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 : LEES, BARRY A.
Total Assignments: 7
Assignment: 1
Reel/Frame:004380/0386   Pages: 1
Recorded: 03/04/1985
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
02/28/1985
2
Exec Dt:
02/28/1985
3
Exec Dt:
02/28/1985
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06707978
Correspondence name and address
RONALD ZIBELLI
XEROX CORP., XEROX SQ. 020
ROCHESTER, NY 14644
Assignment: 2
Reel/Frame:004889/0645   Pages: 1
Recorded: 06/01/1988
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
05/12/1988
2
Exec Dt:
05/12/1988
3
Exec Dt:
05/12/1988
4
Exec Dt:
05/12/1988
5
Exec Dt:
05/12/1988
Assignee
1
A CORPORATION OF NEW YORK
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07179374
Correspondence name and address
RONALD ZIBELLI
XEROX CORPORATION
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 3
Reel/Frame:005037/0392   Pages: 1
Recorded: 01/31/1989
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
01/30/1989
2
Exec Dt:
01/30/1989
3
Exec Dt:
01/30/1989
4
Exec Dt:
01/30/1989
5
Exec Dt:
01/30/1989
6
Exec Dt:
01/30/1989
7
Exec Dt:
01/30/1989
8
Exec Dt:
01/30/1989
Assignee
1
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07306379
Correspondence name and address
RONALD ZIBELLI
XEROX CORPORATION
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 4
Reel/Frame:005376/0048   Pages: 2
Recorded: 07/02/1990
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
06/20/1990
2
Exec Dt:
06/20/1990
3
Exec Dt:
06/20/1990
4
Exec Dt:
06/20/1990
5
Exec Dt:
06/20/1990
6
Exec Dt:
06/20/1990
7
Exec Dt:
06/20/1990
8
Exec Dt:
06/20/1990
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07546996
Correspondence name and address
RONALD ZIBELLI
XEROX CORPORATION
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 5
Reel/Frame:006154/0461   Pages: 2
Recorded: 05/21/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
05/08/1992
2
Exec Dt:
05/08/1992
3
Exec Dt:
05/08/1992
4
Exec Dt:
05/08/1992
5
Exec Dt:
05/08/1992
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07886201
Correspondence name and address
RONALD ZIBELLI
XEROX CORPORATION
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 6
Reel/Frame:006309/0402   Pages: 3
Recorded: 10/26/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
10/13/1992
2
Exec Dt:
10/13/1992
3
Exec Dt:
10/13/1992
4
Exec Dt:
10/13/1992
5
Exec Dt:
10/13/1992
6
Exec Dt:
10/13/1992
7
Exec Dt:
10/13/1992
Assignee
1
800 LONG RIDGE ROAD, P.O. BOX 1600
STAMFORD, CONNECTICUT 06904-1600
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07941463
Correspondence name and address
JUDITH L. BYORICK
XEROX CORPORATION
PATENT DEPARTMENT - DOCKET
XEROX SQUARE - 20A
ROCHESTER, NY 14644
Assignment: 7
Reel/Frame:007457/0903   Pages: 3
Recorded: 04/21/1995
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/18/1995
2
Exec Dt:
04/18/1995
3
Exec Dt:
04/18/1995
4
Exec Dt:
04/18/1995
5
Exec Dt:
04/18/1995
6
Exec Dt:
04/18/1995
Assignee
1
800 LONG RIDGE ROAD - P.O. BOX 1600
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08426506
Correspondence name and address
XEROX CORPORATION
ZOSAN S. SOONG
PATENT DEPARTMENT-DOCKET
XEROX SQUARE - 20A
ROCHESTER, NEW YORK 14644

Search Results as of: 05/24/2024 09:13 PM
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