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:
EP1933869
WO Application Number:
US2006033840
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06813945.0
WO Publication Number:
WO2007027761
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/08/2006
Grant date:
14/10/2009
EP Publication Date:
14/10/2009
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:
14/10/2009
EP B1 Publication Date:
14/10/2009
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:
29/08/2026
Lapsed By Expiration Date:
Revocation Date:
24/10/2012
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/08/2012
Name:
The Government of the United States of America as represented by The Secretary of the Department
Address:
National Institutes of Health Office of Technology Transfer 6011 Executive Boulevard, Suite 325, 20852-3804, Rockville, Maryland, United States of America (US)
From:
14/10/2009
Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Avenue, 07065, Rahway, New Jersey, United States of America (US)
Historical Applicant/holder
From:
14/10/2009
To:
20/08/2012
Name:
SCHERING CORPORATION
Address:
2000 Galloping Hill Road, 07033-0530, Kenilworth, New Jersey, United States of America (US)
From:
14/10/2009
To:
20/08/2012
Name:
The Government of the United States of America as represented by The Secretary of the Department
Address:
National Institutes of Health Office of Technology Transfer 6011 Executive Boulevard, Suite 325, 20852-3804, Rockville, Maryland, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
14/10/2009
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Daniel, J. CUA
Address:
CA 95006, Boulder Creek, United States of America (US)
2
Name:
Robert, A. KASTELEIN
Address:
CA 94062, Redwood City, United States of America (US)
3
Name:
Van, T. TSAI
Address:
CA 92130, San Diego, United States of America (US)
4
Name:
Rachel CASPI
Address:
MD 20814, Bethesda, United States of America (US)
5
Name:
Phyllis SILVER
Address:
MD 20910, Silver Spring, United States of America (US)
6
Name:
Dror LUGER
Address:
MD 20852, Rockville, United States of America (US)
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
4
Bulletin Heading:
EP4
Journal edition number:
2010/02
Publication date:
01/02/2010
Description:
European patents granted in amended form for the Netherlands