Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AERCAP LEASING USA II, INC.
Filing Information
F00000003586
13-3541103
06/23/2000
CT
ACTIVE
NAME CHANGE AMENDMENT
12/13/2005
NONE
Principal Address
Changed: 02/08/2024
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Changed: 02/08/2024
Mailing Address
Changed: 02/08/2024
801 Brickell Avenue
11th Floor
Miami, FL 33131
11th Floor
Miami, FL 33131
Changed: 02/08/2024
Registered Agent Name & Address
AERCAP CORPORATE SERVICES INC
Name Changed: 01/23/2023
Address Changed: 02/08/2024
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Name Changed: 01/23/2023
Address Changed: 02/08/2024
Officer/Director Detail
Name & Address
Title Director, President
Hajjar, Bashir
Title Director, Secretary, VP
Ross , Patrick
Title Director, VP, Asst. Secretary
Kennedy, J. Scot
Title Director, President
Hajjar, Bashir
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Title Director, Secretary, VP
Ross , Patrick
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Title Director, VP, Asst. Secretary
Kennedy, J. Scot
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 01/23/2023 |
2024 | 02/08/2024 |
Document Images