Brandinium

Trademark search for:

CYGRO

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

  • 2009-07-13 — Application filed
  • 2009-07-16 — Application filed
  • 2009-07-16 — Application filed
  • 2009-08-14 — Approved for pub - principal register
  • 2009-08-14 — Assigned to examiner
  • 2009-08-20 — Assigned to lie
  • 2009-08-20 — Law office publication review completed
  • 2009-09-02 — Notice of publication
  • 2009-09-22 — Published for opposition
  • 2009-11-11 — Assignment of ownership not updated automatically
  • 2009-11-18 — Assignment of ownership not updated automatically
  • 2009-12-15 — Noa mailed - sou required from applicant
  • 2010-05-19 — Assignment of ownership not updated automatically
  • 2010-06-04 — Sou teas extension received
  • 2010-06-04 — Sou extension 1 filed
  • 2010-06-09 — Assignment of ownership not updated automatically
  • 2010-06-29 — Case assigned to intent to use paralegal
  • 2010-06-29 — Sou extension 1 granted
  • 2010-06-30 — Notice of approval of extension request e-mailed
  • 2010-12-06 — Sou teas extension received
  • 2010-12-06 — Sou extension 2 filed
  • 2010-12-20 — Sou extension 2 granted
  • 2010-12-21 — Notice of approval of extension request e-mailed
  • 2011-05-25 — Sou teas extension received
  • 2011-05-25 — Sou extension 3 filed
  • 2011-05-27 — Sou extension 3 granted
  • 2011-05-28 — Notice of approval of extension request e-mailed
  • 2011-07-15 — Teas change of owner address received
  • 2011-07-15 — Applicant/correspondence changes (non-responsive) entered
  • 2011-11-30 — Sou teas extension received
  • 2011-11-30 — Sou extension 4 filed
  • 2011-12-06 — Sou extension 4 granted
  • 2011-12-07 — Notice of approval of extension request e-mailed
  • 2012-03-21 — Attorney/dom.rep.revoked and/or appointed
  • 2012-03-21 — Teas revoke/app/change addr of atty/dom rep received
  • 2012-06-11 — Sou teas extension received
  • 2012-06-11 — Sou extension 5 filed
  • 2012-06-19 — Sou extension 5 granted
  • 2012-06-20 — Notice of approval of extension request e-mailed
  • 2013-01-14 — Application abandoned
  • 2013-01-14 — Application abandoned
  • 2013-01-14 — Final status recorded

Owner Information

Alpharma, LLC
Madison , NJ
Alpharma Inc.
Bridgewater , NJ
Alpharma Inc.
Bridgewater , NJ

Correspondent

Heather A. McDonald Pfizer Inc.
150 East 42nd Street
New York, NY 10017
UNITED STATES

Filing Details

Filing Date:
2009-07-13
Status Date:
2013-01-14
Category:
Pharmaceuticals
Filing Year:
1976

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