Brandinium

Trademark search for:

TRICARDIOL

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

  • 2014-11-18 — Application filed
  • 2014-11-21 — Application filed
  • 2014-11-24 — Application filed
  • 2015-03-09 — Final disposition recorded
  • 2015-03-09 — Final disposition recorded
  • 2015-03-09 — Assigned to examiner
  • 2015-03-09 — Final disposition recorded
  • 2015-03-16 — Teas change of correspondence received
  • 2015-05-13 — Approved for pub - principal register
  • 2015-06-05 — Assigned to lie
  • 2015-06-05 — Law office publication review completed
  • 2015-06-24 — Notification of notice of publication e-mailed
  • 2015-07-14 — Published for opposition
  • 2015-07-14 — Official gazette publication confirmation e-mailed
  • 2015-09-29 — Registered-principal register
  • 2016-01-20 — Teas change of correspondence received
  • 2020-05-14 — Attorney/dom.rep.revoked and/or appointed
  • 2020-05-14 — Teas change of domestic representatives address
  • 2020-05-14 — Teas change of owner address received
  • 2020-05-14 — Teas change of correspondence received
  • 2020-05-14 — Applicant/correspondence changes (non-responsive) entered
  • 2020-05-14 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-06-17 — Review of correspondence complete - address updated
  • 2020-09-16 — Attorney/dom.rep.revoked and/or appointed
  • 2020-09-16 — Teas change of domestic representatives address
  • 2020-09-16 — Teas change of owner address received
  • 2020-09-16 — Teas change of correspondence received
  • 2020-09-16 — Applicant/correspondence changes (non-responsive) entered
  • 2020-09-16 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-09-16 — Teas withdrawal of attorney received-firm retains
  • 2020-09-29 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2022-04-08 — Cancelled sec. 8 (6-yr)
  • 2022-04-08 — Final status recorded
  • 2024-09-23 — Attorney/dom.rep.revoked and/or appointed
  • 2024-09-23 — Teas withdrawal as domestic representative received
  • 2024-09-23 — Teas change of correspondence received
  • 2024-09-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2024-09-23 — Teas withdrawal of attorney received-firm retains
  • 2024-09-27 — Attorney/dom.rep.revoked and/or appointed
  • 2024-09-27 — Teas change of domestic representatives address
  • 2024-09-27 — Teas change of correspondence received
  • 2024-09-27 — Teas revoke/app/change addr of atty/dom rep received
  • 2024-09-27 — Teas withdrawal of attorney received-firm retains

Owner Information

FERRER INTERNACIONAL S.A.
Barcelona ES
FERRER INTERNACIONAL S.A.
08028 Barcelona ES
FERRER INTERNACIONAL S.A.
08028 Barcelona ES

Correspondent

Pamela T. Church Baker & McKenzie LLP
452 Fifth Avenue
New York, NY 10018
United States

Filing Details

Filing Date:
2014-11-18
Status Date:
2022-04-08
Category:
Pharmaceuticals
Filing Year:
2007

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