Home ›
Trademark Categories ›
Chemicals ›
2013 ›
SI ›
SICAMELT
Trademark search for:
SICAMELT
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
2013-11-15 — Application filed
2014-04-03 — Sn assigned for sect 66a appl from ib
2014-04-08 — Application filed
2014-04-08 — Assigned to examiner
2014-04-10 — Final disposition recorded
2014-04-11 — Office action issued
2014-04-11 — Office action issued
2014-04-11 — Office action issued
2014-04-12 — Application filed
2014-05-01 — Office action issued
2014-10-02 — Teas/email correspondence entered
2014-10-02 — Office action issued
2014-10-02 — Correspondence received in law office
2014-10-03 — Approved for pub - principal register
2014-10-24 — Assigned to lie
2014-10-25 — Law office publication review completed
2014-11-12 — Notification of notice of publication e-mailed
2014-12-02 — Published for opposition
2014-12-02 — Official gazette publication confirmation e-mailed
2015-02-17 — Registered-principal register
2015-05-17 — Final disposition recorded
2015-05-22 — Final disposition recorded
2015-05-22 — Final disposition recorded
2015-06-12 — Final disposition recorded
2016-02-26 — New representative at ib received
2016-06-30 — Change of name/address rec'd from ib
2019-02-22 — New representative at ib received
2020-02-17 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-09-03 — Cancelled section 71
2022-05-03 — Total invalidation of reg ext protection created
2022-08-04 — Total invalidation of reg ext protection sent to ib
2022-08-04 — Invalidation processed
2022-08-28 — Total invalidation processed by the ib
2023-11-15 — Final status recorded
2024-06-01 — Death of international registration
2024-06-01 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
EUROSERUM
FR
EUROSERUM
FR
EUROSERUM
FR
Correspondent
Leslie Bertagnolli Baker & McKenzie LLP 300 East Randolph Street, Suite 5000 Chicago, IL 60601 UNITED STATES
Filing Details
Filing Date:
2013-11-15
Status Date:
2023-11-15
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.