Brandinium

Trademark search for:

1743 MOËT & CHANDON

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

  • 2020-12-01 — Application filed
  • 2021-01-28 — Sn assigned for sect 66a appl from ib
  • 2021-01-29 — Application filed
  • 2021-02-02 — Application filed
  • 2021-05-18 — Assigned to examiner
  • 2021-05-26 — Final disposition recorded
  • 2021-05-27 — Office action issued
  • 2021-05-28 — Office action issued
  • 2021-05-28 — Office action issued
  • 2021-06-20 — Office action issued
  • 2021-11-28 — Office action issued
  • 2021-11-28 — Correspondence received in law office
  • 2021-11-29 — Teas/email correspondence entered
  • 2022-01-05 — Suspension letter written
  • 2022-01-05 — Letter of suspension e-mailed
  • 2022-01-05 — Notification of letter of suspension e-mailed
  • 2022-02-24 — Limitation of goods received from ib
  • 2022-02-24 — Divisional request received
  • 2022-05-10 — Change of name/address rec'd from ib
  • 2022-05-10 — Case assigned to intent to use paralegal
  • 2022-05-10 — Divisional processing complete
  • 2022-05-14 — Application filed
  • 2022-06-25 — New representative at ib received
  • 2022-06-29 — Notification of possible opposition created, to be sent to ib
  • 2022-07-14 — Notification of possible opposition sent to ib
  • 2022-07-18 — Suspension checked - to attorney for action
  • 2022-08-08 — Notification of possible opposition - processed by ib
  • 2022-08-12 — Suspension checked - to attorney for action
  • 2022-08-24 — Examiners amendment -written
  • 2022-08-24 — Approved for pub - principal register
  • 2022-08-24 — Examiner's amendment entered
  • 2022-08-25 — Examiners amendment mailed
  • 2022-09-07 — Notice of publication
  • 2022-09-07 — Notice of start of opposition period created, to be sent to ib
  • 2022-09-09 — Notification of possible opposition sent to ib
  • 2022-09-27 — Published for opposition
  • 2022-10-09 — Notification of possible opposition - processed by ib
  • 2022-12-13 — Registered-principal register
  • 2023-03-07 — Attorney/dom.rep.revoked and/or appointed
  • 2023-03-07 — Teas change of owner address received
  • 2023-03-07 — Teas change of correspondence received
  • 2023-03-07 — Applicant/correspondence changes (non-responsive) entered
  • 2023-03-07 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-03-13 — Final disposition recorded
  • 2023-04-03 — Final disposition recorded
  • 2023-04-04 — Final disposition recorded
  • 2023-05-09 — Final disposition recorded
  • 2024-06-16 — Death of international registration
  • 2024-06-16 — Notification of effect of cancellation of intl reg e-mailed
  • 2024-09-05 — Final status recorded

Owner Information

MOET HENNESSY USA, Inc
New York , NY
MOET HENNESSY USA, Inc
New York , NY
MOET HENNESSY USA, Inc
New York , NY
MOET HENNESSY USA
New York , NY

Correspondent

Nancy DiConza Fross Zelnick Lehrman & Zissu, P.C.
151 West 42nd Street, 17th Floor
New York, NY 10036
UNITED STATES

Filing Details

Filing Date:
2020-12-01
Status Date:
2024-09-05
Filing Year:
2020

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