Patent details

EP1041975 Title: Snelheid controlerende membranen voor inrichtingen voor gecontroleerde geneesmiddelafgifte.

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:
EP1041975
WO Application Number:
US199825646
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:
EP98960688.4
WO Publication Number:
WO1999032095
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/12/1998
Grant date:
04/09/2002
EP Publication Date:
04/09/2002
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:
01/07/2010
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
04/09/2002
EP B1 Publication Date:
04/09/2002
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:
02/12/2018
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
20/05/2009
 
 

 

Name:
Intarcia Therapeutics, Inc.
Address:
24650 Industrial Blvd, 94545, Hayward, California, United States of America (US)

Historical Applicant/holder

From:
04/09/2002
To:
20/05/2009

 

Name:
ALZA CORPORATION
Address:
1900 Charleston Road, 94043, Mountain View, California, United States of America (US)

Domicile Holder

Name:
ir. A. Blokland c.s.
From:
04/09/2002
Address:
Algemeen Octrooi- en Merkenbureau B.V. Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:

Inventor

1

Name:
Lothar, W. KLEINER
Address:
CA 94025, Los Altos, United States of America (US)

2

Name:
Robert, M. GALE
Address:
CA 94024, Los Altos, United States of America (US)

3

Name:
Randall, G. BERGGREN
Address:
CA 94550, Livermore, United States of America (US)

4

Name:
Gilbert, T. TONG
Address:
CA 94538, Union City, United States of America (US)

5

Name:
Guohua CHEN
Address:
CA 94086, Sunnyvale, United States of America (US)

6

Name:
Keith, E. DIONNE
Address:
MA 02139, Cambridge, United States of America (US)

7

Name:
Paul, R. HOUSTON
Address:
Hayward, CA, United States of America (US)

Priority

Priority Patent Number:
68377 P
Priority Date:
22/12/1997
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 9/70;
IPC or IDT classification:
A61K 9/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
2010/21
Publication date:
14/07/2010
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
2009/08
Publication date:
03/08/2009
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
MED
Journal edition number:
2003/03
Publication date:
03/03/2003
Description:
Other communications

4

Bulletin Heading:
EP3
Journal edition number:
2003/02
Publication date:
03/02/2003
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2002/11
Publication date:
01/11/2002
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200236
Publication date:
04/09/2002
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
53581-A053581-1
Date Registered:
20/05/2009
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
23/12/2008
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Computer Packages Inc.
Filing date Document type Document Description Number of pages File Type