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:
EP3660013
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19208775.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/03/2014
Grant date:
19/01/2022
EP Publication Date:
03/06/2020
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/03/2022
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:
19/01/2022
EP B1 Publication Date:
19/01/2022
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:
13/03/2034
Lapsed By Expiration Date:
Patent Validated Date:
06/04/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/01/2022
Name:
Cyclerion Therapeutics, Inc.
Address:
245 First Street
Riverview II, 18th Floor, Cambridge, MA 02142, United States of America (US)
Agent
Name:
dr. A. Krebs
From:
05/04/2022
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
NAKAI, Takashi
Address:
Newton, MA 02458, United States of America (US)
2
Name:
MOORE, Joel
Address:
Lexington, MA 02421, United States of America (US)
3
Name:
PERL, Nicholas Robert
Address:
Somerville, MA 02143, United States of America (US)
4
Name:
IYENGAR, Rajesh R.
Address:
West Newton, MA 02465, United States of America (US)
5
Name:
MERMERIAN, Ara
Address:
Melrose, MA 02176, United States of America (US)
6
Name:
IM, G-Yoon Jamie
Address:
Cambridge, MA 02139, United States of America (US)
7
Name:
LEE, Thomas Wai-Ho
Address:
Lexington, MA 02420, United States of America (US)
8
Name:
HUDSON, Colleen
Address:
Malden, MA 02148, United States of America (US)
9
Name:
RENNIE, Glen Robert
Address:
Somerville, MA 02144, United States of America (US)
10
Name:
JIA, James
Address:
Belmont, MA 02478, United States of America (US)
11
Name:
RENHOWE, Paul Allen
Address:
Sudbury, MA 01776, United States of America (US)
12
Name:
BARDEN, Timothy Claude
Address:
Cambridge, MA 02142, United States of America (US)
13
Name:
YU, Xiang Y
Address:
Acton, MA 01720, United States of America (US)
14
Name:
SHEPPECK, James Edward
Address:
Newtown, PA 18940, United States of America (US)
15
Name:
IYER, Karthik
Address:
Cambridge, MA 02142, United States of America (US)
16
Name:
JUNG, Joon
Address:
Newton, MA 02459, United States of America (US)
17
Name:
MILNE, George Todd
Address:
Brookline, MA 02446, United States of America (US)