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:
EP3180344
WO Application Number:
IB2015055823
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:
EP15766612.4
WO Publication Number:
WO2016024185
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
31/07/2015
Grant date:
18/09/2019
EP Publication Date:
21/06/2017
WO Publication Date:
18/02/2016
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:
18/09/2019
EP B1 Publication Date:
18/09/2019
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:
30/07/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
18/09/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/09/2019
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Inventor
1
Name:
COFFMAN, Karen J.
Address:
Pawcatuck, Connecticut 06379, United States of America (US)
2
Name:
DUERR, James M.
Address:
Quincy, Massachusetts 02170-2644, United States of America (US)
3
Name:
KAILA, Neelu
Address:
Lexington, Massachusetts 02421, United States of America (US)
4
Name:
PARIKH, Mihir D.
Address:
Groton, Connecticut 06340, United States of America (US)
5
Name:
REESE, Matthew R.
Address:
Mystic, Connecticut 06355, United States of America (US)
6
Name:
SAMAD, Tarek
Address:
Chestnut Hill, Massachusetts 02467, United States of America (US)
7
Name:
SCIABOLA, Simone
Address:
Cambridge
Massachusetts 02139, United States of America (US)
8
Name:
TUTTLE, Jamison B.
Address:
Marblehead, Massachusetts 01945, United States of America (US)
9
Name:
VAZQUEZ, Michael L.
Address:
Billerica, Massachusetts 01821, United States of America (US)
10
Name:
VERHOEST, Patrick Robert
Address:
Newton, Massachusetts 02460, United States of America (US)