Brandinium

Trademark search for:

CP CROSSPAY

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

  • 2013-12-13 — Application filed
  • 2013-12-17 — Application filed
  • 2013-12-31 — Application filed
  • 2014-01-01 — Notice of pseudo mark e-mailed
  • 2014-03-21 — Assigned to examiner
  • 2014-03-24 — Assigned to lie
  • 2014-03-25 — Suspension letter written
  • 2014-03-25 — Notification of letter of suspension e-mailed
  • 2014-03-25 — Letter of suspension e-mailed
  • 2014-03-26 — Data modification completed
  • 2014-10-01 — Suspension checked - to attorney for action
  • 2014-10-23 — Suspension inquiry written
  • 2014-10-23 — Inquiry to suspension e-mailed
  • 2014-10-23 — Notification of inquiry as to suspension e-mailed
  • 2015-04-22 — Teas response to suspension inquiry received
  • 2015-04-28 — Teas/email correspondence entered
  • 2015-04-28 — Correspondence received in law office
  • 2015-04-29 — Suspension letter written
  • 2015-04-29 — Letter of suspension e-mailed
  • 2015-04-29 — Notification of letter of suspension e-mailed
  • 2015-07-08 — Assigned to examiner
  • 2015-11-04 — Suspension checked - to attorney for action
  • 2015-11-17 — Suspension inquiry written
  • 2015-11-17 — Inquiry to suspension e-mailed
  • 2015-11-17 — Notification of inquiry as to suspension e-mailed
  • 2016-03-24 — Teas response to suspension inquiry received
  • 2016-03-29 — Approved for pub - principal register
  • 2016-03-29 — Teas/email correspondence entered
  • 2016-03-29 — Correspondence received in law office
  • 2016-04-01 — Law office publication review completed
  • 2016-04-20 — Notification of notice of publication e-mailed
  • 2016-05-10 — Published for opposition
  • 2016-05-10 — Official gazette publication confirmation e-mailed
  • 2016-06-15 — Automatic update of assignment of ownership
  • 2016-07-05 — Noa e-mailed - sou required from applicant
  • 2016-07-12 — Teas statement of use received
  • 2016-07-12 — Use amendment filed
  • 2016-08-06 — Case assigned to intent to use paralegal
  • 2016-08-09 — Statement of use processing complete
  • 2016-08-31 — Allowed principal register - sou accepted
  • 2016-09-01 — Notice of acceptance of statement of use e-mailed
  • 2016-10-04 — Registered-principal register
  • 2017-07-05 — Attorney/dom.rep.revoked and/or appointed
  • 2017-07-05 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-06-14 — Teas change of correspondence received
  • 2018-06-14 — Teas change of correspondence received
  • 2021-10-04 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2023-04-14 — Cancelled sec. 8 (6-yr)
  • 2023-04-14 — Final status recorded

Owner Information

INTERACTIVE PAYMENTS INC.
POINTE-CLAIRE, QUEBEC CA
INTERACTIVE PAYMENTS INC.
POINTE-CLAIRE, QUEBEC CA
8676127 CANADA INC.
Quebec CA
8676127 CANADA INC.
Quebec CA

Correspondent

Michelle Mancino Marsh Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
UNITED STATES

Filing Details

Filing Date:
2013-12-13
Status Date:
2023-04-14
Filing Year:
2013

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