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:
EP1740591
WO Application Number:
US2005010606
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05742128.1
WO Publication Number:
WO2005097800
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
31/03/2005
Grant date:
17/06/2009
EP Publication Date:
17/06/2009
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:
17/06/2009
EP B1 Publication Date:
17/06/2009
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:
30/03/2025
Lapsed By Expiration Date:
31/03/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/06/2009
Name:
OSI Pharmaceuticals, Inc.
Address:
41 Pinelawn Road, 11747, Melville, New York, United States of America (US)
Inventor
1
Name:
Lee, D. ARNOLD
Address:
NY 11735, Farmingdale, United States of America (US)
2
Name:
Cara CESARIO
Address:
IN 46545, Mishawaka, United States of America (US)
3
Name:
Heather COATE
Address:
NY 11735, Farmingdale, United States of America (US)
4
Name:
Andrew, Philip CREW
Address:
NY 11735, Farmingdale, United States of America (US)
5
Name:
Hanqing DONG
Address:
NY 11735, Farmingdale, United States of America (US)
6
Name:
Kenneth FOREMAN
Address:
NY 11735, Farmingdale, United States of America (US)
7
Name:
Ayako HONDA
Address:
NY 11735, Farmingdale, United States of America (US)
8
Name:
Radoslaw LAUFER
Address:
NY 11735, Farmingdale, United States of America (US)
9
Name:
An-Hu LI
Address:
NY 11735, Farmingdale, United States of America (US)
10
Name:
Kristen, Michelle MULVIHILL
Address:
NY 11735, Farmingdale, United States of America (US)
11
Name:
Mark, Joseph MULVIHILL
Address:
NY 11735, Farmingdale, United States of America (US)
12
Name:
Anthony NIGRO
Address:
NY 11735, Farmingdale, United States of America (US)
13
Name:
Bijoy PANICKER
Address:
NY 11735, Farmingdale, United States of America (US)
14
Name:
Arno, G. STEINIG
Address:
NY 11735, Farmingdale, United States of America (US)
15
Name:
Yingchuan SUN
Address:
MA 02451, Waltham, United States of America (US)
16
Name:
Qinghua WENG
Address:
NY 11735, Farmingdale, United States of America (US)
17
Name:
Douglas, S. WERNER
Address:
NY 11735, Farmingdale, United States of America (US)
18
Name:
Michael, J. WYLE
Address:
NY 11735, Farmingdale, United States of America (US)