Home ›
Trademark Categories ›
Chemicals ›
1950 ›
NY ›
NYMCEL
Trademark search for:
NYMCEL
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
2017-05-24 — Application filed
2017-05-27 — Application filed
2017-06-01 — Application filed
2017-07-16 — Teas revoke/app/change addr of atty/dom rep received
2017-07-16 — Attorney/dom.rep.revoked and/or appointed
2017-08-23 — Assigned to examiner
2017-08-23 — Final disposition recorded
2017-08-23 — Final disposition recorded
2017-08-23 — Final disposition recorded
2017-08-24 — Teas change of correspondence received
2017-08-24 — Teas change of correspondence received
2017-08-28 — Teas revoke/app/change addr of atty/dom rep received
2017-08-28 — Attorney/dom.rep.revoked and/or appointed
2017-09-03 — Office action issued
2017-09-12 — Assigned to lie
2017-09-19 — Teas/email correspondence entered
2017-09-19 — Correspondence received in law office
2017-09-22 — Final disposition recorded
2017-09-22 — Final disposition recorded
2017-09-22 — Final disposition recorded
2017-09-29 — Office action issued
2017-10-04 — Teas/email correspondence entered
2017-10-04 — Correspondence received in law office
2017-10-05 — Approved for pub - principal register
2017-10-25 — Notification of notice of publication e-mailed
2017-11-14 — Published for opposition
2017-11-14 — Official gazette publication confirmation e-mailed
2018-01-09 — Noa e-mailed - sou required from applicant
2018-04-24 — Teas change of correspondence received
2018-07-09 — Sou teas extension received
2018-07-09 — Sou extension 1 filed
2018-07-09 — Sou extension 1 granted
2018-07-11 — Notice of approval of extension request e-mailed
2019-01-06 — Sou teas extension received
2019-01-06 — Sou extension 2 filed
2019-01-06 — Sou extension 2 granted
2019-01-08 — Notice of approval of extension request e-mailed
2019-07-08 — Sou teas extension received
2019-07-08 — Sou extension 3 filed
2019-07-08 — Sou extension 3 granted
2019-07-10 — Notice of approval of extension request e-mailed
2020-01-06 — Sou teas extension received
2020-01-06 — Sou extension 4 filed
2020-01-06 — Sou extension 4 granted
2020-01-08 — Notice of approval of extension request e-mailed
2020-07-08 — Sou teas extension received
2020-07-08 — Sou extension 5 filed
2020-08-04 — Case assigned to intent to use paralegal
2020-08-04 — Sou extension 5 granted
2020-08-05 — Notice of approval of extension request e-mailed
2020-10-28 — Teas revoke/app/change addr of atty/dom rep received
2020-10-28 — Attorney/dom.rep.revoked and/or appointed
2020-10-28 — Teas withdrawal of attorney received-firm retains
2020-10-28 — Teas change of correspondence received
2021-02-15 — Application abandoned
2021-02-15 — Final status recorded
2021-02-16 — Application abandoned
Owner Information
CP Kelco Oy
Äänekoski FI
CP Kelco Oy
Äänekoski FI
Correspondent
Deborah Henscheid LORENZ & KOPF LLP 7010 E. Cochise Rd. 7010 E. Cochise Rd. Scottsdale, AZ 85253
Filing Details
Filing Date:
2017-05-24
Status Date:
2021-02-15
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.