Brandinium

Trademark search for:

APEX ANTIMICROBIAL PRACTICES AND EXECUTIONS FOR EXCELLENCE

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

  • 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
Filing Year:
2009

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