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:
EP1878720
WO Application Number:
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:
EP07012485.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
31/08/2001
Grant date:
06/10/2010
EP Publication Date:
06/10/2010
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:
01/09/2015
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
06/10/2010
EP B1 Publication Date:
06/10/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
06/01/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
30/08/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/10/2010
Name:
VERTEX PHARMACEUTICALS INCORPORATED
Address:
130 Waverly Street, CAMBRIDGE, MA 02139, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
06/10/2010
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Babine, Robert Edward
Address:
FRANKLIN, MA 02038, United States of America (US)
2
Name:
Chen, Shu-Hui
Address:
CARMEL, IN 46032, United States of America (US)
3
Name:
Lamar, Jason Eric
Address:
INDIANAPOLIS, IN 46218, United States of America (US)
4
Name:
Snyder, Nancy June
Address:
LIZTON, IN 46149, United States of America (US)
5
Name:
Sun, Xicheng
Address:
SUPERIOR, CO 80027, United States of America (US)
6
Name:
Tebbe, Mark Joseph
Address:
22391 HAMBURG, Germany (DE)
7
Name:
Victor, Frantz
Address:
INDIANAPOLIS, IN 46205, United States of America (US)
8
Name:
Wang, May Q.
Address:
INDIANAPOLIS, IN 46236, United States of America (US)
9
Name:
Yip, Mai Yee Yvonne
Address:
INDIANAPOLIS, IN 46260, United States of America (US)
10
Name:
Collado, Ivan
Address:
28220 MADRID, Spain (ES)
11
Name:
Garcia-Paredes, Cristina
Address:
28017 MADRID, Spain (ES)
12
Name:
Parker, Samuel Raymond III.
Address:
DOYLESTOWN, PA 18901, United States of America (US)
13
Name:
Jin, Ling
Address:
CARMEL, IN 46033, United States of America (US)
14
Name:
Guo, Deqi
Address:
CARMEL, IN 46033, United States of America (US)
15
Name:
Glass, John Irvin
Address:
INDIANAPOLIS, IN 46260, United States of America (US)