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:
EP2691148
WO Application Number:
US2012028400
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12765789.8
WO Publication Number:
WO2012134767
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/03/2012
Grant date:
22/06/2016
EP Publication Date:
05/02/2014
WO Publication Date:
04/10/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
04/07/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2020
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
22/06/2016
EP B1 Publication Date:
22/06/2016
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:
08/03/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
22/06/2016
Name:
Incline Therapeutics, Inc.
Address:
900 Saginaw Drive, Suite 200, Redwood City, CA 94063, United States of America (US)
From:
22/06/2016
Name:
Alza Corporation
Address:
700 Eubanks Drive, VACAVILLE, CA 95688, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
04/07/2016
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
NETZEL, Zita, S.
Address:
Redwood City
CA 94063, United States of America (US)
2
Name:
LEMKE, John
Address:
Redwood City
CA 94063, United States of America (US)
3
Name:
SEWARD, David
Address:
Redwood City
CA 94063, United States of America (US)
4
Name:
READ, Brian, W.
Address:
Redwood City
CA 94063, United States of America (US)
5
Name:
WHITE, Bradley, E.
Address:
Redwood City
CA 94063, United States of America (US)
6
Name:
CHEN, Corinna, X.
Address:
Redwood City
CA 94063, United States of America (US)
7
Name:
HAYTER, Paul
Address:
Redwood City
CA 94063, United States of America (US)