Home ›
Trademark Categories ›
Furniture ›
2019 ›
MN ›
MNOPQ
Trademark search for:
MNOPQ
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
2019-08-22 — Application filed
2019-08-26 — Application filed
2019-09-09 — Application filed
2019-10-31 — Teas revoke/app/change addr of atty/dom rep received
2019-10-31 — Attorney/dom.rep.revoked and/or appointed
2019-11-22 — Assigned to examiner
2019-11-22 — Approved for pub - principal register
2019-12-11 — Notification of notice of publication e-mailed
2019-12-31 — Published for opposition
2019-12-31 — Official gazette publication confirmation e-mailed
2020-02-25 — Noa e-mailed - sou required from applicant
2020-04-23 — Use amendment filed
2020-04-23 — Teas statement of use received
2020-05-07 — Case assigned to intent to use paralegal
2020-05-07 — Statement of use processing complete
2020-05-28 — Allowed principal register - sou accepted
2020-05-29 — Notice of acceptance of statement of use e-mailed
2020-06-30 — Registered-principal register
2021-01-29 — Teas revoke/app/change addr of atty/dom rep received
2021-01-29 — Attorney/dom.rep.revoked and/or appointed
2021-01-29 — Teas change of correspondence received
2021-01-29 — Teas withdrawal of attorney received-firm retains
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
2025-06-30 — Courtesy reminder - sec. 8 (6-yr) e-mailed
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
Jianjin Luo
Guangzhou CN
Jianjin Luo
Guangzhou CN
Jianjin Luo
Guangzhou CN
Correspondent
Zhengyan Chang YC Law Group, PC 2880 Zanker Road, #203 San Jose, CA 95134 UNITED STATES
Filing Details
Filing Date:
2019-08-22
Status Date:
2025-08-06
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.