Home ›
Trademark Categories ›
Pharmaceuticals ›
2009 ›
CT ›
CT ATLANTIC
Trademark search for:
CT ATLANTIC
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.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2009-12-15 — Application filed
2010-03-11 — Sn assigned for sect 66a appl from ib
2010-03-15 — Application filed
2010-03-17 — Assigned to examiner
2010-03-18 — Final disposition recorded
2010-03-19 — Application filed
2010-03-19 — Office action issued
2010-03-19 — Office action issued
2010-03-19 — Office action issued
2010-04-09 — Office action issued
2010-07-08 — Assigned to examiner
2010-07-27 — Attorney/dom.rep.revoked and/or appointed
2010-07-27 — Office action issued
2010-07-27 — Teas revoke/app/change addr of atty/dom rep received
2010-08-10 — Teas/email correspondence entered
2010-08-10 — Assigned to lie
2010-08-10 — Correspondence received in law office
2010-08-31 — Final disposition recorded
2010-08-31 — Final disposition recorded
2010-08-31 — Final disposition recorded
2011-01-09 — Office action issued
2011-01-09 — Correspondence received in law office
2011-01-10 — Teas/email correspondence entered
2011-01-11 — Approved for pub - principal register
2011-01-11 — Law office publication review completed
2011-02-03 — Notification of possible opposition sent to ib
2011-02-03 — Notice of start of opposition period created, to be sent to ib
2011-02-15 — Published for opposition
2011-02-15 — Official gazette publication confirmation e-mailed
2011-02-19 — Notification of possible opposition - processed by ib
2011-05-03 — Registered-principal register
2011-08-03 — Final disposition recorded
2011-09-22 — Final disposition recorded
2011-09-22 — Final disposition recorded
2013-05-05 — Final disposition recorded
2017-12-08 — Cancelled section 71
2018-08-08 — Total invalidation of reg ext protection created
2018-08-28 — Total invalidation of reg ext protection sent to ib
2018-08-28 — Invalidation processed
2018-11-23 — Total invalidation processed by the ib
2019-12-15 — Final status recorded
2021-01-03 — Death of international registration
2021-01-03 — Notification of effect of cancellation of intl reg mailed
Owner Information
CT Atlantic Ltd.
CH
CT Atlantic Ltd.
CH
CT Atlantic Ltd.
CH
Correspondent
Patricia A. Walker Walker & Jocke 231 South Broadway Medina, OH 44256-2601 UNITED STATES
Filing Details
Filing Date:
2009-12-15
Status Date:
2019-12-15
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.