Home ›
Trademark Categories ›
Fabrics ›
2005 ›
TI ›
TINY & CO.
Trademark search for:
TINY & CO.
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
2005-12-14 — Application filed
2005-12-19 — Application filed
2006-06-14 — Final disposition recorded
2006-06-14 — Final disposition recorded
2006-06-14 — Assigned to examiner
2006-11-14 — Office action issued
2006-11-14 — Correspondence received in law office
2006-11-15 — Teas/email correspondence entered
2006-12-07 — Final disposition recorded
2006-12-07 — Final disposition recorded
2007-04-05 — Office action issued
2007-05-03 — Assigned to lie
2007-05-04 — Teas/email correspondence entered
2007-05-04 — Correspondence received in law office
2007-05-22 — Office action issued
2007-05-22 — Office action issued
2007-07-11 — Examiners amendment -written
2007-07-11 — Approved for pub - principal register
2007-07-11 — Examiners amendment e-mailed
2007-07-11 — Notification of examiners amendment e-mailed
2007-07-11 — Examiner's amendment entered
2007-07-11 — Law office publication review completed
2007-07-25 — Notice of publication
2007-08-14 — Published for opposition
2007-11-06 — Noa mailed - sou required from applicant
2008-05-05 — Sou teas extension received
2008-05-05 — Sou extension 1 filed
2008-05-14 — Sou extension 1 granted
2008-10-20 — Sou teas extension received
2008-10-20 — Sou extension 2 filed
2008-10-21 — Case assigned to intent to use paralegal
2008-10-22 — Sou extension 2 granted
2009-04-30 — Attorney/dom.rep.revoked and/or appointed
2009-04-30 — Sou teas extension received
2009-04-30 — Sou extension 3 filed
2009-04-30 — Teas revoke/app/change addr of atty/dom rep received
2009-05-04 — Sou extension 3 granted
2009-11-04 — Sou teas extension received
2009-11-04 — Sou extension 4 filed
2009-11-06 — Sou extension 4 granted
2010-04-30 — Sou teas extension received
2010-04-30 — Sou extension 5 filed
2010-05-06 — Sou extension 5 granted
2010-05-07 — Notice of approval of extension request e-mailed
2010-11-05 — Teas statement of use received
2010-11-05 — Use amendment filed
2010-11-09 — Statement of use processing complete
2010-12-01 — Allowed principal register - sou accepted
2010-12-22 — Law office registration review completed
2010-12-22 — Assigned to lie
2010-12-23 — Notice of acceptance of statement of use e-mailed
2011-01-25 — Registered-principal register
2016-01-25 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2017-09-01 — Cancelled sec. 8 (6-yr)
2017-09-01 — Final status recorded
Owner Information
Visser, Michelle
Westport , CT
Visser, Michelle
Westport , CT
Visser
New York , NY
Correspondent
Peter Cousins Gibney, Anthony & Flaherty, LLP 665 Fifth Avenue New York, NY 10022 UNITED STATES
Filing Details
Filing Date:
2005-12-14
Status Date:
2017-09-01
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.