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:
EP2179759
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:
EP09173753.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/10/2009
Grant date:
25/11/2015
EP Publication Date:
28/04/2010
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
13/01/2016
Claims Translation B2 Received Date:
16/02/2022
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
25/11/2015
EP B1 Publication Date:
25/11/2015
EP B2 Publication Date:
24/11/2021
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
21/10/2029
Lapsed By Expiration Date:
Patent Validated Date:
02/03/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/11/2015
Name:
Meridian Medical Technologies, Inc.
Address:
6350 Stevens Forest Road, Suite 301, COLUMBIA, MD 21046, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
01/03/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
10/02/2016
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
01/03/2022
Inventor
1
Name:
Mesa, C. Michael
Address:
Boyds, MD 20841, United States of America (US)
2
Name:
Cors, Sarah Jane
Address:
Reston, VA 20194, United States of America (US)
3
Name:
Fischer Penney, Melinda
Address:
Providence, RI 02906, United States of America (US)
4
Name:
Tomellini, Dalita Rosemarie
Address:
Rehoboth, MA 02769, United States of America (US)
5
Name:
Bumb Bremley, Mark
Address:
Edwardsville, IL 62025, United States of America (US)
6
Name:
Wilmot, John Glyndwr
Address:
Mount Airy, MD 21771, United States of America (US)
7
Name:
Egerton Young, Matthew
Address:
Over Cambs, CB4 5TY, United Kingdom (GB)
8
Name:
Raven, Rebecca Sophie
Address:
Swavesey Cambs, CB4 5TT, United Kingdom (GB)
9
Name:
Murphy, Martin Joseph
Address:
Letchworth Garden City, Herts, SG6 1DA, United Kingdom (GB)
10
Name:
Hurlstone, Christopher John
Address:
Newport, Essex CB11 3TN, United Kingdom (GB)
11
Name:
Daintrey, Joseph William
Address:
Royston Herts, SG8 7LB, United Kingdom (GB)
12
Name:
Rochford, Craig Malcolm
Address:
Andover Hants, SP10 4AB, United Kingdom (GB)
13
Name:
Kirkwood, Stephen Philip
Address:
Haynes Beds, MK45 3QH, United Kingdom (GB)
14
Name:
Mathews, Colin James
Address:
Godmanchester Huntingdon, PE 29 2WA, United Kingdom (GB)