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:
EP1397095
WO Application Number:
US2002014073
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:
EP02731653.8
WO Publication Number:
WO2002087482
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Luxembourg (LU)
Publications:
Dates
Filing date:
30/04/2002
Grant date:
03/12/2008
EP Publication Date:
03/12/2008
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:
01/05/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
03/12/2008
EP B1 Publication Date:
03/12/2008
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:
29/04/2022
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/12/2008
Name:
Euro-Celtique S.A.
Address:
2 avenue Charles de Gaulle, 1653, LUXEMBOURG, Luxembourg (LU)
Inventor
1
Name:
Lino TAVARES
Address:
NJ 07405, Kinnelon, United States of America (US)
2
Name:
Bruce E. REIDENBERG
Address:
NY 10580, Rye, United States of America (US)
3
Name:
Richard, S. SACKLER
Address:
CT 06830, Greenwich, United States of America (US)
4
Name:
Curtis WRIGHT
Address:
CT 06851, Norwalk, United States of America (US)
5
Name:
Mark A. ALFONSO
Address:
CT 06612, Easton, United States of America (US)
6
Name:
Benjamin OSHLACK
Address:
NY 10028, New York, United States of America (US)
7
Name:
James, P. CASSIDY
Address:
NY 10567, Cortlandt Manor, United States of America (US)