Home ›
Trademark Categories ›
Telecommunications ›
2010 ›
PA ›
PAY.ON
Trademark search for:
PAY.ON
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
2010-11-25 — Application filed
2011-07-22 — Sn assigned for sect 66a subseq desig from ib
2011-07-25 — Application filed
2011-07-28 — Final disposition recorded
2011-07-28 — Application filed
2011-07-28 — Assigned to examiner
2011-07-29 — Office action issued
2011-07-29 — Office action issued
2011-07-29 — Office action issued
2011-08-02 — Application filed
2011-08-19 — Office action issued
2011-11-07 — Fax received
2011-11-09 — Paper received
2011-11-28 — Assigned to lie
2011-12-06 — Amendment from applicant entered
2011-12-06 — Correspondence received in law office
2011-12-12 — Final disposition recorded
2011-12-13 — Final disposition recorded
2012-01-23 — Fax received
2012-01-30 — Amendment from applicant entered
2012-01-30 — Correspondence received in law office
2012-01-31 — Approved for pub - principal register
2012-02-01 — Paper received
2012-02-01 — Post publication amendment received
2012-02-01 — Law office publication review completed
2012-02-07 — Assigned to petition staff
2012-02-13 — Review of correspondence complete
2012-02-15 — Notice of publication
2012-02-15 — Notification of possible opposition sent to ib
2012-02-15 — Notice of start of opposition period created, to be sent to ib
2012-03-06 — Published for opposition
2012-05-22 — Registered-principal register
2012-08-22 — Final disposition recorded
2012-11-24 — Notification processed by ib
2013-02-05 — Final disposition recorded
2013-02-05 — Final disposition recorded
2013-03-10 — Final disposition recorded
2013-03-29 — Change of name/address rec'd from ib
2017-05-11 — Teas change of correspondence received
2017-05-12 — Change of name/address rec'd from ib
2017-05-22 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2018-12-28 — Cancelled section 71
2019-05-18 — Final status recorded
2019-08-28 — Total invalidation of reg ext protection created
2019-09-10 — Total invalidation of reg ext protection sent to ib
2019-09-10 — Invalidation processed
2019-12-20 — Death of international registration
2019-12-20 — Notification of effect of cancellation of intl reg e-mailed
2020-02-07 — Total invalidation processed by the ib
Owner Information
ACI Worldwide (Germany) GmbH
DE
PAY.ON AG
DE
PAY.ON AG
DE
Correspondent
Roberta L. Christensen Koley Jessen P.C., L.L.O. 1125 S 103rd Street One Pacific Place, Suite 800 Omaha, NE 68124
Filing Details
Filing Date:
2010-11-25
Status Date:
2019-05-18
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.