Patent details

EP2961734 Title: GLYCOPYRROLATE SALTS

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:
EP2961734
WO Application Number:
US2014019552
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:
EP14716654.0
WO Publication Number:
WO2014134510
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
28/02/2014
Grant date:
26/09/2018
EP Publication Date:
06/01/2016
WO Publication Date:
04/09/2014
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:
26/09/2018
EP B1 Publication Date:
26/09/2018
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:
27/02/2034
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
26/09/2018
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
26/09/2018
 
 

 

Name:
Dermira, Inc.
Address:
275 Middlefield Road Suite 150, Menlo Park, CA 94025, United States of America (US)

Inventor

1

Name:
STATLER, John, Allan
Address:
Redwood City, CA 94062, United States of America (US)

2

Name:
SHAW, Anthony Adrian
Address:
Menlo Park California 94025, United States of America (US)

3

Name:
IMBERT, Delphine, Caroline
Address:
Cupertino, CA 95014, United States of America (US)

4

Name:
NELSON, Jennifer, Leigh
Address:
Kokomo, IN 46901, United States of America (US)

5

Name:
ANDRES, Patricia
Address:
West Lafayette, IN 47906, United States of America (US)

6

Name:
MCQUEEN, Lisa, Lynn
Address:
West Lafayette, IN 47906, United States of America (US)

7

Name:
BOERRIGTER, Stephan, Xander, Mattheus
Address:
West Lafayette, IN 47906, United States of America (US)

8

Name:
SELBO, Jon, Gordon
Address:
West Lafayette, IN 47906, United States of America (US)

9

Name:
ANDRES, Mark, Christopher
Address:
West Lafayette, IN 47906, United States of America (US)

Priority

1

Priority Patent Number:
201314024484
Priority Date:
11/09/2013
Priority Country:
United States of America (US)

2

Priority Patent Number:
201314024480
Priority Date:
11/09/2013
Priority Country:
United States of America (US)

3

Priority Patent Number:
201361770925 P
Priority Date:
28/02/2013
Priority Country:
United States of America (US)

4

Priority Patent Number:
201361770920 P
Priority Date:
28/02/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/40; A61P 43/00; C07D 207/12;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
05/19
Publication date:
30/01/2019
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
40/18
Publication date:
26/09/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201844
Publication date:
31/10/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201839
Publication date:
26/09/2018
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type