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)
1999-11-04 2006-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2006-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2001-10-11 Address 35 CONTINENTAL DRIVE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
1999-09-14 2001-10-11 Address 11 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-26 1999-09-14 Address C/O FEDERATED CORP SERVICES, 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

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
060622000266 2006-06-22 CERTIFICATE OF CHANGE 2006-06-22
031002002665 2003-10-02 BIENNIAL STATEMENT 2003-09-01
011011002458 2001-10-11 BIENNIAL STATEMENT 2001-09-01
000928000844 2000-09-28 CERTIFICATE OF AMENDMENT 2000-09-28
991104000996 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-07 No data 21201 26TH AVE, Queens, BAYSIDE, NY, 11360 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-06 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 474 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 21201 26TH AVE, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 100 W 33RD ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-18 No data 5240 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 901 6TH AVE, 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
2015-07-22 No data 1515 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 1515 BROADWAY, Manhattan, NEW YORK, NY, 10036 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 15 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business 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
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 Nr Report ID Date Opened Site Address
337855217 0216000 2012-12-13 100 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-12-13
Case Closed 2014-04-24

Related Activity

Type Complaint
Activity Nr 702751
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-04-01
Current Penalty 3250.0
Initial Penalty 5000.0
Contest Date 2013-08-06
Final Order 2013-12-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Location: Establishment, Stockroom a) Aisles leading to exit doors in the establishment were obstructed and blocked with miscellaneous merchandise, thus impeding employees means of egress on or about 12/13/12.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 IV
Issuance Date 2013-04-01
Current Penalty 1950.0
Initial Penalty 3000.0
Contest Date 2013-08-06
Final Order 2013-12-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(2)(iv): Ladders were not maintained in good usable condition at all times Location: Establishment, Stockroom a) Stockroom metal step ladders were not able to be opened due to defective parts, thus exposing employees to falling hazards, on or about 12/13/12.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2444714 Intrastate Non-Hazmat 2013-10-09 - - 1 1 Private(Property)
Legal Name AEROPOSTALE INC
DBA Name -
Physical Address 255 RED APPLE COURT, CENTRAL VALLEY, NY, 10917, US
Mailing Address 255 RED APPLE COURT, CENTRAL VALLEY, NY, 10917, US
Phone (202) 521-1493
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007551 Trademark 2001-02-05 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-05
Termination Date 2001-06-27
Date Issue Joined 2001-05-10
Section 1331
Status Terminated

Parties

Name AEROPOSTALE, INC.
Role Plaintiff
Name KNIT & KNOT, INC.
Role Defendant
1102047 Trademark 2011-03-24 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 2011-03-24
Termination Date 2011-05-10
Section 1125
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
1200347 Fair Labor Standards Act 2012-01-25 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 2
Filing Date 2012-01-25
Termination Date 2012-03-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name DELGADO
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0705567 Patent 2008-08-25 motion before trial
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-25
Termination Date 2011-04-25
Date Issue Joined 2009-10-16
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
1209385 Civil Rights Employment 2012-12-26 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 2012-12-26
Termination Date 2014-01-28
Date Issue Joined 2013-02-22
Section 1331
Sub Section ED
Status Terminated

Parties

Name ANDREWS
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
2201993 Copyright 2022-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-03-09
Termination Date 2022-09-16
Date Issue Joined 2022-05-25
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0906550 Copyright 2009-07-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-23
Termination Date 2010-03-24
Date Issue Joined 2009-12-10
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0302474 Interstate Commerce 2003-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 340
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-09
Termination Date 2004-01-15
Date Issue Joined 2003-07-15
Pretrial Conference Date 2003-07-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name UNITED VAN LINES
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0909879 Civil Rights Employment 2009-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-02
Termination Date 2010-09-27
Date Issue Joined 2010-01-11
Pretrial Conference Date 2010-02-05
Section 2000
Sub Section E
Status Terminated

Parties

Name MCDONNELL
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0705567 Patent 2007-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
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 2007-06-11
Termination Date 2008-08-18
Date Issue Joined 2008-05-02
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
1107132 Securities, Commodities, Exchange 2011-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-11
Termination Date 2014-05-14
Date Issue Joined 2013-04-08
Pretrial Conference Date 2012-01-11
Section 0078
Status Terminated

Parties

Name ARBUTHNOT,
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0007551 Trademark 2000-10-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-05
Termination Date 2000-11-21
Section 1331
Status Terminated

Parties

Name AEROPOSTALE, INC.
Role Plaintiff
Name KNIT & KNOT, INC.
Role Defendant
0705567 Patent 2008-08-18 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
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 2008-08-18
Termination Date 2008-08-25
Date Issue Joined 2008-08-18
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
1104166 Trademark 2011-06-20 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 2011-06-20
Termination Date 2012-03-22
Section 1125
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State