Search icon

AMERICAN EAGLE OUTFITTERS, INC.

Company Details

Name: AMERICAN EAGLE OUTFITTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 13 Jan 2000
Entity Number: 1820292
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 150 THORN HILL DRIVE, WARRENDALE, PA, United States, 15086
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROGER MARKFIELD Chief Executive Officer 150 THORN HILL DRIVE, PO BOX 788, WARRENDALE, PA, United States, 15095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1994-05-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-05-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000113000323 2000-01-13 CERTIFICATE OF TERMINATION 2000-01-13
991014000134 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980520002604 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960610002039 1996-06-10 BIENNIAL STATEMENT 1996-05-01
940512000568 1994-05-12 APPLICATION OF AUTHORITY 1994-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 No data 35B RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 35B RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-23 No data 1551 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 442 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 40 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 716 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 442 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 442 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 442 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 442 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148679 CL VIO INVOICED 2020-01-27 350 CL - Consumer Law Violation
3132700 CL VIO INVOICED 2019-12-30 350 CL - Consumer Law Violation
3132701 OL VIO INVOICED 2019-12-30 500 OL - Other Violation
3122601 CL VIO CREDITED 2019-12-03 175 CL - Consumer Law Violation
3110939 CL VIO CREDITED 2019-11-01 175 CL - Consumer Law Violation
3110940 OL VIO CREDITED 2019-11-01 250 OL - Other Violation
3101238 OL VIO INVOICED 2019-10-09 750 OL - Other Violation
3074380 OL VIO INVOICED 2019-08-19 250 OL - Other Violation
3064567 OL VIO CREDITED 2019-07-22 1350 OL - Other Violation
3063647 OL VIO CREDITED 2019-07-19 1375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-14 No data BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-11-14 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-11-20 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-10-23 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-10-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-07-10 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2019-07-10 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-06-17 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2018-07-16 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data
2018-07-16 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910062 Americans with Disabilities Act - Other 2019-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-30
Termination Date 2022-08-11
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant
0701675 Trademark 2007-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2007-04-20
Termination Date 2010-11-12
Date Issue Joined 2008-08-14
Section 1511
Sub Section 15
Status Terminated

Parties

Name AMERICAN EAGLE OUTFITTERS, INC.
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
1608086 Trademark 2016-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-17
Termination Date 2016-11-17
Section 1051
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant
2303307 Americans with Disabilities Act - Other 2023-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-05-02
Termination Date 2024-02-22
Date Issue Joined 2023-09-29
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant
0802157 Other Real Property Actions 2008-03-04 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-04
Termination Date 2015-02-25
Date Issue Joined 2009-03-13
Pretrial Conference Date 2008-04-29
Section 1332
Sub Section PD
Status Terminated

Parties

Name FEDERAL INSURANCE COMPA,
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant
1400321 Antitrust 2014-01-16 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff 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 2014-01-16
Termination Date 2017-10-24
Date Issue Joined 2014-09-30
Section 0025
Status Terminated

Parties

Name AMERICAN EAGLE OUTFITTERS, INC.
Role Plaintiff
Name VISA INC.
Role Defendant
1405618 Copyright 2014-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-23
Termination Date 2014-12-01
Date Issue Joined 2014-09-29
Pretrial Conference Date 2014-10-09
Section 0101
Status Terminated

Parties

Name ANASAGASTI
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant
0803294 Other Real Property Actions 2008-04-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand 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 2008-04-02
Termination Date 2015-01-05
Date Issue Joined 2009-03-13
Section 1332
Sub Section PR
Status Terminated

Parties

Name SOMPO JAPAN INSURANCE CO. OF A
Role Plaintiff
Name AMERICAN EAGLE OUTFITTERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State