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:
EP3492918
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:
EP18203673.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/05/2012
Grant date:
23/12/2020
EP Publication Date:
05/06/2019
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:
23/12/2020
EP B1 Publication Date:
23/12/2020
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:
22/05/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
23/12/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
23/12/2020
Name:
Cell Signaling Technology, Inc.
Address:
3 Trask Lane, DANVERS MA 01923, United States of America (US)
Inventor
1
Name:
Rimkunas, Victoria
Address:
Reading, MA Massachusetts 01867, United States of America (US)
2
Name:
Haack, Herbert
Address:
South Hamilton, MA Massachusetts 01982, United States of America (US)
3
Name:
Gu, Ting-Lei
Address:
Woburn, MA Massachusetts 01801, United States of America (US)
4
Name:
Guo, Ailan
Address:
Lexington, MA Massachusetts 02421, United States of America (US)
5
Name:
Possemato, Anthony
Address:
Worcester, MA Massachusetts 01605, United States of America (US)
6
Name:
Crosby, Katherine Eleanor
Address:
Middleton, MA Massachusetts 01949, United States of America (US)
7
Name:
Tucker, Meghan Ann
Address:
Middleton, MA Massachusetts 01970, United States of America (US)
8
Name:
Reeves, Cynthia
Address:
Beverly, MA Massachusetts 01915, United States of America (US)