Brandinium

Trademark search for:

CS CITY SAUCERY

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

  • 2014-05-05 — Application filed
  • 2014-05-08 — Application filed
  • 2014-05-16 — Application filed
  • 2014-05-17 — Notice of design search code e-mailed
  • 2014-08-19 — Approved for pub - principal register
  • 2014-08-19 — Assigned to examiner
  • 2014-09-03 — Notification of notice of publication e-mailed
  • 2014-09-23 — Published for opposition
  • 2014-09-23 — Official gazette publication confirmation e-mailed
  • 2014-12-09 — Registered-principal register
  • 2019-12-09 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-06-02 — Teas section 8 received
  • 2021-06-08 — Case assigned to post registration paralegal
  • 2021-06-09 — Office action issued
  • 2021-12-03 — Office action issued
  • 2021-12-10 — Office action issued
  • 2022-04-12 — Teas section 7 request received
  • 2022-04-14 — Case assigned to post registration paralegal
  • 2022-04-27 — Attorney/dom.rep.revoked and/or appointed
  • 2022-04-27 — Teas change of correspondence received
  • 2022-04-27 — Teas revoke/app/change addr of atty/dom rep received
  • 2022-04-28 — Case assigned to post registration paralegal
  • 2022-04-28 — Amendment under section 7 - processed
  • 2022-05-11 — Case assigned to post registration paralegal
  • 2022-05-11 — Otqr withdrawal from publication
  • 2022-05-31 — Post registration action mailed - sec. 7
  • 2022-06-30 — Case assigned to post registration paralegal
  • 2022-06-30 — Review of correspondence complete - information made of record
  • 2023-05-02 — Case assigned to post registration paralegal
  • 2023-05-02 — Cancelled sec. 8 (6-yr)
  • 2023-05-02 — Final status recorded
  • 2023-05-03 — Notice of cancellation sec. 8 emailed

Owner Information

SPICY 'N SWEET LLC
Brooklyn , NY
SPICY 'N SWEET LLC
STATEN ISLAND , NY
SPICY 'N SWEET LLC
STATEN ISLAND , NY

Correspondent

Jason Foscolo Jason Foscolo PLLC
PO Box 378
Red Hook, NY 12571
UNITED STATES

Filing Details

Filing Date:
2014-05-05
Status Date:
2023-05-02
Filing Year:
2014

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