Search icon

DRAEGER SAFETY, INC.

Company Details

Name: DRAEGER SAFETY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2012 (13 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 4243938
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 TECHNOLOGY DRIVE, PITTSBURGH, PA, United States, 15275

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOTHAR THIELEN Chief Executive Officer 3135 QUARRY ROAD, TELFORD, PA, United States, 18969

Filings

Filing Number Date Filed Type Effective Date
160622000308 2016-06-22 CERTIFICATE OF TERMINATION 2016-06-22
140515006035 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120510000690 2012-05-10 APPLICATION OF AUTHORITY 2012-05-10

Court Cases

Court Case Summary

Filing Date:
2015-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DRAEGER SAFETY, INC.
Party Role:
Plaintiff
Party Name:
SAFE ENVIORNMENT ENGINEERING,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INFRARED COMPONENTS
Party Role:
Plaintiff
Party Name:
DRAEGER SAFETY, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State