Register information

Register number 548485 (Trade mark cancelled, Query started Jul 9, 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 numberRN548485
210Old file numberAKZB82076
540Reproduction of the markMDShow enlarged reproduction of the trade mark 548485 (Bluna FRUCHT-ERZEUGNISSE)
550Type of markMFWord/figurative mark
551Kind of markMKIndividual mark
220Application dateATMar 5, 1941
151Date of entry into the registerETAug 28, 1942
156Extension of protectionVBDApr 1, 2011
730ProprietorINHMineralbrunnen Überkingen-Teinach GmbH & Co. KGaA, 75385 Bad Teinach-Zavelstein, DE
740RepresentativeVTRSquire Patton Boggs (US) LLP, 60311 Frankfurt, DE
750Address for serviceZANSquire Patton Boggs (US) LLP Eurotheum, Neue Mainzer Str. 66-68, 60311 Frankfurt
511Class(es)KL32
531Class(es) of figurative elementsWBK05.01.11, 05.07.13, 26.04.01, 27.05.24
141Date of cancellationLOEDApr 1, 2021
 Status of fileASTTrade mark cancelled
180Date of expiry of term of protectionVEDMar 31, 2021 Fees for trade mark rights
111
151
International registration 
 
International registration number: IR164659
Date of international registration: Oct 17, 1952
450Date of publication of the registrationVTOct 31, 1952
 Start of opposition periodBWTOct 31, 1952
 End of opposition periodEWTFeb 2, 1953
510Goods/servicesWDVClass(es) 32:
Künstliche Mineralwässer, alkoholfreie Getränke, Obstsaftgetränke, Brauselimonaden, Limonaden, Brauselimonadenpulver, Fruchtsäfte, Sirup (soweit in Klasse 32 enthalten)
 Date of the first transfer into DPMAregisterEREGTOct 1, 2012
 Date of the (most recent) update in DPMAregisterREGTDec 2, 2021
(Show all update days)(Hide all update days)
  • Dec 2, 2021; Sep 16, 2020; Nov 17, 2019; Apr 18, 2018
    • Historical data not available for this/these date(s)
  • Oct 1, 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 Aug 21, 1942  Details anzeigen
2 Opposition proceedings Trade mark not cancelled Aug 21, 1942  Details anzeigen
3 Recording of changes - Change of name/legal form/address Recording of changes completed Feb 19, 1998  Details anzeigen
4 Recording of changes - Legal transfer Recording of changes completed Oct 25, 1999  Details anzeigen
5 Extension Period of trade mark protection extended Nov 29, 2000  Details anzeigen
6 Recording of changes - Legal transfer Recording of changes completed Dec 21, 2007 Jan 25, 2008 Details anzeigen
7 Extension Period of trade mark protection extended Jun 9, 2011 Jul 15, 2011 Details anzeigen
8 Correction Period of trade mark protection extended Jun 22, 2011 Jul 22, 2011 Details anzeigen
9 Extension Period of trade mark protection extended Jun 22, 2011  Details anzeigen
10 Recording of changes - Appointment of representative/New representative details Recording of changes completed Sep 9, 2013 Oct 11, 2013 Details anzeigen
11 Recording of changes - Withdrawal from representation Recording of changes completed Aug 8, 2016 Sep 9, 2016 Details anzeigen
12 Recording of changes - Change of name/address Recording of changes completed Aug 8, 2016 Sep 9, 2016 Details anzeigen
13 Recording of changes - Appointment of representative/New representative details Recording of changes completed Aug 29, 2016 Sep 30, 2016 Details anzeigen
14 Recording of changes - Change of name/address Recording of changes completed Dec 5, 2016 Jan 5, 2017 Details anzeigen
15 Recording of changes - Withdrawal from representation Recording of changes completed Dec 5, 2016 Jan 5, 2017 Details anzeigen
16 Recording of changes - Appointment of representative/New representative details Recording of changes completed Dec 29, 2016 Feb 3, 2017 Details anzeigen
17 Recording of changes - Appointment of representative/New representative details Recording of changes completed Oct 23, 2017 Nov 24, 2017 Details anzeigen
18 Recording of changes - Change of name/legal form/address Recording of changes completed Apr 18, 2018 May 18, 2018 Details anzeigen
19 Recording of changes - Legal transfer Recording of changes completed Sep 16, 2020 Oct 16, 2020 Details anzeigen
20 Cancellation request of proprietor Trade mark cancelled Dec 2, 2021 Jan 7, 2022 Details anzeigen
View procedures Application procedure (No.: 1)
INIDCriterionFieldContent Close details
 Kind of procedureVARTApplication procedure
 Legal statusVSTTrade mark registered
 Date of legal/procedural statusVSTTAug 21, 1942
View procedures Opposition proceedings (No.: 2)
INIDCriterionFieldContent Close details
 Kind of procedureVARTOpposition proceedings
 Legal statusVSTTrade mark not cancelled
