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

Docket Number Nature of Suit Filing Date Disposition
0201438 Other Contract Actions 2002-11-14 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-11-14
Termination Date 2004-04-23
Section 1332
Status Terminated

Parties

Name INFRARED COMPONENTS
Role Plaintiff
Name DRAEGER SAFETY, INC.
Role Defendant
1501125 Other Contract Actions 2015-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-17
Termination Date 2016-07-14
Date Issue Joined 2015-04-20
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State