Brandinium

Trademark search for:

FOES-BOOK

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

  • 2010-11-12 — Application filed
  • 2010-11-17 — Application filed
  • 2010-11-18 — Notice of pseudo mark mailed
  • 2011-02-22 — Assigned to examiner
  • 2011-02-23 — Final disposition recorded
  • 2011-02-23 — Final disposition recorded
  • 2011-02-23 — Final disposition recorded
  • 2011-08-10 — Office action issued
  • 2011-08-18 — Assigned to lie
  • 2011-09-02 — Teas/email correspondence entered
  • 2011-09-02 — Correspondence received in law office
  • 2011-09-06 — Office action issued
  • 2011-09-06 — Office action issued
  • 2011-09-06 — Office action issued
  • 2012-01-30 — Examiners amendment -written
  • 2012-01-30 — Examiners amendment e-mailed
  • 2012-01-30 — Notification of examiners amendment e-mailed
  • 2012-01-31 — Approved for pub - principal register
  • 2012-01-31 — Examiner's amendment entered
  • 2012-02-03 — Law office publication review completed
  • 2012-02-22 — Notification of notice of publication e-mailed
  • 2012-03-13 — Published for opposition
  • 2012-03-13 — Official gazette publication confirmation e-mailed
  • 2012-05-08 — Noa e-mailed - sou required from applicant
  • 2012-11-05 — Teas statement of use received
  • 2012-11-05 — Use amendment filed
  • 2012-11-06 — Case assigned to intent to use paralegal
  • 2012-11-07 — Statement of use processing complete
  • 2012-11-28 — Final disposition recorded
  • 2012-11-28 — Final disposition recorded
  • 2012-11-28 — Final disposition recorded
  • 2012-12-06 — Examiners amendment e-mailed
  • 2012-12-06 — Notification of examiners amendment e-mailed
  • 2012-12-06 — Su-examiner's amendment written
  • 2012-12-07 — Examiner's amendment entered
  • 2012-12-08 — Allowed principal register - sou accepted
  • 2012-12-13 — Law office registration review completed
  • 2012-12-14 — Notice of acceptance of statement of use e-mailed
  • 2013-01-15 — Registered-principal register
  • 2018-01-15 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2018-01-16 — Cancellation instituted no. 999999
  • 2018-12-10 — Cancellation granted no. 999999
  • 2018-12-11 — Cancellation terminated no. 999999
  • 2018-12-11 — Cancelled section 18-total
  • 2018-12-11 — Final status recorded

Owner Information

Pirincci, Jay
Sunny Isles Beach , FL
Pirincci, Jay
Sunny Isles Beach , FL
Pirincci, Jay
Sunny Isles Beach , FL

Correspondent

JAY PIRINCCI
150 WEST 56 ST APT 5004
NEW YORK, NY 10019
UNITED STATES

Filing Details

Filing Date:
2010-11-12
Status Date:
2018-12-11
Filing Year:
2010

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