Home ›
Trademark Categories ›
Medical & Veterinary Services ›
2018 ›
SY ›
SYMPTOS
Trademark search for:
SYMPTOS
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
2018-01-30 — Application filed
2018-02-02 — Application filed
2018-02-09 — Application filed
2018-05-11 — Assigned to examiner
2018-05-15 — Final disposition recorded
2018-05-15 — Final disposition recorded
2018-05-15 — Final disposition recorded
2018-06-28 — Attorney/dom.rep.revoked and/or appointed
2018-06-28 — Teas revoke/app/change addr of atty/dom rep received
2018-06-29 — Office action issued
2018-07-13 — Assigned to lie
2018-07-18 — Teas/email correspondence entered
2018-07-18 — Correspondence received in law office
2018-07-30 — Teas change of owner address received
2018-07-30 — Applicant/correspondence changes (non-responsive) entered
2018-08-03 — Examiners amendment -written
2018-08-03 — Notification of examiners amendment e-mailed
2018-08-03 — Examiners amendment e-mailed
2018-08-03 — Examiner's amendment entered
2018-08-06 — Approved for pub - principal register
2018-08-22 — Notification of notice of publication e-mailed
2018-09-11 — Published for opposition
2018-09-11 — Official gazette publication confirmation e-mailed
2018-11-06 — Noa e-mailed - sou required from applicant
2019-05-06 — Sou teas extension received
2019-05-06 — Sou extension 1 filed
2019-05-06 — Sou extension 1 granted
2019-05-08 — Notice of approval of extension request e-mailed
2019-11-06 — Teas statement of use received
2019-11-06 — Use amendment filed
2019-11-16 — Case assigned to intent to use paralegal
2019-11-16 — Statement of use processing complete
2019-12-07 — Final disposition recorded
2019-12-07 — Final disposition recorded
2019-12-07 — Final disposition recorded
2020-03-31 — Office action issued
2020-04-02 — Correspondence received in law office
2020-04-02 — Teas/email correspondence entered
2020-04-24 — Office action issued
2020-04-24 — Office action issued
2020-04-24 — Office action issued
2020-06-30 — Teas withdrawal of attorney received
2020-06-30 — Withdrawal of attorney granted
2020-08-24 — Teas change of owner address received
2020-08-24 — Teas revoke/app/change addr of atty/dom rep received
2020-08-24 — Attorney/dom.rep.revoked and/or appointed
2020-08-24 — Teas change of correspondence received
2020-08-24 — Applicant/correspondence changes (non-responsive) entered
2020-10-26 — Teas request for reconsideration received
2020-10-26 — Exparte appeal received at ttab
2020-10-26 — Jurisdiction restored to examining attorney
2020-10-26 — Ex parte appeal-instituted
2020-11-03 — Correspondence received in law office
2020-11-03 — Teas/email correspondence entered
2020-11-20 — Final disposition recorded
2020-11-20 — Final disposition recorded
2020-11-20 — Final disposition recorded
2020-12-21 — Data modification completed
2021-06-03 — Application abandoned
2021-06-03 — Application abandoned
2021-06-03 — Exparte appeal terminated
2021-06-03 — Final status recorded
Owner Information
Symptos LLC
Chicago , IL
Symptos LLC
Chicago , IL
Correspondent
NICHOLAS G DE LA TORRE NEAL & MCDEVITT LLC 1776 ASH STREET NORTHFIELD, IL 60093 UNITED STATES
Filing Details
Filing Date:
2018-01-30
Status Date:
2021-06-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.