Search icon

FURNACE BROOK LLC

Company Details

Name: FURNACE BROOK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2002 (22 years ago)
Entity Number: 2839157
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2068 QUAKER RIDGE ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Agent

Name Role Address
ROBERT E FREEMAN ESQ Agent 170 EAST 88TH STREET APT 2-C, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
FURNACE BROOK LLC DOS Process Agent 2068 QUAKER RIDGE ROAD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2002-11-26 2012-11-08 Address 204 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108006050 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110207002626 2011-02-07 BIENNIAL STATEMENT 2010-11-01
081210002082 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061031002315 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041022002108 2004-10-22 BIENNIAL STATEMENT 2004-11-01
030414000140 2003-04-14 AFFIDAVIT OF PUBLICATION 2003-04-14
030414000135 2003-04-14 AFFIDAVIT OF PUBLICATION 2003-04-14
021126000422 2002-11-26 ARTICLES OF ORGANIZATION 2002-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503448 Patent 2005-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-04-01
Termination Date 2005-07-29
Date Issue Joined 2005-05-10
Section 0271
Status Terminated

Parties

Name FURNACE BROOK LLC
Role Plaintiff
Name SPIEGEL INC.
Role Defendant
0507830 Patent 2005-09-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-09-07
Termination Date 2005-12-15
Section 0271
Status Terminated

Parties

Name EUROMARKET DESIGNS, INC.
Role Defendant
Name FURNACE BROOK LLC
Role Plaintiff
0507329 Patent 2005-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-18
Termination Date 2006-11-09
Date Issue Joined 2006-08-25
Section 0271
Status Terminated

Parties

Name FURNACE BROOK LLC
Role Plaintiff
Name OVERSTOCK.COM, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State