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:
EP1891019
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:
EP05812481.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/10/2005
Grant date:
25/07/2012
EP Publication Date:
25/07/2012
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:
01/11/2017
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
25/07/2012
EP B1 Publication Date:
25/07/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
17/10/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
13/10/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
26/08/2016
Name:
Aventisub LLC
Address:
3711 Kennett Pike, Suite 200, 19807, GREENVILLE, Delaware, United States of America (US)
Historical Applicant/holder
From:
25/07/2012
To:
26/08/2016
Name:
Aventis Pharmaceuticals Inc.
Address:
55 Corporate Drive, 08807, Bridgewater, New Jersey, United States of America (US)
Inventor
1
Name:
LIM, Sungtaek
Address:
FLEMINGTON, NJ 08822, United States of America (US)
2
Name:
HARRIS, Keith John
Address:
CHESTER, NJ 07930, United States of America (US)
3
Name:
STEFANY, David
Address:
HILLSBOROUGH, NJ 08844, United States of America (US)
4
Name:
GARDNER, Charles J.
Address:
ROYERSFORD, PA 19646, United States of America (US)
5
Name:
CAO, Bin
Address:
BEDMINSTER, NJ 07921, United States of America (US)
6
Name:
BOFFEY, Ray Argenta Discovery Ltd.
Address:
ESSEX CM19 5TR, UK, United Kingdom (GB)
7
Name:
GILLESPY, Timothy A.
Address:
HILLSBOROUGH, NJ 08844, United States of America (US)