Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
TR ›
TRANSFLUX THE PATENTED CONTRAST DELIVERYSYSTEM
Trademark search for:
TRANSFLUX THE PATENTED CONTRAST DELIVERYSYSTEM
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
2012-01-06 — Application filed
2012-03-13 — Sn assigned for sect 66a subseq desig from ib
2012-03-15 — Application filed
2012-03-20 — Application filed
2012-04-12 — Assigned to examiner
2012-04-18 — Final disposition recorded
2012-04-19 — Office action issued
2012-04-24 — Office action issued
2012-04-24 — Office action issued
2012-05-11 — Office action issued
2012-10-22 — Attorney/dom.rep.revoked and/or appointed
2012-10-22 — Office action issued
2012-10-22 — Correspondence received in law office
2012-10-22 — Teas revoke/app/change addr of atty/dom rep received
2012-10-23 — Teas/email correspondence entered
2012-10-26 — Approved for pub - principal register
2012-11-09 — Assigned to lie
2012-11-10 — Law office publication review completed
2012-11-25 — Withdrawn from pub - og review query
2012-11-29 — Previous allowance count withdrawn
2012-12-05 — Final disposition recorded
2012-12-05 — Final disposition recorded
2012-12-05 — Final disposition recorded
2012-12-19 — Teas/email correspondence entered
2012-12-19 — Office action issued
2012-12-19 — Correspondence received in law office
2013-01-04 — Approved for pub - principal register
2013-01-08 — Law office publication review completed
2013-01-23 — Notification of possible opposition sent to ib
2013-01-23 — Notification of notice of publication e-mailed
2013-01-23 — Notice of start of opposition period created, to be sent to ib
2013-02-12 — Published for opposition
2013-02-12 — Official gazette publication confirmation e-mailed
2013-03-03 — Notification processed by ib
2013-04-30 — Registered-principal register
2013-07-30 — Final disposition recorded
2013-07-31 — Final disposition recorded
2013-07-31 — Final disposition recorded
2013-08-17 — Final disposition recorded
2016-02-05 — New representative at ib received
2016-07-07 — New representative at ib received
2018-04-30 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-11-11 — Final status recorded
2019-12-06 — Cancelled section 71
2020-08-06 — Total invalidation of reg ext protection created
2020-08-28 — Death of international registration
2020-08-28 — Notification of effect of cancellation of intl reg e-mailed
2020-09-10 — Invalidation reviewed - no action required by office
Owner Information
Jean-Pierre PETERS
B-3500 Hasselt BE
Jean-Pierre PETERS
B-3500 Hasselt BE
Jean-Pierre PETERS
B-3500 Hasselt BE
Correspondent
MARTIN W. SCHIFFMILLER KIRSCHSTEIN ISRAEL SCHIFFMILLER & PIERON 425 FIFTH AVE 5TH FL NEW YORK, NY 10016-2223 UNITED STATES
Filing Details
Filing Date:
2012-01-06
Status Date:
2019-11-11
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.