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:
EP1499316
WO Application Number:
US2003011672
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:
EP03719766.2
WO Publication Number:
WO2003088967
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/04/2003
Grant date:
19/03/2008
EP Publication Date:
19/03/2008
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:
01/11/2012
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
19/03/2008
EP B1 Publication Date:
19/03/2008
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:
15/04/2023
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/03/2008
Name:
SCHERING CORPORATION
Address:
2000 Galloping Hill Road, 07033-0530, Kenilworth, New Jersey, United States of America (US)
Inventor
1
Name:
Qingbei ZENG
Address:
NJ 08820, Edison, United States of America (US)
2
Name:
Robert, G. ASLANIAN
Address:
NJ 07866, Rockaway, United States of America (US)
3
Name:
Michael, Y. BERLIN
Address:
NJ 08822, Flemington, United States of America (US)
4
Name:
Christopher, W. BOYCE
Address:
NJ 08822, Flemington, United States of America (US)
5
Name:
Jianhua CAO
Address:
NJ 08820, Edison, United States of America (US)
6
Name:
Joseph, A. KOZLOWSKI
Address:
NJ 08543, Princeton, United States of America (US)
7
Name:
Pietro MANGIARACINA
Address:
NY 10952, Monsey, United States of America (US)
8
Name:
Kevin, D. MC CORMICK
Address:
NJ 07920, Basking Ridge, United States of America (US)
9
Name:
Mwangi, W. MUTAHI
Address:
Nyeri, Kenya (KE)
10
Name:
Stuart, B. ROSENBLUM
Address:
NJ 07052, West Orange, United States of America (US)
11
Name:
Neng-Yang SHIH
Address:
NJ 07006, North Caldwell, United States of America (US)
12
Name:
Daniel, M. SOLOMON
Address:
NJ 08817, Edison, United States of America (US)
13
Name:
Wing, C. TOM
Address:
NJ 07009, Cedar Grove, United States of America (US)