Brandinium

Trademark search for:

RAPHAËLLA RIBOUD

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

  • 2014-12-19 — Application filed
  • 2015-03-19 — Sn assigned for sect 66a appl from ib
  • 2015-03-20 — Application filed
  • 2015-03-24 — Application filed
  • 2015-03-30 — Assigned to examiner
  • 2015-04-01 — Final disposition recorded
  • 2015-04-02 — Office action issued
  • 2015-04-02 — Office action issued
  • 2015-04-02 — Office action issued
  • 2015-04-24 — Office action issued
  • 2015-09-22 — Office action issued
  • 2015-09-22 — Correspondence received in law office
  • 2015-09-23 — Teas/email correspondence entered
  • 2015-09-24 — Notification of examiners amendment e-mailed
  • 2015-09-24 — Examiners amendment -written
  • 2015-09-24 — Examiners amendment e-mailed
  • 2015-09-24 — Examiner's amendment entered
  • 2015-09-24 — Approved for pub - principal register
  • 2015-10-29 — Assigned to lie
  • 2015-11-05 — Law office publication review completed
  • 2015-11-18 — Notification of notice of publication e-mailed
  • 2015-11-18 — Notice of start of opposition period created, to be sent to ib
  • 2015-11-18 — Notification of possible opposition sent to ib
  • 2015-12-04 — Notification processed by ib
  • 2015-12-08 — Official gazette publication confirmation e-mailed
  • 2015-12-08 — Published for opposition
  • 2016-02-23 — Registered-principal register
  • 2016-05-23 — Final disposition recorded
  • 2016-05-24 — Generic madrid transaction created
  • 2016-05-24 — Generic madrid transaction sent to ib
  • 2016-09-23 — Final disposition recorded
  • 2018-06-13 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-06-13 — Attorney/dom.rep.revoked and/or appointed
  • 2021-02-23 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2022-09-09 — Cancelled section 71
  • 2023-05-09 — Total invalidation of reg ext protection created
  • 2023-06-14 — Invalidation processed
  • 2023-07-03 — Total invalidation processed by the ib
  • 2024-12-19 — Final status recorded
  • 2025-07-11 — Death of international registration
  • 2025-07-11 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Raphaëlla Riboud
FR
Raphaëlla Riboud
FR
Raphaëlla Riboud
FR

Correspondent

Andy I. Corea Murtha Cullina
265 Church Street
One Century Tower
New Haven, CT 06510

Filing Details

Filing Date:
2014-12-19
Status Date:
2024-12-19
Category:
Fabrics
Filing Year:
2014

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