Search icon

HRB TAX GROUP, INC.

Company Details

Name: HRB TAX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666285
ZIP code: 64171
County: New York
Place of Formation: Missouri
Address: PO BOX 32208, KANSAS CITY, MO, United States, 64171
Principal Address: ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent PO BOX 32208, KANSAS CITY, MO, United States, 64171

Chief Executive Officer

Name Role Address
KATHARINE M HAYNES Chief Executive Officer ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105

History

Start date End date Type Value
2024-05-24 2024-05-24 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-02 2024-05-24 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
2014-05-30 2018-05-02 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-05-30 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
2012-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-26 2012-05-23 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office)
2010-05-26 2012-05-23 Address ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer)
2008-05-02 2012-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000046 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220528000010 2022-05-28 BIENNIAL STATEMENT 2022-05-01
200519060066 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-49777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006828 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006739 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140530006145 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120523003039 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100526002296 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 No data 3736 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-13 No data 2054 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-10 No data 602 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 54 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 920 3 AVENUE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-08 No data 35 BEDFORD PARK BLVD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-08 No data 3448 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-08 No data 1218 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 761 EAST TREMONT AVENUE, Bronx, NEW YORK, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 2279 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-05-06 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635416 OL VIO INVOICED 2023-05-01 500 OL - Other Violation
3616943 OL VIO INVOICED 2023-03-16 500 OL - Other Violation
3616945 OL VIO INVOICED 2023-03-16 500 OL - Other Violation
3611432 OL VIO CREDITED 2023-03-07 150 OL - Other Violation
3596615 OL VIO CREDITED 2023-02-10 250 OL - Other Violation
3588690 OL VIO CREDITED 2023-01-27 250 OL - Other Violation
3587587 CL VIO CREDITED 2023-01-25 150 CL - Consumer Law Violation
3578069 CL VIO CREDITED 2023-01-06 150 CL - Consumer Law Violation
3578070 OL VIO CREDITED 2023-01-06 400 OL - Other Violation
3577502 OL VIO CREDITED 2023-01-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-03 Pleaded 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 1 No data No data
2023-02-08 Default Decision Tax preparer fails to give each consumer the Consumer Bill of Rights (BOR) prior to any discussion or BOR improper (not free, current, and legible; not in English and primary language spoken by consumer) 1 No data 1 No data
2023-01-06 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 1 No data No data
2023-01-04 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2023-01-04 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
2023-01-04 Default Decision IMPROPER/NO RAL DISCLOSURE FORM 1 No data 1 No data
2023-01-04 Pleaded Identification and Qualifications Statement does not include the name of the tax preparer, the year-round address and phone number of tax preparer, and/or a statement of tax preparer's qualifications 1 1 No data No data
2023-01-04 Default 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
2022-03-16 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 1 No data No data
2022-03-15 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State