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:
EP1278549
WO Application Number:
US2001014000
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01932810.3
WO Publication Number:
WO2001082971
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/05/2001
Grant date:
10/12/2008
EP Publication Date:
10/12/2008
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:
01/06/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
10/12/2008
EP B1 Publication Date:
10/12/2008
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:
30/04/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/04/2017
Name:
Theravance Biopharma Antibiotics IP, LLC.
Address:
901 Gateway Boulevard, 94080, South San Francisco, California, United States of America (US)
Historical Applicant/holder
From:
10/12/2008
To:
04/04/2017
Name:
Theravance, Inc.
Address:
901 Gateway Boulevard, 94044, South San Francisco, California, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
10/12/2008
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
J., Kevin JUDICE
Address:
CA 94018, El Granada, United States of America (US)
2
Name:
Jeng-Pyng SHAW
Address:
CA 95080, Saratoga, United States of America (US)
3
Name:
YongQi MU
Address:
CA 94022, Los Altos, United States of America (US)
4
Name:
Michael, W. CONNER
Address:
CA 94019, Half Moon Bay, United States of America (US)
5
Name:
John L. PACE
Address:
CA 94960, San Anselmo, United States of America (US)