Brandinium

Trademark search for:

PROXILLIANT

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

  • 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
Filing Year:
2005

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