Brandinium

Trademark search for:

POLYBACTUM

EXPIRED USPTO USPTO

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.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2013-01-11 — Application filed
  • 2013-03-21 — Sn assigned for sect 66a appl from ib
  • 2013-03-22 — Application filed
  • 2013-03-26 — Application filed
  • 2013-04-25 — Assigned to examiner
  • 2013-04-26 — Final disposition recorded
  • 2013-04-27 — Office action issued
  • 2013-04-29 — Office action issued
  • 2013-04-29 — Office action issued
  • 2013-05-19 — Office action issued
  • 2013-11-26 — Application abandoned
  • 2013-11-26 — Teas/email correspondence entered
  • 2013-11-26 — Office action issued
  • 2013-11-26 — Notice of revival - mailed
  • 2013-11-26 — Petition to revive-granted
  • 2013-11-26 — Correspondence received in law office
  • 2013-11-26 — Teas petition to revive received
  • 2013-12-06 — Examiners amendment mailed
  • 2013-12-06 — Examiners amendment -written
  • 2013-12-06 — Data modification completed
  • 2013-12-06 — Examiner's amendment entered
  • 2013-12-06 — Assigned to lie
  • 2013-12-07 — Approved for pub - principal register
  • 2013-12-13 — Law office publication review completed
  • 2014-01-01 — Notification of possible opposition sent to ib
  • 2014-01-01 — Notification of notice of publication e-mailed
  • 2014-01-01 — Notice of start of opposition period created, to be sent to ib
  • 2014-01-16 — Notification processed by ib
  • 2014-01-21 — Published for opposition
  • 2014-01-21 — Official gazette publication confirmation e-mailed
  • 2014-04-08 — Registered-principal register
  • 2014-07-08 — Final disposition recorded
  • 2014-07-16 — Final disposition recorded
  • 2014-07-16 — Final disposition recorded
  • 2014-07-31 — Final disposition recorded
  • 2018-06-05 — Attorney/dom.rep.revoked and/or appointed
  • 2018-06-05 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-04-08 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2021-02-26 — Cancelled section 71
  • 2021-10-26 — Total invalidation of reg ext protection created
  • 2022-01-07 — Change of owner received from ib
  • 2022-01-31 — Generic madrid transaction sent to ib
  • 2022-01-31 — Generic madrid transaction created
  • 2022-02-27 — Total invalidation processed by the ib
  • 2023-01-12 — Final status recorded
  • 2023-07-31 — Death of international registration
  • 2023-07-31 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

EFFIK BENELUX
BE
EFFIK
F-92366 Meudon La Forêt Cedex FR
EFFIK
F-92366 Meudon La Forêt Cedex FR
EFFIK
F-92366 Meudon La Forêt Cedex FR

Correspondent

Andy I. Corea Murtha Cullina
265 Church Street
One Century Tower
New Haven, CT 06510

Filing Details

Filing Date:
2013-01-11
Status Date:
2023-01-12
Category:
Pharmaceuticals
Filing Year:
2013

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.