Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
NU ›
NUIQUE
Trademark search for:
NUIQUE
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
2012-05-18 — Application filed
2012-12-27 — Sn assigned for sect 66a appl from ib
2012-12-31 — Final disposition recorded
2012-12-31 — Application filed
2012-12-31 — Assigned to examiner
2013-01-01 — Office action issued
2013-01-04 — Application filed
2013-01-09 — Office action issued
2013-01-09 — Office action issued
2013-01-31 — Office action issued
2013-07-07 — Office action issued
2013-07-09 — Assigned to lie
2013-07-15 — Teas/email correspondence entered
2013-07-15 — Correspondence received in law office
2013-07-17 — Office action issued
2013-07-17 — Office action issued
2013-11-27 — Attorney/dom.rep.revoked and/or appointed
2013-11-27 — Teas revoke/app/change addr of atty/dom rep received
2014-01-09 — Examiners amendment -written
2014-01-09 — Approved for pub - principal register
2014-01-09 — Examiners amendment e-mailed
2014-01-09 — Notification of examiners amendment e-mailed
2014-01-09 — Examiner's amendment entered
2014-01-13 — Assigned to lie
2014-01-16 — Law office publication review completed
2014-01-29 — Notification of possible opposition sent to ib
2014-01-29 — Notification of notice of publication e-mailed
2014-01-29 — Notice of start of opposition period created, to be sent to ib
2014-02-18 — Published for opposition
2014-02-18 — Official gazette publication confirmation e-mailed
2014-02-18 — Notification processed by ib
2014-05-06 — Registered-principal register
2014-07-21 — New representative at ib received
2014-08-06 — Final disposition recorded
2014-09-12 — Final disposition recorded
2014-09-12 — Final disposition recorded
2014-10-03 — Final disposition recorded
2016-07-28 — New representative at ib received
2019-05-06 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-02-26 — Cancelled section 71
2021-10-26 — Total invalidation of reg ext protection created
2022-03-25 — Total invalidation of reg ext protection sent to ib
2022-03-25 — Invalidation processed
2022-05-02 — Total invalidation processed by the ib
2022-05-18 — Final status recorded
2022-12-10 — Death of international registration
2022-12-10 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Nuique Limited
East Yorkshire GB
Nuique Limited
East Yorkshire GB
Nuique Limited
East Yorkshire GB
Correspondent
Michelle L. Visser Rader, Fishman & Grauer PLLC 39533 Woodward Ave., Ste. 140 Bloomfield Hills, MI 48304 UNITED STATES
Filing Details
Filing Date:
2012-05-18
Status Date:
2022-05-18
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.