Home ›
Trademark Categories ›
Cosmetics & Cleaning ›
2004 ›
CO ›
COUVENT DES MINIMES HAUTE-PROVENCE
Trademark search for:
COUVENT DES MINIMES HAUTE-PROVENCE
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
2004-11-08 — Application filed
2005-07-14 — Sn assigned for sect 66a appl from ib
2005-07-15 — Application filed
2005-07-15 — Assigned to examiner
2005-07-18 — Final disposition recorded
2005-07-19 — Office action issued
2005-07-20 — Office action issued
2005-07-29 — Office action issued
2005-08-12 — Office action issued
2005-12-09 — New representative at ib received
2006-01-20 — Paper received
2006-01-20 — Correspondence received in law office
2006-02-09 — Amendment from applicant entered
2006-02-10 — Office action issued
2006-02-10 — Office action issued
2006-08-10 — Exparte appeal received at ttab
2006-08-10 — Ex parte appeal-instituted
2006-10-10 — Office action issued
2006-10-11 — Jurisdiction restored to examining attorney
2006-10-22 — Approved for pub - principal register
2006-10-27 — Assigned to lie
2006-11-03 — Law office publication review completed
2006-12-06 — Notice of publication
2006-12-14 — Notification of possible opposition sent to ib
2006-12-14 — Notification of possible opposition created, to be sent to ib
2006-12-26 — Published for opposition
2006-12-28 — Notification of possible opposition - processed by ib
2007-03-13 — Registered-principal register
2007-09-10 — Final disposition recorded
2007-09-14 — Final disposition recorded
2007-09-14 — Final disposition recorded
2008-06-26 — Final disposition recorded
2008-09-25 — Change of name/address rec'd from ib
2009-07-31 — New representative at ib received
2012-02-10 — New representative at ib received
2013-03-13 — Teas section 71 received
2013-03-28 — Registered-sec.71 accepted
2013-03-28 — Case assigned to post registration paralegal
2013-03-28 — Notice of acceptance of sec. 71 - e-mailed
2013-11-28 — Partial invalidation of reg ext protection created
2014-02-01 — New representative at ib received
2014-03-27 — Change of name/address rec'd from ib
2014-06-18 — Partial invalidation of reg ext protection sent to ib
2014-10-10 — Partial invalidation processed by the ib
2014-11-27 — International registration renewed
2016-03-13 — Courtesy reminder - sec. 71 (10-yr) e-mailed
2017-10-20 — Cancelled section 71
2018-02-08 — Change of owner received from ib
2018-06-20 — Total invalidation of reg ext protection created
2018-06-21 — Invalidation processed
2018-06-21 — Total invalidation of reg ext protection sent to ib
2018-09-14 — Total invalidation processed by the ib
2024-11-08 — Final status recorded
2025-06-06 — Death of international registration
2025-06-06 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
LE COUVENT
FR
L'Occitane International SA
LU
L'OCCITANE INTERNATIONAL SA
LU
L'OCCITANE INTERNATIONAL SA
LU
Correspondent
JOHN P. MURTAUGH PEARNE & GORDON LLP 1801 EAST 9TH STREET, SUITE 1200 CLEVELAND, OH 44114-3108 UNITED STATES
Filing Details
Filing Date:
2004-11-08
Status Date:
2024-11-08
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.