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 : SHARPE, DAVID
Total Assignments: 23
Assignment: 1
Reel/Frame:009415/0045   Pages: 6
Recorded: 08/28/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/13/1998
2
Exec Dt:
05/05/1998
3
Exec Dt:
05/13/1998
4
Exec Dt:
05/13/1998
5
Exec Dt:
05/13/1998
Assignee
1
333 CONEY STREET
EAST WALPOLE, MASSACHUSETTS 02032
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09086003
Correspondence name and address
CHIRON DIAGNOSTICS CORPORATION
ARTHUR S. MORGENSTERN
63 NORTH STREET
MEDFIELD, MA 02052
Assignment: 2
Reel/Frame:010390/0994   Pages: 5
Recorded: 11/09/1999
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/02/1999
2
Exec Dt:
09/02/1999
3
Exec Dt:
09/02/1999
4
Exec Dt:
09/02/1999
Assignee
1
333 CONEY STREET
EAST WALPOLE, MASSACHUSETTS 02032
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09371489
Correspondence name and address
BAYER CORPORATION
JUDITH A. ROESLER
63 NORTH STREET
EAST WALPOLE, MA 02052
Assignment: 3
Reel/Frame:010590/0153   Pages: 3
Recorded: 02/01/2000
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/15/1999
2
Exec Dt:
12/15/1999
3
Exec Dt:
12/15/1999
4
Exec Dt:
12/15/1999
5
Exec Dt:
12/15/1999
Assignee
1
333 CONEY STREET
EAST WALPOLE, MASSACHUSETTS 02032
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09448522
Correspondence name and address
BAYER CORPORATION
JUDITH A. ROESLER
63 NORTH STREET
MEDFIELD, MA 02052
Assignment: 4
Reel/Frame:012234/0311   Pages: 2
Recorded: 10/04/2001
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/20/2001
2
Exec Dt:
09/20/2001
3
Exec Dt:
09/20/2001
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
09898381
Correspondence name and address
BAYER CORPORATION
ANDREW L. KLAWITTER
511 BENEDICT AVENUE
TARRYTOWN, NY 10591
Assignment: 5
Reel/Frame:013440/0614   Pages: 4
Recorded: 10/29/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/16/2002
2
Exec Dt:
10/13/2002
3
Exec Dt:
10/15/2002
Assignee
1
120 PARK AVENUE
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10201933
Correspondence name and address
BURNS, DOANE, SWECKER & MATHIS, L.L.P.
PETER K. SKIFF
P.O. BOX 1404
ALEXANDRIA, VA 22313-1404
Assignment: 6
Reel/Frame:013593/0643   Pages: 4
Recorded: 12/20/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/18/2002
2
Exec Dt:
10/24/2002
3
Exec Dt:
10/31/2002
4
Exec Dt:
10/24/2002
5
Exec Dt:
10/18/2002
6
Exec Dt:
10/18/2002
7
Exec Dt:
10/28/2002
8
Exec Dt:
10/23/2002
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 27703
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10260504
Correspondence name and address
RODMAN & RODMAN
CHARLES B. RODMAN
7 SOUTH BROADWAY
WHITE PLAINS, N.Y. 10601
Assignment: 7
Reel/Frame:014769/0207   Pages: 5
Recorded: 12/09/2003
Conveyance: RECORD TO CORRECT ZIP CODE IN ADDRESS OF THE RECEIVING PARTY ON AN ASSIGNMENT DOCUMENT PREVIOUSLY RECORDED AT 013593 FRAME 0643.
Assignors
1
Exec Dt:
10/18/2002
2
Exec Dt:
10/24/2002
3
Exec Dt:
10/31/2002
4
Exec Dt:
10/24/2002
5
Exec Dt:
10/18/2002
6
Exec Dt:
10/18/2002
7
Exec Dt:
10/28/2002
8
Exec Dt:
10/23/2002
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10260504
Correspondence name and address
RODMAN & RODMAN
CHARLES B. RODMAN
7 SOUTH BROADWAY
WHITE PLAINS, NY 10601
Assignment: 8
Reel/Frame:024928/0212   Pages: 5
Recorded: 09/02/2010
Attorney Dkt #:2007P26922/23US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/18/2002
2
Exec Dt:
10/24/2002
3
Exec Dt:
10/31/2002
4
Exec Dt:
10/24/2002
5
Exec Dt:
10/18/2002
6
Exec Dt:
10/18/2002
7
Exec Dt:
10/28/2002
8
Exec Dt:
10/23/2002
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
NONE
11944112
 
11944131
Correspondence name and address
SIEMENS HEALTHCARE DIAGNOSTICS INC.
