Home ›
Trademark Categories ›
Rubber & Plastics ›
2013 ›
SW ›
SWIPOL
Trademark search for:
SWIPOL
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
2013-07-25 — Application filed
2013-11-11 — Sn assigned for sect 66a appl from ib
2013-11-13 — Application filed
2013-11-13 — Assigned to examiner
2013-11-15 — Final disposition recorded
2013-11-16 — Office action issued
2013-11-19 — Application filed
2013-11-20 — Office action issued
2013-11-20 — Office action issued
2013-11-25 — Office action issued
2013-12-02 — Assigned to lie
2013-12-09 — Office action issued
2013-12-09 — Teas/email correspondence entered
2013-12-09 — Correspondence received in law office
2013-12-10 — Teas request for reconsideration received
2013-12-10 — Office action issued
2013-12-11 — Office action issued
2013-12-11 — Correspondence mailed
2014-01-29 — Teas request for reconsideration received
2014-01-29 — Teas/email correspondence entered
2014-01-29 — Correspondence received in law office
2014-02-14 — Action req for recon denied no appeal filed counted not mailed
2014-02-18 — Action for req for recon denied no appeal filed mailed
2014-04-11 — Teas request for reconsideration received
2014-04-11 — Teas/email correspondence entered
2014-04-11 — Correspondence received in law office
2014-04-14 — Approved for pub - principal register
2014-04-15 — Law office publication review completed
2014-04-30 — Notice of publication
2014-04-30 — Notice of start of opposition period created, to be sent to ib
2014-05-01 — Notification of possible opposition sent to ib
2014-05-16 — Notification processed by ib
2014-05-20 — Published for opposition
2014-08-05 — Registered-principal register
2014-11-05 — Final disposition recorded
2014-11-07 — Final disposition recorded
2014-11-07 — Final disposition recorded
2014-11-28 — Final disposition recorded
2016-02-26 — New representative at ib received
2016-08-31 — Attorney/dom.rep.revoked and/or appointed
2016-08-31 — Teas revoke/app/change addr of atty/dom rep received
2017-01-31 — Correspondence received in law office
2017-05-23 — Review of correspondence complete - address updated
2019-08-05 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-10-09 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2020-02-13 — New representative at ib received
2020-04-30 — Attorney/dom.rep.revoked and/or appointed
2020-04-30 — Teas change of domestic representatives address
2020-04-30 — Teas change of owner address received
2020-04-30 — Teas change of correspondence received
2020-04-30 — Applicant/correspondence changes (non-responsive) entered
2020-04-30 — Teas revoke/app/change addr of atty/dom rep received
2020-04-30 — Teas withdrawal of attorney received-firm retains
2020-06-12 — Review of correspondence complete - address updated
2020-12-04 — Change of name/address rec'd from ib
2021-02-26 — Cancelled section 71
2021-10-26 — Total invalidation of reg ext protection created
2022-03-04 — Total invalidation of reg ext protection sent to ib
2022-03-04 — Invalidation processed
2022-04-10 — Total invalidation processed by the ib
2023-07-25 — Final status recorded
2024-02-13 — Death of international registration
2024-02-13 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
AIGLE INTERNATIONAL S.A.
FR
AIGLE INTERNATIONAL S.A.
FR
AIGLE INTERNATIONAL S.A.
FR
Correspondent
Charles T.J. Weigell Fross Zelnick Lehrman & Zissu, P.C. 151 West 42nd Street, 17th Floor New York, NY 10036 UNITED STATES
Filing Details
Filing Date:
2013-07-25
Status Date:
2023-07-25
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.