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:
EP1141028
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP99966644.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/12/1999
Grant date:
17/02/2010
EP Publication Date:
17/02/2010
WO Publication Date:
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:
17/02/2010
EP B1 Publication Date:
17/02/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
23/04/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/12/2019
Lapsed By Expiration Date:
23/12/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/02/2010
Name:
Pfizer Inc.
Address:
235 East 42nd Street, 10017-5755, New York, New York, United States of America (US)
From:
17/02/2010
Name:
Amgen Fremont Inc.
Address:
6701 Kaiser Drive, 94555, FREMONT, CALIFORNIË, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
17/02/2010
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Douglas, Charles HANSON
Address:
CT 06357, Niantic, United States of America (US)
2
Name:
Mark, Joseph NEVEU
Address:
CT 06355, Mystic, United States of America (US)
3
Name:
Eileen, Elliot MUELLER
Address:
CT 06371, Old Lyme, United States of America (US)
4
Name:
Jeffrey, Herbert HANKE
Address:
MA 01867, Reading, United States of America (US)
5
Name:
Steven, Christopher GILMAN
Address:
CT 06371, Old Lyme, United States of America (US)
6
Name:
C., Geoffrey DAVIS
Address:
CA 94010, Burlingame, United States of America (US)
7
Name:
Jose, Ramon CORVALAN
Address:
CA 94404, Foster City, United States of America (US)