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:
EP2434891
WO Application Number:
US2010036467
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10781238.0
WO Publication Number:
WO2010138758
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
27/05/2010
Grant date:
22/07/2020
EP Publication Date:
04/04/2012
WO Publication Date:
02/12/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
16/10/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
22/07/2020
EP B1 Publication Date:
22/07/2020
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:
26/05/2030
Lapsed By Expiration Date:
Patent Validated Date:
31/10/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
22/07/2020
Name:
PTC Therapeutics, Inc.
Address:
100 Corporate Court, Middlesex Business Center, SOUTH PLAINFIELD, NJ 07080, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
29/10/2020
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
ALMSTEAD, Neil
Address:
Princeton
NJ 08540, United States of America (US)
2
Name:
ARASU, Tamil
Address:
Edison
NJ 08817, United States of America (US)
3
Name:
CHOI, Soongyu
Address:
Skillman
NJ 08502, United States of America (US)
4
Name:
CAO, Liangxian
Address:
Parlin
NJ 08859, United States of America (US)
5
Name:
CAMPBELL, Jeff
Address:
Hilton Head Island
SC 29926-1876, United States of America (US)
6
Name:
CORSON, Don
Address:
Erie
CO 80516, United States of America (US)
7
Name:
DAVIS, Thomas, W.
Address:
South Orange
NJ 07079, United States of America (US)
8
Name:
GRACI, Jason, D.
Address:
Scranton
PA 18505, United States of America (US)
9
Name:
GU, Zhengxian
Address:
Princeton
NJ 08540, United States of America (US)
10
Name:
HWANG, Peter, Seongwoo
Address:
Edison
NJ 08817, United States of America (US)
11
Name:
LENNOX, William
Address:
Bedminster
NJ 07921, United States of America (US)
12
Name:
MIAO, Harry, H.
Address:
Edison
NJ 08820, United States of America (US)
13
Name:
MILLER, Langdon
Address:
Lebanon
NJ 08833, United States of America (US)
14
Name:
MOON, Young-Choon
Address:
Belle Mead
NJ 08502, United States of America (US)
15
Name:
QI, Hongyan
Address:
Plainsboro
NJ 08536, United States of America (US)
16
Name:
TROTTA, Christopher
Address:
Somerset
NJ 08873, United States of America (US)
17
Name:
WEETALL, Marla, L.
Address:
Morristown
NJ 07960, United States of America (US)