Home ›
Trademark Categories ›
Electronics & Software ›
2020 ›
IC ›
ICB ASAP
Trademark search for:
ICB ASAP
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
2020-08-06 — Application filed
2020-08-10 — Application filed
2020-09-08 — Application filed
2020-09-09 — Notice of design search code e-mailed
2020-10-13 — Attorney/dom.rep.revoked and/or appointed
2020-10-13 — Teas change of owner address received
2020-10-13 — Teas change of correspondence received
2020-10-13 — Applicant/correspondence changes (non-responsive) entered
2020-10-13 — Teas revoke/app/change addr of atty/dom rep received
2020-10-13 — Teas withdrawal of attorney received-firm retains
2020-11-27 — Assigned to examiner
2020-12-03 — Final disposition recorded
2020-12-03 — Final disposition recorded
2020-12-03 — Final disposition recorded
2021-05-24 — Teas/email correspondence entered
2021-05-24 — Office action issued
2021-05-24 — Correspondence received in law office
2021-05-25 — Approved for pub - principal register
2021-06-09 — Notification of notice of publication e-mailed
2021-06-29 — Published for opposition
2021-06-29 — Official gazette publication confirmation e-mailed
2021-08-09 — Attorney/dom.rep.revoked and/or appointed
2021-08-09 — Teas change of correspondence received
2021-08-09 — Teas revoke/app/change addr of atty/dom rep received
2021-08-09 — Teas withdrawal of attorney received-firm retains
2021-08-24 — Noa e-mailed - sou required from applicant
2022-01-10 — Sou teas extension received
2022-01-10 — Sou extension 1 filed
2022-01-10 — Sou extension 1 granted
2022-01-12 — Notice of approval of extension request e-mailed
2022-06-06 — Attorney/dom.rep.revoked and/or appointed
2022-06-06 — Teas change of correspondence received
2022-06-06 — Teas revoke/app/change addr of atty/dom rep received
2022-06-06 — Teas withdrawal of attorney received-firm retains
2022-08-24 — Sou teas extension received
2022-08-24 — Sou extension 2 filed
2022-08-24 — Sou extension 2 granted
2022-08-26 — Notice of approval of extension request e-mailed
2023-02-24 — Sou teas extension received
2023-02-24 — Sou extension 3 filed
2023-02-24 — Sou extension 3 granted
2023-02-28 — Notice of approval of extension request e-mailed
2023-07-27 — Attorney/dom.rep.revoked and/or appointed
2023-07-27 — Teas change of correspondence received
2023-07-27 — Teas revoke/app/change addr of atty/dom rep received
2023-07-27 — Teas withdrawal of attorney received-firm retains
2023-08-11 — Sou teas extension received
2023-08-11 — Sou extension 4 granted
2023-08-11 — Sou extension 4 filed
2023-08-15 — Notice of approval of extension request e-mailed
2024-04-01 — Application abandoned
2024-04-01 — Application abandoned
2024-04-01 — Final status recorded
Owner Information
JCM American Corporation
Las Vegas , NV
JCM American Corporation
Las Vegas , NV
Correspondent
Michelle C. Fullmer FISHERBROYLES, LLP 14781 Memorial Drive #207 Houston, TX 77079 United States
Filing Details
Filing Date:
2020-08-06
Status Date:
2024-04-01
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.