Home ›
Trademark Categories ›
Furniture ›
2011 ›
SA ›
SAS LE PRINCE ALBERT II DE MONACO AC MADEMOISELLE CHARLENE WITTSTOCK MONACO, LE 2 JUILLET 2011
Trademark search for:
SAS LE PRINCE ALBERT II DE MONACO AC MADEMOISELLE CHARLENE WITTSTOCK MONACO, LE 2 JUILLET 2011
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
2011-03-02 — Application filed
2011-05-12 — Sn assigned for sect 66a appl from ib
2011-05-13 — Application filed
2011-05-17 — Application filed
2011-06-02 — Assigned to examiner
2011-06-15 — Final disposition recorded
2011-06-16 — Office action issued
2011-06-16 — Office action issued
2011-06-16 — Office action issued
2011-07-30 — Office action issued
2011-08-12 — Limitation of goods received from ib
2011-08-25 — Attorney review completed
2011-08-25 — Limitation of goods/services from ib entered
2011-11-30 — Attorney/dom.rep.revoked and/or appointed
2011-11-30 — Teas revoke/app/change addr of atty/dom rep received
2011-12-01 — Office action issued
2011-12-09 — Assigned to lie
2011-12-15 — Teas/email correspondence entered
2011-12-15 — Correspondence received in law office
2011-12-30 — Change of owner received from ib
2012-01-06 — Examiners amendment -written
2012-01-06 — Approved for pub - principal register
2012-01-06 — Examiners amendment e-mailed
2012-01-06 — Notification of examiners amendment e-mailed
2012-01-06 — Examiner's amendment entered
2012-01-06 — Examiner's amendment entered
2012-01-06 — Law office publication review completed
2012-01-24 — Withdrawn from pub - og review query
2012-02-07 — Previous allowance count withdrawn
2012-02-09 — Examiners amendment -written
2012-02-09 — Approved for pub - principal register
2012-02-09 — Examiners amendment e-mailed
2012-02-09 — Notification of examiners amendment e-mailed
2012-02-09 — Examiner's amendment entered
2012-02-13 — Law office publication review completed
2012-02-29 — Notification of notice of publication e-mailed
2012-03-20 — Published for opposition
2012-03-20 — Official gazette publication confirmation e-mailed
2012-06-05 — Registered-principal register
2012-09-05 — Final disposition recorded
2012-09-17 — Final disposition recorded
2012-09-17 — Final disposition recorded
2013-04-16 — Final disposition recorded
2015-02-20 — New representative at ib received
2017-06-05 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-01-11 — Cancelled section 71
2019-09-11 — Total invalidation of reg ext protection created
2019-09-23 — Generic madrid transaction sent to ib
2019-09-23 — Generic madrid transaction created
2019-10-25 — Total invalidation processed by the ib
2021-03-02 — Final status recorded
2021-11-14 — Death of international registration
2021-11-14 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
CABINET GRANGER
FR
CABINET GRANGER
FR
CABINET GRANGER
FR
Correspondent
MILENA S. MISHEV DEMONT & BREYER, LLC 100 COMMONS WAY STE 250 HOLMDEL, NJ 07733-2935
Filing Details
Filing Date:
2011-03-02
Status Date:
2021-03-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.