Brandinium

Trademark search for:

TERRE DEL COTTO

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

  • 2007-09-14 — Application filed
  • 2007-11-22 — Sn assigned for sect 66a appl from ib
  • 2007-11-26 — Application filed
  • 2007-12-18 — Assigned to examiner
  • 2007-12-29 — Final disposition recorded
  • 2007-12-30 — Office action issued
  • 2008-01-02 — Office action issued
  • 2008-01-02 — Office action issued
  • 2008-01-24 — Office action issued
  • 2008-05-09 — Paper received
  • 2008-05-12 — Approved for pub - principal register
  • 2008-05-12 — Amendment from applicant entered
  • 2008-05-12 — Assigned to lie
  • 2008-05-12 — Correspondence received in law office
  • 2008-05-13 — Law office publication review completed
  • 2008-05-24 — Withdrawn from pub - og review query
  • 2008-06-09 — Previous allowance count withdrawn
  • 2008-07-11 — Final disposition recorded
  • 2008-07-11 — Final disposition recorded
  • 2008-10-14 — Paper received
  • 2008-10-17 — Approved for pub - principal register
  • 2008-10-17 — Amendment from applicant entered
  • 2008-10-17 — Correspondence received in law office
  • 2008-10-17 — Law office publication review completed
  • 2008-11-05 — Notice of publication
  • 2008-11-25 — Published for opposition
  • 2009-02-10 — Registered-principal register
  • 2009-05-10 — Final disposition recorded
  • 2009-05-15 — Final disposition recorded
  • 2009-05-18 — Final disposition recorded
  • 2010-05-31 — Teas change of correspondence received
  • 2013-03-31 — Final disposition recorded
  • 2014-12-24 — Teas section 71 received
  • 2015-01-22 — Case assigned to post registration paralegal
  • 2015-01-22 — Registered-sec.71 accepted
  • 2015-01-22 — Notice of acceptance of sec. 71 - e-mailed
  • 2017-06-30 — New representative at ib received
  • 2017-09-28 — International registration renewed
  • 2018-02-02 — New representative at ib received
  • 2018-02-10 — Courtesy reminder - sec. 71 (10-yr) e-mailed
  • 2018-10-05 — Change of name/address rec'd from ib
  • 2019-09-13 — Cancelled section 71
  • 2019-09-13 — Final status recorded
  • 2020-05-13 — Total invalidation of reg ext protection created
  • 2020-06-17 — Total invalidation of reg ext protection sent to ib
  • 2020-06-17 — Invalidation processed
  • 2020-07-17 — Total invalidation processed by the ib
  • 2024-11-15 — New representative at ib received

Owner Information

LA COLOMBAIA VILLE DI BAGNOLO S.p.A.
IT
LA COLOMBAIA VILLE DI BAGNOLO S.p.A.
I-50129 FIRENZE IT
LA COLOMBAIA VILLE DI BAGNOLO S.p.A.
I-50129 FIRENZE IT

Correspondent

Kathleen A. Costigan HEDMAN & COSTIGAN, P.C.
One Rockefeller Plaza, 11th Floor
New York, NY 10020
UNITED STATES

Filing Details

Filing Date:
2007-09-14
Status Date:
2019-09-13
Filing Year:
2007

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