170 WOOD AVENUE SOUTH
ISELIN, NJ 08830
Assignment: 9
Reel/Frame:026916/0082   Pages: 7
Recorded: 09/14/2011
Attorney Dkt #:6958/SHARPE
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/24/2003
Assignee
1
BARON MEWS GLEVERING PARK, WICKHAM MARKET
WOODBRIDGE, SUFFOLK, GREAT BRITAIN IP13 0EU
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11791032
Correspondence name and address
BREINER & BREINER, L.L.C.
P.O. BOX 320160
ALEXANDRIA, VIRGINIA 22320-0160
Assignment: 10
Reel/Frame:016658/0910   Pages: 3
Recorded: 06/02/2005
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/25/2005
2
Exec Dt:
05/25/2005
3
Exec Dt:
05/25/2005
4
Exec Dt:
05/25/2005
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11142938
Correspondence name and address
BAYER DIAGNOSTICS
511 BENEDICT AVENUE
LAW & PATENTS DEPT.
TARRYTOWN, NY 10591
Assignment: 11
Reel/Frame:017200/0794   Pages: 4
Recorded: 08/24/2005
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/25/2005
2
Exec Dt:
05/25/2005
3
Exec Dt:
05/25/2005
4
Exec Dt:
05/25/2005
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11142938
Correspondence name and address
BAYER DIAGNOSTICS
LAW & PATENTS DEPT.
511 BENEDICT AVENUE
TARRYTOWN, NY 10591
Assignment: 12
Reel/Frame:024476/0388   Pages: 4
Recorded: 06/03/2010
Attorney Dkt #:2007P17607US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/25/2005
2
Exec Dt:
05/25/2005
3
Exec Dt:
05/25/2005
4
Exec Dt:
05/25/2005
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11764924
Correspondence name and address
SIEMENS HEATHCARE DIAGNOSTICS INC.
511 BENEDICT AVENUE
TARRYTOWN, NY 10591
Assignment: 13
Reel/Frame:017193/0854   Pages: 5
Recorded: 11/04/2005
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/26/2005
2
Exec Dt:
10/26/2005
3
Exec Dt:
10/26/2005
4
Exec Dt:
10/25/2005
Assignee
1
511 BENEDICT AVENUE
LAW & PATENTS DEPT.
TARRYTOWN, NEW YORK 10591
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
NONE
09371489
 
10006421
 
NONE
11266902
Correspondence name and address
RUPA SEN
LAW & PATENTS DEPT.
