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:
EP4013741
WO Application Number:
US2020046116
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP20761961.0
WO Publication Number:
WO2021030554
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/08/2020
Grant date:
17/04/2024
EP Publication Date:
22/06/2022
WO Publication Date:
18/02/2021
Claims Translations Received Date:
Claims Translation B1 Received Date:
24/04/2024
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:
17/04/2024
EP B1 Publication Date:
17/04/2024
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:
12/08/2040
Lapsed By Expiration Date:
Patent Validated Date:
14/06/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/04/2024
Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
04/06/2024
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
ANGELL, Paul
Address:
Boston, Massachusetts 02210, United States of America (US)
2
Name:
COCHRAN, John E.
Address:
Boston, Massachusetts 02210, United States of America (US)
3
Name:
LITTLER, Benjamin J.
Address:
Boston, Massachusetts 02210, United States of America (US)
4
Name:
SIESEL, David Andrew
Address:
Boston, Massachusetts 02210, United States of America (US)
5
Name:
URBINA, Armando
Address:
Boston, Massachusetts 02210, United States of America (US)
6
Name:
ANDERSON, Corey Don
Address:
Boston, Massachusetts 02210, United States of America (US)
7
Name:
CLEMENS, Jeremy J.
Address:
Boston, Massachusetts 02210, United States of America (US)
8
Name:
CLEVELAND, Thomas
Address:
Boston, Massachusetts 02210, United States of America (US)
9
Name:
COON, Timothy Richard
Address:
Boston, Massachusetts 02210, United States of America (US)
10
Name:
FRIEMAN, Bryan
Address:
Boston, Massachusetts 02210, United States of America (US)
11
Name:
GROOTENHUIS, Peter
Address:
(deceased), United States of America (US)
12
Name:
HADIDA RUAH, Sara Sabina
Address:
Boston, Massachusetts 02210, United States of America (US)
13
Name:
MCCARTNEY, Jason
Address:
Boston, Massachusetts 02210, United States of America (US)
14
Name:
MILLER, Mark Thomas
Address:
Boston, Massachusetts 02210, United States of America (US)
15
Name:
PARASELLI, Prasuna
Address:
Boston, Massachusetts 02210, United States of America (US)
16
Name:
PIERRE, Fabrice
Address:
Boston, Massachusetts 02210, United States of America (US)
17
Name:
SWIFT, Sara E.
Address:
Boston, Massachusetts 02210, United States of America (US)
18
Name:
ZHOU, Jinglan
Address:
Boston, Massachusetts 02210, United States of America (US)