Brandinium

Trademark search for:

REVOLT MOBILE

EXPIRED USPTO USPTO

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.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2013-10-25 — Application filed
  • 2013-10-29 — Application filed
  • 2013-11-01 — Application filed
  • 2014-02-10 — Assigned to examiner
  • 2014-02-13 — Examiners amendment and/or priority action - completed
  • 2014-02-13 — Notification of examiner's amendment/priority action e-mailed
  • 2014-02-13 — Examiner's amendment/priority action e-mailed
  • 2014-02-13 — Combined examiner's amendment/priority action automatic entry
  • 2014-08-06 — Office action issued
  • 2014-08-06 — Correspondence received in law office
  • 2014-08-07 — Teas/email correspondence entered
  • 2014-10-08 — Examiners amendment -written
  • 2014-10-08 — Suspension letter written
  • 2014-10-08 — Letter of suspension e-mailed
  • 2014-10-08 — Notification of letter of suspension e-mailed
  • 2014-10-08 — Examiners amendment e-mailed
  • 2014-10-08 — Notification of examiners amendment e-mailed
  • 2014-10-08 — Examiner's amendment entered
  • 2015-04-16 — Assigned to lie
  • 2015-04-23 — Report completed suspension check case still suspended
  • 2015-10-29 — Report completed suspension check case still suspended
  • 2016-04-30 — Report completed suspension check case still suspended
  • 2016-11-10 — Report completed suspension check case still suspended
  • 2016-12-05 — Teas withdrawal of attorney received
  • 2016-12-05 — Withdrawal of attorney granted
  • 2017-05-22 — Report completed suspension check case still suspended
  • 2017-05-22 — Assigned to lie
  • 2017-11-27 — Suspension checked - to attorney for action
  • 2017-12-01 — Approved for pub - principal register
  • 2017-12-20 — Notice of publication
  • 2018-01-09 — Published for opposition
  • 2018-03-06 — Noa mailed - sou required from applicant
  • 2018-03-20 — Attorney/dom.rep.revoked and/or appointed
  • 2018-03-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-09-06 — Sou extension 1 filed
  • 2018-10-08 — Application abandoned
  • 2018-10-09 — Application abandoned
  • 2018-10-19 — Sou extension received with teas petition
  • 2018-10-19 — Petition to revive-granted
  • 2018-10-19 — Teas petition to revive received
  • 2018-10-20 — Notice of revival - e-mailed
  • 2019-01-09 — Case assigned to intent to use paralegal
  • 2019-01-14 — Sou extension 1 granted
  • 2019-01-15 — Notice of approval of extension request e-mailed
  • 2019-02-20 — Sou teas extension received
  • 2019-02-20 — Sou extension 2 filed
  • 2019-02-20 — Sou extension 2 granted
  • 2019-02-22 — Notice of approval of extension request e-mailed
  • 2019-09-04 — Sou teas extension received
  • 2019-09-04 — Sou extension 3 filed
  • 2019-09-04 — Sou extension 3 granted
  • 2019-09-06 — Notice of approval of extension request e-mailed
  • 2020-03-06 — Attorney/dom.rep.revoked and/or appointed
  • 2020-03-06 — Sou teas extension received
  • 2020-03-06 — Teas change of owner address received
  • 2020-03-06 — Teas change of correspondence received
  • 2020-03-06 — Sou extension 4 granted
  • 2020-03-06 — Applicant/correspondence changes (non-responsive) entered
  • 2020-03-06 — Sou extension 4 filed
  • 2020-03-06 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-03-10 — Notice of approval of extension request e-mailed
  • 2020-10-12 — Application abandoned
  • 2020-10-12 — Final status recorded
  • 2020-10-13 — Application abandoned
  • 2020-10-15 — Attorney/dom.rep.revoked and/or appointed
  • 2020-10-15 — Teas change of correspondence received
  • 2020-10-15 — Teas revoke/app/change addr of atty/dom rep received

Owner Information

CE Trademark LLC
West Hollywood , CA
CE Trademark LLC
New York , NY

Correspondent

Jennifer Ko Craft Dickinson Wright, PLLC
3883 Howard Hughes Parkway, Suite 800
Las Vegas, NV 89169
UNITED STATES

Filing Details

Filing Date:
2013-10-25
Status Date:
2020-10-12
Filing Year:
2013

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.