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:
EP2614082
WO Application Number:
IB2011053761
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11764859.2
WO Publication Number:
WO2012032433
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/08/2011
Grant date:
03/10/2018
EP Publication Date:
17/07/2013
WO Publication Date:
15/03/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
29/11/2018
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/09/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
03/10/2018
EP B1 Publication Date:
03/10/2018
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:
25/08/2031
Lapsed By Expiration Date:
Patent Validated Date:
13/12/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/06/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
Historical Applicant/holder
From:
03/10/2018
To:
16/06/2023
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:
12/12/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
AHRENS, Bianca
Address:
81241 Munich, Germany (DE)
2
Name:
BAXI, Sangita M.
Address:
San Diego
California 92121, United States of America (US)
3
Name:
BERGQVIST, Simon Paul
Address:
San Diego
California 92121, United States of America (US)
4
Name:
DOYONNAS, Regis
Address:
Groton
Connecticut 06340, United States of America (US)
5
Name:
DUFIELD, Robert Lee
Address:
Andover
Massachusetts 01810, United States of America (US)
6
Name:
ELLIOTT, Mark William
Address:
San Diego
California 92121, United States of America (US)
7
Name:
FISHER, Timothy Scott
Address:
San Diego
California 92121, United States of America (US)
8
Name:
JEROME, Richard Michael
Address:
Andover
Massachusetts 01810, United States of America (US)
9
Name:
JONES, Heather Laurence
Address:
Chesterfield
Missouri 63017, United States of America (US)
10
Name:
KAMPERSCHROER, Cris
Address:
Groton
Connecticut 06340, United States of America (US)
11
Name:
LADETZKI-BAEHS, Kathrin
Address:
82152 Planegg, Germany (DE)
12
Name:
LOVE, Victoria Alexandria
Address:
San Diego
California 92121, United States of America (US)
13
Name:
OLIPHANT, Theodore Lawrence
Address:
Kalamazoo
Michigan 49001, United States of America (US)
14
Name:
ONADIPE, Adekunle Olatunbosun
Address:
Chesterfield
Missouri 63017, United States of America (US)
15
Name:
QIN, Wenning
Address:
Groton
Connecticut 06340, United States of America (US)
16
Name:
RADHAKRISHNAN, Vinay
Address:
Chesterfield
Missouri 63017, United States of America (US)
17
Name:
ROHNER, Allison Karlyn
Address:
San Diego
California 92121, United States of America (US)
18
Name:
SHARP, Leslie Lynne
Address:
San Diego
California 92121, United States of America (US)
19
Name:
TESAR, Michael
Address:
86169 Augsburg, Germany (DE)
20
Name:
THOMAS, Kristin Elizabeth
Address:
Chesterfield
Missouri 63017, United States of America (US)
21
Name:
YATES, Libbey Anne
Address:
Chesterfield
Missouri 63017, United States of America (US)
22
Name:
ZIEGEMEIER, Daisy Marie
Address:
Chesterfield
Missouri 63017, United States of America (US)