511 BENEDICT AVENUE
TARRYTOWN, NY 10591
Assignment: 14
Reel/Frame:021356/0086   Pages: 4
Recorded: 08/07/2008
Attorney Dkt #:2006P56012WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/30/2008
2
Exec Dt:
06/30/2008
3
Exec Dt:
06/30/2008
4
Exec Dt:
06/30/2008
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
12278621
Correspondence name and address
SIEMENS
170 WOOD AVENUE SOUTH
IP DEPARTMENT
ISELIN, NY 08830
Assignment: 15
Reel/Frame:023813/0586   Pages: 3
Recorded: 01/20/2010
Attorney Dkt #:2006P56018WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/18/2009
2
Exec Dt:
03/18/2009
3
Exec Dt:
03/18/2009
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12445304
Correspondence name and address
SIEMENS CORPORATION
170 WOOD AVENUE SOUTH
ISELIN, NJ 08830
Assignment: 16
Reel/Frame:028522/0188   Pages: 3
Recorded: 07/10/2012
Attorney Dkt #:2009P21190WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/19/2010
2
Exec Dt:
10/19/2010
3
Exec Dt:
10/19/2010
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13510158
Correspondence name and address
SIEMENS CORPORATION
170 WOOD AVENUE SOUTH
ISELIN, NJ 08830
Assignment: 17
Reel/Frame:028545/0749   Pages: 3
Recorded: 07/11/2012
Attorney Dkt #:A1080.0001
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/11/2012
2
Exec Dt:
07/11/2012
Assignee
1
ATLANTIC BUSINESS CENTRE, ATLANTIC STREET, BROADHEATH, ALTRINCHAM
CHESHIRE, UNITED KINGDOM WA14 5NQ
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13521610
Correspondence name and address
NSIP LAW
P.O. BOX 34688
WASHINGTON, DC 20043
Assignment: 18
Reel/Frame:030517/0349   Pages: 4
Recorded: 05/30/2013
Attorney Dkt #:2010P02507WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/27/2012
2
Exec Dt:
11/27/2012
3
Exec Dt:
11/27/2012
4
Exec Dt:
11/26/2012
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13699435
Correspondence name and address
SIEMENS CORPORATION
170 WOOD AVENUE SOUTH
ISELIN, NJ 08830
Assignment: 19
Reel/Frame:050467/0629   Pages: 5
Recorded: 09/24/2019
Attorney Dkt #:2010P02507US01
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/27/2012
2
Exec Dt:
11/27/2012
3
Exec Dt:
11/27/2012
4
Exec Dt:
11/26/2012
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15168018
Correspondence name and address
SANDRA BAKER
3501 QUADRANGLE BLVD., SUITE 230
SIEMENS CORPORATION, IP DEPARTMENT
ORLANDO, FL 32817
Assignment: 20
Reel/Frame:046020/0660   Pages: 6
Recorded: 06/07/2018
Attorney Dkt #:2013P12888WOUS
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/17/2013
2
Exec Dt:
07/17/2013
3
Exec Dt:
07/13/2013
4
Exec Dt:
07/17/2013
Assignee
1
511 BENEDICT AVENUE
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14901009
Correspondence name and address
SIEMENS CORPORATION
3501 QUADRANGLE BLVD., STE 230
INTELLECTUAL PROPERTY DEPT.
ORLANDO, FL 32817
Assignment: 21
Reel/Frame:051932/0117   Pages: 6
Recorded: 02/26/2020
Attorney Dkt #:2013P12888US01
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/17/2013
2
Exec Dt:
07/17/2013
3
Exec Dt:
07/13/2013
4
Exec Dt:
07/17/2013
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16801354
Correspondence name and address
SIEMENS CORPORATION INTELLECTUAL PROPERT
3501 QUADRANGLE BLVD STE 230
ORLANDO, FL 32817
Assignment: 22
Reel/Frame:059630/0783   Pages: 6
Recorded: 04/19/2022
Attorney Dkt #:2013P12888US02
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/17/2013
2
Exec Dt:
07/17/2013
3
Exec Dt:
07/13/2013
4
Exec Dt:
07/17/2013
Assignee
1
511 BENEDICT AVE.
TARRYTOWN, NEW YORK 10591
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
17658438
Correspondence name and address
SIEMENS HEALTHCARE DIAGNOSTICS INC.
511 BENEDICT AVE.
TARRYTOWN, NY 10591
Assignment: 23
Reel/Frame:051540/0163   Pages: 5
Recorded: 01/16/2020
Attorney Dkt #:014586-0014-999
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/13/2019
2
Exec Dt:
11/14/2019
3
Exec Dt:
12/03/2019
4
Exec Dt:
11/13/2019
5
Exec Dt:
12/02/2019
6
Exec Dt:
11/13/2019
7
Exec Dt:
11/14/2019
8
Exec Dt:
11/20/2019
Assignee
1
209 NW 4TH AVENUE, SUITE 200
PORTLAND, OREGON 97209
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15934902
Correspondence name and address
JONES DAY
250 VESEY STREET
NEW YORK, NY 10281-1047

Search Results as of: 06/06/2024 09:30 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