Home ›
Trademark Categories ›
Fabrics ›
1996 ›
AS ›
ASHTON SHIRTINGS
Trademark search for:
ASHTON SHIRTINGS
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
2013-05-30 — Application filed
2013-07-11 — Sn assigned for sect 66a appl from ib
2013-07-13 — Application filed
2013-07-17 — Application filed
2013-09-15 — Assigned to examiner
2013-09-17 — Final disposition recorded
2013-09-18 — Office action issued
2013-09-18 — Office action issued
2013-09-18 — Office action issued
2013-10-08 — Office action issued
2013-11-20 — Attorney/dom.rep.revoked and/or appointed
2013-11-20 — Teas revoke/app/change addr of atty/dom rep received
2014-03-18 — Teas/email correspondence entered
2014-03-18 — Office action issued
2014-03-18 — Correspondence received in law office
2014-03-25 — Office action issued
2014-03-25 — Office action issued
2014-03-25 — Office action issued
2014-09-25 — Teas request for reconsideration received
2014-09-25 — Exparte appeal received at ttab
2014-09-25 — Jurisdiction restored to examining attorney
2014-09-25 — Ex parte appeal-instituted
2014-09-26 — Assigned to lie
2014-09-29 — Final disposition recorded
2014-09-29 — Notification of action denying req for recon e-mailed
2014-09-29 — Action denying req for recon e-mailed
2014-09-29 — Assigned to lie
2014-12-05 — Jurisdiction restored to examining attorney
2014-12-09 — Approved for pub - principal register
2014-12-10 — Law office publication review completed
2014-12-17 — Notification of possible opposition sent to ib
2014-12-17 — Notification of possible opposition created, to be sent to ib
2014-12-24 — Notification of possible opposition sent to ib
2014-12-24 — Notification of notice of publication e-mailed
2014-12-24 — Notice of start of opposition period created, to be sent to ib
2015-01-03 — Notification of possible opposition - processed by ib
2015-01-13 — Published for opposition
2015-01-13 — Official gazette publication confirmation e-mailed
2015-01-15 — Notification processed by ib
2015-03-31 — Registered-principal register
2015-06-30 — Final disposition recorded
2015-08-11 — Final disposition recorded
2015-08-11 — Final disposition recorded
2015-08-28 — Final disposition recorded
2020-03-31 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-11-26 — Cancelled section 71
2022-07-26 — Total invalidation of reg ext protection created
2022-08-31 — Total invalidation of reg ext protection sent to ib
2022-08-31 — Invalidation processed
2022-09-26 — Total invalidation processed by the ib
2023-01-29 — New representative at ib received
2023-04-02 — New representative at ib received
2023-05-31 — Final status recorded
2023-12-17 — Death of international registration
2023-12-17 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Cotonificio Albini SpA
I-24021 Albino (BG) IT
Cotonificio Albini SpA
I-24021 Albino (BG) IT
Cotonificio Albini SpA
I-24021 Albino (BG) IT
Correspondent
CHRISTINA M LICURSI WOLF GREENFIELD & SACKS PC 600 ATLANIIC AVE BOSTON, MA 02210-2211 UNITED STATES
Filing Details
Filing Date:
2013-05-30
Status Date:
2023-05-31
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.