JACKSON HEWITT INC.

Name: | JACKSON HEWITT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1990 (35 years ago) |
Entity Number: | 1471067 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MACFARLANE | Chief Executive Officer | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-03 | 2024-08-20 | Address | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2016-08-12 | 2018-08-03 | Address | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2016-08-12 | Address | 3 SYLVAN WAY, 3RD FLOOR, PARSIPPANY, NJ, 07054, 3805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003854 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220811003192 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200812060203 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180803006199 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160812006332 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-03-19 | 2015-06-08 | Misrepresentation | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3199983 | OL VIO | INVOICED | 2020-08-20 | 500 | OL - Other Violation |
3163216 | OL VIO | CREDITED | 2020-02-28 | 250 | OL - Other Violation |
2622655 | CL VIO | INVOICED | 2017-06-09 | 3500 | CL - Consumer Law Violation |
2622656 | OL VIO | INVOICED | 2017-06-09 | 1000 | OL - Other Violation |
2582981 | OL VIO | CREDITED | 2017-03-30 | 500 | OL - Other Violation |
2582980 | CL VIO | CREDITED | 2017-03-30 | 2500 | CL - Consumer Law Violation |
205294 | OL VIO | INVOICED | 2013-03-07 | 750 | OL - Other Violation |
149124 | CL VIO | INVOICED | 2013-02-19 | 2000 | CL - Consumer Law Violation |
150159 | CL VIO | INVOICED | 2012-08-30 | 2500 | CL - Consumer Law Violation |
182693 | OL VIO | INVOICED | 2012-07-02 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-02-04 | No data | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | No data | No data | No data |
2025-02-04 | No data | RAL DISCLOSURE REQUIRED ENGLISH&SPANISH | 1 | No data | No data | No data |
2020-02-18 | Default Decision | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State