Brandinium

Trademark search for:

S STRIKEFORCE

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

  • 2016-09-27 — Application filed
  • 2016-09-30 — Application filed
  • 2016-09-30 — Application filed
  • 2016-10-01 — Notice of design search code e-mailed
  • 2017-01-04 — Assigned to examiner
  • 2017-01-10 — Final disposition recorded
  • 2017-01-10 — Final disposition recorded
  • 2017-01-10 — Final disposition recorded
  • 2017-06-14 — Teas change of owner address received
  • 2017-06-14 — Applicant/correspondence changes (non-responsive) entered
  • 2017-07-10 — Office action issued
  • 2017-07-10 — Correspondence received in law office
  • 2017-07-11 — Teas/email correspondence entered
  • 2017-08-03 — Office action issued
  • 2017-08-03 — Office action issued
  • 2017-08-03 — Office action issued
  • 2017-11-06 — Teas change of owner address received
  • 2017-11-06 — Applicant/correspondence changes (non-responsive) entered
  • 2018-02-05 — Exparte appeal received at ttab
  • 2018-02-05 — Ex parte appeal-instituted
  • 2019-08-27 — Jurisdiction restored to examining attorney
  • 2019-09-18 — Examiners amendment -written
  • 2019-09-18 — Examiners amendment e-mailed
  • 2019-09-18 — Notification of examiners amendment e-mailed
  • 2019-09-18 — Examiner's amendment entered
  • 2019-09-21 — Approved for pub - principal register
  • 2019-09-22 — Exparte appeal terminated
  • 2019-09-25 — Assigned to lie
  • 2019-10-09 — Notification of notice of publication e-mailed
  • 2019-10-29 — Published for opposition
  • 2019-10-29 — Official gazette publication confirmation e-mailed
  • 2019-12-24 — Noa e-mailed - sou required from applicant
  • 2020-06-22 — Sou teas extension received
  • 2020-06-22 — Sou extension 1 filed
  • 2020-06-22 — Sou extension 1 granted
  • 2020-06-24 — Notice of approval of extension request e-mailed
  • 2020-12-15 — Attorney/dom.rep.revoked and/or appointed
  • 2020-12-15 — Teas withdrawal of attorney received-firm retains
  • 2020-12-15 — Teas change of correspondence received
  • 2020-12-15 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-01-25 — Application abandoned
  • 2021-01-25 — Application abandoned
  • 2021-01-25 — Final status recorded

Owner Information

Forza, LLC
LAS VEGAS , NV
Forza, LLC
LAS VEGAS , NV

Correspondent

Jennifer Ko Craft DICKINSON WRIGHT PLLC
3883 Howard Hughes Parkway, Suite 800
LAS VEGAS, NV 89169
UNITED STATES

Filing Details

Filing Date:
2016-09-27
Status Date:
2021-01-25
Filing Year:
2016

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