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:
EP2917195
WO Application Number:
IB2013059553
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13821520.7
WO Publication Number:
WO2014068443
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/10/2013
Grant date:
13/12/2017
EP Publication Date:
16/09/2015
WO Publication Date:
08/05/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/07/2018
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:
13/12/2017
EP B1 Publication Date:
13/12/2017
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:
21/10/2033
Lapsed By Expiration Date:
Patent Validated Date:
24/02/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/12/2017
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
23/02/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DIRICO, Kenneth John
Address:
Gales Ferry, Connecticut 06335, United States of America (US)
2
Name:
EUSTAQUIO, Alessandra S.
Address:
Old Saybrook, Connecticut 06475, United States of America (US)
3
Name:
GREEN, Michael Eric
Address:
Boston, Massachusetts 02127, United States of America (US)
4
Name:
HE, Haiyin
Address:
Mahwah, New Jersey 07430, United States of America (US)
5
Name:
HE, Min
Address:
North Potomac, Maryland 20878, United States of America (US)
6
Name:
KOEHN, Frank Erich
Address:
Mystic, Connecticut 06355, United States of America (US)
7
Name:
O'DONNELL, Christopher John
Address:
Mystic, Connecticut 06355, United States of America (US)
8
Name:
PUTHENVEETIL, Sujiet
Address:
Franklin, MA 02038, United States of America (US)
9
Name:
RATNAYAKE, Anokha Sayani
Address:
Mystic, Connecticut 06355, United States of America (US)
10
Name:
SUBRAMANYAM, Chakrapani
Address:
South Glastonbury, Connecticut 06073, United States of America (US)
11
Name:
TESKE, Jesse Alexander
Address:
Westerly, Rhode Island 02891, United States of America (US)
12
Name:
YANG, Hui Yu
Address:
Newton, Massachusetts 02458, United States of America (US)