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:
EP1725569
WO Application Number:
US2005006980
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05724510.2
WO Publication Number:
WO2005090367
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/03/2005
Grant date:
23/01/2008
EP Publication Date:
23/01/2008
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
23/01/2008
EP B1 Publication Date:
23/01/2008
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:
02/03/2025
Lapsed By Expiration Date:
03/03/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
02/05/2017
Name:
VIIV Healthcare UK (No. 4) Limited
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex , United Kingdom (GB)
Historical Applicant/holder
From:
23/01/2008
To:
02/05/2017
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, 08543-4000, Princeton, New Jersey, United States of America (US)
Inventor
1
Name:
Yasutsugu UEDA
Address:
06413, Clinton, Connecticut, United States of America (US)
2
Name:
Timothy, P. CONNOLLY
Address:
06480, Portland, Connecticut, United States of America (US)
3
Name:
John, F. KADOW
Address:
06492, Wallingford, Connecticut, United States of America (US)
4
Name:
Nicholas, A. MEANWELL
Address:
06424, East Hampton, Connecticut, United States of America (US)
5
Name:
Tao WANG
Address:
CT 06032, Farmington, United States of America (US)
6
Name:
Chung-Pin, H. CHEN
Address:
06443, Madison, Connecticut, United States of America (US)
7
Name:
Kap-Sun YEUNG
Address:
06443, Madison, Connecticut, United States of America (US)
8
Name:
Zhongxing ZHANG
Address:
06443, Madison, Connecticut, United States of America (US)
9
Name:
David Kenneth LEAHY
Address:
08873, Somerset, New Jersey, United States of America (US)
10
Name:
Shawn, K. PACK
Address:
08536, Plainsboro, New Jersey, United States of America (US)
11
Name:
Nachimuthu SOUNDARARAJAN
Address:
08824, Kendall Park, New Jersey, United States of America (US)
12
Name:
Pierre SIRARD
Address:
J2W 1A5, St. Jean sur Richelieu, Québec, Canada (CA)