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:
EP3419978
WO Application Number:
IB2017050748
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17705705.6
WO Publication Number:
WO2017144995
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
10/02/2017
Grant date:
15/04/2020
EP Publication Date:
02/01/2019
WO Publication Date:
31/08/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/06/2020
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:
15/04/2020
EP B1 Publication Date:
15/04/2020
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:
09/02/2037
Lapsed By Expiration Date:
Patent Validated Date:
25/06/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/04/2020
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:
24/06/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BROWN, Matthew Frank
Address:
Stonington, Connecticut 06378, United States of America (US)
2
Name:
DERMENCI, Alpay
Address:
East Lyme, Connecticut 06333, United States of America (US)
3
Name:
FENSOME, Andrew
Address:
Harvard, Massachusetts 01451, United States of America (US)
4
Name:
GERSTENBERGER, Brian Stephen
Address:
Brookline, Massachusetts 02445, United States of America (US)
5
Name:
HAYWARD, Matthew Merrill
Address:
Old Lyme, Connecticut 06371, United States of America (US)
6
Name:
OWEN, Dafydd Rhys
Address:
Concord, Massachusetts 01742, United States of America (US)
7
Name:
WRIGHT, Stephen Wayne
Address:
Old Lyme, Connecticut 06371, United States of America (US)
8
Name:
XING, Li Huang
Address:
Lexington, Massachusetts 02421, United States of America (US)
9
Name:
YANG, Xiaojing
Address:
Waterford, Connecticut 06385, United States of America (US)