Search icon

BOUNCE AI, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOUNCE AI, INC. DOS Process Agent 3349 MONROE AVENUE, UNIT 331, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAN YAACOV DOVRAT Chief Executive Officer 333 METRO PARK STE, S-205, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
1336955
State:
KENTUCKY

Licenses

Number Status Type Date End date
2112871-DCA Active Business 2023-04-27 2025-01-31

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630148 LICENSE INVOICED 2023-04-17 150 Debt Collection License Fee

CFPB Complaint

Date:
2025-05-03
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-05-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-04-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-04-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-24
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation

Date of last update: 20 Mar 2025

Sources: New York Secretary of State