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:
EP2780039
WO Application Number:
IB2012056224
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12787111.9
WO Publication Number:
WO2013072813
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/11/2012
Grant date:
29/11/2017
EP Publication Date:
24/09/2014
WO Publication Date:
23/05/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
04/09/2018
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:
29/11/2017
EP B1 Publication Date:
29/11/2017
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:
06/11/2032
Lapsed By Expiration Date:
Patent Validated Date:
13/02/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/06/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
Historical Applicant/holder
From:
29/11/2017
To:
16/06/2023
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
12/02/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DOROSKI, Matthew David
Address:
Mystic, Connecticut 06355, United States of America (US)
2
Name:
MADERNA, Andreas
Address:
Stony Point, New York 10980, United States of America (US)
3
Name:
O'DONNELL, Christopher John
Address:
Mystic, Connecticut 06355, United States of America (US)
4
Name:
SUBRAMANYAM, Chakrapani
Address:
South Glastonbury, Connecticut 06073, United States of America (US)
5
Name:
VETELINO, Beth Cooper
Address:
North Stonington, Connecticut 06359, United States of America (US)
6
Name:
DUSHIN, Russell George
Address:
Old Lyme, Connecticut 06371, United States of America (US)
7
Name:
STROP, Pavel
Address:
San Mateo, California 94402, United States of America (US)
8
Name:
GRAZIANI, Edmund, Idris
Address:
Chestnut Ridge, NY 10977, United States of America (US)