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:
EP2134710
WO Application Number:
US2008003340
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08742074.1
WO Publication Number:
WO2008112280
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/03/2008
Grant date:
12/02/2020
EP Publication Date:
23/12/2009
WO Publication Date:
18/09/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/05/2020
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:
12/02/2020
EP B1 Publication Date:
12/02/2020
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:
11/03/2028
Lapsed By Expiration Date:
Patent Validated Date:
16/05/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/02/2020
Name:
Intra-Cellular Therapies, Inc.
Address:
430 East 29th Street, Suite 900, New York, NY 10016, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
15/05/2020
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
TOMESCH, John, Charles
Address:
Succasunna, NJ 07876, United States of America (US)
2
Name:
LI, Peng
Address:
New Milford, NJ 07646, United States of America (US)
3
Name:
YAO, Wei
Address:
New Milford, NJ 07646, United States of America (US)
4
Name:
ZHANG, Qiang
Address:
Somerset, NJ 08873, United States of America (US)
5
Name:
BEARD, James, David
Address:
New York, NY 10003, United States of America (US)
6
Name:
THOMPSON, Andrew, S.
Address:
Mountainside, New Jersey 07092, United States of America (US)
7
Name:
CHENG, Hua
Address:
Plainsboro, New Jersey 08536, United States of America (US)