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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JULIAN R. GEIGER | Chief Executive Officer | 112 WEST 34TH ST., NEW YORK, NY, United States, 10120 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337855217 | 0216000 | 2012-12-13 | 100 MAIN STREET, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0007551 | Trademark | 2001-02-05 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AEROPOSTALE, INC. |
Role | Plaintiff |
Name | KNIT & KNOT, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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