-
Home Page
›
-
Counties
›
-
Westchester
›
-
10520
›
-
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
|
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
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State