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:
EP3536685
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:
EP19157789.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/03/2015
Grant date:
16/02/2022
EP Publication Date:
11/09/2019
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/04/2022
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:
16/02/2022
EP B1 Publication Date:
16/02/2022
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:
25/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
21/04/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/06/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
Historical Applicant/holder
From:
16/02/2022
To:
16/06/2023
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
20/04/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
ANDERSON, David Randolph
Address:
Salem, CT 06420, United States of America (US)
2
Name:
BUNNAGE, Mark Edward
Address:
Concord, MA 01742, United States of America (US)
3
Name:
CURRAN, Kevin Joseph
Address:
Somerset, NJ 08873, United States of America (US)
4
Name:
DEHNHARDT, Christoph Martin
Address:
Burnaby, British Columbia V5C 0E3, Canada (CA)
5
Name:
GAVRIN, Lori Krim
Address:
Villanova, PA 19085, United States of America (US)
6
Name:
GOLDBERG, Joel Adam
Address:
New Orleans, LA 70118, United States of America (US)
7
Name:
HAN, Seungil
Address:
Mystic, CT 06355, United States of America (US)
8
Name:
HEPWORTH, David
Address:
Concord, MA 01742, United States of America (US)
9
Name:
HUANG, Horng-Chih
Address:
Chesterfield, MO 63017, United States of America (US)
10
Name:
LEE, Arthur
Address:
Gaithersburg, MD 20882, United States of America (US)
11
Name:
LEE, Katherine Lin
Address:
West Newton, MA 02465, United States of America (US)
12
Name:
LOVERING, Frank Eldridge
Address:
Acton, MA 01720, United States of America (US)
13
Name:
LOWE, Michael Dennis
Address:
White Plains, NY 10606, United States of America (US)
14
Name:
MATHIAS, John Paul
Address:
Concord, MA 01742, United States of America (US)
15
Name:
PAPAIOANNOU, Nikolaos
Address:
Boston, MA 02127, United States of America (US)
16
Name:
PATNY, Akshay
Address:
Waltham, MA 02452, United States of America (US)
17
Name:
PIERCE, Betsy Susan
Address:
East Lyme, CT 06333, United States of America (US)
18
Name:
SAIAH, Eddine
Address:
Brookline, MA 02446, United States of America (US)
19
Name:
STROHBACH, Joseph Walter
Address:
Wentzville, MO 63385, United States of America (US)
20
Name:
TRZUPEK, John David
Address:
Medford, MA 02155, United States of America (US)
21
Name:
VARGAS, Richard
Address:
Bedford, MA 01730, United States of America (US)
22
Name:
WANG, Xiaolun
Address:
San Diego, CA 92130, United States of America (US)
23
Name:
WRIGHT, Stephen Wayne
Address:
Old Lyme, CT 06371, United States of America (US)
24
Name:
ZAPF, Christoph Wolfgang
Address:
Marlborough, MA 01752, United States of America (US)