Brandinium

Trademark search for:

MICHIGAN PURE MED

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

  • 2020-05-12 — Application filed
  • 2020-05-15 — Application filed
  • 2020-05-22 — Application filed
  • 2020-08-10 — Final disposition recorded
  • 2020-08-10 — Final disposition recorded
  • 2020-08-10 — Assigned to examiner
  • 2020-08-10 — Final disposition recorded
  • 2021-02-04 — Teas/email correspondence entered
  • 2021-02-04 — Office action issued
  • 2021-02-04 — Correspondence received in law office
  • 2021-02-05 — Suspension letter written
  • 2021-02-05 — Letter of suspension e-mailed
  • 2021-02-05 — Notification of letter of suspension e-mailed
  • 2021-08-05 — Report completed suspension check case still suspended
  • 2022-02-05 — Report completed suspension check case still suspended
  • 2022-08-05 — Report completed suspension check case still suspended
  • 2022-08-05 — Report completed suspension check case still suspended
  • 2023-02-22 — Approved for pub - principal register
  • 2023-03-07 — Withdrawn from pub - og review query
  • 2023-03-14 — Previous allowance count withdrawn
  • 2023-03-17 — Final disposition recorded
  • 2023-03-17 — Final disposition recorded
  • 2023-03-17 — Final disposition recorded
  • 2023-06-05 — Office action issued
  • 2023-06-05 — Correspondence received in law office
  • 2023-06-06 — Approved for pub - principal register
  • 2023-06-06 — Teas/email correspondence entered
  • 2023-06-21 — Notification of notice of publication e-mailed
  • 2023-07-11 — Published for opposition
  • 2023-07-11 — Official gazette publication confirmation e-mailed
  • 2023-09-05 — Noa e-mailed - sou required from applicant
  • 2023-10-10 — Attorney/dom.rep.revoked and/or appointed
  • 2023-10-10 — Teas change of owner address received
  • 2023-10-10 — Teas change of correspondence received
  • 2023-10-10 — Applicant/correspondence changes (non-responsive) entered
  • 2023-10-10 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-10-10 — Teas withdrawal of attorney received-firm retains
  • 2024-02-26 — Assigned to examiner
  • 2024-03-05 — Sou teas extension received
  • 2024-03-05 — Sou extension 1 filed
  • 2024-03-05 — Sou extension 1 granted
  • 2024-03-06 — Notice of approval of extension request e-mailed
  • 2024-03-13 — Teas change of owner address received
  • 2024-03-13 — Teas change of correspondence received
  • 2024-03-13 — Applicant/correspondence changes (non-responsive) entered
  • 2024-10-07 — Application abandoned
  • 2024-10-07 — Application abandoned
  • 2024-10-07 — Final status recorded

Owner Information

Common C Services, LLC
Detroit , MI
Common C Services, LLC
Detroit , MI

Correspondent

Shauna L. Norton DICKINSON WRIGHT PLLC
3883 Howard Hughes Parkway, Suite 800
Las Vegas, NV 89169
United States

Filing Details

Filing Date:
2020-05-12
Status Date:
2024-10-07
Filing Year:
2020

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