Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
MA ›
MAIZE-ALL
Trademark search for:
MAIZE-ALL
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
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
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.