Home ›
Trademark Categories ›
Pharmaceuticals ›
2009 ›
PU ›
PURECEUTICAL
Trademark search for:
PURECEUTICAL
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
2012-07-03 — Application filed
2012-07-06 — Application filed
2012-07-11 — Application filed
2012-07-12 — Notice of pseudo mark mailed
2012-07-23 — Assigned to examiner
2012-07-24 — Final disposition recorded
2012-07-24 — Final disposition recorded
2012-07-24 — Final disposition recorded
2013-02-11 — Office action issued
2013-02-11 — Petition to revive-granted
2013-02-11 — Correspondence received in law office
2013-02-11 — Teas petition to revive received
2013-02-12 — Teas/email correspondence entered
2013-02-12 — Notice of revival - e-mailed
2013-02-13 — Approved for pub - principal register
2013-02-26 — Assigned to lie
2013-02-26 — Law office publication review completed
2013-03-13 — Notification of notice of publication e-mailed
2013-04-02 — Published for opposition
2013-04-02 — Official gazette publication confirmation e-mailed
2013-05-28 — Noa e-mailed - sou required from applicant
2013-11-29 — Sou extension 1 filed
2013-12-02 — Sou extension received with teas petition
2013-12-02 — Notice of revival - e-mailed
2013-12-02 — Petition to revive-granted
2013-12-02 — Teas petition to revive received
2014-01-27 — Case assigned to intent to use paralegal
2014-01-28 — Sou extension 1 granted
2014-01-29 — Notice of approval of extension request e-mailed
2014-04-22 — Attorney/dom.rep.revoked and/or appointed
2014-04-22 — Teas revoke/app/change addr of atty/dom rep received
2014-04-29 — Sou teas extension received
2014-04-29 — Sou extension 2 filed
2014-05-06 — Sou extension 2 granted
2014-05-07 — Notice of approval of extension request e-mailed
2014-11-18 — Sou teas extension received
2014-11-18 — Teas change of correspondence received
2014-11-18 — Sou extension 3 filed
2014-12-09 — Sou extension 3 granted
2014-12-10 — Notice of approval of extension request e-mailed
2015-05-26 — Sou teas extension received
2015-05-26 — Sou extension 4 filed
2015-06-15 — Sou extension 4 granted
2015-06-16 — Notice of approval of extension request e-mailed
2015-11-10 — Sou teas extension received
2015-11-10 — Sou extension 5 filed
2015-11-18 — Sou extension 5 granted
2015-11-19 — Notice of approval of extension request e-mailed
2016-05-23 — Teas statement of use received
2016-05-23 — Use amendment filed
2016-06-23 — Statement of use processing complete
2016-06-24 — Final disposition recorded
2016-06-24 — Final disposition recorded
2016-06-24 — Final disposition recorded
2016-06-29 — Automatic update of assignment of ownership
2016-07-11 — Teas/email correspondence entered
2016-07-11 — Office action issued
2016-07-11 — Correspondence received in law office
2016-07-19 — Office action issued
2016-07-19 — Office action issued
2016-07-19 — Office action issued
2017-02-14 — Application abandoned
2017-02-14 — Application abandoned
2017-02-14 — Final status recorded
Owner Information
PS THERAPIES LTD.
BRIDGETOWN BB
PS Therapies LTD.
Bridgetown BB
ASICO LLC
Westmont , IL
ASICO LLC
Westmont , IL
Correspondent
CHRISTIAN MILLER WOOD PHILLIPS 500 W. MADISON ST. SUITE 1130 CHICAGO, IL 60661
Filing Details
Filing Date:
2012-07-03
Status Date:
2017-02-14
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.