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:
EP2720699
WO Application Number:
US2012042311
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12801372.9
WO Publication Number:
WO2012174158
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/06/2012
Grant date:
16/05/2018
EP Publication Date:
23/04/2014
WO Publication Date:
20/12/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
10/08/2018
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:
16/05/2018
EP B1 Publication Date:
16/05/2018
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:
12/06/2032
Lapsed By Expiration Date:
Patent Validated Date:
23/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/04/2024
Name:
NEURELIS, INC.
Address:
3430 Carmel Mountain Road, Suite 300, 92121, San Diego, CA, United States of America (US)
Historical Applicant/holder
From:
16/05/2018
To:
15/04/2024
Name:
Hale BioPharma Ventures, LLC
Address:
1042-B N. El Camino Real
Suite 430, Encinitas, CA 92024, United States of America (US)
Agent
Name:
J.M.H. Duyver lic.
From:
22/08/2018
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
CARTT, Steve
Address:
Union City, CA 94587, United States of America (US)
2
Name:
MEDEIROS, David
Address:
South San Francisco, CA 94080, United States of America (US)
3
Name:
GWOZDZ, Garry, Thomas
Address:
Jim Thorpe, PA 18229, United States of America (US)
4
Name:
LOXLEY, Andrew
Address:
Philadelphia, PA 19106, United States of America (US)
5
Name:
MITCHNICK, Mark
Address:
East Hampton, NY 11937, United States of America (US)
6
Name:
HALE, David
Address:
San Diego, CA 92127, United States of America (US)
7
Name:
MAGGIO, Edward, T.
Address:
San Diego, CA 92127, United States of America (US)