Register information

Register number 2034959 (File destroyed, Query started Dec 20, 2025)

Please note: This English version is a non-binding translation of the German register excerpt. Only the German version of the register excerpt is legally binding.

Master data
INIDCriterionFieldContent
 Data fileDBDE
111Register numberRN2034959
210Old file numberAKZR52046
540Reproduction of the markMDYakama
550Type of markMFWord mark
551Kind of markMKIndividual mark
220Application dateATFeb 19, 1992
442Date of publication under former trade mark lawBTNov 30, 1992
151Date of entry into the registerETApr 22, 1993
156Extension of protectionVBDFeb 20, 2002
730ProprietorINHRose Versand GmbH, 46395 Bocholt, DE
740RepresentativeVTRWeber & Sauberschwarz, 40212 Düsseldorf, DE
750Address for serviceZANRechtsanwälte Weber & Sauberschwarz, Postfach 200848, 40105 Düsseldorf
511Class(es)KL12, 11
141Date of cancellationLOEDMar 1, 2012
 Status of fileASTFile destroyed
180Date of expiry of term of protectionVEDFeb 29, 2012 Fees for trade mark rights
450Date of publication of the registrationVTMay 29, 1993
 Start of opposition periodBWTMay 29, 1993
 End of opposition periodEWTAug 30, 1993
510Goods/servicesWDVFahrräder und deren Einzelteile (soweit in Klasse 12 enthalten); Fahrradzubehör, nämlich Fahrradnetze, Fahrradgepäckträger, Klingeln, Luftpumpen, Rückstrahler, Fahrradschlösser und Fahrradständer
 Date of the first transfer into DPMAregisterEREGTOct 20, 2012
 Date of the (most recent) update in DPMAregisterREGTNov 20, 2019
(Show all update days)(Hide all update days)
  • Nov 20, 2019; Jul 3, 2018; Nov 5, 2012
    • Historical data not available for this/these date(s)
  • Oct 20, 2012
    • Date of the first transfer into DPMAregister
Procedural data
No.Kind of procedureLegal statusDate of legal/procedural statusPublication dateAlle Details anzeigen
1 Application procedure Trade mark registered Apr 22, 1993  Details anzeigen
2 Opposition proceedings Trade mark not cancelled Apr 22, 1993  Details anzeigen
3 Recording of changes - Appointment of representative/New representative details Recording of changes completed Nov 18, 1997  Details anzeigen
4 Recording of changes - Appointment of representative/New representative details Recording of changes completed Feb 23, 1998  Details anzeigen
5 Recording of changes - Change of name/legal form/address Recording of changes completed Jan 19, 1999  Details anzeigen
6 Extension Period of trade mark protection extended Apr 12, 2002  Details anzeigen
7 Cancellation request of proprietor Trade mark cancelled Nov 5, 2012 Dec 7, 2012 Details anzeigen
View procedures Application procedure (No.: 1)
INIDCriterionFieldContent Close details
 Kind of procedureVARTApplication procedure
 Legal statusVSTTrade mark registered
 Date of legal/procedural statusVSTTApr 22, 1993
View procedures Opposition proceedings (No.: 2)
INIDCriterionFieldContent Close details
 Kind of procedureVARTOpposition proceedings
 Legal statusVSTTrade mark not cancelled
 Date of legal/procedural statusVSTTApr 22, 1993
View procedures Recording of changes - Appointment of representative/New representative details (No.: 3)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTNov 18, 1997
 Date of entry of application request Aug 11, 1995
740RepresentativeVTRCOHAUSZ DAWIDOWICZ HANNIG & SOZIEN, 40237 Düsseldorf, DE
750Address for serviceZANPatent- und Rechtsanwaltskanzlei COHAUSZ DAWIDOWICZ HANNIG & SOZIEN, Postfach 140161, 40071 Düsseldorf
View procedures Recording of changes - Appointment of representative/New representative details (No.: 4)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTFeb 23, 1998
 Date of entry of application request Jan 26, 1998
740RepresentativeVTRWeber & Sauberschwarz, 40212 Düsseldorf, DE
 Former representativeVTRFCOHAUSZ DAWIDOWICZ HANNIG & SOZIEN, 40237 Düsseldorf, DE
750Address for serviceZANRechtsanwälte Weber & Sauberschwarz, Postfach 200848, 40105 Düsseldorf
 Former address for serviceZANFPatent- und Rechtsanwaltskanzlei COHAUSZ DAWIDOWICZ HANNIG & SOZIEN, Postfach 140161, 40071 Düsseldorf
View procedures Recording of changes - Change of name/legal form/address (No.: 5)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/legal form/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTJan 19, 1999
 Date of entry of application request Jan 9, 1998
730ProprietorINHRose Versand GmbH, 46395 Bocholt, DE
771Former proprietorINHFRose Radsportcenter GmbH, 46399 Bocholt, DE
740RepresentativeVTRWeber & Sauberschwarz, 40212 Düsseldorf, DE
750Address for serviceZANRechtsanwälte Weber & Sauberschwarz, Postfach 200848, 40105 Düsseldorf
View procedures Extension (No.: 6)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTApr 12, 2002
View procedures Cancellation request of proprietor (No.: 7)
INIDCriterionFieldContent Close details
 Kind of procedureVARTCancellation request of proprietor
 Legal statusVSTTrade mark cancelled
 Date of legal/procedural statusVSTTNov 5, 2012
 Trade mark journalHN/PJ49/2012
 Published in partHT5f
 Legal ground Cancellation under Sec. 47
 Publication dateVTDec 7, 2012
 Date of effectiveness Mar 1, 2012