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:
EP3608322
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:
EP19197036.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/09/2009
Grant date:
20/04/2022
EP Publication Date:
12/02/2020
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
25/05/2022
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:
20/04/2022
EP B1 Publication Date:
20/04/2022
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:
29/09/2029
Lapsed By Expiration Date:
Patent Validated Date:
04/06/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/04/2022
Name:
Wyeth LLC
Address:
Five Giralda Farms, Madison, NJ 07940, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
03/06/2022
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Bazhina, Nataliya
Address:
Tappan, NY New York 10983, United States of America (US)
2
Name:
Donato, George Joseph
Address:
Swarthmore, PA Pennsylvania 19081, United States of America (US)
3
Name:
Fabian, Steven R.
Address:
Barnegat, NJ New Jersey 08005, United States of America (US)
4
Name:
Lokhnauth, John
Address:
Fair Lawn, NJ 07410, United States of America (US)
5
Name:
Megati, Sreenivasulu
Address:
New City, NY 10956, United States of America (US)
6
Name:
Melucci, Charles
Address:
Highland Mills, NY 10930, United States of America (US)
7
Name:
Ofslager, Christian
Address:
Newburgh, NY 12550, United States of America (US)
8
Name:
Patel, Niketa
Address:
Lincoln Park, NJ 07035, United States of America (US)
9
Name:
Radebaugh, Galen
Address:
Chester, NJ 07930, United States of America (US)
10
Name:
Shah, Syed M.
Address:
Delray Beach, FL 33446, United States of America (US)
11
Name:
Szeliga, Jan
Address:
Gales Ferry, CT 06335, United States of America (US)
12
Name:
Zhang, Huyi
Address:
Garnerville, NY 10923, United States of America (US)