Home ›
Trademark Categories ›
Education & Entertainment ›
2009 ›
AP ›
APEX ANTIMICROBIAL PRACTICES AND EXECUTIONS FOR EXCELLENCE
Trademark search for:
APEX ANTIMICROBIAL PRACTICES AND EXECUTIONS FOR EXCELLENCE
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
2010-01-28 — Application filed
2010-02-01 — Application filed
2010-02-02 — Application filed
2010-02-03 — Notice of pseudo mark mailed
2010-03-02 — Assigned to examiner
2010-03-09 — Suspension letter written
2010-03-09 — Notification of letter of suspension e-mailed
2010-03-09 — Letter of suspension e-mailed
2010-07-13 — Teas change of correspondence received
2010-09-09 — Approved for pub - principal register
2010-09-17 — Assigned to lie
2010-09-24 — Law office publication review completed
2010-11-02 — Published for opposition
2010-11-02 — Official gazette publication confirmation e-mailed
2011-01-18 — Registered-principal register
2013-12-23 — Teas change of correspondence received
2014-01-06 — Teas change of owner address received
2014-01-06 — Applicant/correspondence changes (non-responsive) entered
2016-01-18 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2016-08-10 — Teas section 8 received
2016-08-23 — Case assigned to post registration paralegal
2016-09-09 — Registered - sec. 8 (6-yr) accepted
2016-09-09 — Notice of acceptance of sec. 8 - e-mailed
2020-01-18 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
2020-03-25 — Attorney/dom.rep.revoked and/or appointed
2020-03-25 — Teas change of owner address received
2020-03-25 — Teas change of correspondence received
2020-03-25 — Applicant/correspondence changes (non-responsive) entered
2020-03-25 — Teas revoke/app/change addr of atty/dom rep received
2020-03-25 — Teas withdrawal of attorney received-firm retains
2020-05-26 — Review of correspondence complete - address updated
2021-08-20 — Cancelled sec. 8 (10-yr)/expired section 9
2021-08-20 — Final status recorded
Owner Information
Wyeth LLC
New York , NY
Wyeth LLC
Madison , NJ
Wyeth LLC
Madison , NJ
Correspondent
Richard A. Friedman PFIZER INC 235 East 42nd Street New York, NY 10017 UNITED STATES
Filing Details
Filing Date:
2010-01-28
Status Date:
2021-08-20
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.