Date |
Registry change |
26.11.1973 |
|
Lodgement |
|
16.01.1974 |
|
recording
Primary filer
Anne Klein International, Ltd.
c/o William Stuart Walker
Barclays Bank Building
Cardinal Avenue
George Town (Grand Cayman Caymans-Inseln)
Valid until: 13.12.1991
Published in SOGC no. 34 to 11.02.1974
|
|
16.01.1974 |
|
recording
Representative
Isler & Pedrazzini AG
Gotthardstrasse 53
Postfach 6940
8023 Zürich
Valid until: 13.12.1991
Published in SOGC no. 34 to 11.02.1974
|
|
13.12.1991 |
|
transfer
Primary filer
Anne Klein & Company
205 West 39th Street
New York (NY 10018)
Valid until: 23.05.2000
Published in SOGC no. 3 to 08.01.1992
|
|
13.12.1991 |
|
change of representation
Representative
A.W. Metz & Co. AG
Hottingerstrasse 14
8024 Zürich
Valid until: 23.05.2000
Published in SOGC no. 3 to 08.01.1992
|
|
31.08.1993 |
|
extension for ten years
Schutzfrist ab: 26.11.1993
Published in SOGC no. 183 to 21.09.1993
|
|
23.05.2000 |
|
transfer
Owner
Lion Lincensing, Ltd.
1201 Market Street
17th Floor
Wilmington (DE 19801)
Valid until: 13.02.2004
Published in SOGC no. 130 to 06.07.2000
|
|
23.05.2000 |
|
transfer
Representative
A.W. Metz & Co. AG
Hottingerstrasse 14
Postfach
8024 Zürich
Valid until: 13.02.2004
Published in SOGC no. 130 to 06.07.2000
|
|
07.11.2003 |
|
extension for ten years
Schutzfrist ab: 26.11.2003
Published in SOGC no. 231 to 01.12.2003
|
|
13.02.2004 |
|
transfer
Owner
Jones Investment Co. Inc.,
a Delaware Corporation
200 West Ninth Street Plaza,
Suite 700
Wilmington, Delaware 19801
Valid until: 26.04.2010
Published in SOGC no. 61 to 29.03.2004
|
|
13.02.2004 |
|
transfer
Representative
A.W. Metz & Co. AG
Hottingerstrasse 14
8024 Zürich
Valid until: 16.04.2014
Published in SOGC no. 61 to 29.03.2004
|
|
26.04.2010 |
|
company mutation and change of address
Owner
Jones Investment Co. Inc.
1007 Orange Street, Ste. 225
Wilmington, Delaware 19801
Valid until: 27.03.2015
Published in Swissreg on 27.05.2010
|
|
14.11.2013 |
|
extension for ten years
Schutzfrist ab: 26.11.2013
Published in Swissreg on 20.11.2013
|
|
16.04.2014 |
|
change of address/name of the representative
Representative
A.W. Metz & Co. AG
Kreuzbühlstrasse 8
8008 Zürich
Valid until: 27.03.2015
Published in Swissreg on 16.04.2014
|
|
27.03.2015 |
|
transfer
Owner
Nine West Development LLC
1411 Broadway
New York, New York 10018
Valid until: 13.05.2019
Published in Swissreg on 11.05.2015
|
|
27.03.2015 |
|
transfer
Representative
A.W. Metz & Co. AG
Kreuzbühlstrasse 8
8008 Zürich
Valid until: 22.04.2020
Published in Swissreg on 11.05.2015
|
|
13.05.2019 |
|
change of address of the trademark holder
Owner
Premier Brands IP LLC
1411 Broadway
New York, NY 10018
Valid until: 22.04.2020
Published in Swissreg on 13.05.2019
|
|
22.04.2020 |
|
cancellation of representation
Published in Swissreg on 22.04.2020
|
|
22.04.2020 |
|
transfer
Owner
WH BUYER, LLC
230 Park Avenue
New York, New York 10169
Valid until: 30.08.2023
Published in Swissreg on 22.04.2020
|
|
29.08.2023 |
|
change of representation
Representative
Gsmart IP SA
Route de Florissant 81
1206 Geneva
Valid until: 30.08.2023
Published in Swissreg on 29.08.2023
|
|
30.08.2023 |
|
change of address of the trademark holder
Owner
AKWHP, LLC
530 Fifth Avenue
NY 10036 New York
Published in Swissreg on 30.08.2023
|
|
30.08.2023 |
|
change of address/name of the representative
Representative
Gsmart IP SA
Route de Florissant 81
1206 Genève
Published in Swissreg on 30.08.2023
|
|
05.10.2023 |
|
extension for ten years
Published in Swissreg on 05.10.2023
|
|