Home ›
Trademark Categories ›
Medical & Veterinary Services ›
2020 ›
TO ›
TOOBA NEW YORK AMERICA'S # 1 SCISSOR
Trademark search for:
TOOBA NEW YORK AMERICA'S # 1 SCISSOR
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
2020-09-18 — Application filed
2020-09-22 — Application filed
2020-10-27 — Application filed
2021-02-03 — Assigned to examiner
2021-02-10 — Examiners amendment and/or priority action - completed
2021-02-10 — Notification of examiner's amendment/priority action e-mailed
2021-02-10 — Examiner's amendment/priority action e-mailed
2021-02-10 — Combined examiner's amendment/priority action automatic entry
2021-08-24 — Application abandoned
2021-08-24 — Application abandoned
2021-08-26 — Office action issued
2021-08-26 — Petition to revive-granted
2021-08-26 — Teas petition to revive received
2021-08-27 — Notice of revival - e-mailed
2021-08-31 — Assigned to lie
2021-09-01 — Teas/email correspondence entered
2021-09-01 — Correspondence received in law office
2021-11-09 — Final disposition recorded
2021-11-09 — Final disposition recorded
2021-11-09 — Final disposition recorded
2021-12-07 — Office action issued
2021-12-07 — Correspondence received in law office
2021-12-08 — Teas/email correspondence entered
2022-01-04 — Office action issued
2022-01-04 — Office action issued
2022-01-04 — Office action issued
2022-06-22 — Teas request for reconsideration received
2022-06-22 — Exparte appeal received at ttab
2022-06-22 — Jurisdiction restored to examining attorney
2022-06-22 — Ex parte appeal-instituted
2022-06-23 — Teas/email correspondence entered
2022-06-23 — Correspondence received in law office
2022-08-01 — Final disposition recorded
2022-08-01 — Notification of action denying req for recon e-mailed
2022-08-01 — Action denying req for recon e-mailed
2022-10-20 — Exparte appeal dismissed - failure to file brief
2022-12-12 — Application abandoned
2022-12-12 — Exparte appeal terminated
2022-12-12 — Final status recorded
2022-12-14 — Application abandoned
2022-12-14 — Application abandoned
Owner Information
BORO MED CORP
Brooklyn , NY
Correspondent
BORO MED CORP 6318 NEW UTRECHT AVENUE BROOKLYN, NY 11219 UNITED STATES
Filing Details
Filing Date:
2020-09-18
Status Date:
2022-12-12
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.