Home ›
Trademark Categories ›
Pharmaceuticals ›
2014 ›
NI ›
NICOCCINO
Trademark search for:
NICOCCINO
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
2014-01-28 — Application filed
2014-05-08 — Sn assigned for sect 66a appl from ib
2014-05-12 — Application filed
2014-05-12 — Assigned to examiner
2014-05-16 — Application filed
2014-05-18 — Final disposition recorded
2014-05-19 — Office action issued
2014-05-20 — Office action issued
2014-05-20 — Office action issued
2014-06-06 — Office action issued
2014-08-28 — Change of owner received from ib
2014-11-06 — Attorney/dom.rep.revoked and/or appointed
2014-11-06 — Teas/email correspondence entered
2014-11-06 — Office action issued
2014-11-06 — Correspondence received in law office
2014-11-06 — Teas revoke/app/change addr of atty/dom rep received
2014-11-23 — Office action issued
2014-11-23 — Office action issued
2014-11-23 — Office action issued
2014-12-18 — Teas request for reconsideration received
2014-12-18 — Teas/email correspondence entered
2014-12-18 — Correspondence received in law office
2014-12-19 — Approved for pub - principal register
2015-01-12 — Assigned to lie
2015-01-13 — Law office publication review completed
2015-01-28 — Notification of possible opposition sent to ib
2015-01-28 — Notification of notice of publication e-mailed
2015-01-28 — Notice of start of opposition period created, to be sent to ib
2015-02-14 — Notification processed by ib
2015-02-17 — Published for opposition
2015-02-17 — Official gazette publication confirmation e-mailed
2015-05-05 — Registered-principal register
2015-08-05 — Final disposition recorded
2015-09-01 — Final disposition recorded
2015-09-01 — Final disposition recorded
2015-09-18 — Final disposition recorded
2016-03-31 — New representative at ib received
2017-01-31 — Correspondence received in law office
2017-05-23 — Review of correspondence complete - address updated
2019-12-10 — Correspondence received in law office
2020-01-08 — Review of correspondence complete - address updated
2020-05-05 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2021-11-26 — Cancelled section 71
2022-07-26 — Total invalidation of reg ext protection created
2022-09-13 — Invalidation processed
2022-09-14 — Total invalidation of reg ext protection sent to ib
2022-10-10 — Total invalidation processed by the ib
2022-10-28 — New representative at ib received
2023-12-09 — Change of name/address rec'd from ib
2024-01-29 — Final status recorded
2024-08-17 — Death of international registration
2024-08-17 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
Nicoccino AB
SE
Nicoccino AB
SE
Nicoccino AB
SE
FFT Consumer AB
SE
Correspondent
Allison Strickland Ricketts FROSS ZELNICK LEHRMAN & ZISSU, P.C. 151 WEST 42nd St., 17 Fl. NEW YORK, NY 10036 UNITED STATES
Filing Details
Filing Date:
2014-01-28
Status Date:
2024-01-29
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.