Home ›
Trademark Categories ›
Cordage & Fibers ›
2003 ›
NY ›
NYLSAW
Trademark search for:
NYLSAW
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
2003-04-17 — Application filed
2003-09-04 — Paper received
2003-09-04 — Correspondence received in law office
2003-09-04 — Sec. 1(b) claim deleted
2003-09-04 — Preliminary/voluntary amendment - entered
2003-09-29 — Assigned to examiner
2003-10-15 — Final disposition recorded
2004-01-28 — Office action issued
2004-01-28 — Correspondence received in law office
2004-02-26 — Approved for pub - principal register
2004-04-19 — Previous allowance count withdrawn
2004-06-28 — Final disposition recorded
2004-09-03 — Office action issued
2004-09-03 — Correspondence received in law office
2004-09-20 — Amendment from applicant entered
2004-09-21 — Approved for pub - principal register
2004-09-24 — Assigned to lie
2004-09-27 — Law office publication review completed
2005-03-09 — Notice of publication
2005-03-29 — Published for opposition
2005-06-21 — Registered-principal register
2006-08-21 — Paper received
2006-09-01 — Review of correspondence complete
2011-05-04 — Teas revoke/app/change addr of atty/dom rep received
2011-05-04 — Attorney/dom.rep.revoked and/or appointed
2011-05-23 — Teas section 8 & 15 received
2011-06-23 — Case assigned to post registration paralegal
2011-06-25 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
2015-01-06 — Teas section 8 & 9 received
2015-01-14 — Automatic update of assignment of ownership
2015-01-23 — Case assigned to post registration paralegal
2015-01-23 — Registered - sec. 8 (10-yr) accepted/sec. 9 granted
2015-01-23 — Registered and renewed (first renewal - 10 yrs)
2015-01-23 — Notice of acceptance of sec. 8 & 9 - e-mailed
2024-06-21 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
2026-01-02 — Cancelled sec. 8 (10-yr)/expired section 9
2026-01-02 — Final status recorded
Owner Information
SPEED FRANCE S.A.S.
69400 ARNAS FR
Speed France
69400 Arnas FR
Speed France
69400 Arnas FR
Speed France
69400 Arnas FR
Correspondent
Dianne Smith-Misemer HOVEY WILLIAMS LLP 10801 MASTIN BLVD., SUITE 1000 OVERLAND PARK, KS 66210 UNITED STATES
Filing Details
Filing Date:
2003-04-17
Status Date:
2026-01-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.