Name: | ELECTRIC SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1985 (40 years ago) |
Entity Number: | 984372 |
ZIP code: | 13736 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 207 FIRE TOWER ROAD, BERKSHIRE, NY, United States, 13736 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON TAAM | Chief Executive Officer | 207 FIRE TOWER ROAD, BERKSHIRE, NY, United States, 13736 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 FIRE TOWER ROAD, BERKSHIRE, NY, United States, 13736 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-29 | 1997-03-18 | Address | 476 SOUTH DANBY ROAD, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
1993-05-03 | 1997-03-18 | Address | 476 SOUTH DANBY ROAD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1997-03-18 | Address | 476 SOUTH DANBY ROAD, SPENCER, NY, 14883, USA (Type of address: Principal Executive Office) |
1985-03-27 | 1994-03-29 | Address | 476 SOUTH DANBY RD, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170309006382 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150311006192 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130307006780 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110331003127 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090319002955 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070320002407 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050510002693 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030305002820 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010316002407 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990324002025 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELECTRIC DESK | 73649971 | 1987-03-16 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ELECTRIC DESK |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | COMPUTER PROGRAMS |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 038 |
Class Status | ABANDONED |
First Use | Jun. 10, 1984 |
Use in Commerce | Jun. 10, 1984 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | ELECTRIC SOFTWARE, INC. |
Owner Address | 476 SOUTH DANBY ROAD SPENCER, NEW YORK UNITED STATES 14883 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | RICHARD G. STEPHENS |
Correspondent Name/Address | RICHARD G STEPHENS, 318 SECURITY MUTUAL LIFE BLDG, BINGHAMTON, NEW YORK UNITED STATES 13901 |
Prosecution History
Date | Description |
---|---|
1987-12-30 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1987-05-20 | NON-FINAL ACTION MAILED |
1987-05-14 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-03-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State