Search icon

AMERICAN EAGLE OUTFITTERS, INC.

Company Details

Name: AMERICAN EAGLE OUTFITTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1972 (53 years ago)
Entity Number: 328906
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 77 HOT METAL ST, PITTSBURGH, PA, United States, 15203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY SCHOTTENSTEIN Chief Executive Officer 77 HOT METAL ST, PITTSBURGH, PA, United States, 15203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 77 HOT METAL ST, PITTSBURGH, PA, 15203, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001180 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220423001087 2022-04-23 BIENNIAL STATEMENT 2022-04-01
SR-4503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180430006256 2018-04-30 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State