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:
EP3036257
WO Application Number:
US2014051831
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:
EP14761739.3
WO Publication Number:
WO2015026907
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/08/2014
Grant date:
16/10/2019
EP Publication Date:
29/06/2016
WO Publication Date:
26/02/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/12/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/09/2023
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
16/10/2019
EP B1 Publication Date:
16/10/2019
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:
19/08/2034
Lapsed By Expiration Date:
Patent Validated Date:
11/01/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/10/2019
Name:
Regeneron Pharmaceuticals, Inc.
Address:
777 Old Saw Mill River Road, TARRYTOWN, NY 10591, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
10/01/2020
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
PAPADOPOULOS, Nicholas
Address:
La Grangeville
New York 12540, United States of America (US)
2
Name:
THURSTON, Gavin
Address:
Briarcliff Manor
New York 10510, United States of America (US)
3
Name:
KIRSHNER, Jessica
Address:
New York
New York 10025, United States of America (US)
4
Name:
KELLY, Marcus
Address:
New York
New York 10044, United States of America (US)
5
Name:
NITTOLI, Thomas
Address:
Pearl River
New York 10965, United States of America (US)
6
Name:
DELFINO, Frank
Address:
Poughquag
New York 12570, United States of America (US)