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:
EP3242684
WO Application Number:
IB2016050047
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:
EP16702586.5
WO Publication Number:
WO2016110806
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
06/01/2016
Grant date:
27/07/2022
EP Publication Date:
15/11/2017
WO Publication Date:
14/07/2016
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:
27/07/2022
EP B1 Publication Date:
27/07/2022
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:
05/01/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
27/07/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/07/2022
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Inventor
1
Name:
CATALDI, Fabio
Address:
Beverly, MA 01915, United States of America (US)
2
Name:
CLARE, Robert A.
Address:
Wayne, PA 19087, United States of America (US)
3
Name:
COMER, Gail M.
Address:
Phoenixville, PA 19460, United States of America (US)
4
Name:
PRADHAN, Vivekananda
Address:
Acton, MA 01720, United States of America (US)
5
Name:
AHMAD, Alaa
Address:
Arlington, MA 02476, United States of America (US)
6
Name:
HASSAN-ZAHRAEE, Mina
Address:
Cambridge, MA 02139, United States of America (US)
7
Name:
TILLEY, Mera Krishnan
Address:
Medford, MA 02155, United States of America (US)
8
Name:
ZHANG, Weidong
Address:
Acton, MA 01720, United States of America (US)
9
Name:
BANERJEE, Anindita
Address:
Canton, MA 02021, United States of America (US)
10
Name:
PAGE, Karen Michelle
Address:
Merrimack, NH 03054, United States of America (US)
11
Name:
VINCENT, Michael Steven
Address:
Newton, MA 02459, United States of America (US)
12
Name:
VON SCHACK, David J.
Address:
Arlington, MA 02474, United States of America (US)