Home ›
Trademark Categories ›
Chemicals ›
2010 ›
EP ›
EPOWIND
Trademark search for:
EPOWIND
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
2010-04-16 — Application filed
2010-06-03 — Sn assigned for sect 66a appl from ib
2010-06-05 — Application filed
2010-06-09 — Application filed
2010-07-26 — Assigned to examiner
2010-07-30 — Final disposition recorded
2010-07-31 — Office action issued
2010-08-02 — Office action issued
2010-08-02 — Office action issued
2010-08-28 — Office action issued
2011-01-31 — Attorney/dom.rep.revoked and/or appointed
2011-01-31 — Teas change of correspondence received
2011-01-31 — Office action issued
2011-01-31 — Assigned to lie
2011-01-31 — Teas revoke/app/change addr of atty/dom rep received
2011-02-07 — Teas/email correspondence entered
2011-02-07 — Correspondence received in law office
2011-02-08 — Office action issued
2011-02-08 — Office action issued
2011-02-08 — Office action issued
2011-07-13 — Teas request for reconsideration received
2011-07-13 — Teas/email correspondence entered
2011-07-13 — Correspondence received in law office
2011-08-10 — Action req for recon denied no appeal filed counted not mailed
2011-08-10 — Action for req for recon denied no appeal filed e-mailed
2011-08-10 — Notification for req for recon denied no appeal filed
2011-11-09 — Notification of possible opposition created, to be sent to ib
2011-11-10 — Notification of possible opposition sent to ib
2012-03-12 — Examiners amendment -written
2012-03-12 — Approved for pub - principal register
2012-03-12 — Examiners amendment e-mailed
2012-03-12 — Notification of examiners amendment e-mailed
2012-03-12 — Examiner's amendment entered
2012-03-13 — Law office publication review completed
2012-03-28 — Notification of possible opposition sent to ib
2012-03-28 — Notification of notice of publication e-mailed
2012-03-28 — Notice of start of opposition period created, to be sent to ib
2012-04-17 — Published for opposition
2012-04-17 — Official gazette publication confirmation e-mailed
2012-07-03 — Registered-principal register
2012-07-06 — Notification of possible opposition - processed by ib
2012-10-03 — Final disposition recorded
2012-10-24 — Final disposition recorded
2012-10-24 — Final disposition recorded
2012-11-24 — Notification processed by ib
2013-03-10 — Final disposition recorded
2015-04-16 — Change of owner received from ib
2015-04-17 — Change of name/address rec'd from ib
2017-04-21 — Change of owner received from ib
2017-07-03 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2018-06-05 — Attorney/dom.rep.revoked and/or appointed
2018-06-05 — Teas revoke/app/change addr of atty/dom rep received
2019-02-08 — Cancelled section 71
2019-10-08 — Total invalidation of reg ext protection created
2019-10-29 — Total invalidation of reg ext protection sent to ib
2019-10-29 — Invalidation processed
2019-12-13 — Total invalidation processed by the ib
2020-03-12 — Change of owner received from ib
2020-04-16 — Final status recorded
2021-05-10 — Death of international registration
2021-05-10 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Sika Technology AG
CH
Sika AG
CH
AXSON TECHNOLOGIES
FR
AXSON TECHNOLOGIES
F-95000 CERGY CEDEX FR
AXSON TECHNOLOGIES
F-95000 CERGY CEDEX FR
AXSON TECHNOLOGIES
F-95000 CERGY CEDEX FR
Correspondent
Andy I. Corea Murtha Cullina 265 Church Street One Century Tower New Haven, CT 06510
Filing Details
Filing Date:
2010-04-16
Status Date:
2020-04-16
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.