Brandinium

Trademark search for:

BE.BRUSSELS

EXPIRED USPTO USPTO

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.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2012-11-09 — Application filed
  • 2013-04-04 — Sn assigned for sect 66a appl from ib
  • 2013-04-05 — Application filed
  • 2013-04-05 — Assigned to examiner
  • 2013-04-08 — Final disposition recorded
  • 2013-04-09 — Application filed
  • 2013-04-09 — Office action issued
  • 2013-04-10 — Office action issued
  • 2013-04-10 — Office action issued
  • 2013-04-29 — Office action issued
  • 2013-05-30 — Office action issued
  • 2013-06-04 — Assigned to lie
  • 2013-06-11 — Teas/email correspondence entered
  • 2013-06-11 — Correspondence received in law office
  • 2013-06-18 — Attorney/dom.rep.revoked and/or appointed
  • 2013-06-18 — Teas revoke/app/change addr of atty/dom rep received
  • 2013-06-19 — Examiners amendment -written
  • 2013-06-19 — Approved for pub - principal register
  • 2013-06-19 — Examiners amendment e-mailed
  • 2013-06-19 — Notification of examiners amendment e-mailed
  • 2013-06-19 — Examiner's amendment entered
  • 2013-06-20 — Law office publication review completed
  • 2013-07-03 — Notification of notice of publication e-mailed
  • 2013-07-23 — Published for opposition
  • 2013-07-23 — Official gazette publication confirmation e-mailed
  • 2013-10-08 — Registered-principal register
  • 2014-01-08 — Final disposition recorded
  • 2014-02-24 — Final disposition recorded
  • 2014-02-24 — Final disposition recorded
  • 2014-03-21 — Final disposition recorded
  • 2018-10-08 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2018-10-11 — Teas change of correspondence received
  • 2019-10-08 — Teas section 71 & 15 received
  • 2019-11-04 — Case assigned to post registration paralegal
  • 2019-12-30 — Post registration action mailed - sec. 71 & 15
  • 2020-01-13 — Attorney/dom.rep.revoked and/or appointed
  • 2020-01-13 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-06-30 — Office action issued
  • 2020-08-30 — Partial invalidation of reg ext protection created
  • 2020-09-26 — Invalidation reviewed - no action required by office
  • 2020-11-19 — Notice of acceptance of sec. 71 & 15 - e-mailed
  • 2020-11-19 — Registered - sec. 71 accepted & sec. 15 ack.
  • 2021-11-02 — Attorney/dom.rep.revoked and/or appointed
  • 2021-11-02 — Teas change of correspondence received
  • 2021-11-02 — Teas revoke/app/change addr of atty/dom rep received
  • 2022-10-08 — Courtesy reminder - sec. 71 (10-yr) e-mailed
  • 2022-11-09 — Final status recorded
  • 2023-06-04 — Death of international registration
  • 2023-06-04 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Région de Bruxelles-Capitale
B-1000 Bruxelles BE
Région de Bruxelles-Capitale
B-1000 Bruxelles BE
Région de Bruxelles-Capitale
B-1000 Bruxelles BE

Correspondent

Charles P. LaPolla Phillips Nizer LLP
485 Lexington Ave - 14th Fl
New York, NY 10017
UNITED STATES

Filing Details

Filing Date:
2012-11-09
Status Date:
2022-11-09
Category:
Telecommunications
Filing Year:
2012

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.