Home ›
Trademark Categories ›
Medical & Veterinary Services ›
2016 ›
FU ›
FU MING YI YUAN
Trademark search for:
FU MING YI YUAN
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
2016-03-07 — Application filed
2016-03-10 — Application filed
2016-03-11 — Application filed
2016-03-12 — Notice of design search code e-mailed
2016-06-20 — Assigned to examiner
2016-06-30 — Priority action written
2016-06-30 — Priority action e-mailed
2016-06-30 — Notification of priority action e-mailed
2016-10-17 — Office action issued
2016-10-17 — Correspondence received in law office
2016-10-17 — Teas/email correspondence entered
2016-10-25 — Examiners amendment -written
2016-10-25 — Examiners amendment e-mailed
2016-10-25 — Notification of examiners amendment e-mailed
2016-10-25 — Examiner's amendment entered
2016-10-25 — Approved for pub - principal register
2016-11-16 — Notification of notice of publication e-mailed
2016-12-06 — Published for opposition
2016-12-06 — Official gazette publication confirmation e-mailed
2017-01-04 — Teas change of correspondence received
2017-01-31 — Noa e-mailed - sou required from applicant
2017-07-27 — Teas statement of use received
2017-07-27 — Use amendment filed
2017-08-18 — Case assigned to intent to use paralegal
2017-08-19 — Statement of use processing complete
2017-09-11 — Allowed principal register - sou accepted
2017-09-12 — Notice of acceptance of statement of use e-mailed
2017-10-17 — Registered-principal register
2019-03-22 — Teas withdrawal of attorney received
2019-03-22 — Withdrawal of attorney granted
2019-10-10 — Teas revoke/app/change addr of atty/dom rep received
2019-10-10 — Attorney/dom.rep.revoked and/or appointed
2022-10-17 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2022-12-23 — Teas revoke/app/change addr of atty/dom rep received
2022-12-23 — Attorney/dom.rep.revoked and/or appointed
2022-12-23 — Teas change of domestic representatives address
2022-12-23 — Teas change of correspondence received
2023-01-03 — Teas change of correspondence received
2023-01-03 — Teas revoke/app/change addr of atty/dom rep received
2023-01-03 — Attorney/dom.rep.revoked and/or appointed
2023-01-03 — Teas change of domestic representatives address
2024-05-03 — Cancelled sec. 8 (6-yr)
2024-05-03 — Final status recorded
Owner Information
Xinji Fuming Hospital
Hebei Province CN
Xinji Fuming Hospital
Hebei Province CN
Xinji Fuming Hospital
Hebei Province CN
Correspondent
P. Jay Hines MUNCY, GEISSLER, OLDS & LOWE, P.C. 125 S. Royal Street Alexandria, VA 22033 UNITED STATES
Filing Details
Filing Date:
2016-03-07
Status Date:
2024-05-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.