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:
EP3150617
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16195678.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/11/2008
Grant date:
08/04/2020
EP Publication Date:
05/04/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
08/04/2020
EP B1 Publication Date:
08/04/2020
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:
20/11/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
08/04/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/04/2020
Name:
Cipla USA, Inc.
Address:
10 Independence Boulevard, Suite 300, Warren, New Jersey 07059, United States of America (US)
Inventor
1
Name:
AGGEN, James
Address:
Burlingame, California 94010, United States of America (US)
2
Name:
GOLDBLUM, Adam Aaron
Address:
Berkley, California 94703, United States of America (US)
3
Name:
LINSELL, Martin
Address:
San Mateo, California 94402, United States of America (US)
4
Name:
DOZZO, Paola
Address:
San Francisco, California 94133, United States of America (US)
5
Name:
MOSER, Heinz Ernst
Address:
South San Francisco, California 94080, United States of America (US)
6
Name:
HILDEBRANDT, Darin
Address:
Cupertino, California 95014, United States of America (US)
7
Name:
GLIEDT, Micah
Address:
Sunnyvale, California 94086, United States of America (US)