Brandinium

Trademark search for:

CEDRIC CHARLIER

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

  • 2012-03-30 — Application filed
  • 2012-06-08 — Sn assigned for sect 66a appl from ib
  • 2012-06-11 — Application filed
  • 2012-06-15 — Application filed
  • 2012-07-12 — Final disposition recorded
  • 2012-07-12 — Assigned to examiner
  • 2012-07-13 — Office action issued
  • 2012-07-13 — Office action issued
  • 2012-07-13 — Office action issued
  • 2012-08-04 — Office action issued
  • 2013-01-14 — Office action issued
  • 2013-01-15 — Assigned to lie
  • 2013-01-20 — Teas/email correspondence entered
  • 2013-01-20 — Correspondence received in law office
  • 2013-02-08 — Assigned to examiner
  • 2013-02-12 — Final disposition recorded
  • 2013-02-13 — Final disposition recorded
  • 2013-08-13 — Office action issued
  • 2013-08-13 — Correspondence received in law office
  • 2013-08-14 — Teas/email correspondence entered
  • 2013-09-04 — Office action issued
  • 2013-09-04 — Office action issued
  • 2013-11-13 — Notification of possible opposition sent to ib
  • 2013-11-13 — Notification of possible opposition created, to be sent to ib
  • 2013-12-01 — Notification of possible opposition - processed by ib
  • 2014-03-03 — Teas request for reconsideration received
  • 2014-03-03 — Exparte appeal received at ttab
  • 2014-03-03 — Jurisdiction restored to examining attorney
  • 2014-03-03 — Ex parte appeal-instituted
  • 2014-03-10 — Teas/email correspondence entered
  • 2014-03-10 — Correspondence received in law office
  • 2014-03-28 — Final disposition recorded
  • 2014-03-28 — Action denying req for recon mailed
  • 2015-04-13 — Teas voluntary amendment received
  • 2015-04-16 — Jurisdiction restored to examining attorney
  • 2015-04-20 — Approved for pub - principal register
  • 2015-04-20 — Exparte appeal terminated
  • 2015-04-21 — Law office publication review completed
  • 2015-05-06 — Notice of publication
  • 2015-05-06 — Notification of possible opposition sent to ib
  • 2015-05-06 — Notice of start of opposition period created, to be sent to ib
  • 2015-05-26 — Published for opposition
  • 2015-06-01 — Notification processed by ib
  • 2015-08-11 — Registered-principal register
  • 2015-11-11 — Final disposition recorded
  • 2016-01-20 — Final disposition recorded
  • 2016-01-20 — Final disposition recorded
  • 2016-02-20 — Final disposition recorded
  • 2021-02-26 — New representative at ib received
  • 2022-02-25 — Cancelled section 71
  • 2022-02-25 — Final status recorded
  • 2022-04-21 — International registration renewed
  • 2022-10-25 — Total invalidation of reg ext protection created
  • 2022-11-28 — Total invalidation of reg ext protection sent to ib
  • 2022-11-28 — Invalidation processed
  • 2022-12-26 — Total invalidation processed by the ib
  • 2023-01-02 — New representative at ib received

Owner Information

CCS, EURL
FR
CCS, EURL
FR
CCS, EURL
FR

Correspondent

MICHELLE MANCINO MARSH KENYON & KENYON LLP
ONE BROADWAY
NEW YORK, NY 10004
UNITED STATES

Filing Details

Filing Date:
2012-03-30
Status Date:
2022-02-25
Filing Year:
2012

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