Home ›
Trademark Categories ›
Clothing ›
2009 ›
LI ›
LIQUID NEW YORK
Trademark search for:
LIQUID NEW YORK
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
2009-06-30 — Application filed
2009-07-03 — Application filed
2009-07-06 — Application filed
2009-09-26 — Assigned to examiner
2009-10-06 — Final disposition recorded
2009-10-06 — Final disposition recorded
2009-10-06 — Final disposition recorded
2010-04-06 — Office action issued
2010-04-06 — Correspondence received in law office
2010-04-07 — Teas/email correspondence entered
2010-05-12 — Suspension letter written
2010-05-12 — Letter of suspension e-mailed
2010-05-12 — Notification of letter of suspension e-mailed
2010-11-19 — Report completed suspension check case still suspended
2010-11-19 — Assigned to lie
2011-05-24 — Report completed suspension check case still suspended
2011-11-29 — Report completed suspension check case still suspended
2012-05-29 — Report completed suspension check case still suspended
2012-12-03 — Report completed suspension check case still suspended
2013-06-05 — Report completed suspension check case still suspended
2013-12-30 — Suspension checked - to attorney for action
2014-02-03 — Final disposition recorded
2014-02-03 — Final disposition recorded
2014-02-03 — Final disposition recorded
2014-08-04 — Office action issued
2014-08-04 — Correspondence received in law office
2014-08-05 — Teas/email correspondence entered
2014-08-15 — Approved for pub - principal register
2014-08-20 — Law office publication review completed
2014-09-03 — Notification of notice of publication e-mailed
2014-09-23 — Published for opposition
2014-09-23 — Official gazette publication confirmation e-mailed
2014-11-18 — Noa e-mailed - sou required from applicant
2015-05-18 — Teas statement of use received
2015-05-18 — Use amendment filed
2015-06-13 — Case assigned to intent to use paralegal
2015-06-17 — Statement of use processing complete
2015-07-02 — Final disposition recorded
2015-07-02 — Final disposition recorded
2015-07-02 — Final disposition recorded
2016-01-04 — Office action issued
2016-01-04 — Correspondence received in law office
2016-01-05 — Teas/email correspondence entered
2016-02-04 — Office action issued
2016-02-04 — Office action issued
2016-02-04 — Office action issued
2016-09-02 — Application abandoned
2016-09-02 — Application abandoned
2016-09-02 — Final status recorded
Owner Information
NC-02, INC.
New York , NY
NC-02, INC.
New York , NY
Correspondent
LARRY MILLER FEDER KASZOVITZ LLP 845 3RD AVE FL 11 NEW YORK, NY 10022-6601 UNITED STATES
Filing Details
Filing Date:
2009-06-30
Status Date:
2016-09-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.