Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
LI ›
LITTLE CITY DOGS
Trademark search for:
LITTLE CITY DOGS
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
2012-07-31 — Application filed
2012-08-03 — Application filed
2012-08-09 — Application filed
2012-11-28 — Assigned to examiner
2012-12-01 — Final disposition recorded
2012-12-01 — Final disposition recorded
2012-12-01 — Final disposition recorded
2013-05-30 — Examiners amendment -written
2013-05-30 — Approved for pub - principal register
2013-05-30 — Examiners amendment e-mailed
2013-05-30 — Notification of examiners amendment e-mailed
2013-05-30 — Examiner's amendment entered
2013-06-15 — Assigned to lie
2013-06-15 — Law office publication review completed
2013-07-03 — Notification of notice of publication e-mailed
2013-07-23 — Published for opposition
2013-07-23 — Official gazette publication confirmation e-mailed
2013-10-08 — Registered-principal register
2017-03-01 — Teas change of correspondence received
2017-03-09 — Teas change of correspondence received
2017-03-09 — Teas change of correspondence received
2018-10-08 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2019-06-04 — Teas section 8 & 15 received
2019-07-18 — Case assigned to post registration paralegal
2019-07-18 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
2019-07-18 — Notice of acceptance of sec. 8 & 15 - e-mailed
2021-12-30 — Attorney/dom.rep.revoked and/or appointed
2021-12-30 — Teas change of owner address received
2021-12-30 — Teas change of correspondence received
2021-12-30 — Applicant/correspondence changes (non-responsive) entered
2021-12-30 — Teas revoke/app/change addr of atty/dom rep received
2021-12-30 — Teas withdrawal of attorney received-firm retains
2022-01-14 — Attorney/dom.rep.revoked and/or appointed
2022-01-14 — Teas change of owner address received
2022-01-14 — Teas change of correspondence received
2022-01-14 — Applicant/correspondence changes (non-responsive) entered
2022-01-14 — Teas revoke/app/change addr of atty/dom rep received
2022-01-20 — Attorney/dom.rep.revoked and/or appointed
2022-01-20 — Teas change of correspondence received
2022-01-20 — Teas revoke/app/change addr of atty/dom rep received
2022-10-08 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
2024-04-19 — Cancelled sec. 8 (10-yr)/expired section 9
2024-04-19 — Final status recorded
Owner Information
King, Bien
Congers , NY
King, Bien
Bronx , NY
King, Bien
Bronx , NY
Correspondent
Ben Natter Haug Partners LLP 745 Fifth Avenue NEW YORK, NY 10151 UNITED STATES
Filing Details
Filing Date:
2012-07-31
Status Date:
2024-04-19
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.