Brandinium

Trademark search for:

READYSWAP

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

  • 2012-08-31 — Application filed
  • 2012-09-04 — Application filed
  • 2012-09-08 — Application filed
  • 2012-09-11 — Notice of pseudo mark mailed
  • 2012-12-26 — Final disposition recorded
  • 2012-12-26 — Final disposition recorded
  • 2012-12-26 — Assigned to examiner
  • 2012-12-26 — Final disposition recorded
  • 2013-01-04 — Teas withdrawal of attorney received
  • 2013-01-04 — Withdrawal of attorney granted
  • 2013-02-13 — Attorney/dom.rep.revoked and/or appointed
  • 2013-02-13 — Teas revoke/app/change addr of atty/dom rep received
  • 2013-06-26 — Teas/email correspondence entered
  • 2013-06-26 — Office action issued
  • 2013-06-26 — Correspondence received in law office
  • 2013-06-27 — Examiners amendment -written
  • 2013-06-27 — Examiners amendment e-mailed
  • 2013-06-27 — Notification of examiners amendment e-mailed
  • 2013-06-27 — Examiner's amendment entered
  • 2013-06-27 — Assigned to lie
  • 2013-07-01 — Approved for pub - principal register
  • 2013-07-11 — Law office publication review completed
  • 2013-07-24 — Notification of notice of publication e-mailed
  • 2013-08-13 — Published for opposition
  • 2013-08-13 — Official gazette publication confirmation e-mailed
  • 2013-10-08 — Noa e-mailed - sou required from applicant
  • 2014-04-08 — Teas statement of use received
  • 2014-04-08 — Use amendment filed
  • 2014-04-08 — Teas change of correspondence received
  • 2014-04-28 — Case assigned to intent to use paralegal
  • 2014-04-29 — Statement of use processing complete
  • 2014-05-18 — Final disposition recorded
  • 2014-05-18 — Final disposition recorded
  • 2014-05-18 — Final disposition recorded
  • 2014-12-15 — Allowed principal register - sou accepted
  • 2014-12-15 — Examiners amendment e-mailed
  • 2014-12-15 — Notification of examiners amendment e-mailed
  • 2014-12-15 — Examiner's amendment entered
  • 2014-12-15 — Su-examiner's amendment written
  • 2014-12-16 — Notice of acceptance of statement of use e-mailed
  • 2015-01-20 — Registered-principal register
  • 2019-02-26 — Teas withdrawal of attorney received
  • 2019-02-26 — Withdrawal of attorney granted
  • 2020-01-20 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-07-28 — Attorney/dom.rep.revoked and/or appointed
  • 2020-07-28 — Teas change of owner address received
  • 2020-07-28 — Teas change of correspondence received
  • 2020-07-28 — Applicant/correspondence changes (non-responsive) entered
  • 2020-07-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-08-27 — Cancelled sec. 8 (6-yr)
  • 2021-08-27 — Final status recorded

Owner Information

37Degree Filters, Inc.
Corte Madera , CA
37Degree Filters, Inc.
San Francisco , CA
37Degree Filters, Inc.
Sunnyvale , CA

Correspondent

John L. Slafsky WILSON SONSINI GOODRICH & ROSATI
650 Page Mill Road
Palo Alto, CA 94304
UNITED STATES

Filing Details

Filing Date:
2012-08-31
Status Date:
2021-08-27
Filing Year:
2012

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