Home ›
Trademark Categories ›
Chemicals ›
2003 ›
NY ›
NYLAFORCE
Trademark search for:
NYLAFORCE
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
2003-11-06 — Application filed
2004-01-07 — Sn assigned for sect 66a appl from ib
2004-01-08 — Application filed
2004-05-18 — Assigned to examiner
2004-05-19 — Final disposition recorded
2004-07-29 — Office action issued
2004-10-01 — Paper received
2004-10-01 — Correspondence received in law office
2004-10-19 — Amendment from applicant entered
2004-10-25 — Examiners amendment -written
2004-10-25 — Approved for pub - principal register
2004-10-25 — Examiners amendment e-mailed
2004-10-29 — Assigned to lie
2004-11-02 — Law office publication review completed
2005-03-09 — Notice of publication
2005-03-29 — Published for opposition
2005-06-21 — Registered-principal register
2006-04-18 — Final disposition recorded
2006-04-21 — Final disposition recorded
2006-07-03 — Final disposition recorded
2006-07-03 — Final disposition recorded
2007-08-31 — Final disposition recorded
2007-09-06 — Final disposition recorded
2010-09-01 — Teas section 71 received
2010-09-01 — Teas section 15 received
2010-09-08 — Case assigned to post registration paralegal
2010-09-09 — Registered - sec. 15 acknowledged
2011-02-02 — Case assigned to post registration paralegal
2011-02-03 — Registered-sec.71 accepted
2013-11-21 — International registration renewed
2014-08-14 — Teas section 71 received
2014-08-26 — Case assigned to post registration paralegal
2014-08-26 — Registered-sec.71 accepted
2014-08-26 — Notice of acceptance of sec. 71 - mailed
2015-04-26 — Partial invalidation of reg ext protection created
2015-07-08 — Generic madrid transaction sent to ib
2015-07-08 — Generic madrid transaction created
2015-07-31 — Partial invalidation processed by the ib
2016-03-08 — Partial invalidation of reg ext protection created
2016-03-11 — Generic madrid transaction sent to ib
2016-03-11 — Generic madrid transaction created
2016-06-02 — New representative at ib received
2016-10-01 — New representative at ib received
2017-09-29 — New representative at ib received
2017-11-23 — Change of name/address rec'd from ib
2023-11-06 — Final status recorded
2024-05-26 — Death of international registration
2024-05-27 — Notification of effect of cancellation of intl reg mailed
Owner Information
Brenntag GmbH
DE
LEIS Polytechnik - polymere Werkstoffe GmbH
D-66877 RAMSTEIN-MIESENBACH DE
LEIS Polytechnik - polymere Werkstoffe GmbH
D-66877 RAMSTEIN-MIESENBACH DE
Correspondent
Stewart J. Bellus COLLARD & ROE PC 1077 NORTHERN BLVD ROSLYN, NY 11576 UNITED STATES
Filing Details
Filing Date:
2003-11-06
Status Date:
2023-11-06
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.