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:
EP2750736
WO Application Number:
US2012053218
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:
EP12762454.2
WO Publication Number:
WO2013033453
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/08/2012
Grant date:
23/09/2020
EP Publication Date:
09/07/2014
WO Publication Date:
07/03/2013
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:
23/09/2020
EP B1 Publication Date:
23/09/2020
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:
29/08/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
23/09/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
23/09/2020
Name:
AbbVie Inc.
Address:
1 North Waukegan Road, NORTH CHICAGO, IL 60064, United States of America (US)
Inventor
1
Name:
GIBLER, Martin J.
Address:
West Chester, Ohio 45069, United States of America (US)
2
Name:
BENNETT, Mark A.
Address:
Loveland, Ohio 45150, United States of America (US)
3
Name:
WAEBER, Kenneth R.
Address:
Milford, Ohio 45150, United States of America (US)
4
Name:
HOGUE, Kenneth E.
Address:
Chapel Hill, North Carolina 27517, United States of America (US)
5
Name:
GILLUM, Christoph L.
Address:
Middletown, Ohio 45044, United States of America (US)
6
Name:
HARRELL, Patrick A.
Address:
Loveland, Ohio 45140, United States of America (US)
7
Name:
PARROTT, David A.
Address:
Cincinnati, Ohio 45223, United States of America (US)
8
Name:
MACKEY, Sean E.
Address:
Grayslake, Illinois 60030, United States of America (US)
9
Name:
CONJEEVARAM, Raj
Address:
Abbott Park, Illinois 60064-6008, United States of America (US)
10
Name:
REBNE, Thomas
Address:
Abbott Park, Illinois 60064-6008, United States of America (US)
11
Name:
CLARK, Bradley
Address:
Abbott Park, Illinois 60064-6008, United States of America (US)
12
Name:
HEMINGWAY, Jeremy L.
Address:
Cincinnati, Ohio 45223, United States of America (US)
13
Name:
ZHOU, Ji
Address:
Grayslake, Illinois 60030, United States of America (US)