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:
EP2417440
WO Application Number:
US2010030484
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:
EP10762472.8
WO Publication Number:
WO2010118288
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/04/2010
Grant date:
07/12/2016
EP Publication Date:
15/02/2012
WO Publication Date:
14/10/2010
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:
07/12/2016
EP B1 Publication Date:
07/12/2016
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:
08/04/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
07/12/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/12/2016
Name:
Pharmaco-Kinesis Corporation
Address:
10524 S. La Cienega Blvd., INGLEWOOD, CA 90304, United States of America (US)
From:
07/12/2016
Name:
Shachar, Yehoshua
Address:
2417 22nd Street, SANTA MONICA, CA 90405, United States of America (US)
From:
07/12/2016
Name:
Wu, Winston
Address:
1000 S. 5th Street, Alhambra, CA 91801, United States of America (US)
From:
07/12/2016
Name:
Farkas, Leslie
Address:
254 N. Arnaz Street, OJAI, CA 93023, United States of America (US)
From:
07/12/2016
Name:
Chen, Thomas
Address:
5155 La Canada Blvd., LA CANADA, CA 91011, United States of America (US)
Inventor
1
Name:
SHACHAR, Yehoshua
Address:
Santa Monica
CA 90405, United States of America (US)