Brandinium

Trademark search for:

BODY OPTIMISE

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

  • 2004-11-26 — Application filed
  • 2004-12-13 — Application filed
  • 2005-06-25 — Assigned to examiner
  • 2005-06-25 — Final disposition recorded
  • 2005-06-27 — Final disposition recorded
  • 2005-12-20 — Office action issued
  • 2005-12-20 — Correspondence received in law office
  • 2006-01-04 — Amendment from applicant entered
  • 2006-01-25 — Final disposition recorded
  • 2006-01-26 — Final disposition recorded
  • 2006-07-24 — Office action issued
  • 2006-07-24 — Correspondence received in law office
  • 2006-08-16 — Teas/email correspondence entered
  • 2006-09-06 — Final disposition recorded
  • 2006-09-07 — Final disposition recorded
  • 2007-03-05 — Office action issued
  • 2007-03-05 — Correspondence received in law office
  • 2007-04-06 — Assigned to lie
  • 2007-04-06 — Teas/email correspondence entered
  • 2007-05-12 — Approved for pub - principal register
  • 2007-05-14 — Law office publication review completed
  • 2007-08-01 — Notice of publication
  • 2007-08-17 — Undeliverable mail - no action taken
  • 2007-08-21 — Published for opposition
  • 2007-11-13 — Noa mailed - sou required from applicant
  • 2008-04-29 — Sou extension 1 filed
  • 2008-04-29 — Sou teas extension received
  • 2008-04-29 — Sou extension 1 granted
  • 2008-11-13 — Petition to director - change basis - received
  • 2008-11-13 — Paper received
  • 2008-11-13 — Divisional request received
  • 2008-11-13 — Sou extension 2 filed
  • 2008-11-13 — Use amendment filed
  • 2008-11-18 — Assigned to petition staff
  • 2008-11-20 — Case assigned to intent to use paralegal
  • 2008-11-20 — Petition to director - change basis - granted
  • 2008-11-24 — 1(b) basis deleted; new basis requested
  • 2008-12-11 — Divisional processing complete
  • 2008-12-11 — Sou extension 2 granted
  • 2008-12-11 — Statement of use processing complete
  • 2008-12-16 — Application filed
  • 2009-01-06 — Notice of allowance cancelled
  • 2009-01-21 — Notice of publication
  • 2009-02-10 — Published for opposition
  • 2009-04-28 — Registered-principal register
  • 2015-12-04 — Cancelled sec. 8 (6-yr)
  • 2015-12-04 — Final status recorded
  • 2025-02-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2025-02-20 — Teas change of owner address received
  • 2025-02-20 — Teas change of correspondence received
  • 2025-02-20 — Attorney/dom.rep.revoked and/or appointed
  • 2025-02-20 — Teas withdrawal as domestic representative received
  • 2025-02-20 — Applicant/correspondence changes (non-responsive) entered

Owner Information

Miles-Bramwell Executive Services Limited
Derbyshire GB
Miles-Bramwell Executive Services Limited
Derbyshire DE55 4RF GB
Miles-Bramwell Executive Services Limited
Derbyshire DE55 4RF GB

Correspondent

Michelle E. Tochtrop Chrisman Gallo Tochtrop LLC
6509 Brecksville Road, #31550
CLEVELAND, OH 44131-4854
United States

Filing Details

Filing Date:
2004-11-26
Status Date:
2015-12-04
Category:
Pharmaceuticals
Filing Year:
2004

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