Home ›
Trademark Categories ›
Pharmaceuticals ›
2013 ›
CA ›
CALF HELPER
Trademark search for:
CALF HELPER
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
2013-07-22 — Application filed
2013-07-25 — Application filed
2013-07-26 — Application filed
2013-09-24 — Assigned to examiner
2013-09-25 — Final disposition recorded
2013-09-25 — Final disposition recorded
2013-09-25 — Final disposition recorded
2013-09-26 — Examiners amendment -written
2013-09-26 — Approved for pub - principal register
2013-09-26 — Examiners amendment e-mailed
2013-09-26 — Notification of examiners amendment e-mailed
2013-09-26 — Examiner's amendment entered
2013-10-10 — Assigned to lie
2013-10-10 — Law office publication review completed
2013-10-23 — Notification of notice of publication e-mailed
2013-11-12 — Published for opposition
2013-11-12 — Official gazette publication confirmation e-mailed
2014-01-07 — Noa e-mailed - sou required from applicant
2014-07-07 — Teas statement of use received
2014-07-07 — Use amendment filed
2014-07-29 — Case assigned to intent to use paralegal
2014-07-29 — Statement of use processing complete
2014-08-21 — Final disposition recorded
2014-08-21 — Final disposition recorded
2014-08-21 — Final disposition recorded
2014-09-23 — Office action issued
2014-09-26 — Allowed principal register - sou accepted
2014-09-26 — Teas/email correspondence entered
2014-09-26 — Correspondence received in law office
2014-09-27 — Notice of acceptance of statement of use e-mailed
2014-11-04 — Registered-principal register
2016-12-08 — Attorney/dom.rep.revoked and/or appointed
2016-12-08 — Teas revoke/app/change addr of atty/dom rep received
2019-11-04 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2021-06-11 — Cancelled sec. 8 (6-yr)
2021-06-11 — Final status recorded
Owner Information
Vetoquinol S.A.
Lure Cedex FR
Vetoquinol S.A.
Lure Cedex FR
Vetoquinol S.A.
Lure Cedex FR
Correspondent
Thomas F. Dunn, Esq. Hinckley Allen & Snyder, LLP 28 State Street Boston, MA 02109 UNITED STATES
Filing Details
Filing Date:
2013-07-22
Status Date:
2021-06-11
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.