Home ›
Trademark Categories ›
Electronics & Software ›
2011 ›
BE ›
BEAMCOOL
Trademark search for:
BEAMCOOL
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
2011-08-02 — Application filed
2011-10-13 — Sn assigned for sect 66a appl from ib
2011-10-14 — Application filed
2011-10-18 — Application filed
2011-11-27 — Assigned to examiner
2011-12-05 — Final disposition recorded
2011-12-06 — Office action issued
2011-12-06 — Office action issued
2011-12-06 — Office action issued
2011-12-24 — Office action issued
2012-04-16 — Office action issued
2012-04-20 — Assigned to lie
2012-04-26 — Teas/email correspondence entered
2012-04-26 — Correspondence received in law office
2012-05-03 — Teas voluntary amendment received
2012-05-10 — Applicant/correspondence changes (non-responsive) entered
2012-05-29 — Office action issued
2012-05-29 — Office action issued
2012-05-29 — Office action issued
2012-08-08 — Examiners amendment -written
2012-08-08 — Approved for pub - principal register
2012-08-08 — Examiners amendment e-mailed
2012-08-08 — Notification of examiners amendment e-mailed
2012-08-08 — Examiner's amendment entered
2012-08-14 — Law office publication review completed
2012-08-29 — Notification of possible opposition sent to ib
2012-08-29 — Notification of notice of publication e-mailed
2012-08-29 — Notice of start of opposition period created, to be sent to ib
2012-09-18 — Published for opposition
2012-09-18 — Official gazette publication confirmation e-mailed
2012-09-30 — Notification processed by ib
2012-12-04 — Registered-principal register
2013-03-04 — Final disposition recorded
2013-08-01 — Final disposition recorded
2013-08-01 — Final disposition recorded
2013-08-17 — Final disposition recorded
2017-08-03 — New representative at ib received
2017-12-04 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2017-12-21 — Change of name/address rec'd from ib
2019-07-05 — Cancelled section 71
2020-03-05 — Total invalidation of reg ext protection created
2020-05-21 — Total invalidation of reg ext protection sent to ib
2020-05-21 — Invalidation processed
2020-06-19 — Total invalidation processed by the ib
2021-08-03 — Final status recorded
2022-02-19 — Death of international registration
2022-02-19 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
SMS group GmbH
DE
SMS Meer GmbH
DE
SMS Meer GmbH
DE
Correspondent
JONATHAN MYERS KF ROSS PC 5720 MOSHOLU AVE. BOX 900 BRONX, NY 10471-0900 UNITED STATES
Filing Details
Filing Date:
2011-08-02
Status Date:
2021-08-03
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.