Home ›
Trademark Categories ›
Clothing ›
2018 ›
02 ›
22 LA RED CA
Trademark search for:
22 LA RED CA
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
2018-06-15 — Application filed
2018-06-19 — Application filed
2018-06-20 — Application filed
2018-06-21 — Notice of design search code e-mailed
2018-10-03 — Assigned to examiner
2018-10-05 — Notification of examiners amendment e-mailed
2018-10-05 — Examiners amendment e-mailed
2018-10-05 — Examiners amendment -written
2018-10-05 — Examiner's amendment entered
2018-10-09 — Teas voluntary amendment received
2018-10-09 — Preliminary/voluntary amendment - entered
2018-11-05 — Approved for pub - principal register
2018-11-16 — Assigned to lie
2018-12-05 — Notification of notice of publication e-mailed
2018-12-25 — Published for opposition
2018-12-25 — Official gazette publication confirmation e-mailed
2019-02-19 — Noa e-mailed - sou required from applicant
2019-03-20 — Teas revoke/app/change addr of atty/dom rep received
2019-03-20 — Attorney/dom.rep.revoked and/or appointed
2019-06-25 — Sou teas extension received
2019-06-25 — Sou extension 1 filed
2019-06-25 — Sou extension 1 granted
2019-06-27 — Notice of approval of extension request e-mailed
2020-02-12 — Automatic update of assignment of ownership
2020-02-19 — Sou extension 2 filed
2020-03-23 — Petition to revive-granted
2020-03-23 — Teas petition to revive received
2020-03-23 — Sou extension received with teas petition
2020-03-23 — Application abandoned
2020-03-23 — Application abandoned
2020-03-24 — Notice of revival - e-mailed
2020-04-09 — Case assigned to intent to use paralegal
2020-04-10 — Sou extension 2 granted
2020-04-11 — Notice of approval of extension request e-mailed
2020-09-21 — Application abandoned
2020-09-21 — Application abandoned
2020-09-21 — Final status recorded
Owner Information
DEPARTMENT Z, INC.
PASADENA , CA
SMS Plan LLC
Encino , CA
SMS Plan LLC
Encino , CA
Correspondent
Kenneth I. Gross, Esq. Kenneth I. Gross & Associates 849 S Broadway Ste 504 Los Angeles, CA 90014 UNITED STATES
Filing Details
Filing Date:
2018-06-15
Status Date:
2020-09-21
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.