 Date of legal/procedural statusVSTTAug 21, 1942
View procedures Recording of changes - Change of name/legal form/address (No.: 3)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/legal form/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTFeb 19, 1998
 Date of entry of application request Dec 16, 1997
730ProprietorINHAfri-Cola Marken GmbH, 50825 Köln, DE
771Former proprietorINHFBLUNA GmbH, 50825 Köln, DE
740RepresentativeVTRGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70469 Stuttgart, DE
750Address for serviceZANGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Maybachstr. 6, 70469 Stuttgart
View procedures Recording of changes - Legal transfer (No.: 4)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Legal transfer
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTOct 25, 1999
 Date of entry of application request Aug 3, 1999
730ProprietorINHACB Marken GmbH, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach AG, 73337 Bad Überkingen, DE
770Former proprietorINHFAfri-Cola Marken GmbH, 50825 Köln, DE
740RepresentativeVTRGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70469 Stuttgart, DE
750Address for serviceZANGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Maybachstr. 6, 70469 Stuttgart
View procedures Extension (No.: 5)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTNov 29, 2000
View procedures Recording of changes - Legal transfer (No.: 6)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Legal transfer
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTDec 21, 2007
 Trade mark journalHN/PJ4/2008
 Published in partHT3b
 Date of entry of application request Nov 29, 2007
 Publication dateVTJan 25, 2008
730ProprietorINHACB Marken GmbH & Co. KG, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach AG, 73337 Bad Überkingen, DE
770Former proprietorINHFACB Marken GmbH, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach AG, 73337 Bad Überkingen, DE
740RepresentativeVTRGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70469 Stuttgart, DE
750Address for serviceZANGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Maybachstr. 6, 70469 Stuttgart
View procedures Extension (No.: 7)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTJun 9, 2011
 Trade mark journalHN/PJ28/2011
 Published in partHT4
156Start of term of protectionVBDSep 1, 2011
 Publication dateVTJul 15, 2011
180Date of expiry of term of protectionVEDAug 31, 2021 Fees for trade mark rights
View procedures Correction (No.: 8)
INIDCriterionFieldContent Close details
 Kind of procedureVARTCorrection
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTJun 22, 2011
 Trade mark journalHN/PJ29/2011
 Published in partHT8e
 Text of correction Die Veröffentlichung im Markenblatt Teil 4 (Heft 28/2011) ist fehlerhaft. Der Beginn der Schutzdauer lautet richtig: 01.04.2011.
 Publication dateVTJul 22, 2011
View procedures Extension (No.: 9)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTJun 22, 2011
View procedures Recording of changes - Appointment of representative/New representative details (No.: 10)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTSep 9, 2013
 Trade mark journalHN/PJ41/2013
 Published in partHT8b
 Date of entry of application request Jul 11, 2013
 Publication dateVTOct 11, 2013
740RepresentativeVTRGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70173 Stuttgart, DE
 Former representativeVTRFGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70469 Stuttgart, DE
750Address for serviceZANGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Lautenschlagerstr. 21, 70173 Stuttgart
 Former address for serviceZANFGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Maybachstr. 6, 70469 Stuttgart
View procedures Recording of changes - Withdrawal from representation (No.: 11)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Withdrawal from representation
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTAug 8, 2016
 Trade mark journalHN/PJ36/2016
 Published in partHT8c
 Publication dateVTSep 9, 2016
 Former representativeVTRFGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, 70173 Stuttgart, DE
View procedures Recording of changes - Change of name/address (No.: 12)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTAug 8, 2016
 Trade mark journalHN/PJ36/2016
 Published in partHT8d
 Publication dateVTSep 9, 2016
750Address for serviceZANACB Marken GmbH & Co. KG, Domstr. 79 A, 50668 Köln
 Former address for serviceZANFGleiss Lutz Hootz Hirsch Partnergesellschaft von Rechtsanwälten, Steuerberatern, Lautenschlagerstr. 21, 70173 Stuttgart
