Brandinium

Trademark search for:

AMTRUST DIRECT

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

  • 2006-07-10 — Application filed
  • 2006-07-13 — Application filed
  • 2006-07-14 — Notice of pseudo mark mailed
  • 2006-11-17 — Assigned to examiner
  • 2006-11-19 — Final disposition recorded
  • 2006-11-19 — Final disposition recorded
  • 2007-04-03 — Office action issued
  • 2007-05-02 — Applicant/correspondence changes (non-responsive) entered
  • 2007-05-02 — Assigned to lie
  • 2007-05-08 — Attorney review completed
  • 2007-05-14 — Office action issued
  • 2007-05-17 — Suspension letter written
  • 2007-05-17 — Letter of suspension e-mailed
  • 2007-05-17 — Teas/email correspondence entered
  • 2007-05-17 — Correspondence received in law office
  • 2007-09-07 — Office action issued
  • 2007-09-10 — Assigned to lie
  • 2007-11-18 — Report completed suspension check case still suspended
  • 2007-11-19 — Final disposition recorded
  • 2007-11-19 — Final disposition recorded
  • 2007-11-19 — Final disposition recorded
  • 2007-12-12 — Examiners amendment -written
  • 2007-12-12 — Examiners amendment e-mailed
  • 2007-12-12 — Notification of examiners amendment e-mailed
  • 2007-12-12 — Examiner's amendment entered
  • 2007-12-18 — Approved for pub - principal register
  • 2008-02-15 — Law office publication review completed
  • 2008-03-05 — Notice of publication
  • 2008-03-25 — Published for opposition
  • 2008-06-10 — Registered-principal register
  • 2010-02-03 — Automatic update of assignment of ownership
  • 2010-02-10 — Automatic update of assignment of ownership
  • 2010-05-10 — Attorney/dom.rep.revoked and/or appointed
  • 2010-05-10 — Teas revoke/app/change addr of atty/dom rep received
  • 2013-12-31 — Teas change of correspondence received
  • 2014-06-07 — Teas section 8 & 15 received
  • 2014-06-23 — Case assigned to post registration paralegal
  • 2014-06-23 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2014-06-23 — Notice of acceptance of sec. 8 & 15 - e-mailed
  • 2017-06-10 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2019-01-11 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2019-01-11 — Final status recorded

Owner Information

NEW YORK COMMUNITY BANCORP, INC.
WESTBURY , NY
NEW YORK COMMUNITY BANK
WESTBURY , NY
AMTRUST BANK
CLEVELAND , OH
AMTRUST BANK
CLEVELAND , OH
AMTRUST BANK
CLEVELAND , OH
Ohio Savings Bank
Cleveland , OH

Correspondent

Catherine R. Keenan Catherine R. Keenan
65 HIGH RIDGE RD # 186
STAMFORD, CT 06905-3800
UNITED STATES

Filing Details

Filing Date:
2006-07-10
Status Date:
2019-01-11
Filing Year:
2006

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