NOW 10-K Annual Report Dec. 31, 2024 | Alphaminr

NOW 10-K Fiscal year ended Dec. 31, 2024

SERVICENOW, INC.
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
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 Feb. 28, 2018
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
PROXIES
DEF 14A
Filed on April 4, 2025
DEF 14A
Filed on April 4, 2024
DEF 14A
Filed on April 13, 2023
DEF 14A
Filed on April 22, 2022
DEF 14A
Filed on April 26, 2021
DEF 14A
Filed on April 24, 2020
DEF 14A
Filed on April 25, 2019
DEF 14A
Filed on April 26, 2018
DEF 14A
Filed on April 28, 2017
DEF 14A
Filed on April 22, 2016
DEF 14A
Filed on April 29, 2015
DEF 14A
Filed on May 28, 2014
DEF 14A
Filed on April 22, 2013
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Consolidated Financial DataprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Qualitative and Quantitative Disclosures About Market RiskprintItem 8. Consolidated Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosures Regarding Foreign Jurisdiction That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

3.1 Restated Certificate of Incorporation of Registrant, as amended 8-K 001-35580 3.1 6/9/2021 3.2 Restated Bylaws of Registrant 8-K 001-35580 3.2 6/9/2021 4.1 Form of Common Stock Certificate S-1/A 333-180486 4.1 6/19/2012 4.2 Indenture, dated August 11, 2020, by and between the Registrant and Wells Fargo Bank, National Association 8-K 001-35580 4.1 8/11/2020 4.3 First Supplemental Indenture (including Form of Note), dated August 11, 2020, by and between the Registrant and Wells Fargo Bank, National Association 8-K 001-35580 4.2 8/11/2020 4.4 Description of Registrants Securities Registered Under Section 12 of the Exchange Act 10-K 001-35580 4.5 2/3/2022 10.1* Form of Indemnification Agreement 10-K 001-35580 10.1 2/27/2015 10.2* 2012 Equity Incentive Plan, as amended through January 29, 2019 10-K 001-35580 10.3 2/27/2019 10.3* Form of Stock Option Award Agreement under 2012 Equity Incentive Plan, adopted as of April 16, 2020 10-Q 001-35580 10.1 7/30/2020 10.4* Form of Restricted Stock Unit Award Agreement under 2012 Equity Incentive Plan, adopted as of April 16, 2020 10-Q 001-35580 10.2 7/30/2020 10.5* ServiceNow, Inc. Amended and Restated 2021 Equity Incentive Plan 8-K 001-35580 10.1 6/2/2023 10.6* Form of equity agreements under the Amended and Restated 2021 Equity Incentive Plan 10-Q 001-35580 10.1 7/28/2022 10.7* Amended and Restated 2012 Employee Stock Purchase Plan 8-K 001-35580 10.2 6/9/2021 10.8* Form of Subscription Agreement under the Amended and Restated 2012 Employee Stock Purchase Plan 10-Q 001-35580 10.2 7/28/2022 10.9* ServiceNow, Inc. Executive Severance Policy 8-K 001-35580 10.2 12/27/2024 10.10* 2022 New-Hire Equity Incentive Plan S-8 333-268298 4.4 11/10/2022 10.11* Employment Agreement dated October 22, 2019 between the Registrant and William R. McDermott 8-K 001-35580 10.1 10/23/2019 10.12* Amendment to Employment Agreement dated March 24, 2020 between the Registrant and William R. McDermott 8-K 001-35580 10.1 3/27/2020 10.13* Employment Agreement dated November 15, 2019 between the Registrant and Gina Mastantuono 8-K 001-35580 10.1 11/18/2019 10.14* Confirmatory Employment Letter Agreement dated October 31, 2017, between the Registrant and Chirantan J. Desai 10-Q 001-35580 10.1 11/6/2017 10.15* Temporary Relocation dated July 28, 2023, by and between the Registrant and Chirantan J. Desai 10-Q 001-35580 10.1 10/26/2023 10.16* Extension of Temporary Relocation Agreement, dated April 1, 2024, by and between the registrant and Chirantan J. Desai 10-Q 001-35580 10.1 7/25/2024 10.17* Mutual Separation and Release Agreement dated July 24, 2024, between the Company and Chirantan J.Desai 10-Q 001-35580 10.1 10/24/2024 10.18* Form of Amendment to Employment Agreement between the Registrant and each of Gina MastantuonoandChirantan J. Desai 8-K 001-35580 10.1 4/16/2021 10.19* Employment Letter Agreement dated June 18, 2021 by and between the Registrant and Jacqueline Canney 10-Q 001-35580 10.1 10/28/2021 10.20* Employment Letter Agreement dated April 26, 2022, as amended, by and between Registrant and Paul Smith 10-Q 001-35580 10.3 4/28/2022 10.21* International Secondment Agreement dated April 2, 2024, by and between the Registrant and Paul Smith 10-Q 001-35580 10.2 7/25/2024 10.22* Employment Letter Agreement dated November 25, 2024, by and between the Registrant and Paul Smith 10.23* Employment Letter Agreement dated September 18, 2024, by and between the Registrant and Amit Zavery 8-K 001-35580 10.1 10/23/2024 10.24* Form of Amendment to Employment Agreement between the Registrant and each of William R. McDermott, Gina MastantuonoandJacqueline Canney 8-K 001-35580 10.1 12/27/2024 19.1 Insider Trading Policy 21.1 Subsidiaries of the Registrant 23.1 Consent of independent registered public accounting firm 31.1 Certification of Periodic Report by Chief Executive Officer under Section302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Periodic Report byPresident andChief Financial Officer under Section302 of the Sarbanes-Oxley Act of 2002 32.1** Certification of Chief Executive Officer Pursuant to 18 U.S.C. Section1350 as Adopted Pursuant to Section906 of the Sarbanes-Oxley Act of 2002 32.2** Certification ofPresident andChief Financial Officer Pursuant to 18 U.S.C. Section1350 as Adopted Pursuant to Section906 of the Sarbanes-Oxley Act of 2002 97.1* Incentive-Based Compensation Recovery Policy 10-K 001-35580 97 1/25/2024