Home ›
Trademark Categories ›
Electronics & Software ›
2015 ›
CA ›
CAMBRIDGE GLOBAL PAYMENTS
Trademark search for:
CAMBRIDGE GLOBAL PAYMENTS
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
2015-01-07 — Application filed
2015-01-10 — Application filed
2015-01-20 — Application filed
2015-01-21 — Notice of design search code e-mailed
2015-04-13 — Assigned to examiner
2015-05-01 — Final disposition recorded
2015-05-01 — Final disposition recorded
2015-05-01 — Final disposition recorded
2015-10-21 — Office action issued
2015-11-10 — Assigned to lie
2015-11-17 — Teas/email correspondence entered
2015-11-17 — Correspondence received in law office
2015-12-08 — Examiners amendment -written
2015-12-08 — Suspension letter written
2015-12-08 — Letter of suspension e-mailed
2015-12-08 — Notification of letter of suspension e-mailed
2015-12-08 — Examiners amendment e-mailed
2015-12-08 — Notification of examiners amendment e-mailed
2015-12-08 — Examiner's amendment entered
2016-06-08 — Report completed suspension check case still suspended
2016-12-08 — Suspension inquiry written
2016-12-08 — Inquiry to suspension e-mailed
2016-12-08 — Notification of inquiry as to suspension e-mailed
2017-02-13 — Teas amendment of use received
2017-02-13 — Teas response to suspension inquiry received
2017-02-14 — Amendment to use processing complete
2017-02-14 — Use amendment filed
2017-02-23 — Teas/email correspondence entered
2017-02-23 — Correspondence received in law office
2017-03-10 — Assigned to examiner
2017-03-29 — Assigned to examiner
2017-07-07 — Final disposition recorded
2017-07-07 — Final disposition recorded
2017-07-07 — Final disposition recorded
2018-01-05 — Office action issued
2018-01-08 — Teas/email correspondence entered
2018-01-08 — Correspondence received in law office
2018-02-01 — Approved for pub - principal register
2018-02-01 — Use amendment accepted
2018-02-02 — Notice of acceptance of amendment to allege use e-mailed
2018-02-14 — Notification of notice of publication e-mailed
2018-03-06 — Published for opposition
2018-03-06 — Official gazette publication confirmation e-mailed
2018-03-14 — Extension of time to oppose received
2018-08-31 — Opposition instituted no. 999999
2019-05-03 — Application abandoned
2019-05-03 — Opposition dismissed no. 999999
2019-05-03 — Opposition terminated no. 999999
2019-05-03 — Application abandoned
2019-05-03 — Final status recorded
Owner Information
Cambridge Mercantile Corp.
Toronto, Ontario CA
Cambridge Mercantile Corp.
Toronto, Ontario CA
Correspondent
LISA W ROSAYA BAKER & MCKENZIE LLP 452 5TH AVE NEW YORK, NY 10018-2706 UNITED STATES
Filing Details
Filing Date:
2015-01-07
Status Date:
2019-05-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.