Home ›
Trademark Categories ›
Paper Goods & Printing ›
2012 ›
IN ›
INNOCCO
Trademark search for:
INNOCCO
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
2012-11-14 — Application filed
2013-06-13 — Sn assigned for sect 66a appl from ib
2013-06-14 — Application filed
2013-06-14 — Assigned to examiner
2013-06-18 — Application filed
2013-06-19 — Final disposition recorded
2013-06-20 — Office action issued
2013-06-20 — Office action issued
2013-06-20 — Office action issued
2013-07-07 — Office action issued
2013-08-10 — Correction transaction received from ib
2013-08-13 — Correction from ib entered - no review required
2013-12-17 — Attorney/dom.rep.revoked and/or appointed
2013-12-17 — Teas revoke/app/change addr of atty/dom rep received
2013-12-20 — Office action issued
2013-12-20 — Correspondence received in law office
2013-12-21 — Teas/email correspondence entered
2014-01-06 — Examiners amendment -written
2014-01-06 — Examiners amendment e-mailed
2014-01-06 — Notification of examiners amendment e-mailed
2014-01-06 — Examiner's amendment entered
2014-01-24 — Approved for pub - principal register
2014-02-13 — Assigned to lie
2014-02-13 — Law office publication review completed
2014-02-26 — Notification of possible opposition sent to ib
2014-02-26 — Notification of notice of publication e-mailed
2014-02-26 — Notice of start of opposition period created, to be sent to ib
2014-03-13 — New representative at ib received
2014-03-14 — Notification processed by ib
2014-03-18 — Published for opposition
2014-03-18 — Official gazette publication confirmation e-mailed
2014-06-03 — Registered-principal register
2014-09-03 — Final disposition recorded
2014-11-03 — Final disposition recorded
2014-11-03 — Final disposition recorded
2014-11-21 — Final disposition recorded
2015-05-07 — Change of name/address rec'd from ib
2019-06-03 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-02-26 — Cancelled section 71
2021-10-26 — Total invalidation of reg ext protection created
2022-02-16 — Total invalidation of reg ext protection sent to ib
2022-02-16 — Invalidation processed
2022-03-05 — New representative at ib received
2022-03-07 — Total invalidation processed by the ib
2022-11-14 — Final status recorded
2023-06-11 — Death of international registration
2023-06-11 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Dr. Kathrin J. Niewiarra
DE
Marion Satzger-Simon
DE
Marion Satzger-Simon
DE
Dr. Kathrin J. Niewiarra
DE
Marion Satzger-Simon
DE
Dr. Kathrin J. Niewiarra
DE
Marion Satzger-Simon
DE
Dr. Kathrin J. Niewiarra
DE
Correspondent
Theodore K. Cheng Fox Horan & Camerini LLP 825 Third Avenue, 12th Floor New York, NY 10022 UNITED STATES
Filing Details
Filing Date:
2012-11-14
Status Date:
2022-11-14
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.