Home ›
Trademark Categories ›
Chemicals ›
2015 ›
AC ›
ACEROBAKE
Trademark search for:
ACEROBAKE
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
2015-01-23 — Application filed
2015-07-16 — Sn assigned for sect 66a appl from ib
2015-07-20 — Assigned to examiner
2015-07-20 — Application filed
2015-07-22 — Final disposition recorded
2015-07-23 — Office action issued
2015-07-23 — Office action issued
2015-07-23 — Office action issued
2015-07-24 — Application filed
2015-08-07 — Office action issued
2015-08-14 — Office action issued
2015-08-28 — Assigned to lie
2015-09-02 — Correspondence received in law office
2015-09-02 — Teas/email correspondence entered
2015-09-30 — Office action issued
2015-09-30 — Office action issued
2015-09-30 — Office action issued
2016-01-07 — Teas request for reconsideration received
2016-01-07 — Correspondence received in law office
2016-01-08 — Teas/email correspondence entered
2016-01-11 — Approved for pub - principal register
2016-01-19 — Law office publication review completed
2016-02-03 — Notice of start of opposition period created, to be sent to ib
2016-02-03 — Notification of notice of publication e-mailed
2016-02-03 — Notification of possible opposition sent to ib
2016-02-20 — Notification processed by ib
2016-02-23 — Published for opposition
2016-02-23 — Official gazette publication confirmation e-mailed
2016-05-10 — Registered-principal register
2016-08-10 — Final disposition recorded
2016-08-12 — Final disposition recorded
2016-08-12 — Final disposition recorded
2016-09-02 — Final disposition recorded
2018-02-26 — Teas revoke/app/change addr of atty/dom rep received
2018-02-26 — Attorney/dom.rep.revoked and/or appointed
2018-04-05 — New representative at ib received
2020-02-06 — Teas change of correspondence received
2021-05-10 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-10-01 — New representative at ib received
2022-10-21 — New representative at ib received
2022-10-22 — New representative at ib received
2022-11-25 — Cancelled section 71
2022-12-25 — Change of name/address rec'd from ib
2023-07-25 — Total invalidation of reg ext protection created
2023-08-22 — Total invalidation of reg ext protection sent to ib
2023-08-22 — Invalidation processed
2023-09-11 — Total invalidation processed by the ib
2025-01-24 — Final status recorded
2025-08-08 — Death of international registration
2025-08-08 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
GIVAUDAN FRANCE NATURALS
FR
NATUREX
FR
NATUREX
FR
Correspondent
Bruce S. Londa Norris McLaughlin P.A. 7 Times Square New York, NY 10036-6524 UNITED STATES
Filing Details
Filing Date:
2015-01-23
Status Date:
2025-01-24
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.