Search icon

JTH TAX LLC

Company Details

Name: JTH TAX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5672542
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-16 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-16 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000257 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002282 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200211000552 2020-02-11 CERTIFICATE OF PUBLICATION 2020-02-11
191216000824 2019-12-16 APPLICATION OF AUTHORITY 2019-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 4014 BOSTON RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-07 No data 7702 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-07 No data 485 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 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 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-02 No data 1453 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-11 No data 4207 BROADWAY, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 9611 GLENWOOD RD, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 7702 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 No data 485 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Closed 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
3645635 OL VIO INVOICED 2023-05-15 500 OL - Other Violation
3633784 OL VIO INVOICED 2023-04-26 500 OL - Other Violation
3633733 OL VIO INVOICED 2023-04-26 1000 OL - Other Violation
3602564 OL VIO CREDITED 2023-02-23 250 OL - Other Violation
3595918 OL VIO CREDITED 2023-02-09 500 OL - Other Violation
3593943 OL VIO CREDITED 2023-02-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-22 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
2023-02-07 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
2023-02-07 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
2023-02-03 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207303 Negotiable Instruments 2022-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1219000
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 2022-12-01
Termination Date 2024-12-02
Section 1332
Sub Section CO
Status Terminated

Parties

Name FIRST BANK
Role Plaintiff
Name JTH TAX LLC
Role Defendant
2202455 Defend Trade Secrets Act 2022-03-25 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-03-25
Termination Date 2022-03-29
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name BIONDI,
Role Defendant
2408242 Franchise 2024-11-26 transfer to another district
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 250000
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 2024-11-26
Termination Date 2024-12-11
Section 1331
Sub Section BC
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name PAGE,
Role Defendant
2206526 Trademark 2022-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-08-01
Termination Date 2023-09-25
Date Issue Joined 2023-01-24
Section 1121
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name AMC NETWORKS INC.
Role Defendant
2104716 Defend Trade Secrets Act 2021-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-26
Termination Date 2024-12-05
Date Issue Joined 2023-09-07
Pretrial Conference Date 2021-12-16
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name CYBULSKI,
Role Defendant
2201304 Defend Trade Secrets Act 2022-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2022-03-09
Termination Date 2022-07-15
Date Issue Joined 2022-04-29
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name REDHILLS CORP.
Role Defendant
2002373 Other Real Property Actions 2020-03-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-03-17
Termination Date 2020-04-27
Section 1441
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name SHAHABUDDIN,
Role Defendant
2202352 Franchise 2022-04-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-25
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name AGNANT,
Role Plaintiff
Name JTH TAX LLC
Role Defendant
2201542 Defend Trade Secrets Act 2022-03-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-21
Termination Date 2022-12-15
Section 1836
Sub Section A
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name KUKLA,
Role Defendant
2200055 Defend Trade Secrets Act 2022-01-20 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-20
Termination Date 2022-10-04
Date Issue Joined 2022-07-07
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name DARROW,
Role Defendant
2301755 Americans with Disabilities Act - Other 2023-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2023-02-28
Termination Date 2023-11-14
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name JTH TAX LLC
Role Defendant
2202385 Defend Trade Secrets Act 2022-04-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-26
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name JTH TAX LLC
Role Plaintiff
Name AGNANT,
Role Defendant
2000685 Franchise 2020-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 248000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-24
Termination Date 2020-06-22
Date Issue Joined 2020-05-04
Section 2201
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name ENAYE,
Role Defendant
2201980 Defend Trade Secrets Act 2022-04-07 voluntarily
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 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 2022-04-07
Termination Date 2022-12-15
Date Issue Joined 2022-05-20
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name BIONDI,
Role Defendant
2201322 Franchise 2022-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2022-03-10
Termination Date 2022-12-22
Date Issue Joined 2022-05-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name HEATH,
Role Defendant
2201412 Defend Trade Secrets Act 2022-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-03-14
Termination Date 2023-07-24
Date Issue Joined 2022-10-14
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name ROBINSON,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State