Brandinium

Trademark search for:

WOODCAST W

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

  • 2015-12-10 — Application filed
  • 2015-12-14 — Application filed
  • 2015-12-15 — Application filed
  • 2015-12-16 — Notice of design search code e-mailed
  • 2015-12-17 — Teas voluntary amendment received
  • 2016-01-09 — Assigned to lie
  • 2016-01-19 — Preliminary/voluntary amendment - entered
  • 2016-03-28 — Assigned to examiner
  • 2016-03-31 — Final disposition recorded
  • 2016-03-31 — Final disposition recorded
  • 2016-03-31 — Final disposition recorded
  • 2016-06-23 — Office action issued
  • 2016-06-28 — Teas/email correspondence entered
  • 2016-06-28 — Correspondence received in law office
  • 2016-06-29 — Approved for pub - principal register
  • 2016-07-08 — Assigned to lie
  • 2016-07-08 — Assigned to lie
  • 2016-07-09 — Law office publication review completed
  • 2016-07-27 — Notification of notice of publication e-mailed
  • 2016-08-09 — Teas change of correspondence received
  • 2016-08-16 — Published for opposition
  • 2016-08-16 — Official gazette publication confirmation e-mailed
  • 2016-11-01 — Registered-principal register
  • 2016-12-05 — Teas section 7 request received
  • 2017-04-04 — Case assigned to post registration paralegal
  • 2017-04-05 — Case assigned to post registration paralegal
  • 2017-04-05 — Correction under section 7 - processed
  • 2020-10-07 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-10-07 — Teas change of owner address received
  • 2020-10-07 — Teas withdrawal of attorney received-firm retains
  • 2020-10-07 — Teas change of domestic representatives address
  • 2020-10-07 — Teas change of correspondence received
  • 2020-10-07 — Attorney/dom.rep.revoked and/or appointed
  • 2020-10-07 — Applicant/correspondence changes (non-responsive) entered
  • 2021-11-01 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2023-05-12 — Cancelled sec. 8 (6-yr)
  • 2023-05-12 — Final status recorded
  • 2024-06-14 — Attorney/dom.rep.revoked and/or appointed
  • 2024-06-14 — Teas revoke/app/change addr of atty/dom rep received
  • 2024-06-14 — Teas change of correspondence received

Owner Information

ONBONE OY
Helsinki FI
ONBONE OY
Helsinki FI
ONBONE OY
Helsinki FI

Correspondent

Sean F. Mellino McDonald Hopkins LLC
600 Superior Avenue, East, Suite 2100
Cleveland, OH 44114
United States

Filing Details

Filing Date:
2015-12-10
Status Date:
2023-05-12
Category:
Pharmaceuticals
Filing Year:
2015

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