Brandinium

Trademark search for:

P.J. DOODLEBUG

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

  • 2007-10-14 — Application filed
  • 2007-10-18 — Application filed
  • 2008-01-23 — Final disposition recorded
  • 2008-01-23 — Final disposition recorded
  • 2008-01-23 — Assigned to examiner
  • 2008-01-23 — Final disposition recorded
  • 2008-07-22 — Office action issued
  • 2008-07-23 — Approved for pub - principal register
  • 2008-07-23 — Teas/email correspondence entered
  • 2008-07-23 — Assigned to lie
  • 2008-07-23 — Correspondence received in law office
  • 2008-07-24 — Law office publication review completed
  • 2008-08-06 — Notice of publication
  • 2008-08-20 — Undeliverable mail - no action taken
  • 2008-08-26 — Published for opposition
  • 2008-11-18 — Noa mailed - sou required from applicant
  • 2008-11-26 — Undeliverable mail - no action taken
  • 2009-05-18 — Sou teas extension received
  • 2009-05-18 — Sou extension 1 filed
  • 2009-06-04 — Case assigned to intent to use paralegal
  • 2009-06-04 — Sou extension 1 granted
  • 2009-06-12 — Undeliverable mail - no action taken
  • 2009-11-18 — Sou teas extension received
  • 2009-11-18 — Sou extension 2 filed
  • 2009-11-19 — Sou extension 2 granted
  • 2009-12-03 — Undeliverable mail - no action taken
  • 2010-05-18 — Teas statement of use received
  • 2010-05-18 — Use amendment filed
  • 2010-05-25 — Statement of use processing complete
  • 2010-06-07 — Final disposition recorded
  • 2010-06-07 — Final disposition recorded
  • 2010-06-07 — Final disposition recorded
  • 2010-12-07 — Reinstatement granted - response received
  • 2010-12-07 — Office action issued
  • 2011-01-04 — Assigned to lie
  • 2011-01-05 — Application abandoned
  • 2011-01-05 — Applicant/correspondence changes (non-responsive) entered
  • 2011-01-07 — Allowed principal register - sou accepted
  • 2011-01-07 — Notice of reinstatement mailed
  • 2011-01-08 — Law office registration review completed
  • 2011-01-11 — Notice of acceptance of statement of use e-mailed
  • 2011-02-15 — Registered-principal register
  • 2016-02-15 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2017-09-22 — Cancelled sec. 8 (6-yr)
  • 2017-09-22 — Final status recorded

Owner Information

Albertson, Miles, Spencer
New York , NY
Albertson, Miles, Spencer
New York , NY
Albertson, Miles, Spencer
Woodside , NY

Correspondent

ALBERTSON, MILES, SPENCER
332 BLEECKER ST., APT E9
NEW YORK, NY 10014
UNITED STATES

Filing Details

Filing Date:
2007-10-14
Status Date:
2017-09-22
Filing Year:
2007

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