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:
EP1192125
WO Application Number:
US2000015070
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP00938022.1
WO Publication Number:
WO2000076958
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
31/05/2000
Grant date:
31/12/2008
EP Publication Date:
31/12/2008
WO Publication Date:
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:
01/12/2011
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
31/12/2008
EP B1 Publication Date:
31/12/2008
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:
30/05/2020
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/12/2008
Name:
Warner-Lambert Company LLC
Address:
235 East 42nd Street, 10017, New York, New York, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
31/12/2008
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Thomas, Richard BELLIOTTI
Address:
MI 48176, Saline, United States of America (US)
2
Name:
Justin, Stephen BRYANS
Address:
CB1 6DZ, Balsham, United Kingdom (GB)
3
Name:
Ihoezo, Victor EKHATO
Address:
PA 19382, West Chester, United States of America (US)
4
Name:
Augustine, Tobi OSUMA
Address:
MI 48108, Ann Arbor, United States of America (US)
5
Name:
Robert, Michael SCHELKUN
Address:
MI 48160, Milan, United States of America (US)
6
Name:
Andrew, John THORPE
Address:
MI 48103, United States of America (US)
7
Name:
Lawrence, David WISE
Address:
MI 48105, United States of America (US)
8
Name:
David, Juergen WUSTROW
Address:
MI 48103, Ann Arbor, United States of America (US)
9
Name:
Po-Wai YUEN
Address:
MI 48108, Ann Arbor, United States of America (US)
10
Name:
Jacob,Bradley SCHWARZ
Address:
MI 48103, Ann Arbor, United States of America (US)