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:
EP1769795
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06023696.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/12/2002
Grant date:
24/07/2013
EP Publication Date:
24/07/2013
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:
24/07/2013
EP B1 Publication Date:
24/07/2013
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:
02/12/2022
Lapsed By Expiration Date:
Revocation Date:
11/12/2021
Invalidity Date:
24/07/2013
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/07/2013
Name:
Bayer HealthCare LLC
Address:
555 White Plains Road, TARRYTOWN, NY 10591, United States of America (US)
Inventor
1
Name:
Carter, Christopher A.
Address:
Doylestown, PA 18901, United States of America (US)
2
Name:
Gibson, Neil
Address:
San Diego, CA 92130-4827, United States of America (US)
3
Name:
Hibner, Barbara
Address:
Winchester, MA 01890, United States of America (US)
4
Name:
Humphrey, Rachel W.
Address:
Princeton, NJ 08540, United States of America (US)
5
Name:
Trail, Pamela
Address:
Madison, CT 06443, United States of America (US)
6
Name:
Vincent, Patrick W.
Address:
Encinitas, CA 92024, United States of America (US)
7
Name:
Zhai, Yifan
Address:
Rockville MD 20850, United States of America (US)
8
Name:
Dumas, Jacques
Address:
Carlisle, MA 01741, United States of America (US)
9
Name:
Riedl, Bernd
Address:
42329 Wuppertal, Germany (DE)
10
Name:
Khire, Uday
Address:
Orange, CT 06477, United States of America (US)
11
Name:
Lowinger, Timothy, B.
Address:
Carlisle,MA 01741, United States of America (US)
12
Name:
Scott, William, J.
Address:
Guilford, CT 06437, United States of America (US)
13
Name:
Smith, Roger, A.
Address:
Chester Springs, PA 19425, United States of America (US)
14
Name:
Wood, Jill, E.
Address:
Fort Collins, CO 80528, United States of America (US)
15
Name:
Monahan, Mary-Katherine
Address:
Fort Worth, TX 76134, United States of America (US)
16
Name:
Natero, Reina
Address:
Plantation, FL 33323, United States of America (US)
17
Name:
Renick, Joel
Address:
San Diego, CA 92115, United States of America (US)
18
Name:
Sibley, Robert, N.
Address:
North Haven, CT 06473, United States of America (US)