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 : HNATYSZYN, JAMES
Total Assignments: 7
Assignment: 1
Reel/Frame:019618/0306   Pages: 8
Recorded: 07/27/2007
Attorney Dkt #:49493-326
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/26/2007
2
Exec Dt:
07/27/2007
3
Exec Dt:
07/27/2007
4
Exec Dt:
03/12/2007
5
Exec Dt:
07/20/2007
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
11615789
Correspondence name and address
CHRISTOPHER L. WIGHT
405 SOUTH MAIN STREET, SUITE 800
SALT LAKE CITY, UT 84111-3400
Assignment: 2
Reel/Frame:024951/0583   Pages: 8
Recorded: 09/08/2010
Attorney Dkt #:2010R08697DE
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/26/2007
2
Exec Dt:
07/27/2007
3
Exec Dt:
07/20/2007
4
Exec Dt:
07/27/2007
5
Exec Dt:
03/12/2007
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12609228
Correspondence name and address
SIEMENS HEALTHCARE DIAGNOSTICS INC.
511 BENEDICT AVE.
TARRYTOWN, NY 10591
Assignment: 3
Reel/Frame:027167/0115   Pages: 4
Recorded: 11/03/2011
Attorney Dkt #:2009P07981WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/01/2010
2
Exec Dt:
05/22/2008
3
Exec Dt:
07/01/2010
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13318634
Correspondence name and address
SIEMENS CORPORATION INTELLECTUAL PROPERT
170 WOOD AVENUE SOUTH
ISELIN, NJ 08830
Assignment: 4
Reel/Frame:033527/0361   Pages: 4
Recorded: 08/13/2014
Attorney Dkt #:2009P07981US01
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/01/2010
2
Exec Dt:
07/01/2010
3
Exec Dt:
05/22/2008
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14458656
Correspondence name and address
SIEMENS HEALTHCARE DIAGNOSTICS INC.
511 BENEDICT AVE.
TARRYTOWN, NY 10591
Assignment: 5
Reel/Frame:039219/0394   Pages: 4
Recorded: 06/29/2016
Attorney Dkt #:2009P07981US02
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/01/2010
2
Exec Dt:
05/22/2008
3
Exec Dt:
07/01/2010
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15196186
Correspondence name and address
SIEMENS HEALTHCARE DIAGNOSTICS INC.
511 BENEDICT AVE.
TARRYTOWN, NY 10591
Assignment: 6
Reel/Frame:053227/0100   Pages: 6
Recorded: 07/16/2020
Attorney Dkt #:01134-0054-00US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/26/2018
2
Exec Dt:
03/26/2018
3
Exec Dt:
03/26/2018
4
Exec Dt:
01/04/2018
Assignee
1
111 OYSTER POINT BLVD.
SOUTH SAN FRANCISCO, CALIFORNIA 94080
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16613579
Correspondence name and address
MCNEILL BAUR PLLC
125 CAMBRIDGE PARK DRIVE
SUITE 301
CAMBRIDGE, MA 02140
Assignment: 7
Reel/Frame:057930/0288   Pages: 6
Recorded: 10/27/2021
Attorney Dkt #:01134-0054-01US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/26/2018
2
Exec Dt:
03/26/2018
3
Exec Dt:
03/26/2018
4
Exec Dt:
01/04/2018
Assignee
1
ONE AMGEN CENTER DRIVE
THOUSAND OAKS, CALIFORNIA 91320-1799
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
17366580
Correspondence name and address
MCNEILL BAUR PLLC
125 CAMBRIDGE PARK DRIVE
SUITE 301
CAMBRIDGE, MA 02140

Search Results as of: 05/09/2024 09:10 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