Brandinium

Trademark search for:

COHEN & SONS ESTABLISHED 1947 VENICE CA

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

  • 2014-08-04 — Application filed
  • 2014-08-07 — Application filed
  • 2014-08-12 — Application filed
  • 2014-08-13 — Notice of design search code e-mailed
  • 2014-11-18 — Final disposition recorded
  • 2014-11-18 — Approved for pub - principal register
  • 2014-11-18 — Teas/email correspondence entered
  • 2014-11-18 — Office action issued
  • 2014-11-18 — Final disposition recorded
  • 2014-11-18 — Correspondence received in law office
  • 2014-11-18 — Assigned to examiner
  • 2014-11-18 — Final disposition recorded
  • 2014-12-05 — Assigned to lie
  • 2014-12-05 — Law office publication review completed
  • 2014-12-23 — Withdrawn from pub - og review query
  • 2015-02-11 — Previous allowance count withdrawn
  • 2015-02-12 — Examiners amendment -written
  • 2015-02-12 — Approved for pub - principal register
  • 2015-02-12 — Examiners amendment e-mailed
  • 2015-02-12 — Notification of examiners amendment e-mailed
  • 2015-02-12 — Examiner's amendment entered
  • 2015-02-12 — Law office publication review completed
  • 2015-02-25 — Notification of notice of publication e-mailed
  • 2015-03-17 — Published for opposition
  • 2015-03-17 — Official gazette publication confirmation e-mailed
  • 2015-06-02 — Registered-principal register
  • 2020-06-02 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-06-01 — Teas section 8 received
  • 2021-06-23 — Case assigned to post registration paralegal
  • 2021-06-24 — Office action issued
  • 2022-02-23 — Cancelled sec. 8 (6-yr)
  • 2022-02-23 — Final status recorded
  • 2022-02-24 — Notice of cancellation sec. 8 emailed

Owner Information

Cohen, Zachary T.
Manhattan Beach , CA
Cohen, Zachary T.
Manhattan Beach , CA
Cohen, Zachary T.
Manhattan Beach , CA

Correspondent

Robert C. Lukes GARLINGTON, LOHN & ROBINSON, PLLP
PO BOX 7909, 350 Ryman St.
MISSOULA, MT 59807-7909
UNITED STATES

Filing Details

Filing Date:
2014-08-04
Status Date:
2022-02-23
Category:
Clothing
Filing Year:
2014

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