Home ›
Trademark Categories ›
Advertising & Business ›
2011 ›
AC ›
ACCORHOTELS.COM
Trademark search for:
ACCORHOTELS.COM
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
2011-11-17 — Application filed
2011-12-29 — Sn assigned for sect 66a appl from ib
2011-12-30 — Application filed
2012-01-03 — Application filed
2012-03-06 — Assigned to examiner
2012-03-09 — Final disposition recorded
2012-03-10 — Office action issued
2012-03-12 — Office action issued
2012-03-12 — Office action issued
2012-03-23 — Change of name/address rec'd from ib
2012-03-30 — Office action issued
2012-06-12 — Attorney/dom.rep.revoked and/or appointed
2012-06-12 — Teas revoke/app/change addr of atty/dom rep received
2012-08-20 — Teas/email correspondence entered
2012-08-20 — Office action issued
2012-08-20 — Correspondence received in law office
2012-09-05 — Suspension letter written
2012-09-05 — Letter of suspension e-mailed
2012-09-05 — Notification of letter of suspension e-mailed
2012-09-07 — Approved for pub - principal register
2012-09-17 — Assigned to lie
2012-09-17 — Assigned to lie
2012-09-17 — Law office publication review completed
2012-10-03 — Notification of possible opposition sent to ib
2012-10-03 — Notification of notice of publication e-mailed
2012-10-03 — Notice of start of opposition period created, to be sent to ib
2012-10-23 — Published for opposition
2012-10-23 — Official gazette publication confirmation e-mailed
2012-12-10 — Notification processed by ib
2013-01-08 — Registered-principal register
2013-03-23 — Correction transaction received from ib
2013-03-25 — Correction from the ib examined, no action is needed
2013-04-08 — Final disposition recorded
2013-09-11 — Final disposition recorded
2013-09-11 — Final disposition recorded
2013-09-29 — Final disposition recorded
2016-01-12 — Attorney/dom.rep.revoked and/or appointed
2016-01-12 — Teas revoke/app/change addr of atty/dom rep received
2016-11-17 — Change of name/address rec'd from ib
2017-07-07 — Change of name/address rec'd from ib
2017-09-26 — Attorney/dom.rep.revoked and/or appointed
2017-09-26 — Teas revoke/app/change addr of atty/dom rep received
2018-01-08 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-05-24 — New representative at ib received
2019-08-09 — Cancelled section 71
2020-04-09 — Total invalidation of reg ext protection created
2020-05-31 — Invalidation processed
2020-06-01 — Total invalidation of reg ext protection sent to ib
2020-06-26 — Total invalidation processed by the ib
2021-11-17 — Final status recorded
2022-06-11 — Death of international registration
2022-06-11 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
ACCOR
FR
ACCOR
F-75013 PARIS FR
ACCOR
F-75013 PARIS FR
Correspondent
Lawrence E. Apolzon Fross Zelnick Lehrman & Zissu, P.C. 4 Times Square, 17th Floor New York, NY 10036 UNITED STATES
Filing Details
Filing Date:
2011-11-17
Status Date:
2021-11-17
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.