Search icon

JACKSON HEWITT INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY MACFARLANE Chief Executive Officer 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, United States, 07302

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-19 2015-06-08 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JACKSON HEWITT INC.
Party Role:
Plaintiff
Party Name:
H&R BLOCK TAX SERVICES ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
JACKSON HEWITT INC.
Party Role:
Plaintiff
Party Name:
EXCELLENT PROFESSIONAL ,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
H&R BLOCK TAX SERV.,
Party Role:
Plaintiff
Party Name:
JACKSON HEWITT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State