Home ›
Trademark Categories ›
Electronics & Software ›
2014 ›
SU ›
SURGICORDER
Trademark search for:
SURGICORDER
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
2014-07-15 — Application filed
2014-11-13 — Sn assigned for sect 66a appl from ib
2014-11-14 — Application filed
2014-11-14 — Assigned to examiner
2014-11-18 — Application filed
2014-11-18 — Final disposition recorded
2014-11-18 — Assigned to lie
2014-11-18 — Data modification completed
2014-11-19 — Office action issued
2014-11-20 — Office action issued
2014-11-20 — Office action issued
2014-12-05 — Office action issued
2015-02-24 — Teas revoke/app/change addr of atty/dom rep received
2015-02-24 — Attorney/dom.rep.revoked and/or appointed
2015-05-11 — Office action issued
2015-05-14 — Correspondence received in law office
2015-05-14 — Teas/email correspondence entered
2015-05-15 — Examiners amendment -written
2015-05-15 — Examiners amendment e-mailed
2015-05-15 — Notification of examiners amendment e-mailed
2015-05-18 — Examiner's amendment entered
2015-05-18 — Approved for pub - principal register
2015-05-26 — Law office publication review completed
2015-06-10 — Notification of notice of publication e-mailed
2015-06-24 — Notification of possible opposition sent to ib
2015-06-24 — Notice of start of opposition period created, to be sent to ib
2015-06-30 — Published for opposition
2015-06-30 — Official gazette publication confirmation e-mailed
2015-07-11 — Notification processed by ib
2015-09-15 — Registered-principal register
2015-12-15 — Final disposition recorded
2016-03-18 — Final disposition recorded
2016-03-18 — Final disposition recorded
2016-05-27 — Final disposition recorded
2017-01-31 — Correspondence received in law office
2017-05-23 — Review of correspondence complete - address updated
2017-07-07 — New representative at ib received
2019-12-10 — Correspondence received in law office
2020-01-08 — Review of correspondence complete - address updated
2020-09-15 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-04-02 — Change of name/address rec'd from ib
2022-04-01 — Cancelled section 71
2022-12-01 — Total invalidation of reg ext protection created
2023-01-03 — Invalidation processed
2023-01-04 — Total invalidation of reg ext protection sent to ib
2023-02-06 — Total invalidation processed by the ib
2024-07-15 — Final status recorded
2025-02-08 — Death of international registration
2025-02-08 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
ICUC GmbH
CH
ICUC GmbH
CH
ICUC GmbH
CH
Correspondent
Allison Strickland Ricketts FROSS ZELNICK LEHRMAN & ZISSU, P.C. 151 WEST 42nd St., 17 Fl. NEW YORK, NY 10036 UNITED STATES
Filing Details
Filing Date:
2014-07-15
Status Date:
2024-07-15
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.