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:
EP1690853
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05028442.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/01/2000
Grant date:
10/03/2010
EP Publication Date:
10/03/2010
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
10/03/2010
EP B1 Publication Date:
10/03/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
26/05/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
11/01/2020
Lapsed By Expiration Date:
12/01/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/07/2018
Name:
Bayer HealthCare LLC
Address:
100 Bayer Boulevard, 07981, Whippany NJ, United States of America (US)
Historical Applicant/holder
From:
13/07/2018
To:
13/07/2018
Name:
Bayer HealthCare LLC
Address:
100 Bayer Boulevard, 07981, Whippany NJ, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
10/03/2010
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Riedl, Bernd
Address:
42329 WUPPERTAL, Germany (DE)
2
Name:
Dumas, Jacques
Address:
BETHANY, CONNECTICUT 06524, United States of America (US)
3
Name:
Khire, Uday
Address:
HAMDEN, CT 06518, United States of America (US)
4
Name:
Lowinger, Timothy, B.
Address:
GUILFORD, CT06437, United States of America (US)
5
Name:
Scott, William, J.
Address:
GUILFORD, CT 06437, United States of America (US)
6
Name:
Smith, Roger, A.
Address:
MADISON, CT 06443, United States of America (US)
7
Name:
Wood, Jill, E.
Address:
HAMDEN, CT 06517, United States of America (US)
8
Name:
Monahan, Mary-Katherine
Address:
NORTH HAVEN, CT 06473, United States of America (US)
9
Name:
Natero, Reina
Address:
HAMDEN, CT 06518, United States of America (US)
10
Name:
Renick, Joel
Address:
MILFORD, CT 06460, United States of America (US)
11
Name:
Sibley, Robert, N.
Address:
NORTH HAVEN, CT 06473, United States of America (US)