Brandinium

Trademark search for:

PETER THOMAS ROTH CLINICAL SKIN CARE BROWS 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

  • 2009-06-15 — Application filed
  • 2009-06-18 — Application filed
  • 2009-06-18 — Application filed
  • 2009-09-14 — Assigned to examiner
  • 2009-09-21 — Final disposition recorded
  • 2009-09-21 — Final disposition recorded
  • 2010-03-18 — Office action issued
  • 2010-03-25 — Teas/email correspondence entered
  • 2010-03-25 — Assigned to lie
  • 2010-03-25 — Correspondence received in law office
  • 2010-03-29 — Teas amendment of use received
  • 2010-03-30 — Amendment to use processing complete
  • 2010-03-30 — Use amendment filed
  • 2010-05-18 — Office action issued
  • 2010-05-19 — Office action issued
  • 2010-10-20 — Teas request for reconsideration received
  • 2010-10-20 — Correspondence received in law office
  • 2010-10-21 — Teas/email correspondence entered
  • 2010-11-12 — Exparte appeal received at ttab
  • 2010-11-12 — Jurisdiction restored to examining attorney
  • 2010-11-12 — Ex parte appeal-instituted
  • 2010-12-21 — Approved for pub - principal register
  • 2010-12-21 — Use amendment accepted
  • 2010-12-21 — Exparte appeal terminated
  • 2010-12-22 — Notice of acceptance of amendment to allege use mailed
  • 2010-12-28 — Law office publication review completed
  • 2011-01-12 — Notice of publication
  • 2011-02-01 — Published for opposition
  • 2011-04-19 — Registered-principal register
  • 2017-02-27 — Teas section 8 & 15 received
  • 2017-04-21 — Case assigned to post registration paralegal
  • 2017-04-21 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2017-04-21 — Notice of acceptance of sec. 8 & 15 - e-mailed
  • 2018-08-06 — Teas change of correspondence received
  • 2020-04-19 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2021-05-11 — Attorney/dom.rep.revoked and/or appointed
  • 2021-05-11 — Teas change of correspondence received
  • 2021-05-11 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-11-12 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2021-11-12 — 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:
2009-06-15
Status Date:
2021-11-12
Filing Year:
2009

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