Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AE OUTFITTERS RETAIL CO.
Filing Information
F00000004247
25-1864674
07/27/2000
DE
ACTIVE
CANCEL ADM DISS/REV
10/30/2008
NONE
Principal Address
Changed: 04/08/2024
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Changed: 04/08/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/29/2014
Address Changed: 12/29/2014
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 12/29/2014
Address Changed: 12/29/2014
Officer/Director Detail
Name & Address
Title Treasurer
Beal, Bethany
Title Secretary
Stoecklein, Jennifer
Title Director
Keefer, James
Title Director
Mathias, Michael
Title VP
Mathias, Michael
Title President
Keefer, James
Title Assistant Secretary
Weiner, Heather
Title Assistant Secretary
Daru, Sean
Title Treasurer
Beal, Bethany
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title Secretary
Stoecklein, Jennifer
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title Director
Keefer, James
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title Director
Mathias, Michael
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title VP
Mathias, Michael
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title President
Keefer, James
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title Assistant Secretary
Weiner, Heather
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Title Assistant Secretary
Daru, Sean
77 Hot Metal Street
Pittsburgh, PA 15203
Pittsburgh, PA 15203
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 02/24/2023 |
2024 | 04/08/2024 |
Document Images