Home ›
Trademark Categories ›
Electronics & Software ›
2019 ›
AB ›
ABACUS PAY
Trademark search for:
ABACUS PAY
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
2019-01-04 — Application filed
2019-01-08 — Application filed
2019-01-26 — Application filed
2019-03-22 — Assigned to examiner
2019-03-29 — Final disposition recorded
2019-03-29 — Final disposition recorded
2019-03-29 — Final disposition recorded
2019-06-07 — Correspondence received in law office
2019-06-07 — Office action issued
2019-06-08 — Teas/email correspondence entered
2019-07-06 — Suspension letter written
2019-07-06 — Letter of suspension e-mailed
2019-07-06 — Notification of letter of suspension e-mailed
2019-11-26 — Examiners amendment -written
2019-11-26 — Examiners amendment e-mailed
2019-11-26 — Notification of examiners amendment e-mailed
2019-11-26 — Examiner's amendment entered
2019-11-26 — Approved for pub - principal register
2019-12-11 — Notification of notice of publication e-mailed
2019-12-31 — Published for opposition
2019-12-31 — Official gazette publication confirmation e-mailed
2020-01-30 — Extension of time to oppose received
2020-03-11 — Extension of time to oppose process - terminated
2020-04-21 — Noa e-mailed - sou required from applicant
2020-05-15 — Teas revoke/app/change addr of atty/dom rep received
2020-05-15 — Attorney/dom.rep.revoked and/or appointed
2020-05-15 — Applicant/correspondence changes (non-responsive) entered
2020-05-15 — Teas change of owner address received
2020-05-15 — Teas change of correspondence received
2020-10-15 — Sou teas extension received
2020-10-15 — Sou extension 1 filed
2020-10-15 — Sou extension 1 granted
2020-10-17 — Notice of approval of extension request e-mailed
2021-04-06 — Sou teas extension received
2021-04-06 — Sou extension 2 filed
2021-04-06 — Sou extension 2 granted
2021-04-08 — Notice of approval of extension request e-mailed
2021-10-18 — Sou teas extension received
2021-10-18 — Sou extension 3 filed
2021-10-18 — Sou extension 3 granted
2021-10-20 — Notice of approval of extension request e-mailed
2022-04-14 — Sou teas extension received
2022-04-14 — Sou extension 4 filed
2022-04-14 — Sou extension 4 granted
2022-04-16 — Notice of approval of extension request e-mailed
2022-11-21 — Application abandoned
2022-11-21 — Application abandoned
2022-11-21 — Final status recorded
Owner Information
Creative Mobile Technologies, LLC
Long Island City , NY
Creative Mobile Technologies, LLC
Long Island City , NY
Correspondent
Robert Feinland Meister Seelig & Fein LLP 125 Park Avenue, 7th Floor New York, NY 10017 UNITED STATES
Filing Details
Filing Date:
2019-01-04
Status Date:
2022-11-21
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.