Home ›
Trademark Categories ›
Electronics & Software ›
2018 ›
FO ›
FORTREX THE SUPER ELASTOMER
Trademark search for:
FORTREX THE SUPER ELASTOMER
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
2018-10-05 — Application filed
2018-10-09 — Application filed
2018-10-15 — Application filed
2018-12-11 — Assigned to examiner
2018-12-17 — Final disposition recorded
2018-12-17 — Final disposition recorded
2018-12-17 — Final disposition recorded
2019-06-17 — Correspondence received in law office
2019-06-17 — Office action issued
2019-06-18 — Teas/email correspondence entered
2020-03-25 — Assigned to examiner
2020-03-27 — Office action issued
2020-03-27 — Office action issued
2020-03-27 — Office action issued
2020-09-28 — Exparte appeal received at ttab
2020-09-28 — Jurisdiction restored to examining attorney
2020-09-28 — Ex parte appeal-instituted
2020-09-28 — Teas request for reconsideration received
2020-11-11 — Final disposition recorded
2020-11-11 — Action denying req for recon e-mailed
2020-11-11 — Notification of action denying req for recon e-mailed
2020-11-18 — Assigned to lie
2020-11-19 — Correspondence received in law office
2020-11-19 — Teas/email correspondence entered
2021-01-11 — Jurisdiction restored to examining attorney
2021-01-22 — Approved for pub - principal register
2021-01-23 — Exparte appeal terminated
2021-02-10 — Notification of notice of publication e-mailed
2021-03-02 — Published for opposition
2021-03-02 — Official gazette publication confirmation e-mailed
2021-04-27 — Noa e-mailed - sou required from applicant
2021-10-26 — Sou teas extension received
2021-10-26 — Sou extension 1 filed
2021-10-26 — Sou extension 1 granted
2021-10-28 — Notice of approval of extension request e-mailed
2022-05-30 — Application abandoned
2022-05-30 — Final status recorded
2022-05-31 — Application abandoned
Owner Information
Cooper-Standard Automotive Inc.
Northville , MI
Cooper-Standard Automotive Inc.
Northville , MI
Correspondent
Sandra M. Koenig FAY SHARPE LLP 1228 EUCLID AVENUE, 5TH FLOOR CLEVELAND, OH 44115 UNITED STATES
Filing Details
Filing Date:
2018-10-05
Status Date:
2022-05-30
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.