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:
EP2299821
WO Application Number:
US2009046714
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09763424.0
WO Publication Number:
WO2009152133
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/06/2009
Grant date:
04/11/2015
EP Publication Date:
30/03/2011
WO Publication Date:
17/12/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/02/2016
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:
04/11/2015
EP B1 Publication Date:
04/11/2015
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:
08/06/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/11/2015
Name:
AbbVie Inc.
Address:
1 North Waukegan Road, NORTH CHICAGO, IL 60064, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
02/02/2016
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
WISHART, Neil
Address:
Jefferson
MA 01522, United States of America (US)
2
Name:
ARGIRIADI, Maria, A.
Address:
Wayland
MA 01778, United States of America (US)
3
Name:
CALDERWOOD, David, J.
Address:
Framingham
MA 01702, United States of America (US)
4
Name:
ERICSSON, Anna, M.
Address:
Shrewsbury
MA 01545, United States of America (US)
5
Name:
FIAMENGO, Bryan, A.
Address:
Watertown
MA 02472, United States of America (US)
6
Name:
FRANK, Kristine, E.
Address:
Worcester
MA 01609, United States of America (US)
7
Name:
FRIEDMAN, Michael
Address:
Newton
MA 02464, United States of America (US)
8
Name:
GEORGE, Dawn, M.
Address:
Charlton
MA 01507, United States of America (US)
9
Name:
GOEDKEN, Eric, R.
Address:
Worcester
MA 01606, United States of America (US)
10
Name:
JOSEPHSOHN, Nathan, S.
Address:
Boston
MA 02118, United States of America (US)
11
Name:
LI, Biqin, C.
Address:
Northborough
MA 01532, United States of America (US)
12
Name:
MORYTKO, Michael, J.
Address:
Framingham
MA 01701, United States of America (US)
13
Name:
STEWART, Kent, D.
Address:
Gurnee
IL 60031, United States of America (US)
14
Name:
VOSS, Jeffrey, W.
Address:
Holden
MA 01520, United States of America (US)
15
Name:
WALLACE, Grier, A.
Address:
Sterling
MA 01564, United States of America (US)
16
Name:
WANG, Lu
Address:
Northborough
MA 01532, United States of America (US)