Search icon

AEROPOSTALE, INC.

Company Details

Name: AEROPOSTALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (30 years ago)
Entity Number: 1960020
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 112 WEST 34TH ST., 22ND FL, NEW YORK, NY, United States, 10120
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JULIAN R. GEIGER Chief Executive Officer 112 WEST 34TH ST., NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2011-09-19 2015-09-22 Address 112 WEST 34TH ST., NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2007-09-12 2011-09-19 Address 112 WEST 34TH ST., 22ND FL, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2003-10-02 2007-09-12 Address 201 WILLOWBROOK BLVD, 7TH FL, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2001-10-11 2007-09-12 Address 1372 BROADWAY, SUITE 8W, NEW YORK, NY, 10018, 6128, USA (Type of address: Chief Executive Officer)
2001-10-11 2003-10-02 Address 35 CONTINENTAL DRIVE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150922006001 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130920006297 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110919002985 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090924002045 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070912002053 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714996 CL VIO INVOICED 2017-12-22 520 CL - Consumer Law Violation
2678206 CL VIO CREDITED 2017-10-18 350 CL - Consumer Law Violation
1476851 CNV_LF INVOICED 2013-07-22 100 LF - Late Fee
208120 OL VIO INVOICED 2013-07-08 250 OL - Other Violation
173862 CL VIO INVOICED 2012-03-19 300 CL - Consumer Law Violation
124422 CL VIO INVOICED 2011-04-15 1800 CL - Consumer Law Violation
125963 CL VIO INVOICED 2011-01-21 1000 CL - Consumer Law Violation
124423 CL VIO INVOICED 2011-01-05 1250 CL - Consumer Law Violation
94761 CL VIO INVOICED 2008-09-12 300 CL - Consumer Law Violation
79359 CL VIO INVOICED 2008-03-24 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-06 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-10-06 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-13
Type:
Complaint
Address:
100 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
AEROPOSTALE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANDREWS
Party Role:
Plaintiff
Party Name:
AEROPOSTALE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DELGADO
Party Role:
Plaintiff
Party Name:
AEROPOSTALE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State