Home ›
Trademark Categories ›
Clothing ›
2012 ›
MA ›
MAISON PAQUIN
Trademark search for:
MAISON PAQUIN
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
2012-12-08 — Application filed
2012-12-12 — Application filed
2012-12-19 — Application filed
2013-03-26 — Approved for pub - principal register
2013-03-26 — Assigned to examiner
2013-04-17 — Notification of notice of publication e-mailed
2013-05-07 — Published for opposition
2013-05-07 — Official gazette publication confirmation e-mailed
2013-07-02 — Noa e-mailed - sou required from applicant
2014-01-01 — Sou teas extension received
2014-01-01 — Sou extension 1 filed
2014-01-31 — Case assigned to intent to use paralegal
2014-02-11 — Sou extension 1 granted
2014-02-12 — Notice of approval of extension request e-mailed
2014-07-02 — Sou extension 2 filed
2014-08-04 — Application abandoned
2014-08-04 — Application abandoned
2014-08-04 — Sou extension received with teas petition
2014-08-04 — Notice of revival - e-mailed
2014-08-04 — Petition to revive-granted
2014-08-04 — Teas petition to revive received
2014-08-11 — Sou extension 2 granted
2014-08-12 — Notice of approval of extension request e-mailed
2014-12-22 — Sou teas extension received
2014-12-22 — Sou extension 3 filed
2015-01-14 — Sou extension 3 granted
2015-01-15 — Notice of approval of extension request e-mailed
2015-04-28 — Attorney/dom.rep.revoked and/or appointed
2015-04-28 — Teas revoke/app/change addr of atty/dom rep received
2015-06-22 — Sou teas extension received
2015-06-22 — Sou extension 4 filed
2015-07-02 — Sou extension 4 granted
2015-07-03 — Notice of approval of extension request e-mailed
2015-09-11 — Teas petition to amend basis received
2015-09-21 — Assigned to petition staff
2015-09-22 — Petition to director - change basis - granted
2015-10-07 — Notice of allowance cancelled
2015-10-07 — 1(b) basis deleted; new basis requested
2015-10-08 — Examiners amendment -written
2015-10-08 — Examiners amendment e-mailed
2015-10-08 — Notification of examiners amendment e-mailed
2015-10-08 — Examiner's amendment entered
2015-10-21 — Notification of notice of publication e-mailed
2015-11-10 — Published for opposition
2015-11-10 — Official gazette publication confirmation e-mailed
2016-01-26 — Registered-principal register
2018-02-28 — Automatic update of assignment of ownership
2018-06-13 — Attorney/dom.rep.revoked and/or appointed
2018-06-13 — Teas revoke/app/change addr of atty/dom rep received
2018-11-07 — Cancellation instituted no. 999999
2019-06-21 — Cancellation denied no. 999999
2019-06-21 — Cancellation terminated no. 999999
2019-06-21 — Ttab release case to trademarks
2021-01-26 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2022-08-05 — Cancelled sec. 8 (6-yr)
2022-08-05 — Final status recorded
Owner Information
GUTT
1255 LUXEMBOURG LU
DATA ACCESS
Paris FR
DATA ACCESS
Paris FR
DATA ACCESS
Paris FR
Correspondent
ANDY I COREA MURTHA CULLINA LLP ONE CENTURY TOWER 265 CHURCH STREET NEW HAVEN, CT 06510
Filing Details
Filing Date:
2012-12-08
Status Date:
2022-08-05
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.