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:
EP1679305
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06007501.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
29/06/2001
Grant date:
08/02/2012
EP Publication Date:
08/02/2012
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:
08/02/2012
EP B1 Publication Date:
08/02/2012
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:
28/06/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
08/02/2012
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/02/2012
Name:
TRUSTEES OF TUFTS COLLEGE
Address:
Ballou Hall, 4th Floor Medford, Masschusetts 02155, UNITED STATES OF AMERICA, United States of America (US)
From:
08/02/2012
Name:
Paratek Pharmaceuticals, Inc.
Address:
75 Kneeland Street, BOSTON, MA 02111, United States of America (US)
Inventor
1
Name:
Nelson, Mark, L.
Address:
WELLESLEY MA 02481, United States of America (US)
2
Name:
Frechette, Roger
Address:
READING MA 01867, United States of America (US)
3
Name:
Viski, Peter
Address:
BROOKLINE MA 02467, United States of America (US)
4
Name:
Ismail, Mohamed
Address:
BEDFORD MA 01730, United States of America (US)
5
Name:
Bowser, Todd
Address:
CHARLTON MA 01507, United States of America (US)
6
Name:
Dumornay, Jimmy
Address:
WALPOLE MA 02081, United States of America (US)
7
Name:
Rennie, Glen
Address:
SOUTH WEYMOUTH MA 02190, United States of America (US)
8
Name:
Liu, Gui
Address:
MEDFORD MA 02155, United States of America (US)
9
Name:
Koza, Darrell
Address:
WESTERLY RI 02891, United States of America (US)
10
Name:
Sheahan, Paul
Address:
HOPKINTON MA 01749, United States of America (US)
11
Name:
Stapleton, Karen
Address:
WEYMOUTH MA 02191, United States of America (US)
12
Name:
Hawkins, Paul
Address:
CAMBRIDGE MA 02140, United States of America (US)
13
Name:
Bhatia, Beena
Address:
MANSFIELD, MA 02048, United States of America (US)
14
Name:
Verma, Atul
Address:
MANSFIELD, MA 02048, United States of America (US)
15
Name:
Mcintyre, Laura
Address:
ROSLINDALE, MA 02131, United States of America (US)
16
Name:
Warchol, Tad
Address:
NORTHBOROUGH MA 01532, United States of America (US)