Search icon

JTH TAX, INC.

Company Details

Name: JTH TAX, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Jul 2002 (23 years ago)
Date of dissolution: 12 Jul 2002
Entity Number: 2789122
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 3369 E TREMONT AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-03 No data 11444 SUTPHIN BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-03 No data 14617 ARCHER AVE, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-17 No data 306 ELLERY ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-10 No data 14617 ARCHER AVE, Queens, JAMAICA, NY, 11435 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 2104 7TH AVE, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 No data 11444 SUTPHIN BLVD, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-08 No data 306 ELLERY ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 306 ELLERY ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 1511 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605340 OL VIO INVOICED 2023-02-28 250 OL - Other Violation
2928100 OL VIO INVOICED 2018-11-12 635 OL - Other Violation
2787887 OL VIO INVOICED 2018-05-09 260 OL - Other Violation
2527177 OL VIO INVOICED 2017-01-05 500 OL - Other Violation
208780 OL VIO INVOICED 2013-05-02 300 OL - Other Violation
210981 OL VIO INVOICED 2013-03-05 200 OL - Other Violation
148837 CL VIO INVOICED 2011-03-11 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-23 Pleaded 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 1 No data No data
2018-03-09 Hearing Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data
2018-03-09 Hearing Decision Tax preparer fails to provide each consumer with a free, current, legible copy of New York City's Consumer Bill of Rights Regarding Tax Preparers in English prior to any discussion 1 No data 1 No data
2018-03-09 Hearing Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 No data 1 No data
2017-02-24 Decision Dismissed FEES SIGN DOESN'T DISCLOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 1 No data No data 1
2017-02-24 Decision Dismissed BUSINESS DOES NOT REPRESENT TAXPAYERS AT ANY AUDIT AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data No data 1
2017-02-17 Hearing Decision FEES SIGN DOESN'T DISCLOSE THE AMOUNT OF THE MINIMUM FEE, IF BUSINESS CHARGES A MINIMUM FEE 1 No data 1 No data
2017-02-17 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data No data 1
2017-02-17 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true 1 No data 1 No data
2017-02-17 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data No data 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706280 Americans with Disabilities Act - Other 2017-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-27
Termination Date 2018-03-09
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
1703320 Fair Labor Standards Act 2017-05-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-30
Termination Date 2017-11-29
Date Issue Joined 2017-08-17
Section 0201
Sub Section DO
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
0501290 Trademark 2005-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-09
Termination Date 2007-07-30
Date Issue Joined 2005-06-20
Section 1051
Status Terminated

Parties

Name JTH TAX, INC.
Role Plaintiff
Name LIBERTY TAX & BUSINESS SERVICE
Role Defendant
1603516 Fair Labor Standards Act 2016-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-06-24
Termination Date 2017-11-29
Date Issue Joined 2017-08-17
Section 0201
Sub Section DO
Status Terminated

Parties

Name JEAN-LOUIS,
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
1603137 Other Contract Actions 2016-06-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-15
Termination Date 2016-07-28
Section 1446
Sub Section NR
Status Terminated

Parties

Name ROBERSON
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
1203640 Other Fraud 2012-05-08 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-08
Termination Date 2012-05-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name TOPPING ,
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
2000180 Franchise 2020-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-09
Termination Date 2020-02-25
Section 1836
Sub Section A
Status Terminated

Parties

Name JTH TAX, INC.
Role Plaintiff
Name COLE,
Role Defendant
0500457 Trademark 2005-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-27
Termination Date 2005-07-29
Section 1051
Status Terminated

Parties

Name JTH TAX, INC.
Role Plaintiff
Name LIBERTY TAX SOLUTIONS, LLC
Role Defendant
1609723 Fair Labor Standards Act 2016-12-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2017-05-23
Date Issue Joined 2017-03-10
Pretrial Conference Date 2017-03-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name JTH TAX, INC.
Role Defendant
1000295 Trademark 2010-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-12
Termination Date 2011-05-17
Date Issue Joined 2010-07-23
Section 1125
Status Terminated

Parties

Name GOUNEH,
Role Defendant
Name JTH TAX, INC.
Role Plaintiff
1904035 Franchise 2019-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-06
Transfer Date 2019-05-09
Termination Date 2021-09-08
Section 1836
Sub Section A
Transfer Office 7
Transfer Docket Number 1904035
Transfer Origin 1
Status Terminated

Parties

Name JTH TAX, INC.
Role Plaintiff
Name SAWHNEY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State