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 : BOLTE, STEVEN B.
Total Assignments: 23
Assignment: 1
Reel/Frame:003919/0973   Pages: 1
Recorded: 09/03/1981
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
07/27/1981
2
Exec Dt:
07/27/1981
3
Exec Dt:
07/27/1981
4
Exec Dt:
07/27/1981
Assignee
1
A CORP. OF NY
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06298983
Correspondence name and address
JOHN E. BECK
XEROX CORP., XEROX SQUARE
ROCHESTER, NY 14644
Assignment: 2
Reel/Frame:003976/0392   Pages: 1
Recorded: 02/08/1982
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
01/19/1982
2
Exec Dt:
01/19/1982
3
Exec Dt:
01/19/1982
4
Exec Dt:
01/19/1982
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06346471
Correspondence name and address
JOHN E. BECK
XEROX CORP., XEROX SQ. 020
ROCHESTER, NY 14644
Assignment: 3
Reel/Frame:003982/0629   Pages: 1
Recorded: 03/03/1982
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
02/04/1982
2
Exec Dt:
02/04/1982
3
Exec Dt:
02/04/1982
Assignee
1
STAMFORD,, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06354472
Correspondence name and address
XEROX CORPORATION
PATENT DEPT. 020
XEROX SQUARE
ROCHESTER, NY 14644
Assignment: 4
Reel/Frame:004059/0064   Pages: 1
Recorded: 10/14/1982
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
09/08/1982
2
Exec Dt:
09/08/1982
3
Exec Dt:
09/08/1982
4
Exec Dt:
09/08/1982
Assignee
1
A CORP. OF NY
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06434198
Correspondence name and address
JOHN E. BECK
XEROX CORP., XEROX SQ. 020
ROCHESTER, NY 14644
Assignment: 5
Reel/Frame:004093/0897   Pages: 1
Recorded: 02/10/1983
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
01/04/1983
2
Exec Dt:
01/04/1983
3
Exec Dt:
01/04/1983
4
Exec Dt:
01/04/1983
Assignee
1
STAMFORD,, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06465361
Correspondence name and address
JOHN E. BECK
XEROX CORP., XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 6
Reel/Frame:004090/0861   Pages: 3
Recorded: 02/02/1983
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
01/31/1983
2
Exec Dt:
01/31/1983
3
Exec Dt:
01/31/1983
4
Exec Dt:
01/31/1983
5
Exec Dt:
01/31/1983
Assignee
1
STAMFORD,, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06463099
Correspondence name and address
JOHN E. BECK
XEROX CORPORATION
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 7
Reel/Frame:004174/0035   Pages: 1
Recorded: 09/12/1983
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
08/09/1983
2
Exec Dt:
08/09/1983
3
Exec Dt:
08/09/1983
Assignee
1
CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06531520
Correspondence name and address
RONALD ZIBELLI
XEROX CORP., XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 8
Reel/Frame:004320/0482   Pages: 1
Recorded: 09/27/1984
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
09/20/1984
2
Exec Dt:
09/20/1984
3
Exec Dt:
09/20/1984
4
Exec Dt:
09/20/1984
Assignee
1
HARTFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06655381
Correspondence name and address
RONALD ZIBELLI
XEROX CORP., XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 9
Reel/Frame:004327/0280   Pages: 1
Recorded: 10/22/1984
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
10/19/1984
2
Exec Dt:
10/19/1984
3
Exec Dt:
10/19/1984
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06663610
Correspondence name and address
RONALD ZIBELLI
XEROX CORP.
XEROX SQUARE O2O
ROCHESTER, NY 14644
Assignment: 10
Reel/Frame:004567/0842   Pages: 1
Recorded: 05/21/1986
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
04/29/1986
2
Exec Dt:
04/29/1986
3
Exec Dt:
04/29/1986
4
Exec Dt:
04/29/1986
5
Exec Dt:
04/29/1986
Assignee
1
A CORP OF NY
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06865327
Correspondence name and address
RONALD ZIBELLI
XEROX CORP.
