Home ›
Trademark Categories ›
Electronics & Software ›
2010 ›
CS ›
CSC VITAE SUITE
Trademark search for:
CSC VITAE SUITE
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
2010-08-31 — Application filed
2011-02-24 — Sn assigned for sect 66a appl from ib
2011-02-25 — Application filed
2011-02-25 — Assigned to examiner
2011-03-01 — Application filed
2011-03-02 — Final disposition recorded
2011-03-03 — Office action issued
2011-03-03 — Office action issued
2011-03-03 — Office action issued
2011-03-27 — Office action issued
2011-08-29 — Attorney/dom.rep.revoked and/or appointed
2011-08-29 — Teas revoke/app/change addr of atty/dom rep received
2011-09-01 — Teas/email correspondence entered
2011-09-01 — Office action issued
2011-09-01 — Correspondence received in law office
2011-09-23 — Office action issued
2011-09-23 — Office action issued
2011-09-23 — Office action issued
2011-10-05 — Teas request for reconsideration received
2011-10-05 — Teas/email correspondence entered
2011-10-05 — Assigned to lie
2011-10-05 — Correspondence received in law office
2011-10-18 — Suspension letter written
2011-10-18 — Letter of suspension e-mailed
2011-10-18 — Notification of letter of suspension e-mailed
2011-12-01 — Teas response to suspension inquiry received
2011-12-01 — Correspondence received in law office
2011-12-02 — Teas/email correspondence entered
2011-12-12 — Approved for pub - principal register
2011-12-13 — Law office publication review completed
2011-12-28 — Notification of possible opposition sent to ib
2011-12-28 — Notification of notice of publication e-mailed
2011-12-28 — Notice of start of opposition period created, to be sent to ib
2012-01-17 — Published for opposition
2012-01-17 — Official gazette publication confirmation e-mailed
2012-04-03 — Registered-principal register
2012-07-03 — Final disposition recorded
2012-09-07 — Final disposition recorded
2012-09-07 — Final disposition recorded
2012-09-29 — Final disposition recorded
2012-10-31 — Notification processed by ib
2015-12-30 — New representative at ib received
2017-04-03 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2017-06-30 — New representative at ib received
2018-11-09 — Cancelled section 71
2019-07-09 — Total invalidation of reg ext protection created
2019-08-04 — Total invalidation of reg ext protection sent to ib
2019-08-04 — Invalidation processed
2019-11-30 — Total invalidation processed by the ib
2020-08-31 — Final status recorded
2021-09-19 — Death of international registration
2021-09-19 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
CSC Scandihealth A/S
DK-8200 Arhus N DK
CSC Scandihealth A/S
DK-8200 Arhus N DK
CSC Scandihealth A/S
DK-8200 Arhus N DK
Correspondent
ROBERT P. FELBER, JR. WALLER LANSDEN DORTCH & DAVIS, LLP 511 UNION ST STE 2700 NASHVILLE, TN 37219-1791 UNITED STATES
Filing Details
Filing Date:
2010-08-31
Status Date:
2020-08-31
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.