Register information

Register number 229568 (Trade mark registered, Query started May 21, 2024)

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 numberRN229568
210Old file numberAKZD15227
540Reproduction of the markMDDelbag
550Type of markMFWord mark
551Kind of markMKIndividual mark
220Application dateATJul 5, 1918
151Date of entry into the registerETFeb 18, 1919
156Extension of protectionVBDJun 1, 2018
730ProprietorINHDELBAG GmbH, 44623 Herne, DE
740RepresentativeVTRSchneiders & Behrendt PartmbB, Rechts- und Patentanwälte, 44793 Bochum, DE
750Address for serviceZANSchneiders & Behrendt PartmbB, Rechts- und Patentanwälte, Gerard-Mortier-Platz 6, 44793 Bochum
511Class(es)KL11
 Status of fileASTTrade mark registered
180Date of expiry of term of protectionVEDMay 31, 2028 Fees for trade mark rights
111
151
International registration 
 
International registration number: IR266139
Date of international registration: Feb 21, 1963
450Date of publication of the registrationVTJan 30, 1954
 Start of opposition periodBWTJan 30, 1954
 End of opposition periodEWTApr 30, 1954
510Goods/servicesWDVClass(es) 11:
Luftfilter, Wasserrückkühlanlagen und Ventilatoren
 Date of the first transfer into DPMAregisterEREGTOct 20, 2012
 Date of the (most recent) update in DPMAregisterREGTMay 2, 2024
(Show all update days)(Hide all update days)Oct 20, 2012; Dec 12, 2012; Nov 18, 2015; Dec 19, 2017; Jun 2, 2018; Sep 27, 2018; Nov 19, 2019; Sep 23, 2020; May 2, 2024
Procedural data
No. Kind of procedure Legal status Date of capture in the IT system Date of capture in the IT system  sorted ascending Publication date Display all details
1 Application procedure Trade mark registered Feb 18, 1919  Display details
2 Opposition proceedings Trade mark not cancelled Feb 18, 1919  Display details
3 Extension Period of trade mark protection extended Nov 25, 1998  Display details
4 Recording of changes - Legal transfer Recording of changes completed Sep 1, 1999  Display details
5 Recording of changes - Withdrawal from representation Recording of changes completed Mar 31, 2008 May 2, 2008 Display details
6 Recording of changes - Change of name/address Recording of changes completed Mar 31, 2008 May 2, 2008 Display details
7 Recording of changes - Appointment of representative/New representative details Recording of changes completed Apr 18, 2008 May 23, 2008 Display details
8 Extension Period of trade mark protection extended Jul 13, 2008 Aug 14, 2008 Display details
9 Recording of changes - Legal transfer Recording of changes completed Aug 26, 2008 Sep 26, 2008 Display details
10 Recording of changes - Legal transfer Recording of changes completed Jan 16, 2009 Feb 20, 2009 Display details
11 Recording of changes - Appointment of representative/New representative details Recording of changes completed Aug 11, 2010 Sep 10, 2010 Display details
12 Recording of changes - Legal transfer Recording of changes completed Dec 12, 2012 Jan 11, 2013 Display details
13 Recording of changes - Change of name/legal form/address Recording of changes completed Nov 18, 2015 Dec 18, 2015 Display details
14 Recording of changes - Appointment of representative/New representative details Recording of changes completed Dec 19, 2017 Jan 19, 2018 Display details
15 Extension Period of trade mark protection extended Jun 2, 2018 Jul 6, 2018 Display details
16 Recording of changes - Legal transfer Recording of changes completed Sep 27, 2018 Nov 2, 2018 Display details
17 Recording of changes - Change of name/legal form/address Recording of changes completed Sep 23, 2020 Oct 23, 2020 Display details
18 Recording of changes - Appointment of representative/New representative details Recording of changes completed May 2, 2024 Jun 7, 2024 Display details