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:
EP2294072
WO Application Number:
US2009044774
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09751541.5
WO Publication Number:
WO2009143313
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/05/2009
Grant date:
29/03/2017
EP Publication Date:
16/03/2011
WO Publication Date:
26/11/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/05/2017
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:
29/03/2017
EP B1 Publication Date:
29/03/2017
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:
20/05/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/03/2017
Name:
Wyeth LLC
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
08/05/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
VENKATESAN, Aranapakam M.
Address:
Rego Park
NY 11374, United States of America (US)
2
Name:
CHEN, Zecheng
Address:
New City
NY 10956, United States of America (US)
3
Name:
DEHNHARDT, Christoph M.
Address:
New York
NY 10128, United States of America (US)
4
Name:
DOS SANTOS, Osvaldo
Address:
Astoria
NY 11106, United States of America (US)
5
Name:
DELOS SANTOS, Efren Guillermo
Address:
Nanuet
NY 10954, United States of America (US)
6
Name:
ZASK, Arie
Address:
New York
NY 10128, United States of America (US)
7
Name:
VERHEIJEN, Jeroen C.
Address:
Highland Mills
NY 10930, United States of America (US)
8
Name:
KAPLAN, Joshua Aaron
Address:
Nyack
NY 10960, United States of America (US)
9
Name:
RICHARD, David J.
Address:
Warwick
NY 10990, United States of America (US)
10
Name:
AYRAL-KALOUSTIAN, Semiramis
Address:
Tarrytown
NY 10591, United States of America (US)
11
Name:
MANSOUR, Tarek S.
Address:
New City
NY 10956, United States of America (US)
12
Name:
GOPALSAMY, Ariamala
Address:
Mahwah
NJ 07430, United States of America (US)
13
Name:
CURRAN, Kevin J.
Address:
Congers
NY 10920, United States of America (US)
14
Name:
SHI, Mengxiao
Address:
Eastchester
NY 10709, United States of America (US)