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
50 Executive Pkwy
Hudson, OH 44236

Changed: 04/03/2023
Mailing Address
50 Executive Pkwy
Hudson, OH 44236

Changed: 04/03/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/08/2018

Address Changed: 02/08/2018
Officer/Director Detail Name & Address

Title President, CEO, Director

Marquez, Octavio
50 Executive Pkwy
Hudson, OH 44236

Title Secretary

Radigan, Elizabeth
50 Executive Pkwy
Hudson, OH 44236

Title Chairman

Byrne, Patrick
50 Executive Pkwy
Hudson, OH 44236

Title Director

Pearlman, Emanuel
50 Executive Pkwy
Hudson, OH 44236

Title Director

Anton, Arthur
50 Executive Pkwy
Hudson, OH 44236

Title Director

Espe, Matthew
50 Executive Pkwy
Hudson, OH 44236

Title Director

Bowen, Marjorie
50 Executive Pkwy
Hudson, OH 44236

Title Director

Naemura, David
50 Executive Pkwy
Hudson, OH 44236

Title Director

Gross, Mark
50 Executive Pkwy
Hudson, OH 44236

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/03/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- Reg. Agent Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- Name Change View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- Reg. Agent Change View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/11/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format