Home ›
Trademark Categories ›
Transport & Storage ›
2012 ›
BE ›
BE.BRUSSELS
Trademark search for:
BE.BRUSSELS
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
2012-11-09 — 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
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.