Home ›
Trademark Categories ›
Advertising & Business ›
2011 ›
ME ›
MEDI COMPRESSION SINCE 1951
Trademark search for:
MEDI COMPRESSION SINCE 1951
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
2011-06-16 — Application filed
2011-12-08 — Sn assigned for sect 66a appl from ib
2011-12-09 — Application filed
2011-12-12 — Application filed
2011-12-12 — Assigned to examiner
2011-12-14 — Final disposition recorded
2011-12-15 — Office action issued
2011-12-15 — Office action issued
2011-12-15 — Office action issued
2011-12-16 — Application filed
2012-01-09 — Office action issued
2012-01-10 — Fax received
2012-03-19 — Paper received
2012-03-27 — Amendment from applicant entered
2012-03-27 — Correspondence received in law office
2012-04-19 — Final disposition recorded
2012-04-19 — Reinstatement granted - response received
2012-04-20 — Final disposition recorded
2012-11-28 — Examiners amendment mailed
2012-11-28 — Examiners amendment -written
2012-11-28 — Application abandoned
2012-11-28 — Examiner's amendment entered
2012-11-30 — Notice of reinstatement mailed
2013-05-08 — Notification of possible opposition sent to ib
2013-05-08 — Notification of possible opposition created, to be sent to ib
2013-05-24 — Notification of possible opposition - processed by ib
2013-08-15 — Approved for pub - principal register
2013-08-16 — Law office publication review completed
2013-09-04 — Notice of publication
2013-09-04 — Notification of possible opposition sent to ib
2013-09-04 — Notice of start of opposition period created, to be sent to ib
2013-09-24 — Published for opposition
2013-12-01 — Notification processed by ib
2013-12-10 — Registered-principal register
2014-03-10 — Final disposition recorded
2014-03-10 — Final disposition recorded
2014-03-10 — Final disposition recorded
2014-03-28 — Final disposition recorded
2014-06-12 — New representative at ib received
2016-09-22 — New representative at ib received
2016-11-24 — New representative at ib received
2017-02-13 — Attorney/dom.rep.revoked and/or appointed
2017-02-13 — Teas revoke/app/change addr of atty/dom rep received
2018-12-10 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2020-09-18 — Attorney/dom.rep.revoked and/or appointed
2020-09-18 — Teas change of owner address received
2020-09-18 — Teas change of correspondence received
2020-09-18 — Applicant/correspondence changes (non-responsive) entered
2020-09-18 — Teas revoke/app/change addr of atty/dom rep received
2021-02-26 — Cancelled section 71
2021-06-17 — Final status recorded
2021-10-26 — Total invalidation of reg ext protection created
2021-11-13 — Total invalidation of reg ext protection sent to ib
2021-11-13 — Invalidation processed
2021-11-29 — Irregularity on invalidation received from ib
2022-01-01 — Death of international registration
2022-01-01 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
medi GmbH & Co. KG
Bayreuth DE
medi GmbH & Co. KG
95448 Bayreuth DE
medi GmbH & Co. KG
95448 Bayreuth DE
Correspondent
Howard A. MacCord, Jr. MACCORD MASON PLLC PO BOX 2974 GREENSBORO, NC 27402 UNITED STATES
Filing Details
Filing Date:
2011-06-16
Status Date:
2021-06-17
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.