View procedures Recording of changes - Appointment of representative/New representative details (No.: 13)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTAug 29, 2016
 Trade mark journalHN/PJ39/2016
 Published in partHT8b
 Date of entry of application request Aug 18, 2016
 Publication dateVTSep 30, 2016
740RepresentativeVTRWilmer Cutler Pickering Hale and Dorr LLP, 60325 Frankfurt, DE
750Address for serviceZANWilmer Cutler Pickering Hale and Dorr LLP, Ulmenstr. 37-39, 60325 Frankfurt
 Former address for serviceZANFACB Marken GmbH & Co. KG, Domstr. 79 A, 50668 Köln
View procedures Recording of changes - Change of name/address (No.: 14)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTDec 5, 2016
 Trade mark journalHN/PJ1/2017
 Published in partHT8d
 Publication dateVTJan 5, 2017
750Address for serviceZANACB Marken GmbH & Co. KG, Domstr. 79 A, 50668 Köln
 Former address for serviceZANFWilmer Cutler Pickering Hale and Dorr LLP, Ulmenstr. 37-39, 60325 Frankfurt
View procedures Recording of changes - Withdrawal from representation (No.: 15)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Withdrawal from representation
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTDec 5, 2016
 Trade mark journalHN/PJ1/2017
 Published in partHT8c
 Publication dateVTJan 5, 2017
 Former representativeVTRFWilmer Cutler Pickering Hale and Dorr LLP, 60325 Frankfurt, DE
View procedures Recording of changes - Appointment of representative/New representative details (No.: 16)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTDec 29, 2016
 Trade mark journalHN/PJ5/2017
 Published in partHT8b
 Date of entry of application request Dec 15, 2016
 Publication dateVTFeb 3, 2017
740RepresentativeVTRSquire Patton Boggs (US) LLP, 60325 Frankfurt, DE
750Address for serviceZANSquire Patton Boggs (US) LLP, Taunusanlage 17, 60325 Frankfurt
 Former address for serviceZANFACB Marken GmbH & Co. KG, Domstr. 79 A, 50668 Köln
View procedures Recording of changes - Appointment of representative/New representative details (No.: 17)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTOct 23, 2017
 Trade mark journalHN/PJ47/2017
 Published in partHT8b
 Date of entry of application request Aug 25, 2017
 Publication dateVTNov 24, 2017
740RepresentativeVTRSquire Patton Boggs (US) LLP, 60311 Frankfurt, DE
 Former representativeVTRFSquire Patton Boggs (US) LLP, 60325 Frankfurt, DE
750Address for serviceZANSquire Patton Boggs (US) LLP, Neue Mainzer Str. 66-68, 60311 Frankfurt
 Former address for serviceZANFSquire Patton Boggs (US) LLP, Taunusanlage 17, 60325 Frankfurt
View procedures Recording of changes - Change of name/legal form/address (No.: 18)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/legal form/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTApr 18, 2018
 Trade mark journalHN/PJ20/2018
 Published in partHT8a
 Publication dateVTMay 18, 2018
730ProprietorINHACB Marken GmbH & Co. KG, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach GmbH & Co. KGaA, 73337 Bad Überkingen, DE
771Former proprietorINHFACB Marken GmbH & Co. KG, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach AG, 73337 Bad Überkingen, DE
740RepresentativeVTRSquire Patton Boggs (US) LLP, 60311 Frankfurt, DE
750Address for serviceZANSquire Patton Boggs (US) LLP, Neue Mainzer Str. 66-68, 60311 Frankfurt
View procedures Recording of changes - Legal transfer (No.: 19)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Legal transfer
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTSep 16, 2020
 Trade mark journalHN/PJ42/2020
 Published in partHT3b
 Date of entry of application request Sep 14, 2020
 Publication dateVTOct 16, 2020
730ProprietorINHMineralbrunnen Überkingen-Teinach GmbH & Co. KGaA, 75385 Bad Teinach-Zavelstein, DE
770Former proprietorINHFACB Marken GmbH & Co. KG, 50825 Köln, DE; Mineralbrunnen Überkingen-Teinach GmbH & Co. KGaA, 73337 Bad Überkingen, DE
740RepresentativeVTRSquire Patton Boggs (US) LLP, 60311 Frankfurt, DE
750Address for serviceZANSquire Patton Boggs (US) LLP Eurotheum, Neue Mainzer Str. 66-68, 60311 Frankfurt
View procedures Cancellation request of proprietor (No.: 20)
INIDCriterionFieldContent Close details
 Kind of procedureVARTCancellation request of proprietor
 Legal statusVSTTrade mark cancelled
 Date of legal/procedural statusVSTTDec 2, 2021
 Trade mark journalHN/PJ1/2022
 Published in partHT5f
 Legal ground Cancellation under Sec. 47
 Publication dateVTJan 7, 2022
 Date of effectiveness Apr 1, 2021