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:
EP3592740
WO Application Number:
IB2018051318
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:
EP18711175.2
WO Publication Number:
WO2018163030
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/03/2018
Grant date:
09/02/2022
EP Publication Date:
15/01/2020
WO Publication Date:
13/09/2018
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:
09/02/2022
EP B1 Publication Date:
09/02/2022
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:
28/02/2038
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
09/02/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/02/2022
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Inventor
1
Name:
CHAPPIE, Thomas Allen
Address:
Carlisle, Massachusetts 01741, United States of America (US)
2
Name:
GALATSIS, Paul
Address:
Newton, Massachusetts 02465, United States of America (US)
3
Name:
GARNSEY, Michelle Renee
Address:
Providence, Rhode Island 02906, United States of America (US)
4
Name:
HELAL, Christopher John
Address:
Mystic, Connecticut 06355, United States of America (US)
5
Name:
HENDERSON, Jaclyn Louise
Address:
Cambridge, Massachusetts 02139, United States of America (US)
6
Name:
KORMOS, Bethany Lyn
Address:
Somerville, Massachusetts 02143, United States of America (US)
7
Name:
KURUMBAIL, Ravi G.
Address:
East Lyme, Connecticut 06333, United States of America (US)
8
Name:
MARTINEZ-ALSINA, Luis Angel
Address:
Gales Ferry, Connecticut 06335, United States of America (US)
9
Name:
PETTERSSON, Martin Youngjin
Address:
Littleton, Massachusetts 01460, United States of America (US)
10
Name:
STEPAN, Antonia Friederike
Address:
4103 Bottmingen, Germany (DE)
11
Name:
WAGER, Travis T.
Address:
Brookline, MA 02445, United States of America (US)