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:
EP2411013
WO Application Number:
US2010028584
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:
EP10723400.7
WO Publication Number:
WO2010111449
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/03/2010
Grant date:
19/08/2020
EP Publication Date:
01/02/2012
WO Publication Date:
30/09/2010
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:
19/08/2020
EP B1 Publication Date:
19/08/2020
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:
24/03/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
19/08/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/08/2020
Name:
ALLERGAN, INC.
Address:
2525 Dupont Drive, IRVINE, CA 92612, United States of America (US)
Inventor
1
Name:
ROBINSON, Michael R.
Address:
Irvine
California 92606, United States of America (US)
2
Name:
BURKE, James A.
Address:
Santa Ana
California 92705, United States of America (US)
3
Name:
LIU, Hui
Address:
Irvine
California 92620, United States of America (US)
4
Name:
ORILLA, Werhner C.
Address:
Anaheim
California 92804, United States of America (US)
5
Name:
SPADA, Lon T.
Address:
Walnut
California 91789, United States of America (US)
6
Name:
WHITCUP, Scott
Address:
Laguna Hill
California 92653, United States of America (US)
7
Name:
GHEBREMESKEL, Alazar N.
Address:
Irvine
California 92612, United States of America (US)
8
Name:
HUGHES, Patrick M.
Address:
Aliso Viejo
California 92656, United States of America (US)
9
Name:
XU, Kun
Address:
Laguna Niguel
California 92677, United States of America (US)
10
Name:
DO, Marianne M.
Address:
Orange
California 92866, United States of America (US)