Name: | JAILBREAK TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2005 (20 years ago) |
Entity Number: | 3205774 |
ZIP code: | 11215 |
County: | Nassau |
Place of Formation: | New York |
Address: | 391 4th St, #1, Brooklyn, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN | 2016 | 202865278 | 2017-04-25 | JAILBREAK TOYS, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
JAILBREAK TOYS, INC. 401(K) PROFIT SHARING PLAN | 2015 | 202865278 | 2016-08-24 | JAILBREAK TOYS, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-24 |
Name of individual signing | JASON FEINBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6463278746 |
Plan sponsor’s address | 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2015-09-25 |
Name of individual signing | JASON FEINBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6463278746 |
Plan sponsor’s address | 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2014-09-24 |
Name of individual signing | JASON FEINBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6463278746 |
Plan sponsor’s address | 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2013-05-28 |
Name of individual signing | JASON FEINBERG |
Name | Role | Address |
---|---|---|
JASON FEINBERG | DOS Process Agent | 391 4th St, #1, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JASON FEINBERG | Chief Executive Officer | 391 4TH ST, #1, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 70 SANTA BARBARA DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 391 4TH ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2024-03-01 | Address | 70 SANTA BARBARA DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2017-12-21 | Address | 2219 6TH AVENUE, BROOKLYN, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-05-17 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-17 | 2024-03-01 | Address | JAILBREAK, INC., 70 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301049429 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
171221002049 | 2017-12-21 | BIENNIAL STATEMENT | 2017-05-01 |
070605002768 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050517000231 | 2005-05-17 | CERTIFICATE OF INCORPORATION | 2005-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2385958504 | 2021-02-20 | 0202 | PPS | 391 4th St Apt 1, Brooklyn, NY, 11215-7902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4052627210 | 2020-04-27 | 0202 | PPP | 119 8th St, Brooklyn, NY, 11215-7096 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205499 | Trademark | 2012-07-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAILBREAK TOYS, INC. |
Role | Plaintiff |
Name | JELLIO, INC. |
Role | Defendant |
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 | 2018-07-30 |
Termination Date | 2018-08-09 |
Section | 1125 |
Status | Terminated |
Parties
Name | JAILBREAK TOYS, INC. |
Role | Plaintiff |
Name | IDEA GLUE LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State