Home ›
Trademark Categories ›
Fabrics ›
2001 ›
PE ›
PETIT DESCAMPS
Trademark search for:
PETIT DESCAMPS
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
2001-11-16 — Application filed
2002-02-22 — Assigned to examiner
2002-03-01 — Assigned to examiner
2002-03-08 — Final disposition recorded
2002-09-03 — Paper received
2002-09-03 — Correspondence received in law office
2002-09-16 — Assigned to examiner
2002-09-17 — Approved for pub - principal register
2002-10-23 — Notice of publication
2002-11-12 — Published for opposition
2003-02-04 — Noa mailed - sou required from applicant
2003-07-31 — Paper received
2003-07-31 — Petition to director received
2003-07-31 — Notice of allowance cancelled
2003-10-27 — Teas change of correspondence received
2003-11-17 — Petition to director granted
2004-03-23 — Previous allowance count withdrawn
2004-03-23 — Final disposition recorded
2004-04-19 — Case file in ticrs
2004-09-23 — Paper received
2004-09-23 — Correspondence received in law office
2004-10-21 — Assigned to lie
2004-10-26 — Amendment from applicant entered
2004-11-24 — Approved for pub - principal register
2005-01-18 — Law office publication review completed
2005-03-30 — Notice of publication
2005-04-19 — Published for opposition
2005-07-12 — Noa mailed - sou required from applicant
2006-01-11 — Sou teas extension received
2006-01-11 — Sou extension 1 filed
2006-01-11 — Sou extension 1 granted
2006-07-12 — Sou teas extension received
2006-07-12 — Sou extension 2 filed
2006-08-14 — Sou extension 2 granted
2006-10-23 — Paper received
2006-10-23 — Petition to director - change basis - received
2006-10-23 — Notice of allowance cancelled
2006-10-31 — Assigned to petition staff
2006-11-08 — Petition to director - change basis - granted
2006-11-15 — 1(b) basis deleted; new basis requested
2006-12-01 — Previous allowance count withdrawn
2006-12-01 — Final disposition recorded
2006-12-01 — Final disposition recorded
2007-01-16 — Paper received
2007-02-07 — Assigned to lie
2007-02-12 — Correspondence received in law office
2007-02-12 — Amendment from applicant entered
2007-02-13 — Approved for pub - principal register
2007-03-20 — Law office publication review completed
2007-04-25 — Notice of publication
2007-05-15 — Published for opposition
2007-08-07 — Noa mailed - sou required from applicant
2007-08-14 — Teas change of correspondence received
2007-08-14 — Teas change of correspondence received
2008-02-08 — Final status recorded
2008-04-08 — Application abandoned
2008-04-08 — Application abandoned
Owner Information
Descamps S.A.
75009 Paris FR
Descamps S.A.
75009 Paris FR
Correspondent
Jane Linowitz Levisohn Berger, LLP 61 Broadway, 32nd Floor New York, NY 10006 UNITED STATES
Filing Details
Filing Date:
2001-11-16
Status Date:
2008-02-08
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.