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 : INTEGRATED NANO-TECHNOLOGIES, INC.
Total Assignments: 5
Assignment: 1
Reel/Frame:050802/0737   Pages: 9
Recorded: 10/23/2019
Attorney Dkt #:3081386US02
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
02/24/2017
Newly Merged Entity Data
1
Exec Dt:
02/24/2017
Newly Merged Entity's New Name
1
999 LEHIGH STATION RD.
HENRIETTA, NEW YORK 14467
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16306194
Correspondence name and address
BARCLAY DAMON LLP
125 E. JEFFERSON ST.
BARCLAY DAMON TOWER
SYRACUSE, NY 13202
Assignment: 2
Reel/Frame:050929/0365   Pages: 9
Recorded: 11/06/2019
Attorney Dkt #:3081061US02
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
02/24/2017
Newly Merged Entity Data
1
Exec Dt:
02/24/2017
Newly Merged Entity's New Name
1
999 LEHIGH STATION RD.
HENRIETTA, NEW YORK 14467
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16302303
Correspondence name and address
BARCLAY DAMON LLP
125 E. JEFFERSON ST.
SYRACUSE, NY 13202
Assignment: 3
Reel/Frame:056964/0230   Pages: 12
Recorded: 07/23/2021
Attorney Dkt #:3081061US03
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
02/24/2017
Newly Merged Entity Data
1
Exec Dt:
02/24/2017
Newly Merged Entity's New Name
1
999 LEHIGH STATION RD.
HENRIETTA, NEW YORK 14467
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
17239081
Correspondence name and address
BARCLAY DAMON LLP
125 E. JEFFERSON ST.
SYRACUSE, NY 13202
Assignment: 4
Reel/Frame:060224/0860   Pages: 10
Recorded: 06/16/2022
Conveyance: SECURITY INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/01/2022
Assignee
1
1694 HIGHLAND AVE.
ROCHESTER, NEW YORK 14618
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
10496454
 
12754205
 
12785864
 
14056603
 
15157584
 
15586841
 
15764025
 
NONE
16206253
 
16302303
 
16302327
 
NONE
16302346
 
16302473
 
NONE
16303441
 
16311738
 
NONE
16324974
 
NONE
16345175
 
NONE
16408970
 
16457602
 
17239081
 
NONE
17589250
Correspondence name and address
RALPH K. MERZBACH, ESQ.
73 STATE ST.
ROCHESTER, NY 14614
Assignment: 5
Reel/Frame:063710/0198   Pages: 31
Recorded: 05/20/2023
Attorney Dkt #:0088361-000003
Conveyance: COURT ORDER (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
02/03/2023
Assignee
1
3211 SCOTT BLVD.
SANTA CLARA, CALIFORNIA 95054
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
09545010
 
09860046
 
09918140
 
10496454
 
10737013
 
10763597
 
12754205
 
12785864
 
14056603
 
15157584
 
15586841
 
16093317
 
NONE
16206253
 
16302303
 
16302327
 
NONE
16302346
 
16302473
 
NONE
16303441
 
16306194
 
16311738
 
NONE
16324974
 
NONE
16345175
 
NONE
16408970
 
16457602
 
17239081
 
NONE
17589250
 
NONE
17727262
Correspondence name and address
DUANE A STEWART III
501 GRANT STREET
SUITE 200
PITTSBURGH, PA 15219

Search Results as of: 05/21/2024 03:27 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