Brandinium

Trademark search for:

WEPAY A CHASE COMPANY

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

  • 2020-01-22 — Application filed
  • 2020-01-25 — Application filed
  • 2020-01-26 — Application filed
  • 2020-01-28 — Notice of design search code e-mailed
  • 2020-04-10 — Assigned to examiner
  • 2020-04-22 — Final disposition recorded
  • 2020-04-22 — Final disposition recorded
  • 2020-04-22 — Final disposition recorded
  • 2020-10-21 — Office action issued
  • 2020-10-21 — Correspondence received in law office
  • 2020-10-22 — Teas/email correspondence entered
  • 2020-11-09 — Suspension letter written
  • 2020-11-09 — Letter of suspension e-mailed
  • 2020-11-09 — Notification of letter of suspension e-mailed
  • 2020-11-12 — Approved for pub - principal register
  • 2020-11-13 — On hold - electronic record review required
  • 2020-11-18 — Electronic record review complete
  • 2020-12-01 — Withdrawn from pub - og review query
  • 2021-01-11 — Examiners amendment -written
  • 2021-01-11 — Approved for pub - principal register
  • 2021-01-11 — Examiners amendment e-mailed
  • 2021-01-11 — Notification of examiners amendment e-mailed
  • 2021-01-11 — Examiner's amendment entered
  • 2021-01-11 — Previous allowance count withdrawn
  • 2021-01-26 — Withdrawn from pub - og review query
  • 2021-02-05 — Previous allowance count withdrawn
  • 2021-02-25 — Examiners amendment -written
  • 2021-02-25 — Approved for pub - principal register
  • 2021-02-25 — Examiners amendment e-mailed
  • 2021-02-25 — Notification of examiners amendment e-mailed
  • 2021-02-25 — Examiner's amendment entered
  • 2021-03-01 — Assigned to lie
  • 2021-03-01 — Law office publication review completed
  • 2021-03-17 — Notification of notice of publication e-mailed
  • 2021-04-06 — Published for opposition
  • 2021-04-06 — Official gazette publication confirmation e-mailed
  • 2021-06-01 — Noa e-mailed - sou required from applicant
  • 2021-07-20 — Attorney/dom.rep.revoked and/or appointed
  • 2021-07-20 — Teas change of correspondence received
  • 2021-07-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-09-29 — Notice of allowance cancelled
  • 2021-09-29 — Case returned to examination
  • 2021-11-09 — Suspension letter written
  • 2021-11-09 — Letter of suspension e-mailed
  • 2021-11-09 — Notification of letter of suspension e-mailed
  • 2021-11-09 — Previous allowance count withdrawn
  • 2022-06-08 — Suspension checked - to attorney for action
  • 2022-06-27 — Suspension checked - to attorney for action
  • 2022-08-01 — Suspension inquiry written
  • 2022-08-01 — Inquiry to suspension e-mailed
  • 2022-08-01 — Notification of inquiry as to suspension e-mailed
  • 2023-01-24 — Teas response to suspension inquiry received
  • 2023-01-30 — Teas/email correspondence entered
  • 2023-01-30 — Assigned to lie
  • 2023-01-30 — Correspondence received in law office
  • 2023-02-28 — Suspension letter written
  • 2023-02-28 — Letter of suspension e-mailed
  • 2023-02-28 — Notification of letter of suspension e-mailed
  • 2023-09-12 — Suspension letter written
  • 2023-09-12 — Letter of suspension e-mailed
  • 2023-09-12 — Notification of letter of suspension e-mailed
  • 2024-03-15 — Suspension checked - to attorney for action
  • 2024-03-25 — Suspension inquiry written
  • 2024-03-25 — Inquiry to suspension e-mailed
  • 2024-03-25 — Notification of inquiry as to suspension e-mailed
  • 2024-07-09 — Application abandoned
  • 2024-07-09 — Application abandoned
  • 2024-07-09 — Final status recorded

Owner Information

WePay, Inc.
Redwood City , CA
WePay, Inc.
Redwood City , CA

Correspondent

Susan Neuberger Weller MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C
555 12th Street NW, Suite 1100
WASHINGTON, DC 20004
UNITED STATES

Filing Details

Filing Date:
2020-01-22
Status Date:
2024-07-09
Filing Year:
2020

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