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:
EP2455075
WO Application Number:
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:
EP12152928.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
06/07/2006
Grant date:
20/06/2018
EP Publication Date:
23/05/2012
WO Publication Date:
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:
20/06/2018
EP B1 Publication Date:
20/06/2018
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:
05/07/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
20/06/2018
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/06/2018
Name:
Sunovion Pharmaceuticals Inc.
Address:
84 Waterford Drive, MARLBOROUGH, MA 01752, United States of America (US)
Inventor
1
Name:
Koenig, Stephen G.
Address:
San Francisco CA 94114, United States of America (US)
2
Name:
Bakale, Roger P.
Address:
Shrewsbury, MA Massachusetts 01545, United States of America (US)
3
Name:
Singh, Surendra P.
Address:
Shrewsbury, MA Massachusetts 01545, United States of America (US)
4
Name:
Scott, Wilkinson
Address:
Westborough, MA Massachusetts 01581, United States of America (US)
5
Name:
Su, Xiping
Address:
Woodbridge, CT Connecticut 06525, United States of America (US)
6
Name:
Han, Zhengxu
Address:
Shrewsbury, MA Massachusetts 01545, United States of America (US)