Home ›
Trademark Categories ›
Hand Tools ›
2012 ›
OE ›
OE OPTICAL ESSENTIALS
Trademark search for:
OE OPTICAL ESSENTIALS
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
2012-06-05 — Application filed
2012-10-22 — Sn assigned for sect 66a appl from ib
2012-10-24 — Application filed
2012-10-24 — Assigned to examiner
2012-10-25 — Final disposition recorded
2012-10-26 — Office action issued
2012-10-29 — Office action issued
2012-10-29 — Office action issued
2012-10-30 — Application filed
2012-11-19 — Office action issued
2013-04-12 — Attorney/dom.rep.revoked and/or appointed
2013-04-12 — Teas change of correspondence received
2013-04-12 — Office action issued
2013-04-12 — Teas revoke/app/change addr of atty/dom rep received
2013-04-17 — Assigned to lie
2013-04-25 — Teas/email correspondence entered
2013-04-25 — Correspondence received in law office
2013-05-03 — Approved for pub - principal register
2013-05-06 — Law office publication review completed
2013-05-22 — Notice of publication
2013-06-11 — Published for opposition
2013-08-27 — Registered-principal register
2013-11-27 — Final disposition recorded
2013-11-29 — Final disposition recorded
2013-11-29 — Final disposition recorded
2013-12-24 — Final disposition recorded
2014-06-26 — New representative at ib received
2020-07-02 — New representative at ib received
2021-02-26 — Cancelled section 71
2021-10-26 — Total invalidation of reg ext protection created
2022-01-10 — Total invalidation of reg ext protection sent to ib
2022-01-10 — Invalidation processed
2022-02-05 — Total invalidation processed by the ib
2022-06-06 — Final status recorded
2022-12-26 — Death of international registration
2022-12-26 — Notification of effect of cancellation of intl reg mailed
Owner Information
Breitfeld & Schliekert GmbH
DE
Breitfeld & Schliekert GmbH
DE
Breitfeld & Schliekert GmbH
DE
Correspondent
Aimee L. Kaplan & Stewart J. Bellus Collard & Roe, P.C. 1077 Northern Blvd. Roslyn, NY 11576 UNITED STATES
Filing Details
Filing Date:
2012-06-05
Status Date:
2022-06-06
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.