Name: | BOUNCE AI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2023 (2 years ago) |
Entity Number: | 6731340 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | BOUNCE AI, INC. |
Address: | 3349 MONROE AVENUE, UNIT 331, ROCHESTER, NY, United States, 14618 |
Principal Address: | 333 Metro Park Ste, S-205, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOUNCE AI, INC. | DOS Process Agent | 3349 MONROE AVENUE, UNIT 331, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAN YAACOV DOVRAT | Chief Executive Officer | 333 METRO PARK STE, S-205, ROCHESTER, NY, United States, 14623 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2112871-DCA | Active | Business | 2023-04-27 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2025-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-06 | 2025-02-07 | Address | 3349 monroe avenue, unit 331, ROCHESTER, NY, 14618, 5513, USA (Type of address: Service of Process) |
2023-08-18 | 2024-08-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-18 | 2024-08-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-14 | 2023-08-18 | Address | 70 linden oaks, suite 19, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001139 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
240806001161 | 2024-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-19 |
230818002842 | 2023-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-18 |
230214000075 | 2023-02-08 | APPLICATION OF AUTHORITY | 2023-02-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3630148 | LICENSE | INVOICED | 2023-04-17 | 150 | Debt Collection License Fee |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State