Brandinium

Trademark search for:

WUNDERLIST

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

  • 2013-07-04 — Application filed
  • 2013-09-27 — Sn assigned for sect 66a subseq desig from ib
  • 2013-10-01 — Application filed
  • 2013-10-08 — Application filed
  • 2013-10-12 — Application filed
  • 2013-10-17 — Final disposition recorded
  • 2013-10-17 — Assigned to examiner
  • 2013-10-18 — Office action issued
  • 2013-10-18 — Office action issued
  • 2013-10-18 — Office action issued
  • 2013-11-19 — Approved for pub - principal register
  • 2013-11-19 — Teas/email correspondence entered
  • 2013-11-19 — Office action issued
  • 2013-11-19 — Correspondence received in law office
  • 2013-11-23 — Office action issued
  • 2013-12-14 — Assigned to lie
  • 2013-12-14 — Law office publication review completed
  • 2014-01-01 — Notice of publication
  • 2014-01-01 — Notification of possible opposition sent to ib
  • 2014-01-01 — Notice of start of opposition period created, to be sent to ib
  • 2014-01-21 — Published for opposition
  • 2014-02-28 — Notification processed by ib
  • 2014-04-08 — Registered-principal register
  • 2014-07-08 — Final disposition recorded
  • 2014-07-18 — Final disposition recorded
  • 2014-07-18 — Final disposition recorded
  • 2014-08-22 — Final disposition recorded
  • 2015-10-01 — Change of name/address rec'd from ib
  • 2016-12-30 — New representative at ib received
  • 2020-02-12 — Attorney/dom.rep.revoked and/or appointed
  • 2020-02-12 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-04-23 — New representative at ib received
  • 2020-10-21 — Attorney/dom.rep.revoked and/or appointed
  • 2020-10-21 — Teas change of owner address received
  • 2020-10-21 — Teas change of correspondence received
  • 2020-10-21 — Applicant/correspondence changes (non-responsive) entered
  • 2020-10-21 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-11-30 — New representative at ib received
  • 2021-02-26 — Cancelled section 71
  • 2021-03-22 — Final status recorded
  • 2021-10-26 — Total invalidation of reg ext protection created
  • 2021-11-03 — Death of international registration
  • 2021-11-03 — Notification of effect of cancellation of intl reg e-mailed
  • 2022-12-30 — Invalidation reviewed - no action required by office

Owner Information

6 Wunderkinder GmbH
DE
6 Wunderkinder GmbH
DE
6 Wunderkinder GmbH
DE

Correspondent

April L. Besl Dinsmore & Shohl LLP
255 East Fifth Street Suite 1900
Cincinnati, OH 45202
UNITED STATES

Filing Details

Filing Date:
2013-07-04
Status Date:
2021-03-22
Filing Year:
2011

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