Search icon

Diebold Nixdorf, Incorporated

Company Details

Name: Diebold Nixdorf, Incorporated
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 15 Aug 1966 (59 years ago)
Business ID: 303548
State of Incorporation: OHIO
Principal Office Address: 5995 Mayfair Rd.North Canton, OH 44720
Historical names: DIEBOLD, INCORPORATED

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Gerrard Schmid Director 5995 Mayfair Rd, North Canton, OH 44720
Henry D. G. Wallace Director 5995 Mayfair Rd, North Canton, OH 44720
Patrick W. Allender Director 5995 Mayfair Rd, North Canton, OH 44720
Phillip R. Cox Director 5995 Mayfair Rd, North Canton, OH 44720
Richard L. Crandall Director 5995 Mayfair Rd, North Canton, OH 44720
Gale S. Fitzgerald Director 5995 Mayfair Rd, North Canton, OH 44720
Gary G. Greenfield Director 5995 Mayfair Rd, North Canton, OH 44720
Robert S. Prather, Jr. Director 5995 Mayfair Rd, North Canton, OH 44720
Rajesch K. Soin Director 5995 Mayfair Rd, North Canton, OH 44720
Alan J. Weber Director 5995 Mayfair Rd, North Canton, OH 44720

President

Name Role Address
Gerrard Schmid President 5995 Mayfair Rd, North Canton, OH 44720

Chief Executive Officer

Name Role Address
Gerrard Schmid Chief Executive Officer 5995 Mayfair Rd, North Canton, OH 44720

Secretary

Name Role Address
Jonathan B. Leiken Secretary 5995 Mayfair Rd, North Canton, OH 44720

Vice President

Name Role Address
Jonathan B. Leiken Vice President 5995 Mayfair Rd, North Canton, OH 44720
Christopher A. Chapman Vice President 5995 Mayfair Rd, North Canton, OH 44720
Juergen Wunram Vice President 5995 Mayfair Rd., North Canton, OH 44720

Chief Financial Officer

Name Role Address
Christopher A. Chapman Chief Financial Officer 5995 Mayfair Rd, North Canton, OH 44720

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-18 Annual Report For Diebold Nixdorf, Incorporated
Amendment Form Filed 2018-02-12 Amendment For Diebold Nixdorf, Incorporated
Annual Report Filed 2017-04-07 Annual Report For Diebold Nixdorf, Incorporated
Amendment Form Filed 2016-12-19 Amendment For DIEBOLD, INCORPORATED
Annual Report Filed 2016-03-07 Annual Report For DIEBOLD, INCORPORATED
Amendment Form Filed 2015-03-26 Amendment For DIEBOLD, INCORPORATED
Annual Report Filed 2015-03-24 Annual Report For DIEBOLD, INCORPORATED

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State