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 : LEWIS, KENRICK M.
Total Assignments: 32
Assignment: 1
Reel/Frame:004233/0249   Pages: 2
Recorded: 03/16/1984
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
12/16/1983
2
Exec Dt:
12/19/1983
Assignee
1
OLD RIDGEBURY ROAD
DANBURY, CONNECTICUT 06817
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06564374
Correspondence name and address
UNION CARBIDE CORP.
LAW DEPT. - E134
OLD RIDGEBURY ROAD
DANBURY, CT 06817
Assignment: 2
Reel/Frame:004414/0515   Pages: 2
Recorded: 06/14/1985
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
02/06/1985
2
Exec Dt:
02/08/1985
Assignee
1
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06702230
Correspondence name and address
UNION CARBIDE CORP.
LAW DEPT.E-134 OLD RIDGEBURY RD.
DANBURY, CT 06817
Assignment: 3
Reel/Frame:004530/0834   Pages: 2
Recorded: 04/09/1986
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
09/26/1985
2
Exec Dt:
09/26/1985
Assignee
1
OLD RIDGEBURY ROAD
DANBURY, CONNECTICUT 06817
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06781458
Correspondence name and address
UNION CARBIDE CORPORATION
LAW DEPARTMENT
PATENT SECTION-E134
OLD RIDGEBURY ROAD
DANBURY, CT 06817
Assignment: 4
Reel/Frame:004742/0567   Pages: 2
Recorded: 07/30/1987
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
12/30/1986
2
Exec Dt:
01/26/1987
3
Exec Dt:
06/01/1987
Assignee
1
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06948036
Correspondence name and address
UNION CARBIDE CORP.
LAW DEPARTMENT - E 134
39 OLD RIDGEBURY ROAD
DANBURY, CT 06817-0001
Assignment: 5
Reel/Frame:005172/0192   Pages: 3
Recorded: 10/12/1989
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
06/26/1989
2
Exec Dt:
06/21/1989
3
Exec Dt:
06/26/1989
4
Exec Dt:
06/26/1989
Assignee
1
OLD RIDGEBURY RD.
A CORP. OF NY.
DANBURY, CONNECTICUT 06817
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07364031
Correspondence name and address
J. M. JELSA
UNION CARBIDE CORP.
39 OLD RIDGEBURY RD.
DANBURY, CT 06817-0001
Assignment: 6
Reel/Frame:007852/0891   Pages: 3
Recorded: 03/08/1996
Conveyance: ASSIGNMENT AND WHOLE
Assignors
1
Exec Dt:
03/05/1996
2
Exec Dt:
03/05/1996
Assignee
1
777 OLD SAWMILL RIVER ROAD
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08383092
Correspondence name and address
CUSHMAN, DARBY & CUSHMAN, L.L.P.