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 11
Reel/Frame:004560/0401   Pages: 1
Recorded: 06/16/1986
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
05/28/1986
2
Exec Dt:
05/28/1986
3
Exec Dt:
05/28/1986
4
Exec Dt:
05/28/1986
Assignee
1
A CORP. OF NEW YORK
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06681777
Correspondence name and address
RONALD ZIBELLI
XEROX CORP., XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 12
Reel/Frame:004589/0020   Pages: 1
Recorded: 08/06/1986
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
08/01/1986
2
Exec Dt:
08/01/1986
3
Exec Dt:
08/01/1986
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06893753
Correspondence name and address
RONALD ZIBELLI
XEROX CORP., XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 13
Reel/Frame:004878/0155   Pages: 1
Recorded: 03/21/1988
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
03/16/1988
2
Exec Dt:
03/16/1988
3
Exec Dt:
03/16/1988
Assignee
1
STAMFORD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07171062
Correspondence name and address
RONALD ZIBELLI
XEROX CORP.,
XEROX SQUARE 020
ROCHESTER, NY 14644
Assignment: 14
Reel/Frame:005694/0870   Pages: 2
Recorded: 05/06/1991
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
04/30/1991
2
Exec Dt:
04/30/1991
3
Exec Dt:
04/30/1991
4
Exec Dt:
04/30/1991
5
Exec Dt:
04/30/1991
Assignee
1
STAMFORD, FAIRFIELD, CONNECTICUT
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07695662
Correspondence name and address
XEROX CORPORATION
PATENT DEPARTMENT
XEROX SQUARE
ROCHESTER, NY 14644
ATTENTION: DOCKET AREA
Assignment: 15
Reel/Frame:009665/0300   Pages: 7
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/1998
2
Exec Dt:
12/09/1998
3
Exec Dt:
12/11/1998
4
Exec Dt:
12/11/1998
5
Exec Dt:
12/03/1998
6
Exec Dt:
12/14/1998
7
Exec Dt:
12/09/1998
8
Exec Dt:
12/03/1998
9
Exec Dt:
12/05/1998
10
Exec Dt:
12/14/1998
11
Exec Dt:
12/10/1998
12
Exec Dt:
12/11/1998
13
Exec Dt:
12/08/1998
14
Exec Dt:
12/08/1998
15
Exec Dt:
12/21/1998
16
Exec Dt:
12/17/1998
17
Exec Dt:
12/03/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09163954
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE - 20A
ROCHESTER, NY 14644
Assignment: 16
Reel/Frame:009665/0424   Pages: 8
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/1998
2
Exec Dt:
12/09/1998
3
Exec Dt:
12/11/1998
4
Exec Dt:
12/21/1998
5
Exec Dt:
12/03/1998
6
Exec Dt:
12/14/1998
7
Exec Dt:
12/09/1998
8
Exec Dt:
12/03/1998
9
Exec Dt:
12/05/1998
10
Exec Dt:
12/14/1998
11
Exec Dt:
12/10/1998
12
Exec Dt:
12/21/1998
13
Exec Dt:
12/08/1998
14
Exec Dt:
12/08/1998
15
Exec Dt:
12/21/1998
16
Exec Dt:
12/14/1998
17
Exec Dt:
12/16/1998
18
Exec Dt:
12/14/1998
19
Exec Dt:
12/14/1998
20
Exec Dt:
12/14/1998
21
Exec Dt:
12/14/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
09163808
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE-20A
ROCHESTER, NEW YORK 14644
Assignment: 17
Reel/Frame:009665/0274   Pages: 7
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/1998
2
Exec Dt:
12/09/1998
3
Exec Dt:
12/11/1998
4
Exec Dt:
12/11/1998
5
Exec Dt:
12/03/1998
6
Exec Dt:
12/21/1998
7
Exec Dt:
12/21/1998
8
Exec Dt:
12/09/1998
9
Exec Dt:
12/10/1998
10
Exec Dt:
12/14/1998
11
Exec Dt:
12/21/1998
12
Exec Dt:
12/11/1998
13
Exec Dt:
12/08/1998
14
Exec Dt:
12/08/1998
15
Exec Dt:
12/21/1998
16
Exec Dt:
12/21/1998
17
Exec Dt:
12/03/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09163924
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE- 20 A
ROCHESTER, NY 14644
Assignment: 18
