Home ›
Trademark Categories ›
Pharmaceuticals ›
2013 ›
PO ›
POLYBACTUM
Trademark search for:
POLYBACTUM
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
2013-01-11 — 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
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.