Brandinium

Trademark search for:

SERVICE CATALYST

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

  • 2017-05-08 — Application filed
  • 2017-05-11 — Application filed
  • 2017-05-12 — Application filed
  • 2017-08-04 — Assigned to examiner
  • 2017-08-09 — Notification of examiner's amendment/priority action e-mailed
  • 2017-08-09 — Examiner's amendment/priority action e-mailed
  • 2017-08-09 — Combined examiner's amendment/priority action automatic entry
  • 2017-08-09 — Examiners amendment and/or priority action - completed
  • 2017-09-22 — Office action issued
  • 2017-09-22 — Correspondence received in law office
  • 2017-09-23 — Teas/email correspondence entered
  • 2017-10-18 — Final disposition recorded
  • 2017-10-18 — Final disposition recorded
  • 2017-10-18 — Final disposition recorded
  • 2017-11-07 — Office action issued
  • 2017-11-19 — Assigned to lie
  • 2017-11-28 — Correspondence received in law office
  • 2017-11-28 — Teas/email correspondence entered
  • 2017-12-19 — Approved for pub - principal register
  • 2018-01-03 — Notification of notice of publication e-mailed
  • 2018-01-23 — Published for opposition
  • 2018-01-23 — Official gazette publication confirmation e-mailed
  • 2018-04-10 — Registered-principal register
  • 2019-09-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-09-23 — Attorney/dom.rep.revoked and/or appointed
  • 2019-09-25 — Automatic update of assignment of ownership
  • 2020-07-23 — Teas change of owner address received
  • 2020-07-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-07-23 — Attorney/dom.rep.revoked and/or appointed
  • 2020-07-23 — Teas withdrawal of attorney received-firm retains
  • 2020-07-23 — Teas change of correspondence received
  • 2020-07-23 — Applicant/correspondence changes (non-responsive) entered
  • 2021-06-01 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-06-01 — Attorney/dom.rep.revoked and/or appointed
  • 2021-06-01 — Teas change of correspondence received
  • 2021-07-02 — Applicant/correspondence changes (non-responsive) entered
  • 2021-07-02 — Teas change of correspondence received
  • 2021-07-02 — Teas change of owner address received
  • 2021-07-02 — Attorney/dom.rep.revoked and/or appointed
  • 2021-07-02 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-07-27 — Teas change of owner address received
  • 2021-07-27 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-07-27 — Attorney/dom.rep.revoked and/or appointed
  • 2021-07-27 — Teas change of correspondence received
  • 2021-07-27 — Applicant/correspondence changes (non-responsive) entered
  • 2023-04-10 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2023-07-26 — Automatic update of assignment of ownership
  • 2024-10-25 — Cancelled sec. 8 (6-yr)
  • 2024-10-25 — Final status recorded

Owner Information

PWC PRODUCT SALES LLC
NEW YORK , NY
PRICEWATERHOUSECOOPERS LLP
New York , NY
Compliance Process Partners, LLC
Newbury , MA
Compliance Process Partners, LLC
Newbury , MA
Compliance Process Partners, LLC
Newbury , MA

Correspondent

Jeffrey Dicker PricewaterhouseCoopers LLP
300 Madison Avenue
New York, NY 10017
UNITED STATES

Filing Details

Filing Date:
2017-05-08
Status Date:
2024-10-25
Filing Year:
2017

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