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:
EP3389652
WO Application Number:
US2016066639
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:
EP16876577.4
WO Publication Number:
WO2017106332
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/12/2016
Grant date:
28/09/2022
EP Publication Date:
24/10/2018
WO Publication Date:
22/06/2017
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:
28/09/2022
EP B1 Publication Date:
28/09/2022
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:
13/12/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
28/09/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
28/09/2022
Name:
X4 Pharmaceuticals, Inc.
Address:
61 North Beacon Street, 4th Floor, Boston MA 02134, United States of America (US)
From:
28/09/2022
Name:
Georgetown University
Address:
37th and O Streets N.W., Washington, DC 20057, United States of America (US)
From:
28/09/2022
Name:
Beth Israel Deaconess Medical Center, Inc.
Address:
330 Brookline Avenue, BOSTON, MA 02215, United States of America (US)
Inventor
1
Name:
ARBEIT, Robert M.
Address:
West Newton, Massachusetts 02465, United States of America (US)
2
Name:
RAGAN, Paula Marie
Address:
Belmont, Massachusetts 02478, United States of America (US)
3
Name:
ATKINS, Michael B.
Address:
N.W. Washington, District of Columbia 20008, United States of America (US)
4
Name:
MIER, James W.
Address:
Brookline, Massachusetts 02446, United States of America (US)
5
Name:
MCDERMOTT, David
Address:
Milton, Massachusetts 02186, United States of America (US)