Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
AF ›
AFFINITY ECA5
Trademark search for:
AFFINITY ECA5
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
2012-09-07 — Application filed
2012-10-23 — Sn assigned for sect 66a appl from ib
2012-10-24 — Application filed
2012-10-30 — Application filed
2012-12-28 — New representative at ib received
2013-01-02 — Assigned to examiner
2013-01-09 — Final disposition recorded
2013-01-10 — Office action issued
2013-01-14 — Office action issued
2013-01-14 — Office action issued
2013-01-28 — Office action issued
2013-01-30 — Assigned to lie
2013-02-08 — Office action issued
2013-02-09 — Approved for pub - principal register
2013-02-09 — Teas/email correspondence entered
2013-02-09 — Correspondence received in law office
2013-02-13 — Law office publication review completed
2013-02-27 — Notice of publication
2013-02-27 — Notification of possible opposition sent to ib
2013-02-27 — Notice of start of opposition period created, to be sent to ib
2013-03-12 — Attorney/dom.rep.revoked and/or appointed
2013-03-12 — Teas revoke/app/change addr of atty/dom rep received
2013-03-19 — Published for opposition
2013-05-06 — Notification processed by ib
2013-06-04 — Registered-principal register
2013-09-04 — Final disposition recorded
2014-01-21 — Final disposition recorded
2014-01-21 — Final disposition recorded
2014-02-11 — Final disposition recorded
2014-08-22 — New representative at ib received
2015-03-27 — Change of name/address rec'd from ib
2018-06-04 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2020-01-10 — Cancelled section 71
2020-09-10 — Total invalidation of reg ext protection created
2020-09-30 — Total invalidation of reg ext protection sent to ib
2020-09-30 — Invalidation processed
2020-10-24 — Total invalidation processed by the ib
2022-09-07 — Final status recorded
2023-04-03 — Death of international registration
2023-04-03 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Danstar Ferment AG
CH
Danstar Ferment AG
CH
Danstar Ferment AG
CH
Correspondent
Peter Nils Baylor Nutter, McClennen & Fish, LLP 155 Seaport Boulevard Seaport West Boston, MA 02210
Filing Details
Filing Date:
2012-09-07
Status Date:
2022-09-07
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.