Name: | TAXACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2018 (7 years ago) |
Entity Number: | 5277569 |
ZIP code: | 28734 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 3900 Asbury Rd, FRANKLIN, NC, United States, 28734 |
Principal Address: | 3200 Olympus Blvd, Ste 100, Coppell, TX, United States, 75019 |
Name | Role | Address |
---|---|---|
TAXACT, INC. | DOS Process Agent | 3900 Asbury Rd, FRANKLIN, NC, United States, 28734 |
Name | Role | Address |
---|---|---|
DERMOT HALPIN | Chief Executive Officer | 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 6333 N. STATE HWY 161, 6TH FLOOR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-01-02 | Address | 6333 N. STATE HWY 161, 6TH FLOOR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-01-02 | Address | 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2022-06-03 | Address | 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-01-02 | Address | 3900 asbury rd, DUBUQUE, IA, 52002, USA (Type of address: Service of Process) |
2022-06-03 | 2022-06-03 | Address | 6333 N. STATE HWY 161, 6TH FLOOR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2020-01-30 | 2022-06-03 | Address | 6333 N. STATE HWY 161, 6TH FLOOR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2018-01-31 | 2022-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004677 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220603002034 | 2022-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-03 |
220103002260 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200130060090 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180131000572 | 2018-01-31 | APPLICATION OF AUTHORITY | 2018-01-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002458 | Americans with Disabilities Act - Other | 2020-03-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUGLIELMO |
Role | Plaintiff |
Name | TAXACT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-07-20 |
Termination Date | 2023-09-13 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | PITTS |
Role | Plaintiff |
Name | TAXACT, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State