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:
EP2442809
WO Application Number:
US2010038988
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:
EP10726760.1
WO Publication Number:
WO2010148197
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
17/06/2010
Grant date:
31/08/2016
EP Publication Date:
25/04/2012
WO Publication Date:
23/12/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/11/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/07/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
31/08/2016
EP B1 Publication Date:
31/08/2016
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:
16/06/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/08/2016
Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
30/11/2016
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHARIFSON, Paul
Address:
Framingham
MA 01701, United States of America (US)
2
Name:
CLARK, Michael, P.
Address:
Concord
MA 01742, United States of America (US)
3
Name:
BANDARAGE, Upul, K.
Address:
Lexington
MA 02421, United States of America (US)
4
Name:
BETHIEL, Randy, S.
Address:
Lexington
MA 02420, United States of America (US)
5
Name:
COURT, John, J.
Address:
Littleton
MA 01460, United States of America (US)
6
Name:
DENG, Hongbo
Address:
Southborough
MA 01772, United States of America (US)
7
Name:
DRUTU, Ioana
Address:
Watertown
MA 02472, United States of America (US)
8
Name:
DUFFY, John, P.
Address:
Northborough
MA 01532, United States of America (US)
9
Name:
FARMER, Luc
Address:
Foxboro
MA 02035, United States of America (US)
10
Name:
GAO, Huai
Address:
Arlington
MA 02474, United States of America (US)
11
Name:
GU, Wenxin
Address:
Somerville
MA 02144, United States of America (US)
12
Name:
JACOBS, Dylan, H.
Address:
Everett
MA 02149, United States of America (US)
13
Name:
KENNEDY, Joseph, M.
Address:
Charlestown
MA 02129, United States of America (US)
14
Name:
LEDEBOER, Mark, W.
Address:
Acton
MA 01720, United States of America (US)
15
Name:
LEDFORD, Brian
Address:
Norton
MA 02766, United States of America (US)
16
Name:
MALTAIS, Francois
Address:
Tewksbury
MA 01876, United States of America (US)
17
Name:
PEROLA, Emanuele
Address:
Brookline
MA 02445, United States of America (US)
18
Name:
WANG, Tiansheng
Address:
Concord
MA 01742, United States of America (US)
19
Name:
WANNAMAKER, M., Woods
Address:
Bolton
MA 01740, United States of America (US)
20
Name:
BYRN, Randal
Address:
Wayland, MA 01778, United States of America (US)
21
Name:
ZHOU, Yi
Address:
Lexington, MA 02421, United States of America (US)
22
Name:
LIN, Chao
Address:
Winchester, MA 01890, United States of America (US)
23
Name:
JIANG, Min
Address:
Lexington, MA 02420, United States of America (US)
24
Name:
GERMANN, Ursula, A.
Address:
Newton, MA 02459, United States of America (US)
25
Name:
JONES, Steven
Address:
Hyde Park, MA 02136, United States of America (US)
26
Name:
SALITURO, Francesco G.
Address:
Marlborough
MA 01752, United States of America (US)