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:
EP1333880
WO Application Number:
US2001051496
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:
EP01273947.0
WO Publication Number:
WO2002094368
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/10/2001
Grant date:
15/04/2009
EP Publication Date:
15/04/2009
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:
01/05/2011
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
15/04/2009
EP B1 Publication Date:
15/04/2009
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:
25/10/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/04/2009
Name:
ALZA Corporation
Address:
1010 Joaquin Road, 94043, Mountain View, California, United States of America (US)
Inventor
1
Name:
Michel, J., N. CORMIER
Address:
CA 94043, Mountain View, United States of America (US)
2
Name:
Wendy, A. YOUNG
Address:
CA 95129, San Jose, United States of America (US)
3
Name:
Kofi NYAM
Address:
CA 94303, Palo Alto, United States of America (US)
4
Name:
Peter, E. DADDONA
Address:
CA 94025, Menlo Park, United States of America (US)