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:
EP2794653
WO Application Number:
IB2012057491
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:
EP12823018.2
WO Publication Number:
WO2013093809
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
19/12/2012
Grant date:
13/03/2019
EP Publication Date:
29/10/2014
WO Publication Date:
27/06/2013
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:
13/03/2019
EP B1 Publication Date:
13/03/2019
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:
18/12/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
13/03/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/03/2019
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Inventor
1
Name:
MARQUETTE, Kimberly
Address:
Somerville
Massachusetts 02143, United States of America (US)
2
Name:
BENNETT, Eric
Address:
Arlington
Massachusetts 02474, United States of America (US)
3
Name:
TCHISTIAKOVA, Lioudmila
Address:
Andover
Massachusetts 01810, United States of America (US)
4
Name:
TUMEY, L. Nathan
Address:
Pawcatuck
Connecticut 06379, United States of America (US)
5
Name:
BIKKER, Jack
Address:
Little Silver
New Jersey 07739, United States of America (US)
6
Name:
CALABRO, Valerie
Address:
13500 Carro, France (FR)
7
Name:
GRAZIANI, Edmund
Address:
Chestnut Ridge
New York 10977, United States of America (US)