Home ›
Trademark Categories ›
Chemicals ›
2012 ›
01 ›
1 STEP ALPHA
Trademark search for:
1 STEP ALPHA
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
2012-06-06 — Application filed
2012-08-02 — Sn assigned for sect 66a appl from ib
2012-08-03 — Application filed
2012-08-07 — Application filed
2012-09-23 — Assigned to examiner
2012-09-25 — Final disposition recorded
2012-09-26 — Office action issued
2012-09-26 — Office action issued
2012-09-26 — Office action issued
2012-11-01 — Office action issued
2012-11-03 — New representative at ib received
2012-11-06 — Attorney/dom.rep.revoked and/or appointed
2012-11-06 — Teas revoke/app/change addr of atty/dom rep received
2013-02-04 — Office action issued
2013-02-05 — Assigned to lie
2013-02-13 — Approved for pub - principal register
2013-02-13 — Teas/email correspondence entered
2013-02-13 — Correspondence received in law office
2013-02-20 — Law office publication review completed
2013-03-06 — Notification of possible opposition sent to ib
2013-03-06 — Notification of notice of publication e-mailed
2013-03-06 — Notice of start of opposition period created, to be sent to ib
2013-03-26 — Published for opposition
2013-03-26 — Official gazette publication confirmation e-mailed
2013-05-06 — Notification processed by ib
2013-06-11 — Registered-principal register
2013-09-11 — Final disposition recorded
2013-09-13 — Final disposition recorded
2013-09-13 — Final disposition recorded
2013-10-07 — Final disposition recorded
2014-08-22 — New representative at ib received
2015-03-27 — Change of name/address rec'd from ib
2018-06-11 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2020-01-17 — Cancelled section 71
2020-09-17 — Total invalidation of reg ext protection created
2020-10-05 — Total invalidation of reg ext protection sent to ib
2020-10-05 — Invalidation processed
2020-11-01 — Total invalidation processed by the ib
2022-06-07 — Final status recorded
2022-12-26 — Death of international registration
2022-12-26 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Danstar Ferment AG
CH
Danstar Ferment AG
CH
Danstar Ferment AG
CH
Correspondent
Peter Nils Baylor Nutter, McClennen & Fish, LLP 155 Seaport Boulevard Seaport West Boston, MA 02210-2604
Filing Details
Filing Date:
2012-06-06
Status Date:
2022-06-07
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.