Search icon

ELECTRIC SOFTWARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MILTON TAAM Chief Executive Officer 207 FIRE TOWER ROAD, BERKSHIRE, NY, United States, 13736

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 FIRE TOWER ROAD, BERKSHIRE, NY, United States, 13736

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ELECTRIC DESK 73649971 1987-03-16 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-30

Mark Information

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