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 : SYNAGEVA BIOPHARMA CORP.
Total Assignments: 26
Assignment: 1
Reel/Frame:038877/0978   Pages: 6
Recorded: 06/10/2016
Attorney Dkt #:SYN065US
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
LEGAL
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
NONE
11978360
 
13179281
 
NONE
13747201
 
NONE
14194010
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 2
Reel/Frame:038932/0583   Pages: 6
Recorded: 06/16/2016
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
NONE
11049229
 
NONE
11204879
 
NONE
11346630
 
NONE
14103993
 
NONE
14163576
 
NONE
14200370
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 3
Reel/Frame:038938/0933   Pages: 6
Recorded: 06/17/2016
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
NONE
12192020
 
NONE
14200401
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 4
Reel/Frame:038939/0396   Pages: 6
Recorded: 06/17/2016
Attorney Dkt #:SYN066
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
12319396
 
NONE
13854471
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 5
Reel/Frame:038946/0094   Pages: 6
Recorded: 06/17/2016
Attorney Dkt #:SYN075
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
08844175
 
10935905
 
NONE
12008399
 
NONE
12489153
 
NONE
12779760
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 6
Reel/Frame:038974/0406   Pages: 6
Recorded: 06/21/2016
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14691817
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 7
Reel/Frame:039254/0711   Pages: 6
Recorded: 07/26/2016
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET, IP-LEGAL
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14200401
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 8
Reel/Frame:039255/0390   Pages: 6
Recorded: 07/26/2016
Attorney Dkt #:SYN079
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
NONE
13642790
 
NONE
14491604
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 9
Reel/Frame:039914/0981   Pages: 6
Recorded: 09/30/2016
Attorney Dkt #:SYN088
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14675896
Correspondence name and address
ALEXION PHARMACEUTICALS, INC
100 COLLEGE STREET
LEGAL - IP
NEW HAVEN, CT 06510
Assignment: 10
Reel/Frame:039934/0259   Pages: 6
Recorded: 10/04/2016
Attorney Dkt #:SYN079WO
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET, IP-LEGAL
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13642790
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 11
Reel/Frame:040329/0154   Pages: 6
Recorded: 11/15/2016
Attorney Dkt #:SYN077
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET, IP-LEGAL
NEW HAVEN, CONNECTICUT 06510
Properties
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
Pat #
Pub #
Intl #
App #
 
13583973
 
NONE
14004294
 
14449364
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 12
Reel/Frame:040592/0913   Pages: 6
Recorded: 12/07/2016
Attorney Dkt #:SYN084
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE ST.
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
13649595
Correspondence name and address
ALEXION PHARMACEUTICALS INC.
100 COLLEGE ST.
LEGAL-IP
NEW HAVEN, CT 06510
Assignment: 13
Reel/Frame:040961/0615   Pages: 6
Recorded: 12/15/2016
Attorney Dkt #:SYN4002X1C2
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET, IP-LEGAL
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
15274201
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 14
Reel/Frame:041104/0356   Pages: 6
Recorded: 01/27/2017
Attorney Dkt #:SYN085
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
15386595
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 15
Reel/Frame:041104/0566   Pages: 6
Recorded: 01/27/2017
Attorney Dkt #:SYN085
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
14377990
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
IP-LEGAL
NEW HAVEN, CT 06510
Assignment: 16
Reel/Frame:041443/0048   Pages: 6
Recorded: 03/02/2017
Attorney Dkt #:SYN077 WO
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13583973
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 17
Reel/Frame:042237/0553   Pages: 6
Recorded: 05/04/2017
Attorney Dkt #:SYN065USD1C3
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15181987
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 18
Reel/Frame:045941/0100   Pages: 6
Recorded: 05/30/2018
Attorney Dkt #:0054-0005US2
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
15903714
Correspondence name and address
MEDLER FERRO WOODHOUSE & MILLS PLLC
8201 GREENSBORO DRIVE
SUITE 1060
MCLEAN, VA 22102
Assignment: 19
Reel/Frame:047410/0866   Pages: 6
Recorded: 11/05/2018
Attorney Dkt #:SYN080 US C4
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14851387
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 20
Reel/Frame:048413/0638   Pages: 6
Recorded: 02/22/2019
Attorney Dkt #:SYN065 US D1C4
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
16204470
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 21
Reel/Frame:049007/0813   Pages: 6
Recorded: 04/26/2019
Attorney Dkt #:SYN079 US C3
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
15429247
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 22
Reel/Frame:049344/0560   Pages: 6
Recorded: 06/03/2019
Attorney Dkt #:SYN080 US C5
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16190878
Correspondence name and address
ALEXION PHARMACEUTICALS, INC.
100 COLLEGE STREET
NEW HAVEN, CT 06510
Assignment: 23
Reel/Frame:051507/0790   Pages: 6
Recorded: 01/14/2020
Attorney Dkt #:027919.000229
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
15417590
Correspondence name and address
ROBERT H. UNDERWOOD
HOGAN LOVELLS, US LLP
125 HIGH STREET, SUITE 2010
BOSTON, MA 02110
Assignment: 24
Reel/Frame:053575/0216   Pages: 6
Recorded: 08/24/2020
Attorney Dkt #:027919.000197
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16506558
Correspondence name and address
ROBERT H. UNDERWOOD
HOGAN LOVELLS US LLP
125 HIGH STREET, SUITE 2010
BOSTON, MA 02110
Assignment: 25
Reel/Frame:054349/0928   Pages: 6
Recorded: 11/12/2020
Attorney Dkt #:027919.002744
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
17093074
Correspondence name and address
ROBERT H. UNDERWOOD
HOGAN LOVELLS US LLP
125 HIGH STREET, SUITE 2010
BOSTON, MA 02110
Assignment: 26
Reel/Frame:054375/0184   Pages: 6
Recorded: 11/16/2020
Attorney Dkt #:027919.000297
Conveyance: MERGER AND CHANGE OF NAME (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
06/22/2015
Newly Merged Entity Data
1
Exec Dt:
06/22/2015
Newly Merged Entity's New Name
1
100 COLLEGE STREET
NEW HAVEN, CONNECTICUT 06510
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
16506558
Correspondence name and address
ROBERT H. UNDERWOOD
HOGAN LOVELLS US LLP
125 HIGH STREET, SUITE 2010
BOSTON, MA 02110

Search Results as of: 06/26/2024 04:09 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