Home ›
Trademark Categories ›
Pharmaceuticals ›
2018 ›
CA ›
CALIFORNIA SWEATS
Trademark search for:
CALIFORNIA SWEATS
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
2018-11-26 — Application filed
2018-11-29 — Application filed
2018-12-13 — Application filed
2019-01-03 — Assigned to examiner
2019-01-10 — Final disposition recorded
2019-01-10 — Final disposition recorded
2019-01-10 — Final disposition recorded
2019-01-15 — Office action issued
2019-01-15 — Correspondence received in law office
2019-01-16 — Teas/email correspondence entered
2019-02-04 — Approved for pub - principal register
2019-02-15 — Assigned to lie
2019-03-13 — Notification of notice of publication e-mailed
2019-04-02 — Published for opposition
2019-04-02 — Official gazette publication confirmation e-mailed
2019-05-28 — Noa e-mailed - sou required from applicant
2019-11-09 — Sou teas extension received
2019-11-09 — Sou extension 1 filed
2019-11-09 — Sou extension 1 granted
2019-11-12 — Notice of approval of extension request e-mailed
2020-05-15 — Sou teas extension received
2020-05-15 — Sou extension 2 filed
2020-05-15 — Sou extension 2 granted
2020-05-19 — Notice of approval of extension request e-mailed
2020-09-06 — Sou teas extension received
2020-09-06 — Sou extension 3 filed
2020-09-06 — Sou extension 3 granted
2020-09-08 — Notice of approval of extension request e-mailed
2021-02-01 — Teas change of owner address received
2021-02-01 — Teas revoke/app/change addr of atty/dom rep received
2021-02-01 — Attorney/dom.rep.revoked and/or appointed
2021-02-01 — Teas change of correspondence received
2021-02-01 — Applicant/correspondence changes (non-responsive) entered
2021-06-28 — Application abandoned
2021-06-28 — Application abandoned
2021-06-28 — Final status recorded
Owner Information
Madre Labs, LLC
Pasadena , CA
Madre Labs, LLC
Pasadena , CA
Correspondent
Clarice Hovsepian MADRE LABS, LLC 301 North Lake Avenue, Suite 500 Pasadena, CA 91101 UNITED STATES
Filing Details
Filing Date:
2018-11-26
Status Date:
2021-06-28
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.