Brandinium

Trademark search for:

YAW

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

  • 2017-09-15 — Application filed
  • 2017-09-19 — Application filed
  • 2017-09-20 — Application filed
  • 2017-10-26 — Teas revoke/app/change addr of atty/dom rep received
  • 2017-10-26 — Attorney/dom.rep.revoked and/or appointed
  • 2017-12-20 — Assigned to examiner
  • 2017-12-20 — Final disposition recorded
  • 2017-12-20 — Final disposition recorded
  • 2017-12-20 — Final disposition recorded
  • 2018-01-25 — Office action issued
  • 2018-01-25 — Correspondence received in law office
  • 2018-01-26 — Teas/email correspondence entered
  • 2018-01-30 — Examiners amendment -written
  • 2018-01-30 — Examiners amendment e-mailed
  • 2018-01-30 — Notification of examiners amendment e-mailed
  • 2018-01-30 — Examiner's amendment entered
  • 2018-01-31 — Approved for pub - principal register
  • 2018-02-21 — Notification of notice of publication e-mailed
  • 2018-03-13 — Published for opposition
  • 2018-03-13 — Official gazette publication confirmation e-mailed
  • 2018-05-29 — Registered-principal register
  • 2018-08-14 — Teas change of correspondence received
  • 2018-08-14 — Teas section 7 request received
  • 2018-09-06 — Case assigned to post registration paralegal
  • 2018-09-06 — Case assigned to post registration paralegal
  • 2018-09-15 — Correction under section 7 - processed
  • 2020-06-21 — Teas change of owner address received
  • 2020-06-21 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-06-21 — Attorney/dom.rep.revoked and/or appointed
  • 2020-06-21 — Teas change of correspondence received
  • 2020-06-21 — Applicant/correspondence changes (non-responsive) entered
  • 2020-07-28 — Teas change of owner address received
  • 2020-07-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-07-28 — Attorney/dom.rep.revoked and/or appointed
  • 2020-07-28 — Teas change of correspondence received
  • 2020-07-28 — Applicant/correspondence changes (non-responsive) entered
  • 2023-05-29 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2023-06-17 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-06-17 — Attorney/dom.rep.revoked and/or appointed
  • 2023-06-17 — Teas change of correspondence received
  • 2023-06-17 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-06-17 — Attorney/dom.rep.revoked and/or appointed
  • 2023-06-17 — Teas change of correspondence received
  • 2024-12-13 — Cancelled sec. 8 (6-yr)
  • 2024-12-13 — Final status recorded

Owner Information

KITOZYME S.A.
Herstal BE
KITOZYME S.A.
Herstal BE
KITOZYME S.A.
Herstal BE

Correspondent

William R. Samuels COLE-FRIEMAN & MALLON LLP
575 Lexington Avenue, 7th Floor
New York, NY 10022
UNITED STATES

Filing Details

Filing Date:
2017-09-15
Status Date:
2024-12-13
Category:
Pharmaceuticals
Filing Year:
2017

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