MARLANA K. CHAPIN
1100 NEW YORK AVENUE, N. W.
NINTH FLOOR, EAST TOWER
WASHINGTON, DC. 20005-3918
Assignment: 7
Reel/Frame:008371/0587   Pages: 4
Recorded: 02/24/1997
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/22/1997
2
Exec Dt:
01/29/1997
3
Exec Dt:
01/22/1997
4
Exec Dt:
01/22/1997
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08559341
Correspondence name and address
SCULLY, SCOTT, MURPHY & PRESSER
LEOPOLD PRESSER
400 GARDEN CITY PLAZA
GARDEN CITY, NY 11530
Assignment: 8
Reel/Frame:008729/0485   Pages: 3
Recorded: 09/30/1997
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/26/1997
2
Exec Dt:
09/26/1997
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08728228
Correspondence name and address
SCULLY, SCOTT, MURPHY & PRESSER
LEOPOLD PRESSER
400 GARDEN CITY PLAZA
GARDEN CITY, NY 11530
Assignment: 9
Reel/Frame:008782/0580   Pages: 4
Recorded: 11/07/1997
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/26/1997
2
Exec Dt:
09/26/1997
3
Exec Dt:
10/16/1997
4
Exec Dt:
10/16/1997
5
Exec Dt:
10/28/1997
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08729266
Correspondence name and address
SCULLY, SCOTT, MURPHY & PRESSER
LEOPOLD PRESSER
400 GARDEN CITY PLAZA
GARDEN CITY, NY 11530
Assignment: 10
Reel/Frame:009225/0868   Pages: 4
Recorded: 05/21/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/20/1998
2
Exec Dt:
05/20/1998
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09082563
Correspondence name and address
WITCO CORPORATION
ANDREW S. REISKIND
ONE AMERICAN LANE
GREENWICH, CT 06831
Assignment: 11
Reel/Frame:009521/0337   Pages: 3
Recorded: 10/13/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/09/1998
2
Exec Dt:
06/09/1998
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09093941
Correspondence name and address
WITCO CORPORATION
ANDREW S. REISKIND
ONE AMERICAN LANE
GREENWICH, CT 06831
Assignment: 12
Reel/Frame:009959/0424   Pages: 3
Recorded: 05/21/1999
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/27/1999
2
Exec Dt:
04/27/1999
3
Exec Dt:
04/29/1999
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09054027
Correspondence name and address
WITCO CORPORATION
ANDREW S. REISKIND
ONE AMERICAN LANE
GREENWICH, CT 06831
Assignment: 13
Reel/Frame:012334/0154   Pages: 7
Recorded: 12/04/2001
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/16/2001
2
Exec Dt:
10/16/2001
3
Exec Dt:
10/17/2001
4
Exec Dt:
10/17/2001
5
Exec Dt:
10/16/2001
6
Exec Dt:
10/16/2001
Assignee
1
BENSON ROAD
MIDDLEBURY, CONNECTICUT 06749
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
09974503
Correspondence name and address
CROMPTON CORPORATION
MICHAEL P. DILWORTH
BENSON ROAD
MIDDLEBURY, CT 06749
Assignment: 14
Reel/Frame:013109/0738   Pages: 7
Recorded: 06/27/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/16/2001
2
Exec Dt:
10/17/2001
3
Exec Dt:
10/17/2001
4
Exec Dt:
10/16/2001
5
Exec Dt:
10/16/2001
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
09974092
Correspondence name and address
CROMPTON CORPORATION
MICHAEL P. DILWORTH
BENSON ROAD
MIDDLEBURY, CT 06749
Assignment: 15
Reel/Frame:013109/0809   Pages: 5
Recorded: 06/27/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/26/2001
2
Exec Dt:
10/19/2001
Assignee
1
ONE AMERICAN LANE
GREENWICH, CONNECTICUT 06831
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
09974266
Correspondence name and address
CROMPTON CORPORATION
MICHAEL P. DILWORTH
BENSON ROAD
LAW DEPT.
