Search icon

Israel Emergency Alliance

Company Details

Name: Israel Emergency Alliance
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Oct 2014 (11 years ago)
Identification Number: 000995215
Purpose: SUPPORTS, TRAINS AND PROVIDES RESOURCES TO COLLEGE STUDENTS ACROSS NORTH AMERICA.
Principal Address: Google Maps Logo 6505 WILSHIRE BOULEVARD 5TH FLOOR, LOS ANGELES, CA, 90048, USA

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ESTHER RENZER PRESIDENT 6505 WILSHIRE BLVD. LOS ANGELES, CA 90048 USA

TREASURER

Name Role Address
BARRY WOLFE TREASURER 6505 WILSHIRE BLVD. LOS ANGELES, CA 90048 USA

SECRETARY

Name Role Address
ADRIENNE WIENER SECRETARY 6505 WILSHIRE BLVD. LOS ANGELES, CA 90048 USA

CEO

Name Role Address
ROZ ROTHSTEIN CEO 6505 WILSHIRE BLVD.,5TH FLOOR LOS ANGELES, CA 90048 USA

COO

Name Role Address
JERRY ROTHSTEIN COO 6505 WILSHIRE BLVD. LOS ANGELES, CA 90048 USA

DIRECTOR

Name Role Address
JANET SASSON DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
SHMUEL KATZ DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
ANDREW KLIGERMAN DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
BRUCE LEDERMAN DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
DEBBIE SAIDOFF DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
STEVE EMERSON DIRECTOR 6505 WILSHIRE BLVD, 5TH FL. LOS ANGELES, CA 90048 USA
RITA EMERSON DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
HAIM DAYAN DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
BARAK LURIE DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA
ALON MILLER DIRECTOR 6505 WILSHIRE BLVD LOS ANGELES, CA 90048 USA

Filings

Number Name File Date
202445637780 Annual Report 2024-02-05
202326899120 Annual Report 2023-01-30
202211303040 Annual Report 2022-02-21
202198291770 Annual Report 2021-06-15
202043330470 Annual Report 2020-06-25

Date of last update: 31 May 2025

Sources: Rhode Island Department of State