Brandinium

Trademark search for:

AULEXMA

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

  • 2019-08-21 — Application filed
  • 2019-08-26 — Application filed
  • 2019-09-05 — Application filed
  • 2019-10-30 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-10-30 — Attorney/dom.rep.revoked and/or appointed
  • 2019-11-21 — Assigned to examiner
  • 2019-11-27 — Final disposition recorded
  • 2019-11-27 — Final disposition recorded
  • 2019-11-27 — Final disposition recorded
  • 2020-05-14 — Office action issued
  • 2020-05-20 — Assigned to lie
  • 2020-05-20 — Correspondence received in law office
  • 2020-05-20 — Teas/email correspondence entered
  • 2020-06-11 — Approved for pub - principal register
  • 2020-06-24 — Notification of notice of publication e-mailed
  • 2020-07-14 — Official gazette publication confirmation e-mailed
  • 2020-07-14 — Published for opposition
  • 2020-09-29 — Registered-principal register
  • 2021-01-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-01-28 — Attorney/dom.rep.revoked and/or appointed
  • 2021-01-28 — Teas withdrawal of attorney received-firm retains
  • 2021-01-28 — Teas change of correspondence received
  • 2022-09-07 — Show cause order
  • 2023-11-27 — Show cause order
  • 2025-02-24 — Notice proposing to reconsider registration
  • 2025-02-24 — Notice proposing to reconsider registration – emailed
  • 2025-07-28 — Reconsidered – cancelled and reopened
  • 2025-07-28 — Order reconsidering registration – notice emailed
  • 2025-07-28 — Order reconsidering registration
  • 2025-08-06 — Order for sanctions - notice emailed
  • 2025-08-06 — Order for sanctions
  • 2025-08-06 — Terminated after sanctions
  • 2025-08-06 — Notice of termination – emailed
  • 2025-08-06 — Final status recorded

Owner Information

Cheng,Wei
Longgang Dist,Shenzhen CN
Cheng,Wei
Longgang Dist,Shenzhen CN
Cheng,Wei
Longgang Dist,Shenzhen CN

Correspondent

Zhengyan Chang YC Law Group, PC
2880 Zanker Road, #203
San Jose, CA 95134
UNITED STATES

Filing Details

Filing Date:
2019-08-21
Status Date:
2025-08-06
Filing Year:
2019

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