Home ›
Trademark Categories ›
Medical Apparatus ›
2010 ›
NU ›
NUCLEOFIL
Trademark search for:
NUCLEOFIL
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
2010-07-09 — Application filed
2010-10-21 — Sn assigned for sect 66a appl from ib
2010-10-25 — Application filed
2010-10-25 — Assigned to examiner
2010-10-28 — Final disposition recorded
2010-10-29 — Application filed
2010-10-29 — Office action issued
2010-10-29 — Office action issued
2010-10-29 — Office action issued
2010-11-21 — Office action issued
2011-01-28 — Teas change of correspondence received
2011-04-12 — Office action issued
2011-04-12 — Correspondence received in law office
2011-04-13 — Teas/email correspondence entered
2011-04-28 — Office action issued
2011-04-28 — Office action issued
2011-04-28 — Office action issued
2011-10-28 — Teas request for reconsideration received
2011-10-28 — Exparte appeal received at ttab
2011-10-28 — Jurisdiction restored to examining attorney
2011-10-28 — Ex parte appeal-instituted
2011-11-14 — Assigned to lie
2011-11-18 — Final disposition recorded
2011-11-18 — Notification of action denying req for recon e-mailed
2011-11-18 — Action denying req for recon e-mailed
2012-03-21 — Notification of possible opposition sent to ib
2012-03-21 — Notification of possible opposition created, to be sent to ib
2012-04-27 — Notification of possible opposition - processed by ib
2012-08-24 — Jurisdiction restored to examining attorney
2012-08-28 — Approved for pub - principal register
2012-08-28 — Exparte appeal terminated
2012-08-29 — Law office publication review completed
2012-09-12 — Notification of possible opposition sent to ib
2012-09-12 — Notification of notice of publication e-mailed
2012-09-12 — Notice of start of opposition period created, to be sent to ib
2012-10-02 — Published for opposition
2012-10-02 — Official gazette publication confirmation e-mailed
2012-10-30 — Notification processed by ib
2012-12-18 — Registered-principal register
2013-03-18 — Final disposition recorded
2013-03-23 — Final disposition recorded
2013-03-23 — Final disposition recorded
2013-04-16 — Final disposition recorded
2015-01-03 — New representative at ib received
2015-08-06 — Teas withdrawal of attorney received-firm retains
2015-08-07 — Review of correspondence complete - power of attorney not entered
2017-12-18 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-07-19 — Cancelled section 71
2020-03-19 — Total invalidation of reg ext protection created
2020-05-28 — Total invalidation of reg ext protection sent to ib
2020-05-28 — Invalidation processed
2020-06-26 — Total invalidation processed by the ib
2020-07-10 — Final status recorded
2021-01-29 — Death of international registration
2021-01-29 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
CLARIANCE S.A.S
F-62000 DAINVILLE FR
CLARIANCE S.A.S
F-62000 DAINVILLE FR
CLARIANCE S.A.S
F-62000 DAINVILLE FR
Correspondent
MARK LEBOW YOUNG & THOMPSON 209 MADISON STREET SUITE 500 ALEXANDRIA, VA 22314
Filing Details
Filing Date:
2010-07-09
Status Date:
2020-07-10
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.