Search icon

TAXACT, INC.

Company Details

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

DOS Process Agent

Name Role Address
TAXACT, INC. DOS Process Agent 3900 Asbury Rd, FRANKLIN, NC, United States, 28734

Chief Executive Officer

Name Role Address
DERMOT HALPIN Chief Executive Officer 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, United States, 75019

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002458 Americans with Disabilities Act - Other 2020-03-20 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 2020-03-20
Termination Date 2020-10-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name TAXACT, INC.
Role Defendant
2305516 Other Personal Injury 2023-07-20 voluntarily
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