MIDDLEBURY, CT 06749
Assignment: 16
Reel/Frame:013977/0378   Pages: 3
Recorded: 04/16/2003
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/14/2003
2
Exec Dt:
04/14/2003
Assignee
1
BENSON ROAD
MIDDLEBURY, CONNECTICUT 06749
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10413754
Correspondence name and address
CROMPTON CORPORATION
MICHAEL P. DILWORTH
LAW DEPARTMENT
BENSON ROAD
MIDDLEBURY, CT 06749
Assignment: 17
Reel/Frame:017150/0032   Pages: 3
Recorded: 12/28/2005
Attorney Dkt #:US 180332
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/23/2005
2
Exec Dt:
11/21/2005
Assignee
1
1 RIVER ROAD
SCHENECTADY, NEW YORK 12345
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11238199
Correspondence name and address
GE ADVANCED MATERIALS - SILICONES
771 OLD SAW MILL RIVER ROAD
TARRYTOWN, NY 10591-6701
Assignment: 18
Reel/Frame:017260/0656   Pages: 4
Recorded: 02/14/2006
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/13/2006
2
Exec Dt:
01/20/2006
3
Exec Dt:
01/12/2006
4
Exec Dt:
01/12/2006
Assignee
1
1 RIVER ROAD
SCHENECTADY, NEW YORK 12345
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11283614
Correspondence name and address
GENERAL ELECTRIC ADVANCED MATERIALS
771 OLD SAW MILL RIVER ROAD
BLDG. 769 - SUITE 300
TARRYTOWN, NEW YORK 10591
Assignment: 19
Reel/Frame:018193/0191   Pages: 5
Recorded: 08/30/2006
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/21/2006
2
Exec Dt:
07/25/2006
3
Exec Dt:
07/27/2006
Assignee
1
1 RIVER ROAD
SCHENECTADY, NEW YORK 12345
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11450538
Correspondence name and address
GENERAL ELECTRIC ADVANCED MATERIALS
771 OLD SAW MILL
BLDG. 769 - SUITE 300
TARRYTOWN, NEW YORK 10591-6701
Assignment: 20
Reel/Frame:020324/0603   Pages: 6
Recorded: 01/07/2008
Attorney Dkt #:142523-10
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/20/2007
2
Exec Dt:
12/20/2007
3
Exec Dt:
11/05/2007
4
Exec Dt:
11/05/2007
5
Exec Dt:
11/18/2007
Assignee
1
187 DANBURY ROAD
WILTON, CONNECTICUT 06897-4122
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11804952
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
ONE PLASTICS AVENUE
PITTSFIELD, MA 01201
Assignment: 21
Reel/Frame:025207/0573   Pages: 6
Recorded: 10/27/2010
Attorney Dkt #:US5072013-2/103251-200
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/21/2010
2
Exec Dt:
09/21/2010
3
Exec Dt:
09/21/2010
4
Exec Dt:
09/22/2010
Assignee
1
22 CORPORATE WOODS BOULEVARD
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12832627
Correspondence name and address
WANLI WU
WIGGIN AND DANA, LLP
ONE CENTURY TOWER
P.O. BOX 1832
NEW HAVEN, CT 06508-1832
Assignment: 22
Reel/Frame:025988/0288   Pages: 5
Recorded: 03/21/2011
Attorney Dkt #:1302-718
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/10/2010
2
Exec Dt:
11/10/2010
3
Exec Dt:
11/15/2010
Assignee
1
22 CORPORATE WOODS BOULEVARD
4TH FLOOR
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13052288
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC. C/O
1000 WOODBURY ROAD
SUITE 405
WOODBURY, NY 11797
Assignment: 23
Reel/Frame:025988/0400   Pages: 5
Recorded: 03/21/2011
Attorney Dkt #:1302-719
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/10/2010
2
Exec Dt:
11/10/2010
3
Exec Dt:
11/15/2010
Assignee
1
22 CORPORATE WOODS BOULEVARD
4TH FLOOR
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13052306
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC. C/O
1000 WOODBURY ROAD
SUITE 405
WOODBURY, NY 11797
Assignment: 24
Reel/Frame:027266/0680   Pages: 7
Recorded: 11/22/2011
Attorney Dkt #:5072055-2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/16/2011
2
Exec Dt:
11/16/2011
3
Exec Dt:
11/15/2011
4
Exec Dt:
11/15/2011
Assignee
1
22 CORPORATE WOODS BOULEVARD
2ND FLOOR
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13302236
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O WIGGIN AND DANA LLP
ONE CENTURY TOWER, 265 CHURCH STREET
