Brandinium

Trademark search for:

FORCE ECLAT

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

  • 2004-11-08 — Application filed
  • 2005-06-09 — Sn assigned for sect 66a appl from ib
  • 2005-06-10 — Application filed
  • 2005-06-11 — Assigned to examiner
  • 2005-06-17 — Final disposition recorded
  • 2005-06-18 — Office action issued
  • 2005-06-30 — Office action issued
  • 2005-07-21 — Office action issued
  • 2005-12-28 — Correspondence received in law office
  • 2005-12-28 — Office action issued
  • 2006-01-24 — Amendment from applicant entered
  • 2006-02-01 — Examiners amendment -written
  • 2006-02-01 — Approved for pub - principal register
  • 2006-02-02 — Examiners amendment mailed
  • 2006-02-03 — Assigned to lie
  • 2006-02-10 — Assigned to lie
  • 2006-02-10 — Law office publication review completed
  • 2006-03-08 — Notice of publication
  • 2006-03-28 — Published for opposition
  • 2006-06-20 — Registered-principal register
  • 2006-06-22 — Limitation of goods received from ib
  • 2006-08-24 — Change of owner received from ib
  • 2007-02-23 — Final disposition recorded
  • 2007-02-23 — Final disposition recorded
  • 2007-02-23 — Final disposition recorded
  • 2008-03-07 — Final disposition recorded
  • 2008-04-24 — Correction transaction received from ib
  • 2008-05-07 — Limitation from the ib examined and entered
  • 2008-05-07 — Assigned to paralegal
  • 2008-05-21 — Correction under section 7 - processed
  • 2008-12-05 — Change of owner received from ib
  • 2012-06-19 — Registered - sec. 71 & sec. 15 filed
  • 2012-06-19 — Teas section 71 & 15 received
  • 2012-08-03 — Case assigned to post registration paralegal
  • 2012-08-07 — Registered - sec. 71 accepted & sec. 15 ack.
  • 2012-08-07 — Notice of acceptance of sec. 71 & 15 - e-mailed
  • 2013-06-01 — New representative at ib received
  • 2013-09-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2013-09-20 — Attorney/dom.rep.revoked and/or appointed
  • 2015-02-05 — New representative at ib received
  • 2015-03-05 — International registration renewed
  • 2015-06-20 — Courtesy reminder - sec. 71 (10-yr) e-mailed
  • 2015-07-30 — New representative at ib received
  • 2019-08-15 — New representative at ib received
  • 2019-09-05 — New representative at ib received
  • 2021-02-26 — Cancelled section 71
  • 2021-10-26 — Total invalidation of reg ext protection created
  • 2021-11-18 — Invalidation processed
  • 2021-11-18 — Total invalidation of reg ext protection sent to ib
  • 2021-12-12 — Total invalidation processed by the ib
  • 2024-09-28 — New representative at ib received
  • 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

Mesyl Limited
GB
Madame Terry de GUNZBURG
GB
Madame Terry DE GUNZBURG
FR
Madame Terry DE GUNZBURG
FR
Madame Terry DE GUNZBURG
FR

Correspondent

Pamela B. Huff Cox Smith Matthews Incorporated
112 East Pecan Street, Suite 1800
San Antonio, TX 78205
UNITED STATES

Filing Details

Filing Date:
2004-11-08
Status Date:
2024-11-08
Filing Year:
2004

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