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:
EP3861001
WO Application Number:
IB2019058355
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19782756.1
WO Publication Number:
WO2020070651
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/10/2019
Grant date:
13/12/2023
EP Publication Date:
11/08/2021
WO Publication Date:
09/04/2020
Claims Translations Received Date:
Claims Translation B1 Received Date:
28/12/2023
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:
13/12/2023
EP B1 Publication Date:
13/12/2023
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:
30/09/2039
Lapsed By Expiration Date:
Patent Validated Date:
10/01/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/12/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, New York, NY 10001-2192, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
09/01/2024
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
STROHBACH, Joseph Walter
Address:
Cambridge, Massachusetts 02139, United States of America (US)
2
Name:
BLAKEMORE, David Clive
Address:
Groton, Connecticut 06340, United States of America (US)
3
Name:
JONES, Peter
Address:
Sharon, Massachusetts 02067, United States of America (US)
4
Name:
LIMBURG, David Christopher
Address:
Groton, Connecticut 06340, United States of America (US)
5
Name:
ODERINDE, Martins Sunday
Address:
Ewing, New Jersey 08628, United States of America (US)
6
Name:
TORELLA, Rubben Federico
Address:
Cambridge, Massachusetts 02139, United States of America (US)
7
Name:
YEOH, Thean Yeow
Address:
Groton, Connecticut 06340, United States of America (US)
8
Name:
AKAMA, Tsutomu
Address:
Tokyo 110-0008, Japan (JP)
9
Name:
JACOBS, Robert Toms
Address:
Wake Forest, North Carolina 27587, United States of America (US)
10
Name:
PERRY, Matthew Alexander
Address:
Groton, Connecticut 06340, United States of America (US)
11
Name:
PLATTNER, Jacob John
Address:
Bend, Oregon 97703, United States of America (US)
12
Name:
ZHOU, Yasheen
Address:
Moraga, California 94556, United States of America (US)