Home ›
Trademark Categories ›
Metals ›
2007 ›
MI ›
MISTER SILICONE
Trademark search for:
MISTER SILICONE
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
2007-02-01 — Application filed
2007-10-04 — Sn assigned for sect 66a appl from ib
2007-10-05 — Application filed
2007-10-05 — Assigned to examiner
2007-10-11 — Final disposition recorded
2007-10-12 — Office action issued
2007-10-12 — Office action issued
2007-10-15 — Office action issued
2007-11-03 — Office action issued
2008-01-08 — Assigned to examiner
2008-03-24 — Teas change of correspondence received
2008-04-15 — Teas/email correspondence entered
2008-04-15 — Office action issued
2008-04-15 — Correspondence received in law office
2008-05-06 — Priority action written
2008-05-06 — Priority action e-mailed
2008-05-06 — Notification of priority action e-mailed
2008-09-26 — Office action issued
2008-10-10 — Teas/email correspondence entered
2008-10-10 — Assigned to lie
2008-10-10 — Correspondence received in law office
2008-10-13 — Approved for pub - principal register
2008-10-16 — Law office publication review completed
2008-10-27 — Withdrawn from pub - og review query
2008-10-29 — Previous allowance count withdrawn
2008-11-03 — Examiners amendment -written
2008-11-03 — Approved for pub - principal register
2008-11-03 — Examiners amendment e-mailed
2008-11-03 — Notification of examiners amendment e-mailed
2008-11-03 — Examiner's amendment entered
2008-11-04 — Law office publication review completed
2008-11-19 — Notice of publication
2008-12-09 — Published for opposition
2009-02-24 — Registered-principal register
2009-05-24 — Final disposition recorded
2009-06-01 — Final disposition recorded
2009-06-01 — Final disposition recorded
2013-03-01 — New representative at ib received
2013-05-13 — Final disposition recorded
2014-01-02 — Attorney/dom.rep.revoked and/or appointed
2014-01-02 — Teas revoke/app/change addr of atty/dom rep received
2015-07-30 — Teas withdrawal of attorney received-firm retains
2015-08-03 — Review of correspondence complete - power of attorney entered
2015-09-25 — Cancelled section 71
2016-05-25 — Total invalidation of reg ext protection created
2016-05-31 — Total invalidation of reg ext protection sent to ib
2016-05-31 — Invalidation processed
2016-06-09 — New representative at ib received
2017-02-01 — Final status recorded
2017-04-14 — Total invalidation processed by the ib
2017-08-25 — Death of international registration
2017-08-25 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
CHARLES VIANCIN GROUP S.A.R.L.
FR
CHARLES VIANCIN GROUP S.A.R.L.
FR
CHARLES VIANCIN GROUP S.A.R.L.
FR
Correspondent
Andrew J. Patch YOUNG & THOMPSON 209 MADISON ST., STE. 500 ALEXANDRIA, VA 22314 UNITED STATES
Filing Details
Filing Date:
2007-02-01
Status Date:
2017-02-01
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.