Home ›
Trademark Categories ›
Leather Goods ›
2015 ›
MU ›
MUST-C
Trademark search for:
MUST-C
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
2015-12-07 — Application filed
2016-02-11 — Sn assigned for sect 66a appl from ib
2016-02-16 — Application filed
2016-02-20 — Application filed
2016-03-24 — Assigned to examiner
2016-03-26 — Final disposition recorded
2016-03-27 — Office action issued
2016-03-28 — Office action issued
2016-03-28 — Office action issued
2016-05-13 — Office action issued
2016-10-31 — Examiners amendment -written
2016-10-31 — Examiner's amendment entered
2016-10-31 — Examiners amendment mailed
2016-10-31 — Approved for pub - principal register
2016-11-23 — Notice of publication
2016-11-30 — Notice of start of opposition period created, to be sent to ib
2016-11-30 — Notification of possible opposition sent to ib
2016-12-05 — Teas petition to director received
2016-12-05 — Teas revoke/app/change addr of atty/dom rep received
2016-12-05 — Attorney/dom.rep.revoked and/or appointed
2016-12-13 — Published for opposition
2016-12-16 — Notification processed by ib
2017-01-03 — Withdrawn from issue - petitions office request
2017-01-31 — Correspondence received in law office
2017-02-13 — Assigned to petition staff
2017-02-17 — Petition granted - response received
2017-02-17 — Assigned to lie
2017-02-17 — Correspondence received in law office
2017-02-17 — Teas/email correspondence entered
2017-02-17 — Notice of revival - mailed
2017-03-04 — Approved for pub - principal register
2017-03-18 — Law office publication review completed
2017-04-05 — Notice of publication
2017-04-05 — Notice of start of opposition period created, to be sent to ib
2017-04-05 — Notification of possible opposition sent to ib
2017-04-22 — Notification processed by ib
2017-04-25 — Published for opposition
2017-05-23 — Review of correspondence complete - address updated
2017-07-11 — Registered-principal register
2017-10-11 — Final disposition recorded
2017-10-12 — Final disposition recorded
2017-10-12 — Final disposition recorded
2017-11-03 — Final disposition recorded
2019-02-26 — Teas revoke/app/change addr of atty/dom rep received
2019-02-26 — Attorney/dom.rep.revoked and/or appointed
2022-07-11 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2024-01-26 — Cancelled section 71
2024-01-26 — Final status recorded
2024-09-27 — Total invalidation of reg ext protection created
2024-10-01 — Invalidation processed
2024-10-01 — Total invalidation of reg ext protection sent to ib
2024-10-18 — Total invalidation processed by the ib
2024-12-27 — Change of owner received from ib
2025-11-27 — New representative at ib received
2025-12-04 — Change of name/address rec'd from ib
Owner Information
Richemont International SA
CH
Cartier International AG
CH-6312 Steinhausen CH
Cartier International AG
CH-6312 Steinhausen CH
Cartier International AG
CH
Correspondent
LAWRENCE E. APOLZON Fross Zelnick Lehrman & Zissu, P.C. 4 TIMES SQUARE, 17TH FLOOR New York, NY 10036 UNITED STATES
Filing Details
Filing Date:
2015-12-07
Status Date:
2024-01-26
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.