Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AERCAP MATERIALS, INC.
Filing Information
F07000003539
62-0854210
07/11/2007
TN
ACTIVE
NAME CHANGE AMENDMENT
12/07/2021
NONE
Principal Address
Changed: 02/12/2024
6324 Global Drive
MEMPHIS, TN 38141
MEMPHIS, TN 38141
Changed: 02/12/2024
Mailing Address
Changed: 04/29/2022
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Changed: 04/29/2022
Registered Agent Name & Address
AERCAP CORPORATE SERVICES INC.
Name Changed: 01/25/2023
Address Changed: 02/12/2024
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Name Changed: 01/25/2023
Address Changed: 02/12/2024
Officer/Director Detail
Name & Address
Title Secretary
Northcott, Stephanie
Title Director, President
Craig, Aimee
Title CFO
Burgess, Allen
Title VP, Director
Hajjar, Bashir
Title Asst. Secretary, Director
Ross, Patrick
Title Director
Kennedy, J. Scot
Title Secretary
Northcott, Stephanie
6324 Global Drive
Memphis, TN 38141
Memphis, TN 38141
Title Director, President
Craig, Aimee
6324 Global Drive
Memphis, TN 38141
Memphis, TN 38141
Title CFO
Burgess, Allen
6324 Global Drive
Memphis, TN 38141
Memphis, TN 38141
Title VP, Director
Hajjar, Bashir
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Title Asst. Secretary, Director
Ross, Patrick
830 Brickell Plaza
50th Floor
Miami, FL 33131
50th Floor
Miami, FL 33131
Title Director
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 | 01/25/2023 |
2024 | 02/12/2024 |
Document Images