Patent details

EP2793825 Title: SYSTEM PROVIDING ENZYME-CATALYZED REACTION

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2793825
WO Application Number:
US2011065827
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11804898.2
WO Publication Number:
WO2013095331
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/12/2011
Grant date:
16/11/2016
EP Publication Date:
29/10/2014
WO Publication Date:
27/06/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
16/11/2016
EP B1 Publication Date:
16/11/2016
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/12/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
16/11/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/11/2016
 
 

 

Name:
Colgate-Palmolive Company
Address:
300 Park Avenue, NEW YORK, NY 10022, United States of America (US)

Inventor

1

Name:
BOYD, Thomas
Address:
Metuchen, New Jersey 08840, United States of America (US)

2

Name:
XU, Guofeng
Address:
Plainsboro, New Jersey 08536, United States of America (US)

3

Name:
ADAMS, Richard
Address:
Monmouth Junction, New Jersey 08852, United States of America (US)

4

Name:
PIERCE, Robert
Address:
Basking Ridge New Jersey 07920, United States of America (US)

5

Name:
SAMAROO, Derek
Address:
Edison, New Jersey 08820, United States of America (US)

6

Name:
VISCIO, David
Address:
Prescott Valley, Arizona 86315, United States of America (US)

Classification

IPC or IDT classification:
A61K 8/35; A61K 8/37; A61K 8/38; A61K 8/42; A61K 8/66; A61Q 11/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
12/17
Publication date:
22/03/2017
Description:
Contains data concerning lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
46/16
Publication date:
16/11/2016
Description:
Contains data concerning European patents granted for The Netherlands

European Patent Bulletin

Issue number:
201646
Publication date:
16/11/2016
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/12/2016
Grace Period End Date:
30/06/2017
Annual Fee Number:
6
Annual Fee Amount:
160 Euro
Penalty Fee Amount:
80 Euro
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages