Brandinium

Trademark search for:

CALIFORNIA 500

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

  • 1997-01-24 — Application filed
  • 1997-07-01 — Assigned to examiner
  • 1997-07-15 — Final disposition recorded
  • 1997-08-11 — Assigned to examiner
  • 1998-01-20 — Correspondence received in law office
  • 1998-02-18 — Assigned to examiner
  • 1998-02-18 — Final disposition recorded
  • 1998-08-21 — Correspondence received in law office
  • 1998-09-23 — Letter of suspension mailed
  • 1999-11-02 — Office action issued
  • 2001-01-02 — Application abandoned
  • 2001-03-02 — Reinstated
  • 2001-04-19 — Approved for pub - principal register
  • 2001-10-17 — Notice of publication
  • 2001-11-06 — Published for opposition
  • 2002-01-29 — Noa mailed - sou required from applicant
  • 2002-01-29 — Use amendment filed
  • 2002-02-28 — Statement of use processing complete
  • 2002-03-01 — Assigned to examiner
  • 2002-03-01 — Allowed principal register - sou accepted
  • 2002-07-16 — Registered-principal register
  • 2007-12-12 — Case file in ticrs
  • 2008-06-24 — Teas change of owner address received
  • 2008-06-24 — Applicant/correspondence changes (non-responsive) entered
  • 2008-06-24 — Teas section 8 & 15 received
  • 2008-07-01 — Assigned to paralegal
  • 2008-07-14 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2012-06-26 — Teas change of correspondence received
  • 2012-06-26 — Teas section 8 & 9 received
  • 2012-07-05 — Case assigned to post registration paralegal
  • 2012-07-05 — Registered - sec. 8 (10-yr) accepted/sec. 9 granted
  • 2012-07-05 — Registered and renewed (first renewal - 10 yrs)
  • 2012-07-05 — Notice of acceptance of sec. 8 & 9 - e-mailed
  • 2012-08-08 — Automatic update of assignment of ownership
  • 2016-01-20 — Teas change of correspondence received
  • 2019-10-23 — Assignment of ownership not updated automatically
  • 2020-09-16 — Automatic update of assignment of ownership
  • 2021-07-16 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2023-01-27 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2023-01-27 — Final status recorded
  • 2024-06-13 — Assignment of ownership not updated automatically

Owner Information

CALIFORNIA SPEEDWAY, LLC
DAYTONA BEACH , FL
CALIFORNIA SPEEDWAY CORPORATION
DAYTONA BEACH , FL
California Speedway Corporation, The
Daytona Beach , FL
PENSKE MOTORSPORTS INC.
Daytona Beach , FL
PENSKE MOTORSPORTS INC.
TROY , MI
PENSKE MOTORSPORTS INC.
TROY , MI
CALIFORNIA SPEEDWAY CORPORATION, THE
Fontana , CA

Correspondent

INTERNATIONAL SPEEDWAY CORPORATION
ONE DAYTONA BOULEVARD
Attn: Legal Department
DAYTONA BEACH, FL 32114

Filing Details

Filing Date:
1997-01-24
Status Date:
2023-01-27
Filing Year:
1997

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