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:
EP3340796
WO Application Number:
US2016049112
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16842715.1
WO Publication Number:
WO2017040336
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/08/2016
Grant date:
21/04/2021
EP Publication Date:
04/07/2018
WO Publication Date:
09/03/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
20/07/2021
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:
21/04/2021
EP B1 Publication Date:
21/04/2021
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:
25/08/2036
Lapsed By Expiration Date:
Patent Validated Date:
29/07/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
21/04/2021
Name:
CHDI Foundation, Inc.
Address:
350 7th Avenue, Suite 200, New York, NY 10001, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
28/07/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DOMINGUEZ, Celia
Address:
New York, New York 10001, United States of America (US)
2
Name:
WITYAK, John
Address:
New York, New York 10001, United States of America (US)
3
Name:
BARD, Jonathan
Address:
New York, New York 10001, United States of America (US)
4
Name:
BROWN, Christopher John
Address:
New York, New York 10001, United States of America (US)
5
Name:
PRIME, Michael Edward
Address:
New York, New York 10001, United States of America (US)
6
Name:
JOHNSON, Peter David
Address:
New York, New York 10001, United States of America (US)
7
Name:
KRULLE, Thomas Martin
Address:
New York, New York 10001, United States of America (US)
8
Name:
CLARK-FREW, Daniel
Address:
New York, New York 10001, United States of America (US)
9
Name:
HIGGINS, Duane
Address:
New York, New York 10001, United States of America (US)
10
Name:
MILLS, Matthew Robert
Address:
New York, New York 10001, United States of America (US)
11
Name:
MARSTON, Richard Waldron
Address:
New York, New York 10001, United States of America (US)
12
Name:
COE, Samuel
Address:
New York, New York 10001, United States of America (US)
13
Name:
GREEN, Samantha Louise Jones
Address:
New York, New York 10001, United States of America (US)
14
Name:
HAYES, Sarah
Address:
New York, New York 10001, United States of America (US)