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 : GARRISON, MARK S.
Total Assignments: 25
Assignment: 1
Reel/Frame:007357/0703   Pages: 3
Recorded: 03/03/1995
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/01/1995
2
Exec Dt:
03/01/1995
3
Exec Dt:
03/01/1995
Assignee
1
DIVISION STREET
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08397784
Correspondence name and address
HOPGOOD, CALIMAFDE, KALIL & JUDLOWE
JAE H. KIM, ESQ.
60 EAST 42ND STREET
NEW YORK, NY 10165
Assignment: 2
Reel/Frame:007900/0945   Pages: 3
Recorded: 02/15/1996
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
02/14/1996
2
Exec Dt:
02/14/1996
3
Exec Dt:
02/14/1996
Assignee
1
DIVISION STREET
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08602004
Correspondence name and address
HOPGOOD, CALIMAFDE, KALIL & JUDLOWE
JAE H. KIM, ESQ.
60 EAST 42ND STREET
NEW YORK, NY 10165
Assignment: 3
Reel/Frame:008166/0417   Pages: 3
Recorded: 09/30/1996
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/19/1996
2
Exec Dt:
09/19/1996
3
Exec Dt:
09/19/1996
4
Exec Dt:
09/19/1996
Assignee
1
DIVISION STREET
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08631815
Correspondence name and address
HOPGOOD, CALIMAFDE, KALIL & JUDLOWE
JAE H. KIM, ESQ.
60 EAST 42ND STREET
NEW YORK, NY 10165
Assignment: 4
Reel/Frame:008208/0958   Pages: 3
Recorded: 09/30/1996
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
09/19/1996
2
Exec Dt:
09/19/1996
3
Exec Dt:
09/19/1996
4
Exec Dt:
09/19/1996
Assignee
1
DIVISION STREET
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08602004
Correspondence name and address
HOPGOOD, CALIMAFDE, KALIL & JUDLOWE
JAE H. KIM, ESQ.
60 EAST 42ND STREET
NEW YORK, NY 10165
Assignment: 5
Reel/Frame:009069/0922   Pages: 3
Recorded: 03/20/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/19/1998
2
Exec Dt:
03/19/1998
Assignee
1
1251 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 11020
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09045088
Correspondence name and address
OHLANDT, GREELEY, RUGGIERO ET AL.
CHARLES N.J. RUGGIERO
ONE LANDMARK SQUARE, SUITE 903
STAMFORD, CT 06901
Assignment: 6
Reel/Frame:012388/0339   Pages: 3
Recorded: 12/14/2001
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
12/11/2001
Assignee
1
1251 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
10017552
Correspondence name and address
OHLANDT, GREELEY, RUGGIERO ET AL
CHARLES N.J. RUGGIERO, ESQ.
ONE LANDMARK SQUARE, 10TH FLOOR
STAMFORD, CONNECTICUT 06901-2682
Assignment: 7
Reel/Frame:012624/0200   Pages: 4
Recorded: 02/26/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/31/2002
2
Exec Dt:
01/24/2002
3
Exec Dt:
01/24/2002
Assignee
1
1251 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09989745
Correspondence name and address
OHLANDT, GREELEY, RUGGIERO & PERLE, LLP
CHARLES N.J. RUGGIERO, ESQ.
ONE LANDMARK SQUARE
10TH FLOOR
STAMFORD, CT 06901-2682
Assignment: 8
Reel/Frame:013951/0005   Pages: 4
Recorded: 04/14/2003
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/07/2003
2
Exec Dt:
03/11/2003
3
Exec Dt:
03/07/2003
Assignee
1
1251 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020-1196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09989745
Correspondence name and address
OHLANDT GREELEY RUGGIERO & PERLE, LLP
CHARLES N.J. RUGGIERO, ESQ.
ONE LANDMARK SQUARE, 10TH FLOOR
STAMFORD, CT 06901-2682
Assignment: 9
Reel/Frame:014966/0225   Pages: 3
Recorded: 02/09/2004
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/07/2004
2
Exec Dt:
01/07/2004
Assignee
1
1251 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10020-1196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
10747320
Correspondence name and address
OHLANDT, GREELEY, RUGGIERO & PERLE, LLP
ONE LANDMARK SQUARE, 10TH FLOOR
STAMFORD, CT 06901
Assignment: 10
Reel/Frame:037655/0750   Pages: 3
Recorded: 02/03/2016
Attorney Dkt #:SC39Q-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignor
1
Exec Dt:
01/07/2004
Assignee
1
777 THIRD AVENUE
C/O DAVID M.JOYAL, ESQ.
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10743615
Correspondence name and address
AVON PRODUCTS, INC.
777 THIRD AVENUE
C/O DAVID M.JOYAL, ESQ.
