Home ›
Trademark Categories ›
Paints ›
2015 ›
NY ›
NYBASE
Trademark search for:
NYBASE
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
2015-06-25 — Application filed
2015-06-29 — Application filed
2015-07-02 — Application filed
2015-07-03 — Notice of pseudo mark e-mailed
2015-10-02 — Assigned to examiner
2015-10-07 — Final disposition recorded
2015-10-07 — Final disposition recorded
2015-10-07 — Final disposition recorded
2016-04-05 — Teas change of correspondence received
2016-04-05 — Office action issued
2016-04-05 — Correspondence received in law office
2016-04-05 — Teas/email correspondence entered
2016-04-28 — Examiners amendment -written
2016-04-28 — Examiners amendment e-mailed
2016-04-28 — Notification of examiners amendment e-mailed
2016-04-28 — Examiner's amendment entered
2016-04-28 — Approved for pub - principal register
2016-05-11 — Notification of notice of publication e-mailed
2016-05-31 — Published for opposition
2016-05-31 — Official gazette publication confirmation e-mailed
2016-07-26 — Noa e-mailed - sou required from applicant
2016-11-18 — Teas delete 1(b) basis received
2016-11-18 — Notice of allowance cancelled
2017-01-07 — Case assigned to intent to use paralegal
2017-01-11 — 1(b) basis deleted; proceed to registration
2017-02-14 — Registered-principal register
2020-07-15 — Attorney/dom.rep.revoked and/or appointed
2020-07-15 — Teas change of correspondence received
2020-07-15 — Teas change of owner address received
2020-07-15 — Applicant/correspondence changes (non-responsive) entered
2020-07-15 — Teas revoke/app/change addr of atty/dom rep received
2020-07-15 — Teas withdrawal of attorney received-firm retains
2022-02-14 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2022-11-30 — Teas revoke/app/change addr of atty/dom rep received
2022-11-30 — Attorney/dom.rep.revoked and/or appointed
2022-11-30 — Teas change of correspondence received
2023-08-25 — Cancelled sec. 8 (6-yr)
2023-08-25 — Final status recorded
Owner Information
Nynas AB
Stockholm SE
Nynas AB
SE-121 29 Stockholm SE
Nynas AB
SE-121 29 Stockholm SE
Correspondent
Trevor P. Schmidt Hutchison PLLC 701 Corporate Center Drive Suite 250 Raleigh, NC 27607
Filing Details
Filing Date:
2015-06-25
Status Date:
2023-08-25
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.