Search icon

AERCAP LEASING USA I, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AERCAP LEASING USA I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1989
Business ALEI: 0231950
Annual report due: 31 Mar 2026
Business address: 830 Brickell Plz, Miami, FL, 33131-2904, United States
Mailing address: 830 Brickell Plz, 5000, Miami, FL, United States, 33131-2904
Place of Formation: CALIFORNIA
E-Mail: pross@aercap.com

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AERCAP LEASING USA I, LLC, NEW YORK 1471781 NEW YORK
Headquarter of AERCAP LEASING USA I, LLC, FLORIDA F00000003582 FLORIDA

Officer

Name Role Business address Residence address
Bashir Y Hajjar Officer 830 Brickell Plz, 5000, Miami, FL, 33131-2904, United States 830 Brickell Plz, 5000, Miami, FL, 33131-2904, United States
J. Scot Kennedy Officer 830 Brickell Plz, 5000, Miami, FL, 33131-2904, United States 830 Brickell Plz, 5000, Miami, FL, 33131-2904, United States
PATRICK I. ROSS Officer 830 Brickell Plz, 5000, Miami, FL, 33131-2904, United States 8010 SW 175th St, Palmetto Bay, FL, 33157-6201, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change AERCAP LEASING USA I, INC. AERCAP LEASING USA I, LLC 2019-12-27
Name change DEBIS AIRFINANCE LEASING USA I, INC. AERCAP LEASING USA I, INC. 2005-10-11
Name change AERFI LEASING USA I INC. DEBIS AIRFINANCE LEASING USA I, INC. 2001-02-15
Name change GPA LEASING USA I, INC. AERFI LEASING USA I INC. 1998-11-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915553 2025-03-25 - Annual Report Annual Report -
BF-0012578752 2024-03-07 2024-03-07 Change of Agent Agent Change -
BF-0012269288 2024-02-05 - Annual Report Annual Report -
BF-0011385699 2023-01-19 - Annual Report Annual Report -
BF-0010201589 2022-03-31 - Annual Report Annual Report 2022
0007318249 2021-04-30 - Annual Report Annual Report 2021
0006938273 2020-06-30 - Annual Report Annual Report 2020
0006703872 2019-12-27 2019-12-27 Conversion Certificate of Conversion -
0006530170 2019-04-10 - Annual Report Annual Report 2019
0006145650 2018-03-29 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information