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:
EP2497770
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:
EP12170639.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/08/2003
Grant date:
14/05/2014
EP Publication Date:
14/05/2014
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:
01/09/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/05/2014
EP B1 Publication Date:
14/05/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
18/07/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
04/08/2023
Lapsed By Expiration Date:
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:
14/05/2014
To:
02/05/2017
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road P.O. Box 4000, PRINCETON NJ 08543-4000, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
14/05/2014
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Wang, Tao
Address:
FARMINGTON, CT CONNECTICUT 06032, United States of America (US)
2
Name:
Zhang, Zhongxing
Address:
MADISON, CT CONNECTICUT 06443, United States of America (US)
3
Name:
Meanwell, Nicholas, A.
Address:
EAST HAMPTON, CT CONNECTICUT 06424, United States of America (US)
4
Name:
Kadow, John, F.
Address:
WALLINGFORD, CT CONNECTICUT 06492, United States of America (US)
5
Name:
Yin, Zhiwei
Address:
GLASTONBURY, CT CONNECTICUT 06033, United States of America (US)
6
Name:
Xue, Qiufen, May
Address:
NEWBURY PARK, CA CALIFORNIA 91320, United States of America (US)
7
Name:
Regueiro-Ren, Alicia
Address:
MIDDLETOWN, CT CONNECTICUT 06457, United States of America (US)
8
Name:
Matiskella, John, D.
Address:
WALLINGFORD, CT CONNECTICUT 06492, United States of America (US)
9
Name:
Ueda, Yasutsugu
Address:
CLINTON, CT CONNECTICUT 06413, United States of America (US)