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:
EP1353672
WO Application Number:
US2001045229
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:
EP01270117.3
WO Publication Number:
WO2002064083
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/11/2001
Grant date:
03/10/2007
EP Publication Date:
03/10/2007
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:
01/12/2018
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
03/10/2007
EP B1 Publication Date:
03/10/2007
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:
29/11/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/10/2007
Name:
The Children's Medical Center Corporation
Address:
300 Longwood Avenue, 02115, Boston, Massachusetts, United States of America (US)
Domicile Holder
Name:
ir. H.J.G. Lips c.s.
From:
03/10/2007
Address:
Haagsch Octrooibureau
Breitnerlaan 146, 2596 HG, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Anthony TRESTON
Address:
MD 20851, Rockville, United States of America (US)
2
Name:
Jamshed, H. SHAH
Address:
MD 21045, Columbia, United States of America (US)
3
Name:
Robert, J. D'AMATO
Address:
MA 02420, Lexington, United States of America (US)
4
Name:
Kimberly, A. HUNSUCKER
Address:
MD 20874, Germantown, United States of America (US)
5
Name:
John ROUGAS
Address:
MD 20876, Germantown, United States of America (US)
6
Name:
Barry, P. CONNER
Address:
MD 20724, Laurel, United States of America (US)
7
Name:
Victor PRIBLUDA
Address:
MD 20902, Silver Spring, United States of America (US)