Patent details

EP2696815 Title: STENTS HAVING CONTROLLED ELUTION

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:
EP2696815
WO Application Number:
US2012033367
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12771847.6
WO Publication Number:
WO2012142319
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/04/2012
Grant date:
20/03/2019
EP Publication Date:
19/02/2014
WO Publication Date:
18/10/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
16/04/2019
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:
20/03/2019
EP B1 Publication Date:
20/03/2019
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:
11/04/2032
Lapsed By Expiration Date:
Patent Validated Date:
08/05/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
17/10/2023
 
 

 

Name:
MICELL MEDTECH INC.
Address:
1061 Route 83 P.O. Box 650, 12567, Pine Plains, NY, United States of America (US)

Historical Applicant/holder

From:
27/09/2022
To:
17/10/2023

 

Name:
MT ACQUISITION HOLDINGS LLC
Address:
1061 Route 83 P.O. Box 650, 12567, Pine Plains, NY, United States of America (US)

From:
31/05/2022
To:
31/05/2022

 

Name:
Micell Technologies, Inc.
Address:
7516 Precision Drive, 27617, Raleigh, NC, United States of America (US)

From:
31/05/2022
To:
27/09/2022

 

Name:
MICELL SPV EQUITY LLC
Address:
1061 Route 83, 12567, Pine Plains, NY, United States of America (US)

From:
31/05/2022
To:
27/09/2022

 

Name:
MICELL SPV I LLC
Address:
1061 Route 83, 12567, Pine Plains, NY, United States of America (US)

From:
20/03/2019
To:
31/05/2022

 

Name:
Micell Technologies, Inc.
Address:
801 Capitola Drive Suite 1, Durham, NC 27713, United States of America (US)

Agent

Name:
J.M.H. Duyver lic.
From:
07/05/2019
Address:
Gevers Patents De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
MCCLAIN, James, B.
Address:
Raleigh NC 27613, United States of America (US)

2

Name:
TAYLOR, Charles, Douglas
Address:
Franklinton NC 27525, United States of America (US)

Priority

1

Priority Patent Number:
201161581057 P
Priority Date:
28/12/2011
Priority Country:
United States of America (US)

2

Priority Patent Number:
201161556742 P
Priority Date:
07/11/2011
Priority Country:
United States of America (US)

3

Priority Patent Number:
201161475190 P
Priority Date:
13/04/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61L 31/10; A61L 31/16;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
44/23
Publication date:
01/11/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
40/22
Publication date:
05/10/2022
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
24/22
Publication date:
15/06/2022
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
19/19
Publication date:
08/05/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
12/19
Publication date:
20/03/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201912
Publication date:
20/03/2019
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202302088A
Date Registered:
17/10/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
MICELL MEDTECH INC.
Address:
1061 Route 83 P.O. Box 650, 12567, Pine Plains, NY, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202202463A
Date Registered:
27/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
MT ACQUISITION HOLDINGS LLC
Address:
1061 Route 83 P.O. Box 650, 12567, Pine Plains, NY, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202201362A
Date Registered:
31/05/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202201362B
Date Registered:
31/05/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

1

Name:
MICELL SPV EQUITY LLC
Address:
1061 Route 83, 12567, Pine Plains, NY, United States of America (US)

2

Name:
MICELL SPV I LLC
Address:
1061 Route 83, 12567, Pine Plains, NY, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/04/2026
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
17/04/2025
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Guozhuan Intellectual Property Ltd.
Filing date Document type Document Description Number of pages File Type
08/05/2019 Outgoing Correspondence Letter no formal defects 1 PDF /5/8/6/6/8/0800386685/docs/ep12771847.6_0_272429l275.pdf
07/05/2019 Outgoing Correspondence Letter no formal defects 1 PDF /5/8/6/6/8/0800386685/docs/ep12771847.6_3_271933l271.pdf
16/04/2019 Claims First filed claims 4 PDF /5/8/6/6/8/0800386685/docs/ep12771847.6_1_claims20190416154846615.pdf
12/04/2019 Claims First filed claims 4 PDF /5/8/6/6/8/0800386685/docs/ep12771847.6_2_claims20190412131701006.pdf