Home ›
Trademark Categories ›
Non-metal Building Materials ›
2005 ›
CH ›
CHÊNE DES DOMAINES DE FRANCE
Trademark search for:
CHÊNE DES DOMAINES DE FRANCE
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
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
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.