NEW HAVEN, CT 06510-7001
Assignment: 25
Reel/Frame:027272/0081   Pages: 6
Recorded: 11/22/2011
Attorney Dkt #:5072059-2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/16/2011
2
Exec Dt:
11/16/2011
3
Exec Dt:
11/15/2011
4
Exec Dt:
11/16/2011
5
Exec Dt:
11/15/2011
Assignee
1
22 CORPORATE WOODS BOULEVARD
2ND FLOOR
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13302506
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O WIGGIN AND DANA LLP
ONE CENTURY TOWER, 265 CHURCH STREET
NEW HAVEN, CT 06510-7001
Assignment: 26
Reel/Frame:027918/0932   Pages: 6
Recorded: 03/23/2012
Attorney Dkt #:5072058-2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/16/2011
2
Exec Dt:
11/15/2011
3
Exec Dt:
11/16/2011
4
Exec Dt:
11/15/2011
Assignee
1
22 CORPORATE WOODS BOULEVARD
ALBANY, NEW YORK 12211
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13302448
Correspondence name and address
WANLI WU
C/O WIGGIN AND DANA LLP
ONE CENTURY TOWER, 265 CHURCH STREET
NEW HAVEN, CT 06510-7001
Assignment: 27
Reel/Frame:032580/0341   Pages: 11
Recorded: 04/02/2014
Attorney Dkt #:32219-00422 / US5072174-2
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/21/2014
2
Exec Dt:
04/01/2014
3
Exec Dt:
03/24/2014
4
Exec Dt:
03/21/2014
5
Exec Dt:
04/01/2014
6
Exec Dt:
04/01/2014
Assignees
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
2
4 NEW SOUTH BUILDING
PRINCETON, NEW JERSEY 08544
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14243044
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE, EAST., SUITE 2100
CLEVELAND, OH 44114-2653
Assignment: 28
Reel/Frame:035096/0130   Pages: 11
Recorded: 03/05/2015
Attorney Dkt #:32219-00451
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/11/2014
2
Exec Dt:
06/03/2014
3
Exec Dt:
06/11/2014
4
Exec Dt:
06/11/2014
5
Exec Dt:
06/10/2014
6
Exec Dt:
06/11/2014
7
Exec Dt:
06/09/2014
Assignee
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14270710
Correspondence name and address
MCDONALD HOPKINS LLC / SCOTT M SLABY
600 SUPERIOR AVENUE, EAST, SUITE 2100
CLEVELAND, OH 44114
Assignment: 29
Reel/Frame:036029/0336   Pages: 9
Recorded: 07/08/2015
Attorney Dkt #:32219-00556
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/04/2015
2
Exec Dt:
05/04/2015
3
Exec Dt:
05/04/2015
4
Exec Dt:
04/29/2015
5
Exec Dt:
05/08/2015
Assignee
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14492722
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE, EAST, SUITE 2100
CLEVELAND, OH 44114-2653
Assignment: 30
Reel/Frame:035896/0718   Pages: 10
Recorded: 06/12/2015
Attorney Dkt #:32219-00644
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/29/2015
2
Exec Dt:
05/29/2015
3
Exec Dt:
06/02/2015
4
Exec Dt:
05/29/2015
5
Exec Dt:
06/10/2015
6
Exec Dt:
06/09/2015
Assignee
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14737930
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE, EAST, SUITE 2100
CLEVELAND, OH 44114-2653
Assignment: 31
Reel/Frame:039535/0758   Pages: 8
Recorded: 08/25/2016
Attorney Dkt #:32219-00551
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
08/10/2016
2
Exec Dt:
08/10/2016
3
Exec Dt:
08/15/2016
4
Exec Dt:
08/01/2016
Assignee
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14492489
Correspondence name and address
MOMENTIVE PERFORMANCE MATERIALS INC.
C/O MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE, EAST, SUITE 2100
CLEVELAND, OH 44114-2653
Assignment: 32
Reel/Frame:041007/0044   Pages: 8
Recorded: 01/18/2017
Attorney Dkt #:32219-00648
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/13/2016
2
Exec Dt:
11/15/2016
3
Exec Dt:
01/18/2017
4
Exec Dt:
10/11/2016
Assignee
1
260 HUDSON RIVER ROAD
WATERFORD, NEW YORK 12188
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14765054
Correspondence name and address
MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE, SUITE 2100
CLEVELAND, OH 44114

Search Results as of: 05/07/2024 12:32 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