DBD 10-Q Quarterly Report March 31, 2019 | Alphaminr

DBD 10-Q Quarter ended March 31, 2019

DIEBOLD NIXDORF, INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 12, 2024
DEF 14A
Filed on March 16, 2023
DEF 14A
Filed on March 24, 2022
DEF 14A
Filed on March 19, 2021
DEF 14A
Filed on March 15, 2019
DEF 14A
Filed on March 14, 2018
DEF 14A
Filed on March 13, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 11, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 13, 2013
DEF 14A
Filed on March 14, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on March 16, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1: Financial StatementsNote 1: Basis Of PresentationNote 2: LeasesNote 3: Earnings (loss) Per ShareNote 4: Share-based CompensationNote 5: Income TaxesNote 6: InventoriesNote 7: InvestmentsNote 8: Goodwill and Other AssetsNote 9: Guarantees and Product WarrantiesNote 10: RestructuringNote 11: DebtNote 12: Redeemable Noncontrolling InterestsNote 13: EquityNote 14: Accumulated Other Comprehensive Income (loss)Note 15: Acquisitions and DivestituresNote 16: Benefit PlansNote 17: Derivative Instruments and Hedging ActivitiesNote 18: Fair Value Of Assets and LiabilitiesNote 19: Commitments and ContingenciesNote 20: Segment InformationNote 21: Supplemental Guarantor InformationItem 2: Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3: Quantitative and Qualitative Disclosures About Market RiskItem 4: Controls and ProceduresPart II Other InformationItem 1: Legal ProceedingsItem 1A: Risk FactorsItem 2: Unregistered Sales Of Equity Securities and Use Of ProceedsItem 3: Defaults Upon Senior SecuritiesItem 4: Mine Safety DisclosuresItem 5: Other InformationItem 6: Exhibits

Exhibits

3.1(ii) Amended and Restated Code of Regulations incorporated by reference to Exhibit 3.1(ii) to Registrants Current Report on Form 8-K filed on February 17, 2017 (Commission File No. 1-4879) 3.4 Certificate of Amendment to Amended Articles of Incorporation of Diebold Nixdorf, Incorporated incorporated by reference to Exhibit 3.1(i) to Registrants Current Report on Form 8-K filed on December 12, 2016 (Commission File No. 1-4879) 3.5 Certificate of Amendment to Amended Articles of Incorporation of Diebold Nixdorf, Incorporated, effective April 26, 2017 incorporated by reference to Exhibit 3.5 to Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (Commission File No. 1-4879) 10.1 Form of Performance Cash Award Agreement - incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed on February 1, 2019 (Commission File No. 1-4879) 10.2 Nomination and Standstill Agreement, dated February 22, 2019, by and among the Registrant and the individuals and entities listed on Schedule I thereto - incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed on February 25, 2019 (Commission File No. 1-4879) 10.3 Diebold Nixdorf, Incorporated 2017 Equity and Performance Incentive Plan, as amended April 25, 2019 - incorporated by reference to Exhibit 10.1 to Registrants Current Report on 8-K filed on April 26, 2019 (Commission File No. 1-4879) 31.1 Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of Chief Executive Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, 18 U.S.C. Section 1350 32.2 Certification of Chief Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, 18 U.S.C. Section 1350