Brandinium

Trademark search for:

BE-GEORGEOUS

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

  • 2016-05-19 — Application filed
  • 2016-05-24 — Application filed
  • 2016-09-06 — Assigned to examiner
  • 2016-09-06 — Final disposition recorded
  • 2016-09-06 — Final disposition recorded
  • 2016-09-06 — Final disposition recorded
  • 2017-04-04 — Application abandoned
  • 2017-04-04 — Application abandoned
  • 2017-04-24 — Teas petition to revive received
  • 2017-04-24 — Petition to revive-granted
  • 2017-04-24 — Office action issued
  • 2017-04-25 — Final disposition recorded
  • 2017-04-25 — Final disposition recorded
  • 2017-04-25 — Final disposition recorded
  • 2017-04-25 — Notice of revival - e-mailed
  • 2017-12-08 — Application abandoned
  • 2017-12-08 — Application abandoned
  • 2018-02-07 — Teas petition to revive received
  • 2018-02-07 — Petition to revive-granted
  • 2018-02-07 — Office action issued
  • 2018-02-08 — Notice of revival - e-mailed
  • 2018-02-15 — Assigned to lie
  • 2018-02-15 — Correspondence received in law office
  • 2018-02-15 — Teas/email correspondence entered
  • 2018-03-19 — Office action issued
  • 2018-03-19 — Office action issued
  • 2018-03-19 — Office action issued
  • 2018-09-19 — Teas request for reconsideration received
  • 2018-09-19 — Exparte appeal received at ttab
  • 2018-09-19 — Jurisdiction restored to examining attorney
  • 2018-09-19 — Ex parte appeal-instituted
  • 2018-09-19 — Suspension letter written
  • 2018-09-19 — Letter of suspension e-mailed
  • 2018-09-19 — Notification of letter of suspension e-mailed
  • 2018-09-26 — Correspondence received in law office
  • 2018-09-26 — Teas/email correspondence entered
  • 2018-10-25 — Suspension letter written
  • 2018-10-25 — Letter of suspension e-mailed
  • 2018-10-25 — Notification of letter of suspension e-mailed
  • 2019-04-25 — Suspension letter written
  • 2019-04-25 — Letter of suspension e-mailed
  • 2019-04-25 — Notification of letter of suspension e-mailed
  • 2019-05-01 — Final disposition recorded
  • 2019-05-01 — Office action issued
  • 2019-05-01 — Final disposition recorded
  • 2019-07-18 — Jurisdiction restored to examining attorney
  • 2019-09-17 — Examiners statement - completed
  • 2019-09-17 — Examiners statement e-mailed
  • 2019-09-17 — Notification of examiners statement e-mailed
  • 2020-01-27 — Office action issued
  • 2020-04-13 — Application abandoned
  • 2020-04-13 — Exparte appeal terminated
  • 2020-04-13 — Final status recorded
  • 2020-04-14 — Application abandoned

Owner Information

George R. Fuller
New York , NY

Correspondent

CHRISTINE C WASHINGTON
244 FIFTH AVE
STE 2660
NEW YORK, NY 10001

Filing Details

Filing Date:
2016-05-19
Status Date:
2020-04-13
Filing Year:
2016

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