Brandinium

Trademark search for:

PEGA DITTO

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

  • 2014-01-28 — Application filed
  • 2014-01-31 — Application filed
  • 2014-02-07 — Application filed
  • 2014-02-19 — Assigned to examiner
  • 2014-02-20 — Final disposition recorded
  • 2014-02-20 — Final disposition recorded
  • 2014-02-20 — Final disposition recorded
  • 2014-05-19 — Approved for pub - principal register
  • 2014-05-19 — Teas/email correspondence entered
  • 2014-05-19 — Office action issued
  • 2014-05-19 — Correspondence received in law office
  • 2014-06-02 — Assigned to lie
  • 2014-06-05 — Law office publication review completed
  • 2014-06-18 — Notification of notice of publication e-mailed
  • 2014-07-08 — Published for opposition
  • 2014-07-08 — Official gazette publication confirmation e-mailed
  • 2014-07-09 — Notice of publication
  • 2014-09-02 — Noa e-mailed - sou required from applicant
  • 2014-09-05 — Noa mailed - sou required from applicant
  • 2015-01-06 — Teas statement of use received
  • 2015-01-06 — Use amendment filed
  • 2015-02-09 — Case assigned to intent to use paralegal
  • 2015-02-18 — Statement of use processing complete
  • 2015-02-19 — Allowed principal register - sou accepted
  • 2015-02-20 — Notice of acceptance of statement of use e-mailed
  • 2015-03-24 — Registered-principal register
  • 2015-07-23 — Attorney/dom.rep.revoked and/or appointed
  • 2015-07-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-03-24 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-08-25 — Attorney/dom.rep.revoked and/or appointed
  • 2020-08-25 — Teas change of owner address received
  • 2020-08-25 — Teas change of correspondence received
  • 2020-08-25 — Applicant/correspondence changes (non-responsive) entered
  • 2020-08-25 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-11-30 — Attorney/dom.rep.revoked and/or appointed
  • 2020-11-30 — Teas change of correspondence received
  • 2020-11-30 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-11-30 — Teas withdrawal of attorney received-firm retains
  • 2021-11-03 — Attorney/dom.rep.revoked and/or appointed
  • 2021-11-03 — Teas change of owner address received
  • 2021-11-03 — Teas change of correspondence received
  • 2021-11-03 — Applicant/correspondence changes (non-responsive) entered
  • 2021-11-03 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-11-26 — Cancelled sec. 8 (6-yr)
  • 2021-11-26 — Final status recorded

Owner Information

Pharmadel Llc
New Castle , DE
Pharmadel Llc
Georgetown , DE
Pharmadel Llc
Georgetown , DE

Correspondent

Jorge Espinosa GRAY ROBINSON PA
333 S.E. 2nd Avenue
Suite 3200
Miami, NY 33131

Filing Details

Filing Date:
2014-01-28
Status Date:
2021-11-26
Filing Year:
2014

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