Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALL AMERICAN HEALTHCARE SERVICES INC

Filing Information
F20000001544 37-1464532 03/25/2020 NJ ACTIVE
Principal Address
494 Broad St.
4th Floor
Newark, NJ 07102

Changed: 04/10/2024
Mailing Address
494 Broad St.
4th Floor
Newark, NJ 07102

Changed: 04/10/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/08/2021

Address Changed: 04/08/2021
Officer/Director Detail Name & Address

Title CEO/President

Ruderman, Paul
494 Broad St.
4th Floor
Newark, NJ 07102

Title Secretary

Miller, Christopher
494 Broad St.
4th Floor
Newark, NJ 07102

Title CFO/Treasurer

Rabinowitz, Michael
494 Broad St.
4th Floor
Newark, NJ 07102

Title Director

Bhavnani, Ron
494 Broad St.
4th Floor
Newark, NJ 07102

Title Director

Ruderman, Paul
494 Broad St.
4th Floor
Newark, NJ 07102

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/21/2023
2024 04/10/2024