Home ›
Trademark Categories ›
Fabrics ›
2012 ›
MA ›
MAISON LEJABY
Trademark search for:
MAISON LEJABY
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
2012-12-21 — Application filed
2013-04-18 — Sn assigned for sect 66a appl from ib
2013-04-24 — Application filed
2013-04-24 — Assigned to examiner
2013-04-25 — Final disposition recorded
2013-04-26 — Office action issued
2013-04-26 — Office action issued
2013-04-26 — Office action issued
2013-04-30 — Application filed
2013-05-19 — Office action issued
2013-10-17 — Teas/email correspondence entered
2013-10-17 — Office action issued
2013-10-17 — Correspondence received in law office
2013-10-19 — New representative at ib received
2013-10-29 — Office action issued
2013-10-29 — Office action issued
2013-10-29 — Office action issued
2014-04-11 — Examiners amendment -written
2014-04-11 — Approved for pub - principal register
2014-04-11 — Examiners amendment e-mailed
2014-04-11 — Notification of examiners amendment e-mailed
2014-04-11 — Examiner's amendment entered
2014-04-30 — Assigned to lie
2014-05-01 — Law office publication review completed
2014-05-14 — Notification of possible opposition sent to ib
2014-05-14 — Notification of notice of publication e-mailed
2014-05-14 — Notice of start of opposition period created, to be sent to ib
2014-05-29 — Notification processed by ib
2014-06-03 — Published for opposition
2014-06-03 — Official gazette publication confirmation e-mailed
2014-07-23 — Teas post publication amendment received
2014-08-01 — Assigned to petition staff
2014-08-04 — Post publication amendment – not entered
2014-08-19 — Registered-principal register
2014-11-19 — Final disposition recorded
2015-01-28 — Final disposition recorded
2015-01-28 — Final disposition recorded
2015-03-06 — Final disposition recorded
2015-05-20 — Teas section 7 request received
2015-06-01 — Case assigned to post registration paralegal
2015-06-02 — Correction under section 7 - processed
2019-08-19 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-10-09 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-03-05 — Cancelled section 71
2021-11-05 — Total invalidation of reg ext protection created
2022-03-18 — Total invalidation of reg ext protection sent to ib
2022-03-18 — Invalidation processed
2022-04-24 — Total invalidation processed by the ib
2022-12-22 — Final status recorded
2023-07-09 — Death of international registration
2023-07-09 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
LA MAISON LEJABY
RILLIEUX-LA-PAPE FR
LA MAISON LEJABY
RILLIEUX-LA-PAPE FR
LA MAISON LEJABY
RILLIEUX-LA-PAPE FR
Correspondent
Michelle P. Ciotola Cantor Colburn LLP 20 Church Street Floor 22 Hartford, CT 06103
Filing Details
Filing Date:
2012-12-21
Status Date:
2022-12-22
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.