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:
EP2129693
WO Application Number:
US2008057688
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08732592.4
WO Publication Number:
WO2008118752
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/03/2008
Grant date:
07/12/2016
EP Publication Date:
09/12/2009
WO Publication Date:
02/10/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
31/01/2017
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:
07/12/2016
EP B1 Publication Date:
07/12/2016
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:
19/03/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/05/2023
Name:
Wyeth LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
Historical Applicant/holder
From:
07/12/2016
To:
03/05/2023
Name:
Wyeth LLC
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
31/01/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
YUAN, Yonghui
Address:
Tappan, NY 10983, United States of America (US)
2
Name:
RUPPEN, Mark
Address:
Garnerville, NY 10923, United States of America (US)
3
Name:
SUN, Wei-Qiang
Address:
Morristown, NJ 07960, United States of America (US)
4
Name:
CHU, Ling
Address:
Suffern, NY 10901, United States of America (US)
5
Name:
SIMPSON, John
Address:
Upper Nyack, NY 10960, United States of America (US)
6
Name:
PATCH, James
Address:
Cornwall On Hudson, NY 12520, United States of America (US)
7
Name:
FINK CHARBONNEAU, Pamela
Address:
New City, NY 10956, United States of America (US)
8
Name:
MORAN, Justin, K.
Address:
Valley Cottage, NY 10989, United States of America (US)