Home ›
Trademark Categories ›
Rubber & Plastics ›
2009 ›
DD ›
D.FILM
Trademark search for:
D.FILM
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
2009-11-24 — Application filed
2010-04-22 — Sn assigned for sect 66a appl from ib
2010-04-23 — Limitation of goods/services from ib entered
2010-04-30 — Application filed
2010-04-30 — Assigned to examiner
2010-05-04 — Application filed
2010-05-06 — Final disposition recorded
2010-05-07 — Office action issued
2010-05-07 — Office action issued
2010-05-07 — Office action issued
2010-06-10 — Office action issued
2010-07-02 — Correction transaction received from ib
2010-07-08 — Correction from the ib examined, no action is needed
2010-10-18 — Attorney/dom.rep.revoked and/or appointed
2010-10-18 — Office action issued
2010-10-18 — Teas revoke/app/change addr of atty/dom rep received
2010-11-04 — Teas/email correspondence entered
2010-11-04 — Assigned to lie
2010-11-04 — Correspondence received in law office
2010-11-29 — Office action issued
2010-11-29 — Office action issued
2010-11-29 — Office action issued
2011-05-24 — Teas request for reconsideration received
2011-05-24 — Teas/email correspondence entered
2011-05-24 — Correspondence received in law office
2011-05-31 — Exparte appeal received at ttab
2011-05-31 — Jurisdiction restored to examining attorney
2011-05-31 — Ex parte appeal-instituted
2011-06-02 — Approved for pub - principal register
2011-06-03 — Law office publication review completed
2011-06-22 — Notification of possible opposition sent to ib
2011-06-22 — Notice of start of opposition period created, to be sent to ib
2011-07-12 — Published for opposition
2011-07-12 — Official gazette publication confirmation e-mailed
2011-09-03 — Notification processed by ib
2011-09-27 — Registered-principal register
2011-12-27 — Final disposition recorded
2012-03-08 — Final disposition recorded
2012-03-08 — Final disposition recorded
2012-03-27 — Final disposition recorded
2014-04-24 — New representative at ib received
2014-07-24 — New representative at ib received
2014-10-10 — New representative at ib received
2018-05-04 — Cancelled section 71
2019-01-04 — Total invalidation of reg ext protection created
2019-01-17 — Total invalidation of reg ext protection sent to ib
2019-01-17 — Invalidation processed
2019-03-08 — Total invalidation processed by the ib
2019-11-24 — Final status recorded
2020-12-12 — Death of international registration
2020-12-12 — Notification of effect of cancellation of intl reg mailed
Owner Information
Süddekor GmbH
89150 Laichingen DE
Süddekor GmbH
89150 Laichingen DE
Süddekor GmbH
89150 Laichingen DE
Correspondent
GEORGE A COURY BACHMAN & LAPOINTE PC 1900 CHAPEL STREET SUITE 120 NEW HAVEN, CT 06510
Filing Details
Filing Date:
2009-11-24
Status Date:
2019-11-24
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.