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:
EP3302565
WO Application Number:
IB2016053040
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16726192.4
WO Publication Number:
WO2016193860
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
24/05/2016
Grant date:
06/11/2019
EP Publication Date:
11/04/2018
WO Publication Date:
08/12/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
04/02/2020
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:
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:
23/05/2036
Lapsed By Expiration Date:
Patent Validated Date:
07/02/2020
Revocation Date:
14/10/2024
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/06/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
Historical Applicant/holder
From:
06/11/2019
To:
16/06/2023
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:
IBRAHIM, Fady Makram Louiz
Address:
Easy Lyme, CT 06333, United States of America (US)
2
Name:
MULLARNEY, Matthew Patrick
Address:
Niantic, CT 06357, United States of America (US)
3
Name:
SHANKER, Ravi Mysore
Address:
Stonington, CT 06378, United States of America (US)
4
Name:
SPONG, Barbara Rodriguez
Address:
Haddam, CT 06348, United States of America (US)
5
Name:
WANG, Jian
Address:
Killingworth, CT 06419, United States of America (US)
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
4
Bulletin Heading:
VB1
Journal edition number:
37/20
Publication date:
09/09/2020
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
5
Bulletin Heading:
EP3
Journal edition number:
07/20
Publication date:
12/02/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995