Home ›
Trademark Categories ›
Fabrics ›
2009 ›
MO ›
MONTE-CARLO S.B.M HOTELS CASINOS
Trademark search for:
MONTE-CARLO S.B.M HOTELS CASINOS
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
2009-02-06 — Application filed
2009-06-25 — Sn assigned for sect 66a subseq desig from ib
2009-06-26 — Limitation of goods/services from ib entered
2009-06-29 — Final disposition recorded
2009-06-29 — Application filed
2009-06-29 — Assigned to examiner
2009-06-30 — Office action issued
2009-06-30 — Office action issued
2009-06-30 — Office action issued
2009-07-03 — Application filed
2009-07-24 — Office action issued
2009-12-29 — Office action issued
2010-01-12 — Teas/email correspondence entered
2010-01-12 — Assigned to lie
2010-01-12 — Correspondence received in law office
2010-02-01 — Approved for pub - principal register
2010-02-04 — Law office publication review completed
2010-02-17 — Notice of publication
2010-03-09 — Published for opposition
2010-05-25 — Registered-principal register
2010-08-25 — Final disposition recorded
2010-09-02 — Final disposition recorded
2010-09-02 — Final disposition recorded
2013-05-13 — Final disposition recorded
2015-06-03 — Teas change of correspondence received
2015-10-05 — Teas section 71 received
2015-11-12 — Case assigned to post registration paralegal
2015-12-11 — Post registration action mailed - sec.71
2016-08-11 — Partial invalidation of reg ext protection created
2016-08-15 — Invalidation reviewed - no action required by office
2016-12-30 — Cancelled section 71
2017-08-30 — Total invalidation of reg ext protection created
2017-09-13 — Generic madrid transaction sent to ib
2017-09-13 — Generic madrid transaction created
2017-10-06 — Total invalidation processed by the ib
2018-08-08 — Final status recorded
2019-03-08 — Death of international registration
2019-03-08 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
SOCIETE ANONYME DES BAINS DE MER ET DU CERCLE DES ETRANGERS A MONACO
MC-98000 MONACO MC
SOCIETE ANONYME DES BAINS DE MER ET; DU CERCLE DES ETRANGERS A MONACO
MC-98000 MONACO MC
SOCIETE ANONYME DES BAINS DE MER ET; DU CERCLE DES ETRANGERS A MONACO
MC-98000 MONACO MC
Correspondent
Deborah Shapiro Moses & Singer LLP 405 Lexington Avenue The Chrysler Building New York, NY 10174
Filing Details
Filing Date:
2009-02-06
Status Date:
2018-08-08
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.