Home ›
Trademark Categories ›
Leather Goods ›
2004 ›
CO ›
CORNELIA SIGNATURE
Trademark search for:
CORNELIA SIGNATURE
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
2004-08-25 — Application filed
2004-09-08 — Application filed
2005-03-25 — Assigned to examiner
2005-04-01 — Final disposition recorded
2005-04-04 — Final disposition recorded
2005-10-04 — Office action issued
2005-10-04 — Correspondence received in law office
2005-10-15 — Teas/email correspondence entered
2005-11-04 — Office action issued
2005-11-07 — Office action issued
2006-05-03 — Office action issued
2006-05-03 — Correspondence received in law office
2006-05-10 — Teas/email correspondence entered
2006-05-11 — Exparte appeal received at ttab
2006-05-17 — Ex parte appeal-instituted
2006-06-13 — Office action issued
2006-06-13 — Correspondence received in law office
2006-06-16 — Jurisdiction restored to examining attorney
2006-07-11 — Teas/email correspondence entered
2006-07-13 — Examiners amendment -written
2006-07-13 — Examiner's amendment entered
2006-07-13 — Approved for pub - principal register
2006-07-14 — Examiners amendment mailed
2006-07-14 — Assigned to lie
2006-07-19 — Law office publication review completed
2006-08-23 — Notice of publication
2006-09-12 — Published for opposition
2006-12-05 — Noa mailed - sou required from applicant
2007-03-19 — Paper received
2007-03-19 — Divisional request received
2007-04-12 — Office action issued
2007-04-13 — Office action issued
2007-05-03 — Applicant/correspondence changes (non-responsive) entered
2007-05-03 — Applicant/correspondence changes (non-responsive) entered
2007-05-03 — Divisional processing complete
2007-05-25 — Office action issued
2007-05-25 — Sou teas extension received
2007-05-25 — Sou extension 1 filed
2007-05-25 — Sou extension 1 granted
2007-08-21 — Exparte appeal terminated
2007-12-04 — Sou teas extension received
2007-12-04 — Sou extension 2 filed
2007-12-04 — Sou extension 2 granted
2008-06-05 — Sou teas extension received
2008-06-05 — Sou extension 3 filed
2008-06-05 — Sou extension 3 granted
2009-01-05 — Application abandoned
2009-01-05 — Application abandoned
2009-01-05 — Final status recorded
Owner Information
Cornelia Zicu International, LLC
New York , NY
Cornelia Zicu International, LLC
New York , NY
Correspondent
Christine M. Baker MINTZ, LEVIN, COHN, FERRIS GLOVSKY ET AL 666 Third Avenue NEW YORK, NY 10017 UNITED STATES
Filing Details
Filing Date:
2004-08-25
Status Date:
2009-01-05
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.