Home ›
Trademark Categories ›
Telecommunications ›
2019 ›
YC ›
YCN
Trademark search for:
YCN
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
2019-10-31 — Application filed
2019-11-04 — Application filed
2019-11-05 — Application filed
2019-11-26 — Final disposition recorded
2019-11-26 — Final disposition recorded
2019-11-26 — Assigned to examiner
2019-11-26 — Final disposition recorded
2020-02-10 — Office action issued
2020-02-14 — Assigned to lie
2020-02-20 — Final disposition recorded
2020-02-20 — Teas/email correspondence entered
2020-02-20 — Correspondence received in law office
2020-02-20 — Final disposition recorded
2020-02-20 — Final disposition recorded
2020-02-25 — Office action issued
2020-02-26 — Approved for pub - principal register
2020-02-26 — Teas/email correspondence entered
2020-02-26 — Correspondence received in law office
2020-03-11 — Notification of notice of publication e-mailed
2020-03-31 — Published for opposition
2020-03-31 — Official gazette publication confirmation e-mailed
2020-05-26 — Noa e-mailed - sou required from applicant
2020-11-16 — Attorney/dom.rep.revoked and/or appointed
2020-11-16 — Sou teas extension received
2020-11-16 — Teas change of owner address received
2020-11-16 — Teas change of correspondence received
2020-11-16 — Sou extension 1 filed
2020-11-16 — Applicant/correspondence changes (non-responsive) entered
2020-11-16 — Teas revoke/app/change addr of atty/dom rep received
2020-11-30 — Case assigned to intent to use paralegal
2020-11-30 — Sou extension 1 granted
2020-12-01 — Notice of approval of extension request e-mailed
2021-05-12 — Attorney/dom.rep.revoked and/or appointed
2021-05-12 — Sou teas extension received
2021-05-12 — Teas change of owner address received
2021-05-12 — Teas change of correspondence received
2021-05-12 — Sou extension 2 filed
2021-05-12 — Applicant/correspondence changes (non-responsive) entered
2021-05-12 — Teas revoke/app/change addr of atty/dom rep received
2021-05-14 — Sou extension 2 granted
2021-05-15 — Notice of approval of extension request e-mailed
2021-11-01 — Sou teas extension received
2021-11-01 — Sou extension 3 filed
2021-11-03 — Sou extension 3 granted
2021-11-04 — Notice of approval of extension request e-mailed
2022-05-12 — Sou teas extension received
2022-05-12 — Sou extension 4 filed
2022-05-16 — Sou extension 4 granted
2022-05-17 — Notice of approval of extension request e-mailed
2022-11-16 — Sou teas extension received
2022-11-16 — Sou extension 5 filed
2022-11-21 — Sou extension 5 granted
2022-11-22 — Notice of approval of extension request e-mailed
2023-06-26 — Application abandoned
2023-06-26 — Application abandoned
2023-06-26 — Final status recorded
Owner Information
Trinity Christian Center of Santa Ana, Inc.
Naples , FL
Trinity Christian Center of Santa Ana, Inc.
Tustin , CA
Correspondent
Jennifer L. Whitelaw WHITELAW LEGAL GROUP 3838 TAMIAMI TRAIL NORTH, SUITE 310 NAPLES, FL 34103 UNITED STATES
Filing Details
Filing Date:
2019-10-31
Status Date:
2023-06-26
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.