Brandinium

Trademark search for:

BOBBY DOGGIE

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

  • 2014-11-17 — Application filed
  • 2014-11-20 — Application filed
  • 2014-11-24 — Application filed
  • 2014-11-25 — Notice of design search code e-mailed
  • 2015-02-02 — Assigned to examiner
  • 2015-02-05 — Final disposition recorded
  • 2015-02-05 — Final disposition recorded
  • 2015-02-05 — Final disposition recorded
  • 2015-03-13 — Teas change of correspondence received
  • 2015-07-24 — Office action issued
  • 2015-08-06 — Assigned to lie
  • 2015-08-13 — Teas/email correspondence entered
  • 2015-08-13 — Correspondence received in law office
  • 2015-08-25 — Approved for pub - principal register
  • 2015-08-26 — Law office publication review completed
  • 2015-09-09 — Notification of notice of publication e-mailed
  • 2015-09-29 — Published for opposition
  • 2015-09-29 — Official gazette publication confirmation e-mailed
  • 2015-11-24 — Noa e-mailed - sou required from applicant
  • 2016-02-24 — Teas petition to amend basis received
  • 2016-03-07 — Assigned to petition staff
  • 2016-03-31 — Notice of allowance cancelled
  • 2016-03-31 — Case returned to examination
  • 2016-03-31 — Petition to director - change basis - granted
  • 2016-04-01 — Attorney review/decision on amendment required
  • 2016-04-25 — Attorney review completed
  • 2016-05-10 — Previous allowance count withdrawn
  • 2016-05-10 — Withdrawn from pub - og review query
  • 2016-05-17 — Examiners amendment -written
  • 2016-05-17 — Approved for pub - principal register
  • 2016-05-17 — Examiners amendment e-mailed
  • 2016-05-17 — Notification of examiners amendment e-mailed
  • 2016-05-17 — Examiner's amendment entered
  • 2016-05-23 — Law office publication review completed
  • 2016-06-08 — Notification of notice of publication e-mailed
  • 2016-06-28 — Published for opposition
  • 2016-06-28 — Official gazette publication confirmation e-mailed
  • 2016-09-13 — Registered-principal register
  • 2021-04-19 — Attorney/dom.rep.revoked and/or appointed
  • 2021-04-19 — Teas change of domestic representatives address
  • 2021-04-19 — Teas change of owner address received
  • 2021-04-19 — Teas change of correspondence received
  • 2021-04-19 — Applicant/correspondence changes (non-responsive) entered
  • 2021-04-19 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-09-13 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2023-03-24 — Cancelled sec. 8 (6-yr)
  • 2023-03-24 — Final status recorded
  • 2023-04-12 — Automatic update of assignment of ownership

Owner Information

ZITRO INTERNATIONAL S.AR.L
LUXEMBOURG LU
ZITRO IP S.àr.l.
Luxembourg LU
ZITRO IP S.àr.l.
Luxembourg LU
ZITRO IP S.àr.l.
Luxembourg LU

Correspondent

Neal E. Friedman Finch & Maloney PLLC
50 Commercial Street, Suite 300
Manchester, NH 03101
UNITED STATES

Filing Details

Filing Date:
2014-11-17
Status Date:
2023-03-24
Filing Year:
2014

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