Home ›
Trademark Categories ›
Insurance & Finance ›
2020 ›
AL ›
ALLSTATE SHELTER-IN-PLACE PAYBACK
Trademark search for:
ALLSTATE SHELTER-IN-PLACE PAYBACK
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
2020-04-03 — Application filed
2020-04-07 — Application filed
2020-04-10 — Application filed
2020-08-05 — Assigned to examiner
2020-08-25 — Final disposition recorded
2020-08-25 — Final disposition recorded
2020-08-25 — Final disposition recorded
2021-01-08 — Attorney/dom.rep.revoked and/or appointed
2021-01-08 — Teas change of owner address received
2021-01-08 — Teas change of correspondence received
2021-01-08 — Applicant/correspondence changes (non-responsive) entered
2021-01-08 — Teas revoke/app/change addr of atty/dom rep received
2021-01-11 — Office action issued
2021-01-11 — Correspondence received in law office
2021-01-12 — Teas/email correspondence entered
2021-02-01 — Approved for pub - principal register
2021-02-17 — Notification of notice of publication e-mailed
2021-03-09 — Published for opposition
2021-03-09 — Official gazette publication confirmation e-mailed
2021-05-04 — Noa e-mailed - sou required from applicant
2021-11-02 — Sou teas extension received
2021-11-02 — Sou extension 1 filed
2021-11-02 — Sou extension 1 granted
2021-11-04 — Notice of approval of extension request e-mailed
2022-04-27 — Sou teas extension received
2022-04-27 — Sou extension 2 filed
2022-04-27 — Sou extension 2 granted
2022-04-29 — Notice of approval of extension request e-mailed
2022-09-29 — Sou teas extension received
2022-09-29 — Sou extension 3 filed
2022-09-29 — Sou extension 3 granted
2022-10-01 — Notice of approval of extension request e-mailed
2023-04-03 — Sou teas extension received
2023-04-03 — Sou extension 4 granted
2023-04-03 — Sou extension 4 filed
2023-04-05 — Notice of approval of extension request e-mailed
2023-08-15 — Teas change of owner address received
2023-08-15 — Teas change of correspondence received
2023-08-15 — Applicant/correspondence changes (non-responsive) entered
2023-10-27 — Sou teas extension received
2023-10-27 — Sou extension 5 filed
2023-11-02 — Case assigned to intent to use paralegal
2023-11-02 — Sou extension 5 granted
2023-11-03 — Notice of approval of extension request e-mailed
2024-03-13 — Teas statement of use received
2024-03-13 — Use amendment filed
2024-03-18 — Statement of use processing complete
2024-05-24 — Attorney/dom.rep.revoked and/or appointed
2024-05-24 — Teas change of owner address received
2024-05-24 — Teas change of correspondence received
2024-05-24 — Applicant/correspondence changes (non-responsive) entered
2024-05-24 — Teas revoke/app/change addr of atty/dom rep received
2024-07-25 — Final disposition recorded
2024-07-25 — Final disposition recorded
2024-07-25 — Final disposition recorded
2024-11-08 — Application abandoned
2024-11-08 — Application abandoned
2024-11-08 — Final status recorded
Owner Information
Allstate Insurance Company
Northbrook , IL
Allstate Insurance Company
Northbrook , IL
Correspondent
April L. Besl Dinsmore & Shohl LLP 255 East Fifth Street, Suite 1900 Cincinnati, OH 45202 United States
Filing Details
Filing Date:
2020-04-03
Status Date:
2024-11-08
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.