Brandinium

Trademark search for:

MOMFIRE

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

  • 2017-07-13 — Application filed
  • 2017-07-17 — Application filed
  • 2017-07-20 — Application filed
  • 2017-10-12 — Assigned to examiner
  • 2017-10-12 — Approved for pub - principal register
  • 2017-10-25 — Notification of notice of publication e-mailed
  • 2017-11-14 — Published for opposition
  • 2017-11-14 — Official gazette publication confirmation e-mailed
  • 2018-01-09 — Noa e-mailed - sou required from applicant
  • 2018-05-24 — Use amendment filed
  • 2018-05-24 — Teas statement of use received
  • 2018-06-13 — Case assigned to intent to use paralegal
  • 2018-06-13 — Statement of use processing complete
  • 2018-06-15 — Final disposition recorded
  • 2018-06-15 — Final disposition recorded
  • 2018-06-15 — Final disposition recorded
  • 2018-07-08 — Office action issued
  • 2018-07-19 — Assigned to lie
  • 2018-07-19 — Correspondence received in law office
  • 2018-07-19 — Teas/email correspondence entered
  • 2018-07-20 — Final disposition recorded
  • 2018-07-20 — Final disposition recorded
  • 2018-07-20 — Final disposition recorded
  • 2018-12-03 — Office action issued
  • 2018-12-10 — Correspondence received in law office
  • 2018-12-10 — Teas/email correspondence entered
  • 2018-12-31 — Allowed principal register - sou accepted
  • 2019-01-01 — Notice of acceptance of statement of use e-mailed
  • 2019-02-05 — Registered-principal register
  • 2020-02-28 — Teas change of correspondence received
  • 2020-02-28 — Attorney/dom.rep.revoked and/or appointed
  • 2020-02-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-03-09 — Review of correspondence complete - certificate of reg mailed
  • 2024-02-05 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2025-08-15 — Cancelled sec. 8 (6-yr)
  • 2025-08-15 — Final status recorded

Owner Information

Nicole Simard Page
Merrimack , NH
Nicole Simard Page
Merrimack , NH
Nicole Simard Page
Merrimack , NH

Correspondent

Monte Albers de Leon ALBERS DE LEON LLC
33 West 60th St., 2nd Floor
NEW YORK, NY 10001
UNITED STATES

Filing Details

Filing Date:
2017-07-13
Status Date:
2025-08-15
Category:
Clothing
Filing Year:
2017

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