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:
EP2312944
WO Application Number:
US2009050710
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09798706.9
WO Publication Number:
WO2010009243
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
15/07/2009
Grant date:
05/09/2018
EP Publication Date:
27/04/2011
WO Publication Date:
21/01/2010
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:
05/09/2018
EP B1 Publication Date:
05/09/2018
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:
14/07/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
05/09/2018
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
05/09/2018
Name:
Theracos, Inc.
Address:
225 Cedar Hill Street, Suite 200, MARLBOROUGH, MA 01752, United States of America (US)
Inventor
1
Name:
SEED, Brian
Address:
Boston
MA 02114, United States of America (US)
2
Name:
LV, Binhua
Address:
Shanghai 201203, China (CN)
3
Name:
ROBERGE, Jacques, Y.
Address:
Shanghai 201204, China (CN)
4
Name:
CHEN, Yuanwei
Address:
North Haven
CT 06473, United States of America (US)
5
Name:
PENG, Kun
Address:
Shanghai 201204, China (CN)
6
Name:
DONG, Jiajia
Address:
San Diego
CA 92122, United States of America (US)
7
Name:
XU, Baihua
Address:
Shanghai 201200, China (CN)
8
Name:
DU, Jiyan
Address:
Shanghai 201210, China (CN)
9
Name:
ZHANG, Lili
Address:
Shanghai 201204, China (CN)
10
Name:
TANG, Xinxing
Address:
Shanghai 201210, China (CN)
11
Name:
XU, Ge
Address:
Shanghai 201203, China (CN)
12
Name:
FENG, Yan
Address:
Ridgefield, NJ 07657, United States of America (US)