Brandinium

Trademark search for:

THY EVIL COURT

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

  • 2006-01-13 — Application filed
  • 2006-01-19 — Application filed
  • 2006-01-20 — Notice of design search code mailed
  • 2006-05-10 — Teas change of correspondence received
  • 2006-06-19 — Assigned to examiner
  • 2006-06-22 — Priority action written
  • 2006-06-22 — Priority action e-mailed
  • 2006-07-25 — Office action issued
  • 2006-07-25 — Correspondence received in law office
  • 2006-07-31 — Teas/email correspondence entered
  • 2006-08-30 — Final disposition recorded
  • 2006-08-30 — Final disposition recorded
  • 2007-02-27 — Office action issued
  • 2007-04-03 — Teas/email correspondence entered
  • 2007-04-03 — Assigned to lie
  • 2007-04-03 — Correspondence received in law office
  • 2007-04-13 — Examiners amendment -written
  • 2007-04-13 — Approved for pub - principal register
  • 2007-04-13 — Examiners amendment e-mailed
  • 2007-04-13 — Examiner's amendment entered
  • 2007-04-16 — Law office publication review completed
  • 2007-05-30 — Notice of publication
  • 2007-06-19 — Published for opposition
  • 2007-09-11 — Noa mailed - sou required from applicant
  • 2007-12-20 — Teas statement of use received
  • 2007-12-20 — Use amendment filed
  • 2008-01-19 — Statement of use processing complete
  • 2008-02-09 — Final disposition recorded
  • 2008-02-09 — Final disposition recorded
  • 2008-02-09 — Final disposition recorded
  • 2008-05-19 — Office action issued
  • 2008-05-22 — Allowed principal register - sou accepted
  • 2008-05-22 — Teas/email correspondence entered
  • 2008-05-22 — Correspondence received in law office
  • 2008-05-28 — Law office registration review completed
  • 2008-07-01 — Registered-principal register
  • 2009-01-29 — Attorney/dom.rep.revoked and/or appointed
  • 2009-01-29 — Teas revoke/app/change addr of atty/dom rep received
  • 2009-02-04 — Automatic update of assignment of ownership
  • 2009-03-25 — Teas change of correspondence received
  • 2009-10-02 — Teas change of correspondence received
  • 2010-01-21 — Automatic update of assignment of ownership
  • 2010-01-28 — Assignment of ownership not updated automatically
  • 2015-02-06 — Cancelled sec. 8 (6-yr)
  • 2015-02-06 — Final status recorded

Owner Information

DISGUISE, INC.
MALIBU , CA
DISGUISE, INC.
MALIBU , CA
Disguise, Inc.
Poway , CA
Disguise, Inc.
Poway , CA
Disguise, Inc.
Poway , CA

Correspondent

Larry Miller Feder Kaszovitz LLP
845 Third Avenue, 11th Floor
New York, NY 10022
UNITED STATES

Filing Details

Filing Date:
2006-01-13
Status Date:
2015-02-06
Category:
Clothing
Filing Year:
2005

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