Home ›
Trademark Categories ›
Cosmetics & Cleaning ›
2020 ›
GO ›
GOODBATHS
Trademark search for:
GOODBATHS
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
2020-05-05 — Application filed
2020-05-08 — Application filed
2020-05-16 — Application filed
2020-05-30 — Assigned to examiner
2020-06-03 — Final disposition recorded
2020-06-03 — Final disposition recorded
2020-06-03 — Final disposition recorded
2020-12-02 — Office action issued
2020-12-02 — Correspondence received in law office
2020-12-03 — Teas/email correspondence entered
2020-12-31 — Office action issued
2020-12-31 — Office action issued
2020-12-31 — Office action issued
2021-06-11 — Teas request for reconsideration received
2021-06-29 — Exparte appeal received at ttab
2021-06-29 — Jurisdiction restored to examining attorney
2021-06-29 — Ex parte appeal-instituted
2021-07-16 — Final disposition recorded
2021-07-16 — Notification of action denying req for recon e-mailed
2021-07-16 — Action denying req for recon e-mailed
2021-09-17 — Jurisdiction restored to examining attorney
2021-11-01 — Examiners statement - completed
2021-11-01 — Notification of examiners statement e-mailed
2021-11-01 — Examiners statement e-mailed
2021-11-24 — Jurisdiction restored to examining attorney
2021-11-29 — Teas voluntary amendment received
2021-12-02 — Assigned to lie
2021-12-03 — Applicant/correspondence changes (non-responsive) entered
2021-12-08 — Teas amendment of use received
2021-12-09 — Amendment to use processing complete
2021-12-09 — Use amendment filed
2021-12-13 — Use amendment accepted
2021-12-14 — Notice of acceptance of amendment to allege use e-mailed
2021-12-21 — Office action issued
2021-12-21 — Notification of action denying req for recon e-mailed
2021-12-21 — Action denying req for recon e-mailed
2022-06-30 — Jurisdiction restored to examining attorney
2022-08-16 — Examiners statement - completed
2022-08-16 — Notification of examiners statement e-mailed
2022-08-16 — Examiners statement e-mailed
2022-12-08 — Office action issued
2022-12-14 — Automatic update of assignment of ownership
2023-02-22 — Application abandoned
2023-02-22 — Exparte appeal terminated
2023-02-22 — Final status recorded
2023-02-23 — Application abandoned
2023-02-23 — Application abandoned
Owner Information
MAESA LLC
NEW YORK , NY
Maesa LLC
New York , NY
Correspondent
SCOTT D. LOCKE DORF & NELSON LLP 555 THEODORE FREMD AVE. THE INTERNATIONAL CORPORATE CENTER RYE, NY 10580
Filing Details
Filing Date:
2020-05-05
Status Date:
2023-02-22
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.