Home ›
Trademark Categories ›
Advertising & Business ›
2007 ›
WE ›
WESTERN NEW YORK'S HOSPITAL OF CHOICE
Trademark search for:
WESTERN NEW YORK'S HOSPITAL OF CHOICE
No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.
Trademark records may change over time.
For the most up-to-date trademark status, domain availability,
and social handle checks, run a live search.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2007-01-20 — Application filed
2007-01-24 — Application filed
2007-05-09 — Assigned to examiner
2007-05-10 — Attorney/dom.rep.revoked and/or appointed
2007-05-10 — Final disposition recorded
2007-05-10 — Correspondence e-mailed
2007-05-10 — Teas revoke/app/change addr of atty/dom rep received
2007-05-22 — Office action issued
2007-05-22 — Correspondence received in law office
2007-05-23 — Teas/email correspondence entered
2007-08-11 — Office action issued
2007-08-11 — Office action issued
2007-08-11 — Office action issued
2007-09-20 — Paper received
2007-09-20 — Divisional request received
2007-10-22 — Divisional processing complete
2007-10-24 — Teas request for reconsideration received
2007-10-24 — Correspondence received in law office
2007-10-25 — Teas/email correspondence entered
2007-11-15 — Final disposition recorded
2007-11-15 — Final disposition recorded
2007-11-15 — Office action issued
2008-01-16 — Teas request for reconsideration received
2008-01-16 — Teas/email correspondence entered
2008-01-16 — Correspondence received in law office
2008-01-23 — Approved for pub - principal register
2008-02-23 — Assigned to lie
2008-02-23 — Law office publication review completed
2008-03-12 — Notice of publication
2008-04-01 — Published for opposition
2008-04-02 — Extension of time to oppose received
2008-09-29 — Opposition instituted no. 999999
2009-01-30 — Application abandoned
2009-01-30 — Application abandoned
2009-01-30 — Opposition terminated no. 999999
2009-01-30 — Final status recorded
Owner Information
Erie County Medical Center Corporation
Buffalo , NY
Erie County Medical Center Corporation
Buffalo , NY
Correspondent
Marybeth Priore Colucci & Gallaher, P.C. 424 Main Street Rm 2000 Buffalo, NY 14202
Filing Details
Filing Date:
2007-01-20
Status Date:
2009-01-30
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.