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:
EP3194382
WO Application Number:
US2015050468
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:
EP15771410.6
WO Publication Number:
WO2016044447
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/09/2015
Grant date:
08/09/2021
EP Publication Date:
26/07/2017
WO Publication Date:
24/03/2016
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:
08/09/2021
EP B1 Publication Date:
08/09/2021
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:
15/09/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
08/09/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/09/2021
Name:
Cyclerion Therapeutics, Inc.
Address:
245 First Street
Riverview II, 18th Floor, Cambridge, MA 02142, United States of America (US)
Inventor
1
Name:
BARDEN, Timothy Claude
Address:
Cambridge, Massachusetts 02142, United States of America (US)
2
Name:
SHEPPECK, James Edward
Address:
Newtown, Pennsylvania 19940, United States of America (US)
3
Name:
RENNIE, Glen Robert
Address:
Somerville, Massachusetts 02144, United States of America (US)
4
Name:
RENHOWE, Paul Allan
Address:
Sudbury, Massachusetts 01776, United States of America (US)
5
Name:
PERL, Nicholas
Address:
Somerville, Massachusetts 02143, United States of America (US)
6
Name:
NAKAI, Takashi
Address:
Newton, Massachusetts 02458, United States of America (US)
7
Name:
MERMERIAN, Ara
Address:
Waltham, Massachusetts 02453, United States of America (US)
8
Name:
LEE, Thomas Wai-Ho
Address:
Lexington, Massachusetts 02420, United States of America (US)
9
Name:
JUNG, Joon
Address:
Newton, Massachusetts 02459, United States of America (US)
10
Name:
JIA, James
Address:
Belmont, Massachusetts 02478, United States of America (US)
11
Name:
IYER, Karthik
Address:
Cambridge, Massachusetts 02142, United States of America (US)
12
Name:
IYENGAR, Rajesh R.
Address:
West Newton, Massachusetts 02465, United States of America (US)
13
Name:
IM, G-Yoon Jamie
Address:
Cambridge, Massachusetts 02139, United States of America (US)