Brandinium

Trademark search for:

WIGETTA

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

  • 2016-09-21 — Application filed
  • 2017-07-13 — Sn assigned for sect 66a appl from ib
  • 2017-07-17 — Assigned to examiner
  • 2017-07-17 — Application filed
  • 2017-07-18 — Final disposition recorded
  • 2017-07-19 — Office action issued
  • 2017-07-21 — Application filed
  • 2017-07-27 — Office action issued
  • 2017-07-27 — Office action issued
  • 2017-08-12 — Office action issued
  • 2018-01-29 — Office action issued
  • 2018-02-07 — Assigned to lie
  • 2018-02-08 — Teas/email correspondence entered
  • 2018-02-08 — Correspondence received in law office
  • 2018-03-01 — Approved for pub - principal register
  • 2018-03-01 — Examiners amendment -written
  • 2018-03-01 — Examiner's amendment entered
  • 2018-03-05 — Examiners amendment mailed
  • 2018-03-08 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-03-08 — Attorney/dom.rep.revoked and/or appointed
  • 2018-03-14 — Notice of start of opposition period created, to be sent to ib
  • 2018-03-14 — Notification of notice of publication e-mailed
  • 2018-03-14 — Notification of possible opposition sent to ib
  • 2018-03-30 — Notification processed by ib
  • 2018-04-03 — Published for opposition
  • 2018-04-03 — Official gazette publication confirmation e-mailed
  • 2018-06-19 — Registered-principal register
  • 2018-09-19 — Final disposition recorded
  • 2018-09-26 — Generic madrid transaction created
  • 2018-09-26 — Generic madrid transaction sent to ib
  • 2018-11-23 — Final disposition recorded
  • 2023-06-19 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2024-01-05 — Teas change of correspondence received
  • 2024-01-05 — Teas change of domestic representatives address
  • 2024-01-05 — Teas revoke/app/change addr of atty/dom rep received
  • 2024-01-05 — Attorney/dom.rep.revoked and/or appointed
  • 2025-01-03 — Cancelled section 71
  • 2025-01-03 — Final status recorded
  • 2025-09-03 — Total invalidation of reg ext protection created
  • 2025-09-10 — Total invalidation of reg ext protection created

Owner Information

GUILLERMO DIAZ IBAÑEZ
AD
SAMUEL DE LUQUE BATUECAS
AD
GUILLERMO DIAZ IBAÑEZ
AD
SAMUEL DE LUQUE BATUECAS
AD
GUILLERMO DIAZ IBAÑEZ
AD
SAMUEL DE LUQUE BATUECAS
AD

Correspondent

Jess M. Collen Rothwell, Figg, Ernst & Manbeck, P.C.
80 South Highland Avenue
THE HOLYOKE-MANHATTAN BUILDING
Ossining, NY 10562

Filing Details

Filing Date:
2016-09-21
Status Date:
2025-01-03
Filing Year:
2016

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