Brandinium

Trademark search for:

MÜLLER GRAFF 1908

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

  • 2017-09-25 — Application filed
  • 2017-09-28 — Application filed
  • 2017-09-29 — Application filed
  • 2018-01-01 — Assigned to examiner
  • 2018-01-03 — Examiners amendment e-mailed
  • 2018-01-03 — Notification of examiners amendment e-mailed
  • 2018-01-03 — Approved for pub - principal register
  • 2018-01-03 — Examiners amendment -written
  • 2018-01-03 — Examiner's amendment entered
  • 2018-01-16 — Assigned to lie
  • 2018-01-31 — Notification of notice of publication e-mailed
  • 2018-02-20 — Published for opposition
  • 2018-02-20 — Official gazette publication confirmation e-mailed
  • 2018-04-17 — Noa e-mailed - sou required from applicant
  • 2018-10-17 — Sou extension 1 filed
  • 2018-11-19 — Application abandoned
  • 2018-11-19 — Application abandoned
  • 2018-11-29 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-11-29 — Attorney/dom.rep.revoked and/or appointed
  • 2018-11-29 — Use amendment filed
  • 2018-11-29 — Teas petition to revive received
  • 2018-11-29 — Petition to revive-granted
  • 2018-11-29 — Sou extension received with teas petition
  • 2018-11-29 — Notice of revival - e-mailed
  • 2018-11-29 — Teas statement of use received
  • 2018-12-17 — Case assigned to intent to use paralegal
  • 2018-12-17 — Sou extension 1 granted
  • 2018-12-17 — Statement of use processing complete
  • 2018-12-17 — Allowed principal register - sou accepted
  • 2018-12-18 — Notice of approval of extension request e-mailed
  • 2018-12-18 — Notice of acceptance of statement of use e-mailed
  • 2019-01-22 — Registered-principal register
  • 2023-12-13 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-12-13 — Teas change of correspondence received
  • 2023-12-13 — Applicant/correspondence changes (non-responsive) entered
  • 2023-12-13 — Attorney/dom.rep.revoked and/or appointed
  • 2023-12-13 — Teas change of owner address received
  • 2024-01-22 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2025-08-01 — Cancelled sec. 8 (6-yr)
  • 2025-08-01 — Final status recorded

Owner Information

REU Distribution
Montebello , CA
REU Distribution
Commerce , CA
REU Distribution
Commerce , CA

Correspondent

Andrew D. Skale MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C
3580 CARMEL MOUNTAIN ROAD
SUITE 300
SAN DIEGO, CA 92130

Filing Details

Filing Date:
2017-09-25
Status Date:
2025-08-01
Filing Year:
2017

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