Home ›
Trademark Categories ›
Paper Goods & Printing ›
2012 ›
SC ›
SCENE IN NEW YORK
Trademark search for:
SCENE IN NEW YORK
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
2012-01-12 — Application filed
2012-01-16 — Application filed
2012-01-18 — Application filed
2012-04-19 — Assigned to examiner
2012-04-25 — Final disposition recorded
2012-04-25 — Final disposition recorded
2012-04-25 — Final disposition recorded
2012-07-19 — Office action issued
2012-07-19 — Correspondence received in law office
2012-07-20 — Teas/email correspondence entered
2012-07-23 — Approved for pub - principal register
2012-08-07 — Assigned to lie
2012-08-07 — Law office publication review completed
2012-08-22 — Notification of notice of publication e-mailed
2012-09-11 — Published for opposition
2012-09-11 — Official gazette publication confirmation e-mailed
2012-10-02 — Opposition instituted no. 999999
2012-10-02 — Opposition papers received at ttab
2017-01-13 — Opposition dismissed no. 999999
2017-05-05 — Ttab release case to trademarks
2017-05-05 — Opposition terminated no. 999999
2017-06-20 — Noa e-mailed - sou required from applicant
2017-12-15 — Sou teas extension received
2017-12-15 — Sou extension 1 filed
2017-12-15 — Sou extension 1 granted
2017-12-19 — Notice of approval of extension request e-mailed
2018-06-19 — Sou teas extension received
2018-06-19 — Sou extension 2 filed
2018-06-19 — Sou extension 2 granted
2018-06-21 — Notice of approval of extension request e-mailed
2018-12-11 — Sou teas extension received
2018-12-11 — Sou extension 3 filed
2018-12-11 — Sou extension 3 granted
2018-12-13 — Notice of approval of extension request e-mailed
2019-06-20 — Sou teas extension received
2019-06-20 — Sou extension 4 granted
2019-06-20 — Sou extension 4 filed
2019-06-22 — Notice of approval of extension request e-mailed
2019-12-06 — Sou teas extension received
2019-12-06 — Sou extension 5 filed
2019-12-09 — Case assigned to intent to use paralegal
2019-12-10 — Sou extension 5 granted
2019-12-11 — Notice of approval of extension request e-mailed
2020-07-27 — Application abandoned
2020-07-27 — Application abandoned
2020-07-27 — Final status recorded
Owner Information
NY Luxury Publishing LLC
New York , NY
NY Luxury Publishing LLC
New York , NY
Correspondent
Amy F. Divino COZEN O'CONNOR 277 Park Avenue, 20th Floor NEW YORK, NY 10172-0003 UNITED STATES
Filing Details
Filing Date:
2012-01-12
Status Date:
2020-07-27
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.