Brandinium

Trademark search for:

NAF NATURALINTEX

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

  • 2011-04-06 — Application filed
  • 2011-04-09 — Application filed
  • 2011-04-10 — Application filed
  • 2011-04-12 — Notice of design search code mailed
  • 2011-07-07 — Assigned to examiner
  • 2011-07-11 — Final disposition recorded
  • 2011-07-11 — Final disposition recorded
  • 2011-07-11 — Final disposition recorded
  • 2012-01-11 — Office action issued
  • 2012-01-11 — Correspondence received in law office
  • 2012-01-12 — Teas/email correspondence entered
  • 2012-02-02 — Office action issued
  • 2012-02-02 — Office action issued
  • 2012-02-02 — Office action issued
  • 2012-08-01 — Examiners amendment -written
  • 2012-08-01 — Approved for pub - principal register
  • 2012-08-01 — Examiners amendment e-mailed
  • 2012-08-01 — Notification of examiners amendment e-mailed
  • 2012-08-01 — Examiner's amendment entered
  • 2012-08-13 — Assigned to lie
  • 2012-08-13 — Law office publication review completed
  • 2012-08-29 — Notification of notice of publication e-mailed
  • 2012-09-18 — Published for opposition
  • 2012-09-18 — Official gazette publication confirmation e-mailed
  • 2012-10-09 — Extension of time to oppose received
  • 2012-11-13 — Teas change of correspondence received
  • 2013-03-14 — Teas post publication amendment received
  • 2013-03-25 — Assigned to petition staff
  • 2013-03-27 — Post publication amendment - entered
  • 2013-04-02 — Extension of time to oppose process - terminated
  • 2013-06-04 — Noa e-mailed - sou required from applicant
  • 2013-09-04 — Teas petition to amend basis received
  • 2013-09-20 — Assigned to petition staff
  • 2013-09-23 — Petition to director - change basis - granted
  • 2013-09-23 — Attorney review/decision on amendment required
  • 2013-09-26 — Notice of allowance cancelled
  • 2013-10-16 — Notification of notice of publication e-mailed
  • 2013-11-05 — Published for opposition
  • 2013-11-05 — Official gazette publication confirmation e-mailed
  • 2014-01-21 — Registered-principal register
  • 2019-01-21 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2019-06-10 — Teas change of correspondence received
  • 2020-08-28 — Cancelled sec. 8 (6-yr)
  • 2020-08-28 — Final status recorded

Owner Information

Greencoat limited
Monmouth GB
Greencoat limited
Monmouth GB
Greencoat limited
Monmouth GB

Correspondent

Adam J. Bruno BAY STATE IP, LLC
10 Post Office Square, Suite 800 South
BOSTON, MA 02109
UNITED STATES

Filing Details

Filing Date:
2011-04-06
Status Date:
2020-08-28
Category:
Pharmaceuticals
Filing Year:
2011

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