Brandinium

Trademark search for:

LIPS TO DIE FOR

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

  • 2015-12-11 — Application filed
  • 2015-12-15 — Application filed
  • 2015-12-16 — Application filed
  • 2016-01-04 — Teas voluntary amendment received
  • 2016-01-19 — Assigned to lie
  • 2016-01-22 — Preliminary/voluntary amendment - entered
  • 2016-03-29 — Assigned to examiner
  • 2016-03-29 — Final disposition recorded
  • 2016-03-29 — Final disposition recorded
  • 2016-03-29 — Final disposition recorded
  • 2016-09-29 — Office action issued
  • 2016-10-05 — Correspondence received in law office
  • 2016-10-05 — Teas/email correspondence entered
  • 2016-11-02 — Approved for pub - principal register
  • 2016-11-04 — Law office publication review completed
  • 2016-11-23 — Notification of notice of publication e-mailed
  • 2016-12-13 — Published for opposition
  • 2016-12-13 — Official gazette publication confirmation e-mailed
  • 2017-02-07 — Noa e-mailed - sou required from applicant
  • 2017-08-01 — Sou teas extension received
  • 2017-08-01 — Sou extension 1 filed
  • 2017-08-01 — Sou extension 1 granted
  • 2017-08-02 — Teas change of correspondence received
  • 2017-08-02 — Sou teas extension received
  • 2017-08-03 — Notice of approval of extension request e-mailed
  • 2017-08-10 — Case assigned to intent to use paralegal
  • 2017-08-18 — Itu letter mailed, no response required
  • 2017-09-28 — Teas statement of use received
  • 2017-09-28 — Use amendment filed
  • 2017-10-11 — Statement of use processing complete
  • 2017-11-02 — Su-examiner's amendment written
  • 2017-11-02 — Examiners amendment e-mailed
  • 2017-11-02 — Notification of examiners amendment e-mailed
  • 2017-11-02 — Assigned to lie
  • 2017-11-02 — Examiner's amendment entered
  • 2017-11-04 — Allowed principal register - sou accepted
  • 2017-11-07 — Notice of acceptance of statement of use e-mailed
  • 2017-12-12 — Registered-principal register
  • 2018-08-06 — Teas change of correspondence received
  • 2021-05-11 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-05-11 — Attorney/dom.rep.revoked and/or appointed
  • 2021-05-11 — Teas change of correspondence received
  • 2022-12-12 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2024-06-28 — Cancelled sec. 8 (6-yr)
  • 2024-06-28 — Final status recorded

Owner Information

Peter Thomas Roth Labs, LLC
New York , NY
Peter Thomas Roth Labs, LLC
New York , NY
Peter Thomas Roth Labs, LLC
New York , NY

Correspondent

Christine M. Baker Fisher Broyles, LLP
179 Plymouth Ave.
Quincy, MA 02169
UNITED STATES

Filing Details

Filing Date:
2015-12-11
Status Date:
2024-06-28
Filing Year:
2005

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