Brandinium

Trademark search for:

MILLY-LA-FORET

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

  • 2008-12-04 — Application filed
  • 2009-03-12 — Sn assigned for sect 66a appl from ib
  • 2009-03-13 — Application filed
  • 2009-03-13 — Assigned to examiner
  • 2009-03-17 — Application filed
  • 2009-03-19 — Final disposition recorded
  • 2009-03-20 — Office action issued
  • 2009-03-20 — Office action issued
  • 2009-03-20 — Office action issued
  • 2009-04-10 — Office action issued
  • 2009-06-12 — Office action issued
  • 2009-06-19 — Assigned to lie
  • 2009-06-22 — Teas/email correspondence entered
  • 2009-06-22 — Correspondence received in law office
  • 2009-06-23 — Assigned to examiner
  • 2009-06-30 — Examiners amendment -written
  • 2009-06-30 — Examiner's amendment entered
  • 2009-07-01 — Examiners amendment mailed
  • 2009-07-01 — Approved for pub - principal register
  • 2009-07-01 — Law office publication review completed
  • 2009-07-15 — Notice of publication
  • 2009-08-04 — Published for opposition
  • 2009-10-20 — Registered-principal register
  • 2010-01-21 — Final disposition recorded
  • 2010-02-24 — Final disposition recorded
  • 2010-02-24 — Final disposition recorded
  • 2012-11-04 — Change of name/address rec'd from ib
  • 2013-03-18 — New representative at ib received
  • 2013-03-31 — Final disposition recorded
  • 2015-04-28 — Teas section 71 received
  • 2015-05-14 — Case assigned to post registration paralegal
  • 2015-05-14 — Registered-sec.71 accepted
  • 2015-05-14 — Notice of acceptance of sec. 71 - mailed
  • 2016-01-14 — Partial invalidation of reg ext protection created
  • 2016-03-16 — Partial invalidation of reg ext protection sent to ib
  • 2016-03-16 — Invalidation processed
  • 2017-01-31 — Correspondence received in law office
  • 2017-03-24 — Partial invalidation processed by the ib
  • 2017-05-23 — Review of correspondence complete - address updated
  • 2018-12-20 — International registration renewed
  • 2020-09-28 — Attorney/dom.rep.revoked and/or appointed
  • 2020-09-28 — Teas withdrawal as domestic representative received
  • 2020-09-28 — Teas change of owner address received
  • 2020-09-28 — Teas change of correspondence received
  • 2020-09-28 — Applicant/correspondence changes (non-responsive) entered
  • 2020-09-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-09-28 — Teas withdrawal of attorney received-firm retains
  • 2021-02-26 — Cancelled section 71
  • 2021-02-26 — Final status recorded
  • 2021-10-03 — New representative at ib received
  • 2021-10-26 — Total invalidation of reg ext protection created
  • 2021-12-17 — Invalidation processed
  • 2021-12-18 — Total invalidation of reg ext protection sent to ib
  • 2022-01-14 — Total invalidation processed by the ib

Owner Information

PARFUMS CHRISTIAN DIOR
PARIS FR
PARFUMS CHRISTIAN DIOR
F-75008 PARIS FR
PARFUMS CHRISTIAN DIOR
F-75008 PARIS FR

Correspondent

Allison Strickland Ricketts FROSS ZELNICK LEHRMAN & ZISSU, P.C.
151 West 42nd St., 17th Fl
New York, NY 10036
UNITED STATES

Filing Details

Filing Date:
2008-12-04
Status Date:
2021-02-26
Filing Year:
2008

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