0001140361-16-087433.txt : 20161121 0001140361-16-087433.hdr.sgml : 20161121 20161121165949 ACCESSION NUMBER: 0001140361-16-087433 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161115 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161121 DATE AS OF CHANGE: 20161121 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AEROPOSTALE INC CENTRAL INDEX KEY: 0001168213 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-APPAREL & ACCESSORY STORES [5600] IRS NUMBER: 311443880 FISCAL YEAR END: 0130 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31314 FILM NUMBER: 162010890 BUSINESS ADDRESS: STREET 1: 112 WEST 34TH STREET STREET 2: 22ND FLOOR CITY: NEW YORK STATE: NY ZIP: 10120 BUSINESS PHONE: (646) 485-5410 MAIL ADDRESS: STREET 1: 112 WEST 34TH STREET STREET 2: 22ND FLOOR CITY: NEW YORK STATE: NY ZIP: 10120 8-K 1 form8k.htm AEROPOSTALE, INC. 8-K 11-15-2016

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K
CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of report (Date of earliest event reported): November 15, 2016

Aéropostale, Inc.
(Exact name of registrant as specified in its charter)

Delaware
 
001-31314
 
31-1443880
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

112 West 34th Street, 22nd Floor, New York, New York 10120
(Address of principal executive offices, including Zip Code)

 (646) 485-5410
(Registrant's telephone number, including area code)

Not applicable
(Former name or former address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instructions A.2. below):

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2 (b))
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4 (c))
 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On November 15, 2016, Julian Geiger, Chief Executive Officer, informed Aéropostale, Inc. (the “Company”) of his decision to resign as Chief Executive Officer, effective November 30, 2016.  Mr. Geiger will continue to serve on the Company’s Board of Directors.
 

SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
Dated: November 21, 2016
 
 
 
 
AÉROPOSTALE, INC.
 
 
 
/s/ Marc G. Schuback
 
Marc G. Schuback
 
Senior Vice President, General Counsel and Secretary