Brandinium

Trademark search for:

WICKED WAX

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

  • 2011-04-14 — Application filed
  • 2011-04-18 — Application filed
  • 2011-04-18 — Application filed
  • 2011-07-20 — Final disposition recorded
  • 2011-07-20 — Final disposition recorded
  • 2011-07-20 — Assigned to examiner
  • 2011-07-20 — Final disposition recorded
  • 2011-12-19 — Teas change of owner address received
  • 2011-12-19 — Applicant/correspondence changes (non-responsive) entered
  • 2012-01-20 — Office action issued
  • 2012-01-20 — Correspondence received in law office
  • 2012-01-21 — Teas/email correspondence entered
  • 2012-02-06 — Office action issued
  • 2012-02-06 — Office action issued
  • 2012-02-06 — Office action issued
  • 2012-07-27 — Teas request for reconsideration received
  • 2012-07-27 — Teas/email correspondence entered
  • 2012-07-27 — Correspondence received in law office
  • 2012-08-06 — Exparte appeal received at ttab
  • 2012-08-06 — Jurisdiction restored to examining attorney
  • 2012-08-06 — Ex parte appeal-instituted
  • 2012-08-10 — Action req for recon denied no appeal filed counted not mailed
  • 2012-08-10 — Action for req for recon denied no appeal filed e-mailed
  • 2012-08-10 — Notification for req for recon denied no appeal filed
  • 2012-10-15 — Jurisdiction restored to examining attorney
  • 2012-12-13 — Examiners statement - completed
  • 2012-12-13 — Notification of examiners statement e-mailed
  • 2012-12-13 — Examiners statement e-mailed
  • 2013-01-05 — Exparte appeal terminated
  • 2013-01-07 — Approved for pub - principal register
  • 2013-01-22 — Assigned to lie
  • 2013-01-24 — Law office publication review completed
  • 2013-02-06 — Notification of notice of publication e-mailed
  • 2013-02-26 — Published for opposition
  • 2013-02-26 — Official gazette publication confirmation e-mailed
  • 2013-05-14 — Registered-principal register
  • 2017-04-27 — Teas change of owner address received
  • 2017-04-27 — Applicant/correspondence changes (non-responsive) entered
  • 2018-05-14 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2018-07-03 — Attorney/dom.rep.revoked and/or appointed
  • 2018-07-03 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-12-20 — Cancelled sec. 8 (6-yr)
  • 2019-12-20 — Final status recorded

Owner Information

Unite Eurotherapy, Inc.
Carlsbad , CA
Unite Eurotherapy, Inc.
Vista , CA
Unite Eurotherapy, Inc.
Vista , CA

Correspondent

Charles F. Reidelbach, Jr. Higgs Fletcher & Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101
UNITED STATES

Filing Details

Filing Date:
2011-04-14
Status Date:
2019-12-20
Filing Year:
2003

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