Home ›
Trademark Categories ›
Electronics & Software ›
2016 ›
CI ›
CICADA CIRCADIAN COACH
Trademark search for:
CICADA CIRCADIAN COACH
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
2017-03-01 — Application filed
2017-03-04 — Application filed
2017-03-08 — Application filed
2017-03-09 — Notice of design search code e-mailed
2017-05-24 — Assigned to examiner
2017-06-01 — Final disposition recorded
2017-06-01 — Final disposition recorded
2017-06-01 — Final disposition recorded
2017-12-01 — Teas change of correspondence received
2017-12-01 — Office action issued
2017-12-01 — Correspondence received in law office
2017-12-01 — Teas/email correspondence entered
2017-12-26 — Suspension letter written
2017-12-26 — Letter of suspension e-mailed
2017-12-26 — Notification of letter of suspension e-mailed
2018-07-17 — Assigned to lie
2018-07-20 — Suspension checked - to attorney for action
2018-08-13 — Final disposition recorded
2018-08-13 — Final disposition recorded
2018-08-13 — Final disposition recorded
2018-10-17 — Teas revoke/app/change addr of atty/dom rep received
2018-10-17 — Attorney/dom.rep.revoked and/or appointed
2019-03-11 — Application abandoned
2019-03-11 — Application abandoned
2019-04-16 — Teas change of correspondence received
2019-04-16 — Teas petition to revive received
2019-04-16 — Petition to revive-granted
2019-04-16 — Office action issued
2019-04-16 — Notice of revival - e-mailed
2019-04-17 — Applicant/correspondence changes (non-responsive) entered
2019-04-17 — Correspondence received in law office
2019-04-17 — Teas/email correspondence entered
2019-04-18 — Approved for pub - principal register
2019-05-01 — Notification of notice of publication e-mailed
2019-05-21 — Published for opposition
2019-05-21 — Official gazette publication confirmation e-mailed
2019-07-16 — Noa e-mailed - sou required from applicant
2020-01-13 — Sou teas extension received
2020-01-13 — Sou extension 1 filed
2020-01-13 — Sou extension 1 granted
2020-01-15 — Notice of approval of extension request e-mailed
2020-07-16 — Sou teas extension received
2020-07-16 — Sou extension 2 filed
2020-07-16 — Sou extension 2 granted
2020-07-18 — Notice of approval of extension request e-mailed
2021-01-15 — Sou teas extension received
2021-01-15 — Sou extension 3 filed
2021-01-15 — Sou extension 3 granted
2021-01-19 — Notice of approval of extension request e-mailed
2021-08-16 — Application abandoned
2021-08-16 — Application abandoned
2021-08-16 — Final status recorded
Owner Information
Rhythmalytics LLC
West Orange , NJ
Rhythmalytics LLC
West Orange , NJ
Correspondent
David R. Fairbairn Kinney & Lange, P.A. 312 South Third Street Minneapolis, MN 55415 UNITED STATES
Filing Details
Filing Date:
2017-03-01
Status Date:
2021-08-16
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.