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:
EP3066074
WO Application Number:
IB2014065657
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14802502.6
WO Publication Number:
WO2015063680
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/10/2014
Grant date:
11/12/2019
EP Publication Date:
14/09/2016
WO Publication Date:
07/05/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/02/2020
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:
11/12/2019
EP B1 Publication Date:
11/12/2019
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:
27/10/2034
Lapsed By Expiration Date:
Patent Validated Date:
12/03/2020
Revocation Date:
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:
11/12/2019
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:
11/03/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DUGGER, Robert Wayne
Address:
Stonington, Connecticut 06378, United States of America (US)
2
Name:
LETENDRE, Leo Joseph
Address:
Oakdale, Connecticut 06370, United States of America (US)
3
Name:
PATEL, Vimalkumar Babubhai
Address:
Garnerville, New York 10923, United States of America (US)
4
Name:
PRASHAD, Amarnauth Shastrie
Address:
New City, New York 10956, United States of America (US)
5
Name:
ZHANG, Chunchun
Address:
North Potomac, Maryland 20878, United States of America (US)