Brandinium

Trademark search for:

LES MINIMES DE PROVENCE

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

  • 2004-07-13 — Application filed
  • 2004-11-12 — Sn assigned for sect 66a appl from ib
  • 2004-11-16 — Application filed
  • 2005-02-16 — Assigned to examiner
  • 2005-03-02 — Final disposition recorded
  • 2005-03-04 — Final disposition recorded
  • 2005-04-21 — Office action issued
  • 2005-06-03 — Paper received
  • 2005-06-03 — Correspondence received in law office
  • 2005-06-17 — Amendment from applicant entered
  • 2005-07-26 — Final disposition recorded
  • 2005-07-27 — Final disposition recorded
  • 2005-12-09 — New representative at ib received
  • 2006-01-03 — Paper received
  • 2006-01-03 — Correspondence received in law office
  • 2006-02-08 — Amendment from applicant entered
  • 2006-03-30 — Uspto correction processed by ib
  • 2006-03-30 — Correction transaction received from ib
  • 2006-04-05 — Correction from ib entered - attorney review required
  • 2006-08-08 — Assigned to examiner
  • 2006-08-23 — Approved for pub - principal register
  • 2006-09-01 — Assigned to lie
  • 2006-09-12 — Law office publication review completed
  • 2006-10-04 — Notice of publication
  • 2006-10-24 — Published for opposition
  • 2007-01-09 — Registered-principal register
  • 2007-08-09 — Final disposition recorded
  • 2007-08-15 — Final disposition recorded
  • 2007-08-15 — Final disposition recorded
  • 2008-05-02 — 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
  • 2013-09-06 — Cancelled section 71
  • 2014-02-01 — New representative at ib received
  • 2014-03-27 — Change of name/address rec'd from ib
  • 2014-05-06 — Total invalidation of reg ext protection created
  • 2014-07-13 — Final status recorded
  • 2014-08-07 — Total invalidation of reg ext protection sent to ib
  • 2015-02-06 — Death of international registration
  • 2015-02-06 — Notification of effect of cancellation of intl reg mailed

Owner Information

L'Occitane International SA
LU
L'OCCITANE INTERNATIONAL SA
LU
L'OCCITANE INTERNATIONAL SA
LU

Correspondent

RONALD E SHAPIRO MILES & STOCKBRIDGE PC
1751 PINNACLE DR STE 500
MCLEAN, VA 22102-3833
UNITED STATES

Filing Details

Filing Date:
2004-07-13
Status Date:
2014-07-13
Filing Year:
2004

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