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:
EP1545519
WO Application Number:
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:
EP03792573.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/08/2003
Grant date:
23/03/2011
EP Publication Date:
23/03/2011
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:
01/03/2013
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
23/03/2011
EP B1 Publication Date:
23/03/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
21/06/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
06/08/2023
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
23/03/2011
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)
From:
23/03/2011
Name:
OSI Pharmaceuticals, Inc.
Address:
41 Pinelawn Road, MELVILLE, NY 11747, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
23/03/2011
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BEEBE, Jean, Saccuzzo
Address:
SALEM CONNECTICUT 06420, United States of America (US)
2
Name:
FERRANTE, Karen, Jean
Address:
RHODE ISLAND 02818, United States of America (US)
3
Name:
JANI, Jitesh, Pranlal
Address:
CONNECTICUT 06333, United States of America (US)
4
Name:
SCHAEFFER, Tracey, Lee
Address:
CONNECTICUT 06254, United States of America (US)
5
Name:
HEALEY, Diane, Ingeborg
Address:
CONNECTICUT 06443, United States of America (US)
6
Name:
O'LEARY, James, John
Address:
MYSTIC, CONNECTICUT 06355ON, CT 06355, United States of America (US)