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:
EP3126361
WO Application Number:
IB2015051988
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:
EP15714951.9
WO Publication Number:
WO2015150957
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/03/2015
Grant date:
06/11/2019
EP Publication Date:
08/02/2017
WO Publication Date:
08/10/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/01/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
06/11/2019
EP B1 Publication Date:
06/11/2019
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:
17/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
07/02/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/11/2019
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:
06/02/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
AM ENDE, Christopher William
Address:
Mystic, Connecticut 06355, United States of America (US)
2
Name:
HUMPHREY, John Michael
Address:
Mystic, Connecticut 06355, United States of America (US)
3
Name:
JOHNSON, Douglas Scott
Address:
Concord, Massachusetts 01742, United States of America (US)
4
Name:
KAUFFMAN, Gregory Wayne
Address:
East Greenwich, Rhode Island 02818, United States of America (US)
5
Name:
PETTERSSON, Martin Youngjin
Address:
Littleton, Massachusetts 01460, United States of America (US)
6
Name:
RANKIC, Danica Antonia
Address:
Niantic, Connecticut 06357, United States of America (US)
7
Name:
STEPAN, Antonia Friederike
Address:
Brookline, Massachusetts 02446, United States of America (US)
8
Name:
VERHOEST, Patrick Robert
Address:
Newton, Massachusetts 02460, United States of America (US)