Home ›
Trademark Categories ›
Pharmaceuticals ›
2009 ›
MI ›
MIPCOVI
Trademark search for:
MIPCOVI
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
2013-01-10 — Application filed
2013-01-14 — Application filed
2013-01-17 — Application filed
2013-04-03 — Teas change of correspondence received
2013-04-24 — Assigned to examiner
2013-04-26 — Final disposition recorded
2013-04-26 — Final disposition recorded
2013-04-26 — Final disposition recorded
2013-10-28 — Office action issued
2013-10-28 — Correspondence received in law office
2013-10-29 — Approved for pub - principal register
2013-10-29 — Teas/email correspondence entered
2013-11-18 — Assigned to lie
2013-11-18 — Law office publication review completed
2013-12-04 — Notification of notice of publication e-mailed
2013-12-24 — Published for opposition
2013-12-24 — Official gazette publication confirmation e-mailed
2014-02-18 — Noa e-mailed - sou required from applicant
2014-03-18 — Attorney/dom.rep.revoked and/or appointed
2014-03-18 — Teas revoke/app/change addr of atty/dom rep received
2014-03-19 — Automatic update of assignment of ownership
2014-07-17 — Sou teas extension received
2014-07-17 — Sou extension 1 filed
2014-07-17 — Sou extension 1 granted
2014-07-19 — Notice of approval of extension request e-mailed
2014-10-08 — Assignment of ownership not updated automatically
2015-02-06 — Sou teas extension received
2015-02-18 — Notice of allowance cancelled
2015-03-10 — Teas petition to amend basis received
2015-03-25 — Noa cancelled; republication required
2015-03-25 — Petition to director - change basis - granted
2015-03-25 — Assigned to petition staff
2015-04-08 — Notification of notice of publication e-mailed
2015-04-28 — Published for opposition
2015-04-28 — Official gazette publication confirmation e-mailed
2015-07-14 — Registered-principal register
2020-07-14 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2021-07-22 — Attorney/dom.rep.revoked and/or appointed
2021-07-22 — Teas change of domestic representatives address
2021-07-22 — Teas change of owner address received
2021-07-22 — Teas change of correspondence received
2021-07-22 — Applicant/correspondence changes (non-responsive) entered
2021-07-22 — Teas revoke/app/change addr of atty/dom rep received
2022-01-21 — Cancelled sec. 8 (6-yr)
2022-01-21 — Final status recorded
Owner Information
ASTRAZENECA AB
Södertälje SE
ASTRAZENECA AB
SODERTALJE SE
Bristol-Myers Squibb Company
New York , NY
Correspondent
Cara M. Kearney AstraZeneca Pharmaceuticals LP 1800 Concord Pike, A2C Wilmington, DE 19850-5437 UNITED STATES
Filing Details
Filing Date:
2013-01-10
Status Date:
2022-01-21
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.