Home ›
Trademark Categories ›
Insurance & Finance ›
2017 ›
BO ›
BOULEVARD WEST PARTNERS
Trademark search for:
BOULEVARD WEST PARTNERS
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
2017-12-14 — Application filed
2017-12-18 — Application filed
2017-12-28 — Application filed
2017-12-29 — Notice of design search code e-mailed
2018-03-05 — Assigned to examiner
2018-03-12 — Final disposition recorded
2018-03-12 — Final disposition recorded
2018-03-12 — Final disposition recorded
2018-09-12 — Teas change of correspondence received
2018-09-12 — Office action issued
2018-09-12 — Correspondence received in law office
2018-09-13 — Teas/email correspondence entered
2018-10-11 — Final disposition recorded
2018-10-11 — Final disposition recorded
2018-10-11 — Final disposition recorded
2019-04-11 — Office action issued
2019-04-11 — Correspondence received in law office
2019-04-11 — Teas change of correspondence received
2019-04-12 — Teas/email correspondence entered
2019-05-09 — Suspension letter written
2019-05-09 — Letter of suspension e-mailed
2019-05-09 — Notification of letter of suspension e-mailed
2019-12-10 — Assigned to lie
2019-12-18 — Suspension checked - to attorney for action
2020-01-21 — Office action issued
2020-01-21 — Office action issued
2020-01-21 — Office action issued
2020-07-21 — Reinstatement granted - ttab appeal filed
2020-07-21 — Teas request for reconsideration received
2020-07-21 — Correspondence received in law office
2020-07-21 — Exparte appeal received at ttab
2020-07-22 — Teas/email correspondence entered
2020-08-12 — Application abandoned
2020-08-12 — Application abandoned
2020-09-02 — Case assigned to ttab
2020-09-03 — Ex parte appeal-instituted
2020-09-04 — Notice of reinstatement e-mailed
2020-09-22 — Jurisdiction restored to examining attorney
2020-09-23 — Examiners request for remand to ttab
2020-09-29 — Jurisdiction restored to examining attorney
2020-10-06 — Final disposition recorded
2020-10-06 — Action denying req for recon e-mailed
2020-10-06 — Notification of action denying req for recon e-mailed
2020-11-20 — Examiners statement - completed
2020-11-20 — Examiners statement e-mailed
2020-11-20 — Notification of examiners statement e-mailed
2020-12-09 — Jurisdiction restored to examining attorney
2021-02-11 — Teas revoke/app/change addr of atty/dom rep received
2021-02-11 — Attorney/dom.rep.revoked and/or appointed
2021-02-11 — Teas change of correspondence received
2021-02-18 — Examiners statement - completed
2021-02-18 — Examiners statement e-mailed
2021-02-18 — Notification of examiners statement e-mailed
2021-03-15 — Reply brief filed - check ttab files
2021-03-16 — Office action issued
2021-06-02 — Exparte appeal terminated
2021-06-02 — Application abandoned
2021-06-02 — Application abandoned
2021-06-02 — Final status recorded
Owner Information
Boulevard West, Inc.
Beverly Hills , CA
Correspondent
B. Anna McCoy MCCOY RUSSELL LLP 1410 NW Johnson Street SUITE 201 Portland, OR 97209
Filing Details
Filing Date:
2017-12-14
Status Date:
2021-06-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.