Brandinium

Trademark search for:

CITECO

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

  • 2013-09-06 — Application filed
  • 2014-03-20 — Sn assigned for sect 66a appl from ib
  • 2014-03-21 — Application filed
  • 2014-03-21 — Assigned to examiner
  • 2014-03-25 — Application filed
  • 2014-03-29 — Final disposition recorded
  • 2014-03-30 — Office action issued
  • 2014-04-02 — Office action issued
  • 2014-04-02 — Office action issued
  • 2014-04-18 — Office action issued
  • 2014-09-10 — Attorney/dom.rep.revoked and/or appointed
  • 2014-09-10 — Teas revoke/app/change addr of atty/dom rep received
  • 2014-09-16 — Office action issued
  • 2014-09-17 — Assigned to lie
  • 2014-09-24 — Teas/email correspondence entered
  • 2014-09-24 — Correspondence received in law office
  • 2014-10-27 — Examiners amendment -written
  • 2014-10-27 — Final disposition recorded
  • 2014-10-27 — Approved for pub - principal register
  • 2014-10-27 — Examiners amendment e-mailed
  • 2014-10-27 — Notification of examiners amendment e-mailed
  • 2014-10-27 — Examiner's amendment entered
  • 2014-10-27 — Final disposition recorded
  • 2014-10-27 — Final disposition recorded
  • 2014-10-28 — Law office publication review completed
  • 2014-11-12 — Notification of notice of publication e-mailed
  • 2014-12-02 — Published for opposition
  • 2014-12-02 — Official gazette publication confirmation e-mailed
  • 2015-02-17 — Registered-principal register
  • 2015-05-17 — Final disposition recorded
  • 2015-07-01 — Final disposition recorded
  • 2015-07-01 — Final disposition recorded
  • 2015-07-31 — Final disposition recorded
  • 2019-07-04 — Teas change of correspondence received
  • 2020-02-17 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2021-09-03 — Cancelled section 71
  • 2022-05-03 — Total invalidation of reg ext protection created
  • 2022-08-03 — Total invalidation of reg ext protection sent to ib
  • 2022-08-03 — Invalidation processed
  • 2022-08-28 — Total invalidation processed by the ib
  • 2022-11-12 — New representative at ib received
  • 2023-09-05 — Final status recorded
  • 2024-03-31 — Death of international registration
  • 2024-03-31 — Notification of effect of cancellation of intl reg e-mailed
  • 2024-03-31 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

BANQUE DE FRANCE
F-75001 PARIS FR
BANQUE DE FRANCE
F-75001 PARIS FR
BANQUE DE FRANCE
F-75001 PARIS FR

Correspondent

JOSEPH T. MURRAY TWILL MURRAY LLP
195 Columbia Turnpike
Suite 125
Florham Park, NJ 07932

Filing Details

Filing Date:
2013-09-06
Status Date:
2023-09-05
Category:
Hand Tools
Filing Year:
2013

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