Home ›
Trademark Categories ›
Pharmaceuticals ›
2010 ›
NE ›
NEDAX
Trademark search for:
NEDAX
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
2010-06-14 — Application filed
2010-09-02 — Sn assigned for sect 66a appl from ib
2010-09-03 — Application filed
2010-09-07 — Application filed
2010-09-22 — Assigned to examiner
2010-09-29 — Final disposition recorded
2010-09-30 — Office action issued
2010-09-30 — Office action issued
2010-09-30 — Office action issued
2010-10-16 — Office action issued
2011-03-28 — Teas change of correspondence received
2011-03-28 — Office action issued
2011-03-29 — Assigned to lie
2011-03-31 — Teas/email correspondence entered
2011-03-31 — Correspondence received in law office
2011-05-02 — Office action issued
2011-05-02 — Office action issued
2011-05-02 — Office action issued
2011-07-11 — Teas request for reconsideration received
2011-07-11 — Teas/email correspondence entered
2011-07-11 — Correspondence received in law office
2011-08-04 — Action req for recon denied no appeal filed counted not mailed
2011-08-04 — Action for req for recon denied no appeal filed e-mailed
2011-08-04 — Notification for req for recon denied no appeal filed
2011-08-22 — Teas request for reconsideration received
2011-08-22 — Teas/email correspondence entered
2011-08-22 — Correspondence received in law office
2011-09-05 — Approved for pub - principal register
2011-09-08 — Law office publication review completed
2011-09-21 — Notification of possible opposition sent to ib
2011-09-21 — Notice of start of opposition period created, to be sent to ib
2011-10-11 — Published for opposition
2011-10-11 — Official gazette publication confirmation e-mailed
2011-10-28 — Change of name/address rec'd from ib
2011-12-18 — Notification processed by ib
2011-12-27 — Registered-principal register
2012-03-27 — Final disposition recorded
2012-06-11 — Final disposition recorded
2012-06-11 — Final disposition recorded
2012-06-30 — Final disposition recorded
2012-12-09 — Change of name/address rec'd from ib
2013-05-16 — Attorney/dom.rep.revoked and/or appointed
2013-05-16 — Teas revoke/app/change addr of atty/dom rep received
2013-11-16 — New representative at ib received
2013-12-22 — New representative at ib received
2014-01-31 — New representative at ib received
2014-02-16 — Attorney/dom.rep.revoked and/or appointed
2014-02-16 — Teas revoke/app/change addr of atty/dom rep received
2016-12-27 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2018-08-03 — Cancelled section 71
2019-04-03 — Total invalidation of reg ext protection created
2019-04-15 — Total invalidation of reg ext protection sent to ib
2019-04-15 — Invalidation processed
2019-05-17 — Total invalidation processed by the ib
2020-06-14 — Final status recorded
2021-07-04 — Death of international registration
2021-07-04 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Photocure ASA
NO
Photocure ASA
NO
Photocure ASA
NO
Correspondent
Christie Baty Hudgins Finnegan, Henderson, Farabow, Garrett & Dunner, LL 901 New York Avenue, NW Washington, DC 20001 UNITED STATES
Filing Details
Filing Date:
2010-06-14
Status Date:
2020-06-14
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.