Home ›
Trademark Categories ›
Electronics & Software ›
2015 ›
IN ›
INNOVISTA SENSORS
Trademark search for:
INNOVISTA SENSORS
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
2015-12-03 — Application filed
2015-12-07 — Application filed
2015-12-08 — Application filed
2015-12-09 — Notice of design search code e-mailed
2016-02-15 — Assigned to examiner
2016-02-16 — Final disposition recorded
2016-02-16 — Final disposition recorded
2016-02-16 — Final disposition recorded
2016-08-16 — Office action issued
2016-08-16 — Correspondence received in law office
2016-08-17 — Teas/email correspondence entered
2016-08-29 — Office action issued
2016-08-29 — Office action issued
2016-08-29 — Office action issued
2016-12-23 — Teas request for reconsideration received
2016-12-23 — Correspondence received in law office
2016-12-24 — Teas/email correspondence entered
2017-01-11 — Approved for pub - principal register
2017-01-31 — Withdrawn from pub - og review query
2017-02-08 — Previous allowance count withdrawn
2017-02-08 — Final disposition recorded
2017-02-08 — Final disposition recorded
2017-02-08 — Final disposition recorded
2017-02-16 — Examiners amendment -written
2017-02-16 — Examiners amendment e-mailed
2017-02-16 — Notification of examiners amendment e-mailed
2017-02-16 — Examiner's amendment entered
2017-02-17 — Approved for pub - principal register
2017-03-08 — Notification of notice of publication e-mailed
2017-03-28 — Published for opposition
2017-03-28 — Official gazette publication confirmation e-mailed
2017-05-23 — Noa e-mailed - sou required from applicant
2017-11-22 — Sou teas extension received
2017-11-22 — Sou extension 1 filed
2017-11-22 — Sou extension 1 granted
2017-11-24 — Notice of approval of extension request e-mailed
2017-11-29 — Teas petition to amend basis received
2017-12-14 — Assigned to petition staff
2017-12-16 — Petition to director - change basis - granted
2017-12-16 — Attorney review/decision on amendment required
2017-12-26 — Notice of allowance cancelled
2018-01-10 — Notification of notice of publication e-mailed
2018-01-30 — Published for opposition
2018-01-30 — Official gazette publication confirmation e-mailed
2018-04-17 — Registered-principal register
2018-12-19 — Teas change of correspondence received
2023-04-17 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2024-11-01 — Cancelled sec. 8 (6-yr)
2024-11-01 — Final status recorded
Owner Information
Crouzet Automatismes
Valence FR
Crouzet Automatismes
Valence FR
Crouzet Automatismes
Valence FR
Correspondent
RICHARD S. STOCKTON Banner & Witcoff, Ltd. 71 South Wacker Drive Suite 3600 Chcago, IL 60606
Filing Details
Filing Date:
2015-12-03
Status Date:
2024-11-01
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.