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:
EP2024366
WO Application Number:
US2007011136
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07756233.8
WO Publication Number:
WO2007133562
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/05/2007
Grant date:
16/09/2015
EP Publication Date:
18/02/2009
WO Publication Date:
22/11/2007
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:
16/09/2015
EP B1 Publication Date:
16/09/2015
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:
07/05/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
16/09/2015
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/09/2015
Name:
ARIAD PHARMACEUTICALS, INC.
Address:
26 Landsdowne Street, CAMBRIDGE, MA 02139-4234, United States of America (US)
Inventor
1
Name:
SHAKESPEARE, William, C.
Address:
Southborough, MA 01772, United States of America (US)
2
Name:
HUANG, Wei-sheng
Address:
Acton, MA 01720, United States of America (US)
3
Name:
DALGARNO, David, C.
Address:
Brookline, MA 02446, United States of America (US)
4
Name:
ZHU, Xiaotian
Address:
Newton, MA 02465, United States of America (US)
5
Name:
THOMAS, R., Mathew
Address:
Sharon, MA 02067, United States of America (US)
6
Name:
WANG, Yihan
Address:
Newton, MA 02460, United States of America (US)
7
Name:
QI, Jiwei
Address:
West Roxbury, MA 02132, United States of America (US)
8
Name:
SUNDARAMOORTHI, Rajeswari
Address:
Chennai 600017, India (IN)
9
Name:
ZOU, Dong
Address:
Concord, MA 01742, United States of America (US)
10
Name:
METCALF, Chester, A.
Address:
Needham, MA 02492, United States of America (US)
11
Name:
SAWYER, Tomi, K.
Address:
Southborough, MA 01772, United States of America (US)
12
Name:
ROMERO, Jan Antoinette, C.
Address:
Summerville, MA 02144, United States of America (US)