Home ›
Trademark Categories ›
Pharmaceuticals ›
2015 ›
MU ›
MU. C. H. MULTI-CROSS-LINKED HYALURONAN
Trademark search for:
MU. C. H. MULTI-CROSS-LINKED HYALURONAN
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
2015-04-02 — Application filed
2015-09-17 — Sn assigned for sect 66a appl from ib
2015-09-18 — Application filed
2015-09-19 — Application filed
2015-09-19 — Assigned to examiner
2015-09-21 — Final disposition recorded
2015-09-22 — Office action issued
2015-09-22 — Office action issued
2015-09-22 — Office action issued
2015-09-23 — Application filed
2015-10-09 — Office action issued
2016-03-22 — Office action issued
2016-03-31 — Assigned to lie
2016-04-18 — Assigned to lie
2016-04-22 — Correspondence received in law office
2016-04-22 — Teas/email correspondence entered
2016-05-13 — Office action issued
2016-05-13 — Office action issued
2016-05-13 — Office action issued
2016-11-02 — Teas request for reconsideration received
2016-11-02 — Correspondence received in law office
2016-11-03 — Teas/email correspondence entered
2016-11-03 — Approved for pub - principal register
2016-11-04 — Assigned to lie
2016-11-09 — Law office publication review completed
2016-11-23 — Notification of notice of publication e-mailed
2016-11-23 — Notice of start of opposition period created, to be sent to ib
2016-11-23 — Notification of possible opposition sent to ib
2016-12-09 — Notification processed by ib
2016-12-13 — Published for opposition
2016-12-13 — Official gazette publication confirmation e-mailed
2017-01-31 — Correspondence received in law office
2017-02-22 — Notification of possible opposition created, to be sent to ib
2017-02-22 — Notification of possible opposition sent to ib
2017-02-28 — Registered-principal register
2017-03-10 — Notification of possible opposition - processed by ib
2017-05-23 — Review of correspondence complete - address updated
2017-05-28 — Final disposition recorded
2017-06-19 — Final disposition recorded
2017-06-19 — Final disposition recorded
2017-07-08 — Final disposition recorded
2020-01-30 — Change of name/address rec'd from ib
2020-03-06 — Change of name/address rec'd from ib
2022-02-28 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2022-06-04 — New representative at ib received
2023-09-15 — Cancelled section 71
2024-05-15 — Total invalidation of reg ext protection created
2024-05-22 — Invalidation processed
2024-05-22 — Total invalidation of reg ext protection sent to ib
2024-06-11 — Total invalidation processed by the ib
2025-04-03 — Final status recorded
2025-10-18 — Death of international registration
2025-10-18 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
FIDIA FARMACEUTICI S.p.A.
IT
Fidia Farmaceutici S.p.A.
Abano Terme IT
Fidia Farmaceutici S.p.A.
Abano Terme IT
Correspondent
Andrew N. Fredbeck Fross Zelnick Lehrman & Zissu, P.C. 4 TIMES SQUARE, 17TH FLOOR New York, NY 10036 UNITED STATES
Filing Details
Filing Date:
2015-04-02
Status Date:
2025-04-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.