Home ›
Trademark Categories ›
Paper Goods & Printing ›
2009 ›
XC ›
XCONE
Trademark search for:
XCONE
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
2009-10-02 — Application filed
2009-11-26 — Sn assigned for sect 66a appl from ib
2009-11-27 — Limitation of goods/services from ib entered
2009-11-28 — Application filed
2009-12-02 — Application filed
2009-12-09 — Assigned to examiner
2009-12-10 — Final disposition recorded
2009-12-11 — Office action issued
2009-12-11 — Office action issued
2009-12-11 — Office action issued
2010-01-14 — Office action issued
2010-04-15 — Attorney/dom.rep.revoked and/or appointed
2010-04-15 — Teas revoke/app/change addr of atty/dom rep received
2010-04-26 — Office action issued
2010-05-19 — Teas/email correspondence entered
2010-05-19 — Assigned to lie
2010-05-19 — Correspondence received in law office
2010-05-26 — Office action issued
2010-05-26 — Office action issued
2010-05-26 — Office action issued
2010-06-18 — Teas request for reconsideration received
2010-06-18 — Teas/email correspondence entered
2010-06-18 — Correspondence received in law office
2010-06-30 — Final disposition recorded
2010-06-30 — Final disposition recorded
2010-06-30 — Final disposition recorded
2010-08-09 — Teas/email correspondence entered
2010-08-09 — Office action issued
2010-08-09 — Correspondence received in law office
2010-08-13 — Approved for pub - principal register
2010-08-13 — Law office publication review completed
2010-09-21 — Published for opposition
2010-09-21 — Official gazette publication confirmation e-mailed
2010-12-07 — Registered-principal register
2011-03-07 — Final disposition recorded
2011-04-08 — Final disposition recorded
2011-04-08 — Final disposition recorded
2011-04-30 — Final disposition recorded
2015-05-14 — Teas change of correspondence received
2015-12-07 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2017-07-14 — Cancelled section 71
2018-03-14 — Total invalidation of reg ext protection created
2018-03-26 — Total invalidation of reg ext protection sent to ib
2018-03-26 — Invalidation processed
2018-04-20 — Total invalidation processed by the ib
2018-10-04 — Change of name/address rec'd from ib
2019-03-21 — New representative at ib received
2019-10-02 — Final status recorded
2020-04-24 — Death of international registration
2020-04-24 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
KARL STORZ SE & Co. KG
DE
Karl Storz GmbH & Co. KG
DE
Karl Storz GmbH & Co. KG
DE
Correspondent
Wesley W. Whitmyer, Jr. Whitmyer IP Group LLC 600 Summer Street Stamford, CT 06901 UNITED STATES
Filing Details
Filing Date:
2009-10-02
Status Date:
2019-10-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.