skip navigationU S P T O SealUnited States Patent and Trademark Office AOTW logo
Home|Site Index|Search|Guides|Contacts|eBusiness|eBiz alerts|News|Help
Assignments on the Web > Patent Query
Patent Assignment Assignor Details
NOTE:Results display only for issued patents and published applications. For pending or abandoned applications please consult USPTO staff.

Assignor Name : CARL ZEISS MEDITEC AG
Total Assignments: 16
Assignment: 1
Reel/Frame:016651/0299   Pages: 7
Recorded: 06/06/2005
Conveyance: CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
05/28/2002
Assignee
1
GOESCHWITZER STR. 51-52
D-07746 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09269963
Correspondence name and address
C. BRUCE HAMBURG, ESQ.
JORDAN AND HAMBURG LLP
CHANIN BUILDING, SUITE 4000
122 EAST 42ND STREET
NEW YORK, NEW YORK 10168
Assignment: 2
Reel/Frame:014748/0402   Pages: 3
Recorded: 12/02/2003
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
11/17/2003
Assignee
1
GOESCHWITZER STRASSE 51-52
JENA, GERMANY 07745
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09831693
Correspondence name and address
REED SMITH LLP
GERALD H. KIEL
599 LEXINGTON AVENUE
NEW YORK, NY 10152
Assignment: 3
Reel/Frame:015355/0690   Pages: 3
Recorded: 05/19/2004
Attorney Dkt #:GK-GEY-1019
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
05/10/2004
Assignee
1
GOESCHWITZER STRASSE 51-52
07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09039597
Correspondence name and address
REED SMITH LLP
GERALD H. KIEL, ESQ.
599 LEXINGTON AVENUE
NEW YORK, NY 10152
Assignment: 4
Reel/Frame:016674/0699   Pages: 3
Recorded: 06/13/2005
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
04/07/2005
Assignee
1
GOESCHWITZER STRASSE 51-52
D-07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07768655
Correspondence name and address
BARRY R. LIPSITZ
755 MAIN STREET
MONROE, CT 06468
Assignment: 5
Reel/Frame:021339/0899   Pages: 2
Recorded: 08/04/2008
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/21/2008
2
Exec Dt:
07/08/2008
Assignee
1
CARL-ZEISS-PROMENADE 2
D-07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09355814
Correspondence name and address
C. BRUCE HAMBURG, ESQ.
JORDAN AND HAMBURG LLP
CHANIN BUILDING, SUITE 4000
122 EAST 42ND STREET
NEW YORK, NEW YORK 10168
Assignment: 6
Reel/Frame:021344/0692   Pages: 4
Recorded: 08/04/2008
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/08/2008
2
Exec Dt:
07/21/2008
Assignee
1
CARL-ZEISS-PROMENADE 2
D-07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09011465
Correspondence name and address
C. BRUCE HAMBURG, ESQ.
JORDAN AND HAMBURG LLP
CHANIN BUILDING, SUITE 4000
122 EAST 42ND STREET
NEW YORK, NEW YORK 10168
Assignment: 7
Reel/Frame:024649/0139   Pages: 3
Recorded: 07/08/2010
Attorney Dkt #:810523
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
07/08/2010
Assignee
1
BRUESSELER STRASSE 10
JENA, GERMANY 07747
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10204351
Correspondence name and address
LEYDIG, VOIT & MAYER, LTD.
180 NORTH STETSON AVENUE
TWO PRUDENTIAL PLAZA, SUITE 4900
CHICAGO, IL 60601-6731
Assignment: 8
Reel/Frame:033129/0812   Pages: 19
Recorded: 06/18/2014
Attorney Dkt #:Z50150
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12796253
Correspondence name and address
GERALD E. HESPOS
110 WEST 40 STREET - SUITE 2501
NEW YORK, NY 10309
Assignment: 9
Reel/Frame:033344/0823   Pages: 19
Recorded: 07/18/2014
Attorney Dkt #:Z50142
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12712492
Correspondence name and address
GERALD E. HESPOS
110 WEST 40 STREET - SUITE 2501
NEW YORK, NY 10018
Assignment: 10
Reel/Frame:033360/0958   Pages: 25
Recorded: 07/18/2014
Attorney Dkt #:Z50157
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
07745 JENA, GERMANY
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12851183
Correspondence name and address
GERALD E. HESPOS
110 WEST 40 STREET - SUITE 2501
NEW YORK, NY 10018
Assignment: 11
Reel/Frame:034688/0910   Pages: 25
Recorded: 12/22/2014
Attorney Dkt #:Z50163
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
JENA, GERMANY 07745
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12997334
Correspondence name and address
HESPOS & PORCO LLP
110 W40TH STREET - SUITE 2501
NEW YORK, NY 10018
Assignment: 12
Reel/Frame:034793/0815   Pages: 25
Recorded: 01/22/2015
Attorney Dkt #:Z50105
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
JENA, GERMANY 07745
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12202547
Correspondence name and address
HESPOS & PORCO LLP
110 WEST 40TH STREET
SUITE 2501
NEW YORK, NY 10018
Assignment: 13
Reel/Frame:034980/0117   Pages: 25
Recorded: 02/12/2015
Attorney Dkt #:ZEIALL
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2011
Newly Merged Entity Data
1
Exec Dt:
06/01/2011
Newly Merged Entity's New Name
1
GOESCHWITZER STRASSE 51-52
JENA, GERMANY 07745
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
NONE
12491603
 
12752609
 
12760184
 
12865920
 
13022713
Correspondence name and address
HESPOS & PORCO LLP
110 W40TH STREET - SUITE 2501
NEW YORK, NY 10018
Assignment: 14
Reel/Frame:030519/0873   Pages: 2
Recorded: 05/31/2013
Attorney Dkt #:FRM-117US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
05/24/2013
Assignee
1
GLOELSTRASSE 3-5
WETZLAR, GERMANY 35576
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13856557
Correspondence name and address
MUIRHEAD AND SATURNELLI, LLC
200 FRIBERG PARKWAY
SUITE 1001
WESTBOROUGH, MA 01581
Assignment: 15
Reel/Frame:042470/0742   Pages: 3
Recorded: 05/23/2017
Attorney Dkt #:3795.57US01
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
05/09/2017
Assignee
1
5160 HACIENDA DRIVE
DUBLIN, CALIFORNIA 94568
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13091836
Correspondence name and address
PAUL C. ONDERICK
80 SOUTH 8TH STREET
4800 IDS CENTER
MINNEAPOLIS, MN 55402
Assignment: 16
Reel/Frame:052315/0089   Pages: 3
Recorded: 04/05/2020
Attorney Dkt #:159/451
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
01/27/2020
Assignee
1
50 AVENUE CHRISTIAN PFISTER
STRASBOURG, FRANCE F-67100
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
16619657
Correspondence name and address
ANDREW W. CHU
1204 HEIGHTS BLVD
CRAFT CHU PLLC
HOUSTON, TX 77008

Search Results as of: 05/28/2024 06:52 AM
If you have any comments or questions concerning the data displayed, contact PRD / Assignments at 571-272-3350. v.2.6
Web interface last modified: August 25, 2017 v.2.6
| .HOME | INDEX| SEARCH | eBUSINESS | CONTACT US | PRIVACY STATEMENT