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:
EP2099406
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:
EP07870023.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/12/2007
Grant date:
30/07/2014
EP Publication Date:
30/07/2014
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:
30/07/2014
EP B1 Publication Date:
30/07/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
02/10/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
27/12/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/07/2014
Name:
Acelrx Pharmaceuticals, Inc.
Address:
575 Chesapeake Drive, REDWOOD CITY, CA 94063, United States of America (US)
Domicile Holder
Name:
J.M.H. Duyver lic.
From:
30/07/2014
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
POUTIATINE, Andrew, I.
Address:
SAN ANSELMO, CALIFORNIA 94960, United States of America (US)
2
Name:
RAMPERSAUD, Charles
Address:
SAN FRANCISCO, CALIFORNIA 94133, United States of America (US)
3
Name:
EDWARDS, Bruce
Address:
MENLO PARK, CALIFORNIA 94025, United States of America (US)
4
Name:
CHIU, Edmond
Address:
SAN FRANCISCO, CALIFORNIA 94117, United States of America (US)
5
Name:
TZANNIS, Stelios
Address:
NEWARK, CALIFORNIA 94560, United States of America (US)
6
Name:
PALMER, Pamela
Address:
SAN FRANCISCO, CALIFORNIA 94127, United States of America (US)
7
Name:
KOLOSI, William
Address:
SAN FRANCISCO, CALIFORNIA 94117, United States of America (US)