Patent details

EP3325153 Title: SAMPLE ANALYSIS CARTRIDGE

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:
EP3325153
WO Application Number:
US2016042688
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16744639.2
WO Publication Number:
WO2017015172
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
16/07/2016
Grant date:
18/03/2020
EP Publication Date:
30/05/2018
WO Publication Date:
26/01/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/06/2020
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:
18/03/2020
EP B1 Publication Date:
18/03/2020
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:
15/07/2036
Lapsed By Expiration Date:
Patent Validated Date:
12/06/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/07/2020
 
 

 

Name:
Cue Health Inc.
Address:
4980 Carroll Canyon Rd., Ste. 100, 92121, San Diego, CA, United States of America (US)

Historical Applicant/holder

From:
07/07/2020
To:
07/07/2020

 

Name:
Cue Health Inc.
Address:
4980 Carroll Canyon Rd., Ste. 100, 92121, San Diego, CA, United States of America (US)

Agent

Name:
J.M.H. Duyver lic.
From:
11/06/2020
Address:
Gevers Patents De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
KHATTAK, Ayub
Address:
San Diego, California 92121, United States of America (US)

2

Name:
SEVER, Clinton
Address:
San Diego, California 92121, United States of America (US)

3

Name:
NELSON, Paul
Address:
San Diego, California 92121, United States of America (US)

4

Name:
COOPER, Ryan
Address:
San Diego, California 92121, United States of America (US)

5

Name:
CONGDON, Thomas
Address:
San Diego, California 92121, United States of America (US)

6

Name:
DEMARTINO, Justin
Address:
San Diego, California 92121, United States of America (US)

7

Name:
SHAPIRO, Raphael
Address:
San Diego, California 92121, United States of America (US)

8

Name:
DUNCAN, Mark
Address:
San Diego, California 92121, United States of America (US)

Priority

Priority Patent Number:
201562194101 P
Priority Date:
17/07/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
B01L 3/00; G01N 35/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
25/20
Publication date:
17/06/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
12/20
Publication date:
18/03/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202017
Publication date:
22/04/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202012
Publication date:
18/03/2020
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202001425A
Date Registered:
07/07/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/07/2025
Annual Fee Number:
10
Annual Fee Amount:
400 Euro
Last Annual Payment Date:
19/07/2024
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
340 Euro
Payer:
Dennemeyer and Co
Filing date Document type Document Description Number of pages File Type
11/06/2020 Outgoing Correspondence Letter no formal defects 1 PDF /2/0/0/0/3/0800530002/docs/ep16744639.2_0_348544l271.pdf
02/06/2020 Claims First filed claims 4 PDF /2/0/0/0/3/0800530002/docs/ep16744639.2_1_claims20200602084551506.pdf