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:
EP2349255
WO Application Number:
US2009005435
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:
EP09741487.4
WO Publication Number:
WO2010039256
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
02/10/2009
Grant date:
30/03/2016
EP Publication Date:
03/08/2011
WO Publication Date:
08/04/2010
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:
30/03/2016
EP B1 Publication Date:
30/03/2016
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:
01/10/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
30/03/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/03/2016
Name:
Genzyme Corporation
Address:
500 Kendall Street, CAMBRIDGE, MA 02142, United States of America (US)
Inventor
1
Name:
SIEGEL, Craig
Address:
Woburn
MA 01801, United States of America (US)
2
Name:
BASTOS, Cecilia, M.
Address:
South Grafton
MA 01560, United States of America (US)
3
Name:
HARRIS, David, J.
Address:
Lexington
MA 02421, United States of America (US)
4
Name:
DIOS, Angeles
Address:
Waltham
MA 02451, United States of America (US)
5
Name:
LEE, Edward
Address:
Sudbury
MA 01776, United States of America (US)
6
Name:
SILVA, Richard
Address:
Needham
MA 02492, United States of America (US)
7
Name:
CUFF, Lisa, M.
Address:
Leominster
MA 01453, United States of America (US)
8
Name:
LEVINE, Mikaela
Address:
Swampscott
MA 01907, United States of America (US)
9
Name:
CELATKA, Cassandra, A.
Address:
Hull
MA 02045, United States of America (US)
10
Name:
JOZEFIAK, Thomas, H.
Address:
Belmont
MA 02478, United States of America (US)
11
Name:
VINICK, Frederic
Address:
Mechanicville
New York 12118, United States of America (US)