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:
EP2945621
WO Application Number:
US2014012089
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14703010.0
WO Publication Number:
WO2014113700
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
17/01/2014
Grant date:
17/10/2018
EP Publication Date:
25/11/2015
WO Publication Date:
24/07/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
15/01/2019
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:
17/10/2018
EP B1 Publication Date:
17/10/2018
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:
16/01/2034
Lapsed By Expiration Date:
Patent Validated Date:
15/02/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/10/2018
Name:
Cardioxyl Pharmaceuticals, Inc.
Address:
1450 Raleigh Road, Suite 212,
Exchange East,, Chapel Hill, North Carolina 27517, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
14/02/2019
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
KALISH, Vincent Jacob
Address:
Annapolis, Maryland 21401, United States of America (US)
2
Name:
REARDON, John
Address:
Chapel Hill, North Carolina 27517, United States of America (US)
3
Name:
BROOKFIELD, Frederick Arthur
Address:
Abingdon
Oxfordshire OX14 4RZ, United Kingdom (GB)
4
Name:
COURTNEY, Stephen Martin
Address:
Abingdon
Oxfordshire OX14 4RZ, United Kingdom (GB)
5
Name:
FROST, Lisa Marie
Address:
Abingdon
Oxfordshire OX14 4RZ, United Kingdom (GB)
6
Name:
TOSCANO, John P.
Address:
Glen Arm, Maryland 21057, United States of America (US)