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:
EP2534136
WO Application Number:
US2011024109
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11740546.4
WO Publication Number:
WO2011097649
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/02/2011
Grant date:
06/09/2017
EP Publication Date:
19/12/2012
WO Publication Date:
11/08/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/12/2017
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:
06/09/2017
EP B1 Publication Date:
06/09/2017
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:
07/02/2031
Lapsed By Expiration Date:
Patent Validated Date:
22/12/2017
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/09/2017
Name:
Lantheus Medical Imaging, Inc.
Address:
331 Treble Cove Road, NORTH BILLERICA, MA 01862, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
05/12/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CESATI, Richard, R.
Address:
Pepperell, MA 01463, United States of America (US)
2
Name:
CHEESMAN, Edward, H.
Address:
Lunenburg, MA 01462, United States of America (US)
3
Name:
LAZEWATSKY, Joel
Address:
Auburndale, MA 02166, United States of America (US)
4
Name:
RADEKE, Heike, S.
Address:
South Grafton, MA 01560, United States of America (US)
5
Name:
CASTNER, James, F.
Address:
Groton, MA 01450, United States of America (US)
6
Name:
MONGEAU, Enrico
Address:
Nashua, NH 03063, United States of America (US)
7
Name:
ZDANKIEWICZ, Dianne, D.
Address:
Londonderry, NH 03053, United States of America (US)
8
Name:
SIEGLER, Robert, Wilburn
Address:
Chelmsford, MA 01824, United States of America (US)
9
Name:
DEVINE, Marybeth
Address:
Greenville, OH 43023-1162, United States of America (US)