Home ›
Trademark Categories ›
Food & Drink Services ›
2011 ›
NY ›
NY PIZZA SUPREMA
Trademark search for:
NY PIZZA SUPREMA
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
2013-07-24 — Application filed
2013-07-27 — Application filed
2013-07-29 — Application filed
2013-07-30 — Notice of pseudo mark e-mailed
2013-11-06 — Assigned to examiner
2013-11-15 — Final disposition recorded
2013-11-15 — Final disposition recorded
2013-11-15 — Final disposition recorded
2014-05-14 — Teas/email correspondence entered
2014-05-14 — Office action issued
2014-05-14 — Correspondence received in law office
2014-05-28 — Office action issued
2014-05-28 — Office action issued
2014-05-28 — Office action issued
2014-10-21 — Teas amendment of use received
2014-10-21 — Teas request for reconsideration received
2014-10-21 — Correspondence received in law office
2014-10-22 — Amendment to use processing complete
2014-10-22 — Use amendment filed
2014-10-22 — Teas/email correspondence entered
2014-11-18 — Final disposition recorded
2014-11-18 — Final disposition recorded
2014-11-18 — Final disposition recorded
2015-05-18 — Office action issued
2015-05-20 — Assigned to lie
2015-05-27 — Teas/email correspondence entered
2015-05-27 — Correspondence received in law office
2015-06-09 — Office action issued
2015-06-09 — Final disposition recorded
2015-06-09 — Final disposition recorded
2015-12-09 — Teas request for reconsideration received
2015-12-09 — Teas change of correspondence received
2015-12-09 — Correspondence received in law office
2015-12-10 — Teas/email correspondence entered
2015-12-13 — Suspension letter written
2015-12-13 — Letter of suspension e-mailed
2015-12-13 — Notification of letter of suspension e-mailed
2016-06-14 — Office action issued
2016-06-14 — Final disposition recorded
2016-06-14 — Final disposition recorded
2016-10-04 — Teas withdrawal of attorney received
2016-10-04 — Withdrawal of attorney granted
2017-01-10 — Application abandoned
2017-01-10 — Application abandoned
2017-01-10 — Final status recorded
Owner Information
Riggio, Joseph
Brooklyn , NY
Correspondent
Riggio, Joseph 1515 Cropsey Ave Brooklyn, NY 11228 UNITED STATES
Filing Details
Filing Date:
2013-07-24
Status Date:
2017-01-10
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.