Home ›
Trademark Categories ›
Metals ›
2013 ›
CI ›
CITECO
Trademark search for:
CITECO
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
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
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.