Home ›
Trademark Categories ›
Clothing ›
2018 ›
OL ›
OLIGLO
Trademark search for:
OLIGLO
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
2018-11-07 — Application filed
2018-11-10 — Application filed
2018-11-24 — Application filed
2019-02-12 — Assigned to examiner
2019-02-13 — Final disposition recorded
2019-02-13 — Final disposition recorded
2019-02-13 — Final disposition recorded
2019-08-12 — Office action issued
2019-08-12 — Correspondence received in law office
2019-08-13 — Teas/email correspondence entered
2019-08-19 — Final disposition recorded
2019-08-19 — Final disposition recorded
2019-08-19 — Final disposition recorded
2020-02-19 — Teas change of owner address received
2020-02-19 — Teas revoke/app/change addr of atty/dom rep received
2020-02-19 — Attorney/dom.rep.revoked and/or appointed
2020-02-19 — Applicant/correspondence changes (non-responsive) entered
2020-02-19 — Teas change of correspondence received
2020-02-19 — Office action issued
2020-02-25 — Assigned to lie
2020-03-02 — Correspondence received in law office
2020-03-02 — Teas/email correspondence entered
2020-03-02 — Approved for pub - principal register
2020-03-18 — Notification of notice of publication e-mailed
2020-04-07 — Published for opposition
2020-04-07 — Official gazette publication confirmation e-mailed
2020-06-02 — Noa e-mailed - sou required from applicant
2020-12-02 — Sou teas extension received
2020-12-02 — Sou extension 1 filed
2020-12-02 — Sou extension 1 granted
2020-12-04 — Notice of approval of extension request e-mailed
2021-02-03 — Teas revoke/app/change addr of atty/dom rep received
2021-02-03 — Attorney/dom.rep.revoked and/or appointed
2021-02-03 — Teas change of correspondence received
2021-06-02 — Sou teas extension received
2021-06-02 — Sou extension 2 filed
2021-06-02 — Sou extension 2 granted
2021-06-04 — Notice of approval of extension request e-mailed
2022-01-03 — Application abandoned
2022-01-03 — Application abandoned
2022-01-03 — Final status recorded
Owner Information
Vitagoods LLC
Newport Beach , CA
Vitagoods LLC
Newport Beach , CA
Correspondent
Jessie Reider Cristo Buchalter, APC 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 UNITED STATES
Filing Details
Filing Date:
2018-11-07
Status Date:
2022-01-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.