NEW YORK, NY 10017
Assignment: 11
Reel/Frame:016311/0318   Pages: 5
Recorded: 07/19/2004
Attorney Dkt #:cr48q-us
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/21/2004
2
Exec Dt:
06/23/2004
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10502061
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901
Assignment: 12
Reel/Frame:016684/0079   Pages: 5
Recorded: 12/10/2004
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/10/2004
2
Exec Dt:
12/10/2004
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11010097
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NEW YORK 10901
Assignment: 13
Reel/Frame:017362/0158   Pages: 7
Recorded: 04/20/2005
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/07/2005
2
Exec Dt:
03/04/2005
3
Exec Dt:
03/07/2005
4
Exec Dt:
03/08/2005
5
Exec Dt:
03/08/2005
6
Exec Dt:
03/07/2005
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
10532361
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NEW YORK 10901
Assignment: 14
Reel/Frame:017592/0096   Pages: 5
Recorded: 02/17/2006
Attorney Dkt #:HC16U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/04/2006
2
Exec Dt:
01/04/2006
3
Exec Dt:
01/04/2006
4
Exec Dt:
01/05/2006
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11314889
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFEN, NY 10901
Assignment: 15
Reel/Frame:021112/0534   Pages: 7
Recorded: 06/18/2008
Attorney Dkt #:HC16Q-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
06/16/2008
2
Exec Dt:
06/16/2008
3
Exec Dt:
06/12/2008
4
Exec Dt:
06/13/2008
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O ANTHONY M. SANTINI
NEW YORK, NEW YORK 10105
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12097932
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901
Assignment: 16
Reel/Frame:024518/0219   Pages: 7
Recorded: 06/10/2010
Attorney Dkt #:CR93AU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/12/2008
2
Exec Dt:
11/12/2008
3
Exec Dt:
11/12/2008
4
Exec Dt:
11/12/2008
5
Exec Dt:
11/12/2008
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O ANTHONY M. SANTINI
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12747430
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES ZELLER
SUFFERN, NY 10901
Assignment: 17
Reel/Frame:047341/0184   Pages: 4
Recorded: 10/29/2018
Attorney Dkt #:CR93BU1-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
02/10/2009
2
Exec Dt:
02/10/2009
Assignee
1
601 MIDLAND AVENUE
C/O BRIAN P. MCCLOSKEY
RYE, NEW YORK 10580
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
16173535
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O BRIAN P. MCCLOSKEY
SUFFERN, NY 10901
Assignment: 18
Reel/Frame:025362/0347   Pages: 6
Recorded: 11/15/2010
Attorney Dkt #:HC19U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/15/2009
2
Exec Dt:
04/15/2009
3
Exec Dt:
04/15/2009
4
Exec Dt:
04/15/2009
Assignee
1
1345 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12992729
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 19
Reel/Frame:024713/0384   Pages: 6
Recorded: 07/20/2010
Attorney Dkt #:SC116U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/19/2010
2
Exec Dt:
07/19/2010
3
Exec Dt:
07/20/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O JOAN M. MCGILLYCUDDY
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
12839692
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O JOAN M. MCGILLYCUDDY
SUFFERN, NY 10901
Assignment: 20
Reel/Frame:028345/0406   Pages: 7
Recorded: 06/08/2012
Attorney Dkt #:SC115U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/25/2010
2
Exec Dt:
10/22/2010
3
Exec Dt:
10/26/2010
4
Exec Dt:
10/25/2010
5
Exec Dt:
10/19/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER, ESQ.
NEW YORK, NEW YORK 10105
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
13514794
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER, ESQ.
SUFFERN, NY 10901
Assignment: 21
Reel/Frame:025390/0247   Pages: 8
Recorded: 11/22/2010
Attorney Dkt #:HC20AU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/09/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12912816
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 22
Reel/Frame:025390/0534   Pages: 8
Recorded: 11/22/2010
Attorney Dkt #:HC20BU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12912859
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZLLER
SUFFERN, NY 10901
Assignment: 23
Reel/Frame:025461/0915   Pages: 7
Recorded: 12/07/2010
Attorney Dkt #:HC19Q-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/07/2010
2
Exec Dt:
11/17/2010
3
Exec Dt:
11/09/2010
4
Exec Dt:
11/11/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12945003
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 24
Reel/Frame:034378/0535   Pages: 8
Recorded: 12/04/2014
Attorney Dkt #:HC20BU1-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
Assignee
1
777 THIRD AVENUE
C/O DAVID M. JOYAL
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14560602
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M. JOYAL
SUFFERN, NY 10901
Assignment: 25
Reel/Frame:039564/0285   Pages: 8
Recorded: 08/29/2016
Attorney Dkt #:HC20BU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
777 THIRD AVENUE
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14560602
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901

Search Results as of: 05/14/2024 12:37 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