Home ›
Trademark Categories ›
Pharmaceuticals ›
2012 ›
LA ›
LABORATOIRES H.L.L.
Trademark search for:
LABORATOIRES H.L.L.
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
2012-06-11 — Application filed
2012-10-05 — Sn assigned for sect 66a subseq desig from ib
2012-10-10 — Application filed
2012-10-10 — Assigned to examiner
2012-10-11 — Final disposition recorded
2012-10-12 — Office action issued
2012-10-15 — Office action issued
2012-10-15 — Office action issued
2012-10-16 — Application filed
2012-11-05 — Office action issued
2013-03-01 — Attorney/dom.rep.revoked and/or appointed
2013-03-01 — Teas revoke/app/change addr of atty/dom rep received
2013-03-05 — Examiners amendment -written
2013-03-05 — Examiners amendment -written
2013-03-05 — Examiners amendment e-mailed
2013-03-05 — Notification of examiners amendment e-mailed
2013-03-05 — Examiner's amendment entered
2013-03-05 — Examiner's amendment entered
2013-03-11 — Approved for pub - principal register
2013-03-25 — Assigned to lie
2013-03-26 — Law office publication review completed
2013-04-10 — Notification of possible opposition sent to ib
2013-04-10 — Notification of notice of publication e-mailed
2013-04-10 — Notice of start of opposition period created, to be sent to ib
2013-04-30 — Published for opposition
2013-04-30 — Official gazette publication confirmation e-mailed
2013-06-30 — Notification processed by ib
2013-07-16 — Registered-principal register
2013-10-16 — Final disposition recorded
2013-10-17 — Final disposition recorded
2013-10-18 — Final disposition recorded
2013-11-16 — Final disposition recorded
2015-03-19 — New representative at ib received
2018-07-16 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2020-02-21 — Cancelled section 71
2020-10-21 — Total invalidation of reg ext protection created
2020-11-10 — Generic madrid transaction sent to ib
2020-11-10 — Generic madrid transaction created
2020-12-05 — Total invalidation processed by the ib
2022-01-12 — Final status recorded
2022-08-07 — Death of international registration
2022-08-07 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Elisabeth GRINBERG épouse RAMOND
FR
Alexandre RAMOND
FR
Elisabeth GRINBERG; épouse RAMOND
FR
Alexandre RAMOND
FR
Elisabeth GRINBERG; épouse RAMOND
FR
Alexandre RAMOND
FR
Correspondent
Amy F. Divino Cozen O'Connor 277 Park Avenue New York, NY 10172 UNITED STATES
Filing Details
Filing Date:
2012-06-11
Status Date:
2022-01-12
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.