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:
EP1478738
WO Application Number:
US2003005500
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:
EP03713632.2
WO Publication Number:
WO2003072766
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/02/2003
Grant date:
12/11/2008
EP Publication Date:
12/11/2008
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:
01/09/2011
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
12/11/2008
EP B1 Publication Date:
12/11/2008
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:
20/02/2023
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/11/2008
Name:
PROGENICS PHARMACEUTICALS, INC.
Address:
777 Old Saw Mill River Road, 10591, Tarrytown, New York, United States of America (US)
From:
12/11/2008
Name:
PDL BioPharma, Inc.
Address:
1400 Seaport Blvd., 94063, Redwood City, California, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
12/11/2008
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
William, C. OLSON
Address:
NY 10562, Ossining, United States of America (US)
2
Name:
Paul. J. MADDON
Address:
NY 10583, Scarsdale, United States of America (US)
3
Name:
Maximiliano VASQUEZ
Address:
CA 94303, Palo Alto, United States of America (US)
4
Name:
Paul, R. HINTON
Address:
CA 94085, Sunnyvale, United States of America (US)
5
Name:
Naoya TSURUSHITA
Address:
CA 94306, Palo Alto, United States of America (US)