Home ›
Trademark Categories ›
Jewelry ›
2012 ›
MA ›
MASSE SECRETE
Trademark search for:
MASSE SECRETE
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
2012-04-16 — Application filed
2012-05-24 — Sn assigned for sect 66a appl from ib
2012-05-29 — Application filed
2012-06-02 — Application filed
2012-07-31 — Assigned to examiner
2012-08-02 — Final disposition recorded
2012-08-03 — Office action issued
2012-08-03 — Office action issued
2012-08-03 — Office action issued
2012-08-29 — Office action issued
2012-11-04 — Correction transaction received from ib
2012-11-15 — Correction from ib entered - attorney review required
2012-11-21 — Final disposition recorded
2012-11-23 — Final disposition recorded
2013-02-08 — Attorney/dom.rep.revoked and/or appointed
2013-02-08 — Teas/email correspondence entered
2013-02-08 — Office action issued
2013-02-08 — Assigned to lie
2013-02-08 — Correspondence received in law office
2013-02-08 — Teas revoke/app/change addr of atty/dom rep received
2013-02-11 — Approved for pub - principal register
2013-02-11 — Law office publication review completed
2013-02-27 — Notice of publication
2013-02-27 — Notification of possible opposition sent to ib
2013-02-27 — Notice of start of opposition period created, to be sent to ib
2013-03-19 — Published for opposition
2013-05-06 — Notification processed by ib
2013-06-04 — Registered-principal register
2013-09-04 — Final disposition recorded
2013-09-13 — Final disposition recorded
2013-09-13 — Final disposition recorded
2013-10-07 — Final disposition recorded
2015-01-06 — Attorney/dom.rep.revoked and/or appointed
2015-01-06 — Teas revoke/app/change addr of atty/dom rep received
2017-01-31 — Correspondence received in law office
2017-05-23 — Review of correspondence complete - address updated
2019-02-26 — Attorney/dom.rep.revoked and/or appointed
2019-02-26 — Teas revoke/app/change addr of atty/dom rep received
2020-01-10 — Cancelled section 71
2020-09-10 — Total invalidation of reg ext protection created
2020-09-30 — Invalidation processed
2020-10-01 — Total invalidation of reg ext protection sent to ib
2020-10-24 — Total invalidation processed by the ib
2022-04-17 — Final status recorded
2022-06-05 — Limitation of goods received from ib
2022-08-10 — Limitation from the ib examined, no action is needed
2022-10-24 — Correction transaction received from ib
2022-10-24 — Limitation of goods received from ib
2022-11-06 — Death of international registration
2022-11-06 — Notification of effect of cancellation of intl reg e-mailed
2022-11-16 — Limitation from the ib examined, no action is needed
2023-01-05 — Correction from the ib examined, no action is needed
Owner Information
CARTIER INTERNATIONAL AG
CH
CARTIER INTERNATIONAL AG
CH
CARTIER INTERNATIONAL AG
CH
Correspondent
LAWRENCE E. APOLZON Fross Zelnick Lehrman & Zissu, P.C. 4 TIMES SQUARE, 17TH FLOOR New York, NY 10036 UNITED STATES
Filing Details
Filing Date:
2012-04-16
Status Date:
2022-04-17
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.