Brandinium

Trademark search for:

CHÊNE DES DOMAINES DE FRANCE

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

  • 2005-08-16 — Application filed
  • 2005-10-27 — Sn assigned for sect 66a appl from ib
  • 2005-10-28 — Application filed
  • 2006-03-04 — Assigned to examiner
  • 2006-03-22 — Final disposition recorded
  • 2006-03-23 — Office action issued
  • 2006-03-23 — Office action issued
  • 2006-03-23 — Office action issued
  • 2006-04-06 — Office action issued
  • 2006-09-05 — Paper received
  • 2006-09-05 — Correspondence received in law office
  • 2006-09-19 — Amendment from applicant entered
  • 2006-10-13 — Final disposition recorded
  • 2006-10-16 — Final disposition recorded
  • 2007-03-29 — Notification of possible opposition sent to ib
  • 2007-03-29 — Notification of possible opposition created, to be sent to ib
  • 2007-04-12 — Notification of possible opposition - processed by ib
  • 2007-04-16 — Paper received
  • 2007-05-09 — Assigned to lie
  • 2007-05-16 — Amendment from applicant entered
  • 2007-05-16 — Correspondence received in law office
  • 2007-06-16 — Office action issued
  • 2007-06-18 — Office action issued
  • 2007-12-14 — Teas request for reconsideration received
  • 2007-12-14 — Teas/email correspondence entered
  • 2007-12-14 — Correspondence received in law office
  • 2007-12-17 — Exparte appeal received at ttab
  • 2007-12-17 — Jurisdiction restored to examining attorney
  • 2007-12-17 — Ex parte appeal-instituted
  • 2008-01-11 — Assigned to examiner
  • 2008-01-18 — Final disposition recorded
  • 2008-01-18 — Action denying req for recon mailed
  • 2008-02-28 — Teas request for reconsideration received
  • 2008-03-19 — Teas/email correspondence entered
  • 2008-03-19 — Correspondence received in law office
  • 2008-06-19 — Jurisdiction restored to examining attorney
  • 2008-08-14 — Examiners statement mailed
  • 2008-08-14 — Examiners statement - completed
  • 2008-10-31 — Office action issued
  • 2009-01-14 — Application abandoned
  • 2009-01-14 — Exparte appeal terminated
  • 2009-01-15 — Application abandoned
  • 2010-01-15 — Final disposition recorded
  • 2010-01-15 — Final disposition recorded
  • 2010-02-12 — Final disposition recorded
  • 2015-08-16 — Final status recorded
  • 2016-03-11 — Death of international registration
  • 2016-03-12 — Notification of effect of cancellation of intl reg mailed
  • 2016-04-01 — Undeliverable mail - no action taken

Owner Information

OFFICE NATIONAL DES FORETS
FR

Correspondent

MICHAEL A CORNMAN SCHWEITZER CORNMAN GROSS BONDELL LLP
292 MADISON AVE 19TH FL
NEW YORK, NY 10017
UNITED STATES

Filing Details

Filing Date:
2005-08-16
Status Date:
2015-08-16
Filing Year:
2005

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