Brandinium

Trademark search for:

MAIZE-ALL

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

  • 2012-05-22 — Application filed
  • 2012-10-04 — Sn assigned for sect 66a appl from ib
  • 2012-10-05 — Application filed
  • 2012-10-05 — Assigned to examiner
  • 2012-10-09 — Final disposition recorded
  • 2012-10-09 — Application filed
  • 2012-10-10 — Office action issued
  • 2012-10-11 — Office action issued
  • 2012-10-11 — Office action issued
  • 2012-11-01 — Office action issued
  • 2012-11-08 — Office action issued
  • 2012-11-16 — Assigned to lie
  • 2012-11-28 — Examiners amendment -written
  • 2012-11-28 — Teas/email correspondence entered
  • 2012-11-28 — Examiners amendment e-mailed
  • 2012-11-28 — Notification of examiners amendment e-mailed
  • 2012-11-28 — Examiner's amendment entered
  • 2012-11-28 — Correspondence received in law office
  • 2012-11-29 — Approved for pub - principal register
  • 2012-12-04 — Law office publication review completed
  • 2012-12-19 — Notification of notice of publication e-mailed
  • 2012-12-28 — New representative at ib received
  • 2013-01-08 — Published for opposition
  • 2013-01-08 — Official gazette publication confirmation e-mailed
  • 2013-03-26 — Registered-principal register
  • 2013-06-26 — Final disposition recorded
  • 2013-06-27 — Final disposition recorded
  • 2013-06-27 — Final disposition recorded
  • 2013-07-21 — Final disposition recorded
  • 2014-08-22 — New representative at ib received
  • 2015-03-27 — Change of name/address rec'd from ib
  • 2018-03-26 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2019-09-26 — Teas section 71 & 15 received
  • 2019-10-31 — Case assigned to post registration paralegal
  • 2020-01-22 — Post registration action mailed - sec. 71 & 15
  • 2020-07-23 — Cancelled section 71
  • 2020-07-24 — Notice of cancellation sec. 71 e-mailed
  • 2021-03-23 — Total invalidation of reg ext protection created
  • 2021-03-27 — Total invalidation of reg ext protection sent to ib
  • 2021-03-27 — Invalidation processed
  • 2021-04-24 — Total invalidation processed by the ib
  • 2022-05-22 — Final status recorded
  • 2022-12-20 — Death of international registration
  • 2022-12-20 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Danstar Ferment AG
CH
Danstar Ferment AG
CH-6301 Zug CH
Danstar Ferment AG
CH-6301 Zug CH

Correspondent

Patrick J. Concannon NUTTER, MCCLENNEN & FISH, LLP
155 SEAPORT BOULEVARD
SEAPORT WEST
BOSTON, MA 02210

Filing Details

Filing Date:
2012-05-22
Status Date:
2022-05-22
Category:
Pharmaceuticals
Filing Year:
2012

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