Search icon

AERCAP LEASING USA II, LLC

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

Company Details

Entity Name: AERCAP LEASING USA II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 1989
Business ALEI: 0238554
Annual report due: 31 Mar 2026
Business address: 830 Brickell Plz, Miami, FL, 33131-2904, United States
Mailing address: 830 Brickell Plz, Suite 5000, Miami, FL, United States, 33131-2904
Place of Formation: CALIFORNIA
E-Mail: edossantos@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 II, LLC, NEW YORK 1471778 NEW YORK
Headquarter of AERCAP LEASING USA II, LLC, FLORIDA F00000003586 FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

History

Type Old value New value Date of change
Name change AERCAP LEASING USA II, INC. AERCAP LEASING USA II, LLC 2019-12-30
Name change DEBIS AIRFINANCE LEASING USA II, INC. AERCAP LEASING USA II, INC. 2005-10-11
Name change AERFI LEASING USA II INC. DEBIS AIRFINANCE LEASING USA II, INC. 2001-02-15
Name change GPA LEASING USA II, INC. AERFI LEASING USA II INC. 1998-11-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915994 2025-03-25 - Annual Report Annual Report -
BF-0012553405 2024-02-13 2024-02-13 Change of Agent Agent Change -
BF-0012270564 2024-02-08 - Annual Report Annual Report -
BF-0011385879 2023-01-19 - Annual Report Annual Report -
BF-0010225459 2022-10-19 - Annual Report Annual Report 2022
0007318250 2021-04-30 - Annual Report Annual Report 2021
0006938315 2020-06-30 - Annual Report Annual Report 2020
0006707305 2019-12-30 2019-12-30 Conversion Certificate of Conversion -
0006642551 2019-09-11 - Annual Report Annual Report 2019
0006256038 2018-10-05 - 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