Home ›
Trademark Categories ›
Pharmaceuticals ›
2017 ›
CE ›
CEBACET
Trademark search for:
CEBACET
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
2017-07-20 — Application filed
2017-07-24 — Application filed
2017-07-27 — Application filed
2017-10-18 — Assigned to examiner
2017-10-25 — Final disposition recorded
2017-10-25 — Final disposition recorded
2017-10-25 — Final disposition recorded
2018-01-23 — Office action issued
2018-01-23 — Correspondence received in law office
2018-01-24 — Teas/email correspondence entered
2018-01-25 — Approved for pub - principal register
2018-02-14 — Notification of notice of publication e-mailed
2018-03-06 — Published for opposition
2018-03-06 — Official gazette publication confirmation e-mailed
2018-05-01 — Noa e-mailed - sou required from applicant
2018-10-19 — Sou teas extension received
2018-10-19 — Sou extension 1 filed
2018-10-19 — Sou extension 1 granted
2018-10-23 — Notice of approval of extension request e-mailed
2019-04-19 — Sou teas extension received
2019-04-19 — Sou extension 2 filed
2019-04-19 — Sou extension 2 granted
2019-04-23 — Notice of approval of extension request e-mailed
2019-10-28 — Sou teas extension received
2019-10-28 — Sou extension 3 filed
2019-10-28 — Sou extension 3 granted
2019-10-30 — Notice of approval of extension request e-mailed
2020-04-27 — Sou teas extension received
2020-04-27 — Sou extension 4 filed
2020-04-27 — Sou extension 4 granted
2020-04-29 — Notice of approval of extension request e-mailed
2020-10-21 — Sou teas extension received
2020-10-21 — Sou extension 5 filed
2020-10-30 — Case assigned to intent to use paralegal
2020-10-30 — Sou extension 5 granted
2020-10-31 — Notice of approval of extension request e-mailed
2021-06-07 — Application abandoned
2021-06-07 — Application abandoned
2021-06-07 — Final status recorded
Owner Information
Lexicon Therapeutics
Woodmere , NY
Lexicon Therapeutics
Woodmere , NY
Correspondent
David Cole CADWALADER, WICKERSHAM & TAFT LLP 200 LIBERTY STREET NEW YORK, NY 10281 UNITED STATES
Filing Details
Filing Date:
2017-07-20
Status Date:
2021-06-07
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.