Brandinium

Trademark search for:

MODLET

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

  • 2009-04-14 — Application filed
  • 2009-04-17 — Application filed
  • 2009-04-17 — Application filed
  • 2009-04-18 — Notice of pseudo mark mailed
  • 2009-05-27 — Approved for pub - principal register
  • 2009-05-27 — Assigned to lie
  • 2009-05-27 — Assigned to examiner
  • 2009-05-27 — Law office publication review completed
  • 2009-06-10 — Notice of publication
  • 2009-06-30 — Published for opposition
  • 2009-09-22 — Noa mailed - sou required from applicant
  • 2010-03-16 — Sou teas extension received
  • 2010-03-16 — Sou extension 1 filed
  • 2010-03-16 — Sou extension 1 granted
  • 2010-03-18 — Notice of approval of extension request mailed
  • 2010-09-16 — Attorney/dom.rep.revoked and/or appointed
  • 2010-09-16 — Teas revoke/app/change addr of atty/dom rep received
  • 2010-09-21 — Sou teas extension received
  • 2010-09-21 — Teas statement of use received
  • 2010-09-21 — Use amendment filed
  • 2010-09-21 — Sou extension 2 filed
  • 2010-10-07 — Case assigned to intent to use paralegal
  • 2010-10-08 — Statement of use processing complete
  • 2010-10-08 — Sou extension 2 granted
  • 2010-10-09 — Notice of approval of extension request e-mailed
  • 2010-10-12 — Allowed principal register - sou accepted
  • 2010-10-12 — Law office registration review completed
  • 2010-10-13 — Notice of acceptance of statement of use e-mailed
  • 2010-11-16 — Registered-principal register
  • 2012-07-27 — Attorney/dom.rep.revoked and/or appointed
  • 2012-07-27 — Teas revoke/app/change addr of atty/dom rep received
  • 2015-11-16 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2017-06-23 — Cancelled sec. 8 (6-yr)
  • 2017-06-23 — Final status recorded

Owner Information

THINKECO INC.
New York , NY
THINKECO INC.
New York , NY
THINKECO INC.
New York , NY

Correspondent

Scott D. Locke Dorf & Nelson LLP
555 Theodore Fremd Ave
Suite A300
Rye, NY 10580

Filing Details

Filing Date:
2009-04-14
Status Date:
2017-06-23
Filing Year:
1997

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