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 : CHANDRAN, REMYA
Total Assignments: 8
Assignment: 1
Reel/Frame:038933/0717   Pages: 21
Recorded: 06/16/2016
Attorney Dkt #:31183-7041A
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/13/2016
2
Exec Dt:
05/12/2016
3
Exec Dt:
05/16/2016
4
Exec Dt:
05/16/2016
5
Exec Dt:
06/09/2016
6
Exec Dt:
05/16/2016
7
Exec Dt:
05/13/2016
8
Exec Dt:
05/13/2016
9
Exec Dt:
05/17/2016
10
Exec Dt:
05/13/2016
11
Exec Dt:
05/13/2016
12
Exec Dt:
05/13/2016
13
Exec Dt:
05/16/2016
14
Exec Dt:
05/16/2016
15
Exec Dt:
05/23/2016
16
Exec Dt:
05/16/2016
17
Exec Dt:
05/13/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14438888
Correspondence name and address
CARMODY TORRANCE SANDAK & HENNESSEY LLP
195 CHURCH STREET
P.O. BOX 1950
NEW HAVEN, CT 06509-1950
Assignment: 2
Reel/Frame:048478/0269   Pages: 21
Recorded: 03/01/2019
Attorney Dkt #:31183-7041A2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/13/2016
2
Exec Dt:
05/12/2016
3
Exec Dt:
05/16/2016
4
Exec Dt:
05/16/2016
5
Exec Dt:
06/09/2016
6
Exec Dt:
05/16/2016
7
Exec Dt:
05/13/2016
8
Exec Dt:
05/13/2016
9
Exec Dt:
05/17/2016
10
Exec Dt:
05/13/2016
11
Exec Dt:
05/13/2016
12
Exec Dt:
05/13/2016
13
Exec Dt:
05/16/2016
14
Exec Dt:
05/16/2016
15
Exec Dt:
05/23/2016
16
Exec Dt:
05/16/2016
17
Exec Dt:
05/13/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16289789
Correspondence name and address
CARMODY TORRANCE SANDAK & HENNESSEY LLP
195 CHURCH STREET
PO BOX 1950
NEW HAVEN, CT 06509-1950
Assignment: 3
Reel/Frame:059225/0493   Pages: 21
Recorded: 03/10/2022
Attorney Dkt #:3519496.000801 AXJ
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/13/2016
2
Exec Dt:
05/12/2016
3
Exec Dt:
05/16/2016
4
Exec Dt:
05/16/2016
5
Exec Dt:
06/09/2016
6
Exec Dt:
05/16/2016
7
Exec Dt:
05/13/2016
8
Exec Dt:
05/13/2016
9
Exec Dt:
05/17/2016
10
Exec Dt:
05/13/2016
11
Exec Dt:
05/13/2016
12
Exec Dt:
05/13/2016
13
Exec Dt:
05/16/2016
14
Exec Dt:
05/16/2016
15
Exec Dt:
05/23/2016
16
Exec Dt:
05/16/2016
17
Exec Dt:
05/13/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
17493247
Correspondence name and address
STINSON LLP
7700 FORSYTH BLVD., SUITE 1100
ST. LOUIS, MO 63105
Assignment: 4
Reel/Frame:041086/0911   Pages: 8
Recorded: 12/21/2016
Attorney Dkt #:31183-1008A
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/30/2016
2
Exec Dt:
11/30/2016
3
Exec Dt:
11/30/2016
4
Exec Dt:
11/30/2016
5
Exec Dt:
12/06/2016
6
Exec Dt:
12/15/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15318895
Correspondence name and address
CARMODY TORRANCE SANDAK & HENNESSEY LLP
195 CHURCH STREET
P.O. BOX 1950
NEW HAVEN, CT 06509-1950
Assignment: 5
Reel/Frame:054992/0684   Pages: 8
Recorded: 01/22/2021
Attorney Dkt #:ALPH 1005.US2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/30/2016
2
Exec Dt:
11/30/2016
3
Exec Dt:
11/30/2016
4
Exec Dt:
11/30/2016
5
Exec Dt:
12/06/2016
6
Exec Dt:
12/15/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
17149503
Correspondence name and address
STINSON LLP
7700 FORSYTH BOULEVARD, SUITE 1100
ST. LOUIS, MO 63105
Assignment: 6
Reel/Frame:043239/0579   Pages: 8
Recorded: 08/09/2017
Attorney Dkt #:31183-A2004-7035A
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/09/2016
2
Exec Dt:
12/09/2016
3
Exec Dt:
12/09/2016
4
Exec Dt:
12/09/2016
5
Exec Dt:
12/09/2016
6
Exec Dt:
12/15/2016
7
Exec Dt:
12/09/2016
8
Exec Dt:
07/18/2017
9
Exec Dt:
12/08/2016
Assignee
1
109 CORPORATE BOULEVARD
SOUTH PLAINFIELD, NEW JERSEY 07080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15316684
Correspondence name and address
CARMODY TORRANCE SANDAK HENNESSEY LLP
195 CHURCH STREET
PO BOX 1950
NEW HAVEN, CT 06509-1950
Assignment: 7
Reel/Frame:058506/0294   Pages: 6
Recorded: 12/30/2021
Attorney Dkt #:3519496.0028 AXJ
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/06/2021
2
Exec Dt:
12/02/2021
3
Exec Dt:
12/02/2021
4
Exec Dt:
12/02/2021
5
Exec Dt:
12/10/2021
6
Exec Dt:
12/10/2021
Assignee
1
245 FREIGHT STREET
WATERBURY, CONNECTICUT 06702
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
17255289
Correspondence name and address
STINSON LLP
7700 FORSYTH BOULEVARD, SUITE 1100
ST LOUIS, 63105 UNITED STATES
Assignment: 8
Reel/Frame:063129/0598   Pages: 15
Recorded: 03/28/2023
Attorney Dkt #:ALPH 1032.US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/09/2022
2
Exec Dt:
12/06/2022
3
Exec Dt:
05/30/2022
4
Exec Dt:
05/31/2022
5
Exec Dt:
05/30/2022
6
Exec Dt:
03/27/2023
7
Exec Dt:
09/01/2022
8
Exec Dt:
06/08/2022
9
Exec Dt:
06/08/2022
10
Exec Dt:
05/30/2022
11
Exec Dt:
06/09/2022
12
Exec Dt:
06/08/2022
Assignee
1
245 FREIGHT STREET
WATERBURY, CONNECTICUT 06702
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
17754125
Correspondence name and address
STINSON LLP
7700 FORSYTH BLVD., SUITE 1100
ST. LOUIS, MO 63105

Search Results as of: 05/02/2024 10:21 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