Director
Bowen, Marjorie
Title Director
Naemura, David
Title Director
Gross, Mark
Title President, CEO, Director
Marquez, Octavio
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Secretary
Radigan, Elizabeth
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Chairman
Byrne, Patrick
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Pearlman, Emanuel
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Anton, Arthur
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Espe, Matthew
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Bowen, Marjorie
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Naemura, David
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Title Director
Gross, Mark
50 Executive Pkwy
Hudson, OH 44236
Hudson, OH 44236
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/03/2023 |
2024 | 03/04/2024 |
Document Images