Brandinium

Trademark search for:

ACCESS DIFICID

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

  • 2014-06-09 — Application filed
  • 2014-06-12 — Application filed
  • 2014-06-19 — Application filed
  • 2014-09-19 — Assigned to examiner
  • 2014-09-24 — Final disposition recorded
  • 2014-09-24 — Final disposition recorded
  • 2014-09-24 — Final disposition recorded
  • 2015-03-10 — Office action issued
  • 2015-03-18 — Assigned to lie
  • 2015-03-19 — Teas/email correspondence entered
  • 2015-03-19 — Correspondence received in law office
  • 2015-03-27 — Approved for pub - principal register
  • 2015-03-27 — Law office publication review completed
  • 2015-04-15 — Notification of notice of publication e-mailed
  • 2015-05-05 — Published for opposition
  • 2015-05-05 — Official gazette publication confirmation e-mailed
  • 2015-06-23 — Attorney/dom.rep.revoked and/or appointed
  • 2015-06-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2015-06-30 — Noa e-mailed - sou required from applicant
  • 2015-09-09 — Automatic update of assignment of ownership
  • 2015-09-23 — Assignment of ownership not updated automatically
  • 2015-10-30 — Teas change of owner address received
  • 2015-10-30 — Applicant/correspondence changes (non-responsive) entered
  • 2015-11-02 — Sou teas extension received
  • 2015-11-02 — Teas statement of use received
  • 2015-11-02 — Use amendment filed
  • 2015-11-02 — Sou extension 1 filed
  • 2015-11-09 — Case assigned to intent to use paralegal
  • 2015-12-01 — Statement of use processing complete
  • 2015-12-01 — Sou extension 1 granted
  • 2015-12-02 — Notice of approval of extension request e-mailed
  • 2015-12-29 — Allowed principal register - sou accepted
  • 2015-12-30 — Notice of acceptance of statement of use e-mailed
  • 2016-02-02 — Registered-principal register
  • 2016-12-14 — Automatic update of assignment of ownership
  • 2021-02-02 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-06-10 — Attorney/dom.rep.revoked and/or appointed
  • 2021-06-10 — Teas change of owner address received
  • 2021-06-10 — Teas change of correspondence received
  • 2021-06-10 — Applicant/correspondence changes (non-responsive) entered
  • 2021-06-10 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-06-10 — Teas withdrawal of attorney received-firm retains
  • 2022-08-12 — Cancelled sec. 8 (6-yr)
  • 2022-08-12 — Final status recorded

Owner Information

MERCK SHARP & DOHME CORP.
Whitehouse Station , NJ
OPTIMER PHARMACEUTICALS LLC
Kenilworth , NJ
OPTIMER PHARMACEUTICALS LLC
Kenilworth , NJ
Optimer Pharmaceuticals, Inc.
Lexington , MA
Optimer Pharmaceuticals, Inc.
Lexington , MA

Correspondent

Amy C. Van Eepoel MERCK & CO., INC.
126 E. LINCOLN AVENUE
OFFICE OF GENERAL COUNSEL
RAHWAY, NJ 07065

Filing Details

Filing Date:
2014-06-09
Status Date:
2022-08-12
Filing Year:
2014

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