Reel/Frame:009665/0307   Pages: 7
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/1998
2
Exec Dt:
12/09/1998
3
Exec Dt:
12/11/1998
4
Exec Dt:
12/11/1998
5
Exec Dt:
12/14/1998
6
Exec Dt:
12/14/1998
7
Exec Dt:
12/09/1998
8
Exec Dt:
12/19/1998
9
Exec Dt:
12/15/1998
10
Exec Dt:
12/14/1998
11
Exec Dt:
12/10/1998
12
Exec Dt:
12/04/1998
13
Exec Dt:
12/08/1998
14
Exec Dt:
12/08/1998
15
Exec Dt:
12/21/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09164124
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE - 20A
ROCHESTER, NEW YORK 14644
Assignment: 19
Reel/Frame:009959/0833   Pages: 8
Recorded: 05/10/1999
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/1998
2
Exec Dt:
12/09/1998
3
Exec Dt:
12/11/1998
4
Exec Dt:
12/11/1998
5
Exec Dt:
12/14/1998
6
Exec Dt:
12/14/1998
7
Exec Dt:
12/09/1998
8
Exec Dt:
12/19/1998
9
Exec Dt:
12/15/1998
10
Exec Dt:
12/14/1998
11
Exec Dt:
12/10/1998
12
Exec Dt:
12/11/1998
13
Exec Dt:
12/08/1998
14
Exec Dt:
12/08/1998
15
Exec Dt:
12/21/1998
16
Exec Dt:
12/14/1998
17
Exec Dt:
12/16/1998
18
Exec Dt:
12/14/1998
19
Exec Dt:
12/14/1998
20
Exec Dt:
12/14/1998
21
Exec Dt:
12/14/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09164250
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE - 20A
ROCHESTER, NY 14644
Assignment: 20
Reel/Frame:009665/0777   Pages: 7
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/21/1998
2
Exec Dt:
12/21/1998
3
Exec Dt:
12/21/1998
4
Exec Dt:
12/21/1998
5
Exec Dt:
12/21/1998
6
Exec Dt:
12/21/1998
7
Exec Dt:
12/21/1998
8
Exec Dt:
12/21/1998
9
Exec Dt:
12/21/1998
10
Exec Dt:
12/21/1998
11
Exec Dt:
12/21/1998
12
Exec Dt:
12/21/1998
13
Exec Dt:
12/21/1998
14
Exec Dt:
12/21/1998
15
Exec Dt:
12/21/1998
Assignee
1
P.O. BOX 1600
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09163765
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE - 20A
ROCHESTER, NY 14644
Assignment: 21
Reel/Frame:009665/0895   Pages: 7
Recorded: 12/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/21/1998
2
Exec Dt:
12/21/1998
3
Exec Dt:
12/21/1998
4
Exec Dt:
12/21/1998
5
Exec Dt:
12/21/1998
6
Exec Dt:
12/21/1998
7
Exec Dt:
12/21/1998
8
Exec Dt:
12/21/1998
9
Exec Dt:
12/21/1998
10
Exec Dt:
12/21/1998
11
Exec Dt:
12/21/1998
12
Exec Dt:
12/21/1998
13
Exec Dt:
12/21/1998
14
Exec Dt:
12/21/1998
15
Exec Dt:
12/21/1998
Assignee
1
800 LONG RIDGE ROAD
STAMFORD, CONNECTICUT 06904
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09163893
Correspondence name and address
XEROX CORPORATION
JONATHAN A. SMALL
XEROX SQUARE - 20A
ROCHESTER, NY 14644
Assignment: 22
Reel/Frame:015273/0021   Pages: 2
Recorded: 04/27/2004
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/09/2004
2
Exec Dt:
04/16/2004
3
Exec Dt:
04/15/2004
Assignee
1
800 LONG RIDGE ROAD
P.O. BOX 1600
STAMFORD, CONNECTICUT 06904-1600
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10833231
Correspondence name and address
XEROX CORPORATION
PAUL F. MORGAN
100 CLINTON AVENUE SOUTH
XEROX SOUTH 20TH FLOOR
ROCHESTER, NEW YORK 14644
Assignment: 23
Reel/Frame:016685/0438   Pages: 2
Recorded: 06/10/2005
Attorney Dkt #:20041083-US-NP
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/03/2005
2
Exec Dt:
06/03/2005
3
Exec Dt:
06/06/2005
4
Exec Dt:
06/07/2005
Assignee
1
800 LONG RIDGE ROAD, P.O. BOX 1600
STAMFORD, CONNECTICUT 06904-1600
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11149392
Correspondence name and address
MIN, HSIEH & HACK LLP
C/O PORTFOLIOIP
P.O. BOX 52050
MINNEAPOLIS, MN 55402

Search Results as of: 05/23/2024 05:21 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