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:
EP1945186
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06809154.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/10/2006
Grant date:
22/01/2014
EP Publication Date:
22/01/2014
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:
22/01/2014
EP B1 Publication Date:
22/01/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
12/03/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/10/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/01/2021
Name:
Upjohn US 1 LLC
Address:
235 East 42nd Street, 10017, New York, NY, United States of America (US)
Historical Applicant/holder
From:
22/01/2014
To:
19/01/2021
Name:
Pfizer Products Inc.
Address:
Eastern Point Road, GROTON, CT 06340, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
22/01/2014
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BOCKBRADER, Howard, Norman
Address:
ANN ARBOR, MI 48105, United States of America (US)
2
Name:
CHO, Yun, Hyung
Address:
ANN ARBOR, MI 48105, United States of America (US)
3
Name:
DIAZ SANTIAGO, Steven
Address:
MARTINSVILLE, NJ 08836, United States of America (US)
4
Name:
MAHJOUR, Majid
Address:
SCHWENKSVILLE, PA 19473, United States of America (US)
5
Name:
REYNOLDS, Thomas, Daniel
Address:
MORGANTOWN, WV 26505, United States of America (US)
6
Name:
SHAO, Pushpa, Ganapathi
Address:
ANN ARBOR, MI 48105, United States of America (US)
7
Name:
SHAO, Zezhi, Jesse
Address:
ANN ARBOR, MI 48105, United States of America (US)
8
Name:
WAN, Jiansheng
Address:
SPRINGFIELD, NJ 07081, United States of America (US)
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995 in respect of which a decision has been taken. Oppositon(s) decisions ex European Patent Convention
2
Bulletin Heading:
CO
Journal edition number:
05/21
Publication date:
03/02/2021
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
VB1
Journal edition number:
2014/49
Publication date:
03/12/2014
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
4
Bulletin Heading:
EP3
Journal edition number:
2014/12
Publication date:
19/03/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
5
Bulletin Heading:
EP2
Journal edition number:
2014/05
Publication date:
29/01/2014
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
202129
Publication date:
21/07/2021
Description:
Opposition rejected; Patent maintained as granted
2
Issue number:
201448
Publication date:
26/11/2014
Description:
Opposition procedure started
3
Issue number:
201404
Publication date:
22/01/2014
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100113A
Date Registered:
19/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Upjohn US 1 LLC
Address:
235 East 42nd Street, 10017, New York, NY, United States of America (US)