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:
EP4069082
WO Application Number:
US2020063326
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:
EP20830426.1
WO Publication Number:
WO2021113647
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
04/12/2020
Grant date:
05/06/2024
EP Publication Date:
12/10/2022
WO Publication Date:
10/06/2021
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:
05/06/2024
EP B1 Publication Date:
05/06/2024
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:
03/12/2040
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
05/06/2024
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
05/06/2024
Name:
Insulet Corporation
Address:
100 Nagog Park, Acton MA 01720, United States of America (US)
Inventor
1
Name:
ZHENG, Yibin
Address:
Hartland, Wisconsin 53029, United States of America (US)
2
Name:
LEE, Joon Bok
Address:
Acton, Massachusetts 01720, United States of America (US)
3
Name:
CARDINALI, Steven
Address:
Tewksbury, Massachusetts 01876, United States of America (US)
4
Name:
O'CONNOR, Jason
Address:
Acton, Massachusetts 01720, United States of America (US)
5
Name:
BENJAMIN, Eric
Address:
Cambridge, Massachusetts 02138, United States of America (US)
6
Name:
MCLAUGHLIN, Ian
Address:
Groton, Massachusetts 01450, United States of America (US)
7
Name:
NAZZARO, David
Address:
Groveland, Massachusetts 01834, United States of America (US)
8
Name:
ZADE, Ashutosh
Address:
San Diego, California 92128, United States of America (US)