Brandinium

Trademark search for:

EMERGEN-C FEEL THE GOOD

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

  • 2006-10-11 — Application filed
  • 2006-10-16 — Application filed
  • 2006-10-17 — Notice of design search code mailed
  • 2007-02-27 — Assigned to examiner
  • 2007-03-06 — Final disposition recorded
  • 2007-03-06 — Final disposition recorded
  • 2007-07-23 — Paper received
  • 2007-08-07 — Amendment from applicant entered
  • 2007-08-07 — Assigned to lie
  • 2007-08-07 — Correspondence received in law office
  • 2007-08-20 — Approved for pub - principal register
  • 2007-08-29 — Law office publication review completed
  • 2007-09-12 — Notice of publication
  • 2007-10-02 — Published for opposition
  • 2007-12-25 — Noa mailed - sou required from applicant
  • 2008-06-25 — Attorney/dom.rep.revoked and/or appointed
  • 2008-06-25 — Teas statement of use received
  • 2008-06-25 — Use amendment filed
  • 2008-06-25 — Teas revoke/app/change addr of atty/dom rep received
  • 2008-06-30 — Statement of use processing complete
  • 2008-07-29 — Final disposition recorded
  • 2008-07-29 — Final disposition recorded
  • 2008-08-29 — Teas/email correspondence entered
  • 2008-08-29 — Office action issued
  • 2008-08-29 — Correspondence received in law office
  • 2008-08-30 — Allowed principal register - sou accepted
  • 2008-09-02 — Law office registration review completed
  • 2008-10-07 — Registered-principal register
  • 2011-07-20 — Notice of suit
  • 2012-07-20 — Attorney/dom.rep.revoked and/or appointed
  • 2012-07-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2012-11-21 — Notice of suit
  • 2013-04-18 — Attorney/dom.rep.revoked and/or appointed
  • 2013-04-18 — Teas revoke/app/change addr of atty/dom rep received
  • 2015-05-08 — Cancelled sec. 8 (6-yr)
  • 2015-05-08 — Final status recorded

Owner Information

Alacer Corporation
Foothill Ranch , CA
Alacer Corporation
Foothill Ranch , CA
Alacer Corporation
Foothill Ranch , CA

Correspondent

Matthew Pater PFIZER INC.
235 EAST 42ND STREET
NEW YORK, NY 10017
UNITED STATES

Filing Details

Filing Date:
2006-10-11
Status Date:
2015-05-08
Category:
Pharmaceuticals
Filing Year:
2006

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