Home ›
Trademark Categories ›
Electronics & Software ›
2005 ›
PR ›
PROXILLIANT
Trademark search for:
PROXILLIANT
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
2005-11-22 — Application filed
2005-11-29 — Application filed
2005-12-20 — Preliminary/voluntary amendment - entered
2005-12-20 — Paper received
2005-12-20 — Correspondence received in law office
2006-01-07 — Unresponsive/duplicate paper received
2006-05-27 — Assigned to examiner
2006-06-09 — Final disposition recorded
2006-06-09 — Final disposition recorded
2006-12-11 — Office action issued
2006-12-11 — Correspondence received in law office
2006-12-12 — Approved for pub - principal register
2006-12-12 — Teas/email correspondence entered
2007-01-03 — Assigned to lie
2007-01-03 — Law office publication review completed
2007-01-24 — Notice of publication
2007-02-13 — Published for opposition
2007-05-08 — Noa mailed - sou required from applicant
2007-11-07 — Sou teas extension received
2007-11-07 — Sou extension 1 filed
2007-11-07 — Sou extension 1 granted
2008-05-08 — Attorney/dom.rep.revoked and/or appointed
2008-05-08 — Sou teas extension received
2008-05-08 — Teas statement of use received
2008-05-08 — Use amendment filed
2008-05-08 — Sou extension 2 filed
2008-05-08 — Teas revoke/app/change addr of atty/dom rep received
2008-05-20 — Statement of use processing complete
2008-05-20 — Sou extension 2 granted
2008-06-17 — Final disposition recorded
2008-06-17 — Final disposition recorded
2008-06-17 — Final disposition recorded
2008-12-10 — Office action issued
2008-12-16 — Teas/email correspondence entered
2008-12-16 — Correspondence received in law office
2009-01-06 — Office action issued
2009-01-06 — Office action issued
2009-01-06 — Office action issued
2009-01-08 — Teas request for reconsideration received
2009-01-14 — Allowed principal register - sou accepted
2009-01-14 — Teas/email correspondence entered
2009-01-14 — Correspondence received in law office
2009-01-16 — Law office registration review completed
2009-02-24 — Registered-principal register
2010-11-12 — Attorney/dom.rep.revoked and/or appointed
2010-11-12 — Teas revoke/app/change addr of atty/dom rep received
2015-09-25 — Cancelled sec. 8 (6-yr)
2015-09-25 — Final status recorded
Owner Information
PROXILLIANT SYSTEMS AB
SE-131 27 NACKA STRAND SE
PROXILLIANT SYSTEMS AB
SE-131 27 NACKA STRAND SE
PROXILLIANT SYSTEMS AB
SE-131 27 NACKA STRAND SE
Correspondent
Chelsea E. Fournier Furman Gregory Deptula 215 Main Street, Suite 101 Biddeford, ME 04005 UNITED STATES
Filing Details
Filing Date:
2005-11-22
Status Date:
2015-09-25
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.