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 : CHEN, SIMING W.
Total Assignments: 9
Assignment: 1
Reel/Frame:024517/0618   Pages: 6
Recorded: 06/10/2010
Attorney Dkt #:SC96U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/08/2008
2
Exec Dt:
11/13/2008
3
Exec Dt:
12/08/2008
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O ANTHONY M. SANTINI
NEW YORK, NEW YORK 10105
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12747364
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES ZELLER
SUFFERN, NY 10901
Assignment: 2
Reel/Frame:025700/0081   Pages: 8
Recorded: 01/26/2011
Attorney Dkt #:SC117U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/11/2011
2
Exec Dt:
01/06/2011
3
Exec Dt:
01/06/2011
4
Exec Dt:
01/11/2011
5
Exec Dt:
12/21/2010
6
Exec Dt:
01/06/2011
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12966098
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 3
Reel/Frame:026554/0884   Pages: 6
Recorded: 07/07/2011
Attorney Dkt #:SC119U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/27/2011
2
Exec Dt:
06/27/2011
3
Exec Dt:
07/07/2011
4
Exec Dt:
06/27/2011
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O JOAN M. MCGILLYCUDDY
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13158947
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 4
Reel/Frame:036516/0849   Pages: 6
Recorded: 09/09/2015
Attorney Dkt #:SC119U1-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/27/2011
2
Exec Dt:
06/27/2011
3
Exec Dt:
07/07/2011
4
Exec Dt:
06/27/2011
Assignee
1
777 THIRD AVENUE
C/O DAVID M.JOYAL, ESQ.
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14848443
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M.JOYAL, ESQ.
SUFFERN, NY 10901
Assignment: 5
Reel/Frame:045951/0127   Pages: 6
Recorded: 05/31/2018
Attorney Dkt #:SC119U2-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/27/2011
2
Exec Dt:
06/27/2011
3
Exec Dt:
07/07/2011
4
Exec Dt:
06/27/2011
Assignee
1
601 MIDLAND AVENUE
C/O BRIAN P. MCCLOSKEY
RYE, NEW YORK 10580
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15994164
Correspondence name and address
AVON PRODUCTS, INC.
1 AVON PLACE
C/O BRIAN P. MCCLOSKEY
SUFFERN, NY 10901
Assignment: 6
Reel/Frame:026800/0159   Pages: 7
Recorded: 08/24/2011
Attorney Dkt #:SC128U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
08/22/2011
2
Exec Dt:
08/24/2011
3
Exec Dt:
08/22/2011
4
Exec Dt:
08/24/2011
5
Exec Dt:
08/23/2011
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER, ESQ.
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13216626
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER, ESQ.
SUFFERN, NY 10901
Assignment: 7
Reel/Frame:029828/0884   Pages: 8
Recorded: 02/19/2013
Attorney Dkt #:CR127U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/11/2011
2
Exec Dt:
11/10/2011
3
Exec Dt:
11/14/2011
4
Exec Dt:
11/10/2011
5
Exec Dt:
11/13/2011
Assignee
1
777 THIRD AVENUE
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13817570
Correspondence name and address
AVON PRORUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 8
Reel/Frame:029577/0763   Pages: 11
Recorded: 01/07/2013
Attorney Dkt #:SC132Q-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/19/2012
2
Exec Dt:
12/13/2012
3
Exec Dt:
12/13/2012
4
Exec Dt:
01/02/2013
5
Exec Dt:
12/19/2012
6
Exec Dt:
12/19/2012
7
Exec Dt:
12/14/2012
Assignee
1
777 THIRD AVENUE
C/O DAVID M. JOYAL
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13710585
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M. JOYAL
SUFFERN, NY 10901
Assignment: 9
Reel/Frame:035308/0283   Pages: 10
Recorded: 04/01/2015
Attorney Dkt #:SC117X2-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/25/2015
2
Exec Dt:
03/19/2015
3
Exec Dt:
03/30/2015
4
Exec Dt:
03/26/2015
5
Exec Dt:
03/27/2015
6
Exec Dt:
03/25/2015
Assignee
1
777 THIRD AVENUE
C/O DAVID M. JOYAL
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14675891
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M. JOYAL
SUFFERN, NY 10901

Search Results as of: 05/30/2024 02:44 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