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 : RAMAKRISHNAN, I.V.
Total Assignments: 6
Assignment: 1
Reel/Frame:014950/0399   Pages: 6
Recorded: 02/05/2004
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
02/03/2004
2
Exec Dt:
02/03/2004
3
Exec Dt:
01/30/2004
4
Exec Dt:
01/30/2004
Assignee
1
N5002 MELVILLE MEMORIAL LIBRARY
STONY BROOK, NEW YORK 11794-3369
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
10658312
Correspondence name and address
F. CHAU & ASSOCIATES, LLP
NATHANIEL T. WALLACE
1900 HEMPSTEAD TURNPIKE
SUITE 501
EAST MEADOW, NY 11554
Assignment: 2
Reel/Frame:031443/0074   Pages: 6
Recorded: 10/21/2013
Attorney Dkt #:29010
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/08/2013
2
Exec Dt:
09/20/2013
Assignee
1
35 STATE STREET
ALBANY, NEW YORK 12207
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14012422
Correspondence name and address
SCULLY SCOTT MURPHY & PRESSER, PC
400 GARDEN CITY PLAZA
SUITE 300
GARDEN CITY, NY 11530
Assignment: 3
Reel/Frame:036042/0667   Pages: 10
Recorded: 07/09/2015
Attorney Dkt #:30962
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/03/2015
2
Exec Dt:
05/20/2015
3
Exec Dt:
05/29/2015
4
Exec Dt:
05/29/2015
Assignee
1
35 STATE STREET
ALBANY, NEW YORK 12207
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14723619
Correspondence name and address
SCULLY SCOTT MURPHY & PRESSER, PC
400 GARDEN CITY PLAZA
SUITE 300
GARDEN CITY, NY 11530
Assignment: 4
Reel/Frame:047950/0421   Pages: 7
Recorded: 01/10/2019
Attorney Dkt #:178-445 CON
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/03/2015
2
Exec Dt:
05/20/2015
3
Exec Dt:
05/29/2015
4
Exec Dt:
05/29/2015
Assignee
1
35 STATE STREET
ALBANY, NEW YORK 12207
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16244314
Correspondence name and address
HOFFMANN & BARON LLP
6900 JERICHO TURNPIKE
SYOSSET, NY 11791
Assignment: 5
Reel/Frame:057148/0699   Pages: 7
Recorded: 08/11/2021
Attorney Dkt #:178-445 CON/CON
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/03/2015
2
Exec Dt:
05/20/2015
3
Exec Dt:
05/29/2015
4
Exec Dt:
05/29/2015
Assignee
1
35 STATE STREET
ALBANY, NEW YORK 12207
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
17399511
Correspondence name and address
HOFFMANN & BARON LLP
6900 JERICHO TURNPIKE
SYOSSET, 11791 UNITED STATES
Assignment: 6
Reel/Frame:053382/0898   Pages: 3
Recorded: 08/03/2020
Attorney Dkt #:790-7
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
08/21/2019
2
Exec Dt:
06/04/2020
Assignee
1
35 STATE STREET
ALBANY, NEW YORK 12207
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
16535687
Correspondence name and address
TUTUNJIAN & BITETTO P.C.
401 BROADHOLLOW ROAD
SUITE 402
MELVILLE, NY 11747

Search Results as of: 05/14/2024 06:37 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