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:
EP2821063
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14186917.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
15/04/2005
Grant date:
18/07/2018
EP Publication Date:
07/01/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
17/09/2018
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:
18/07/2018
EP B1 Publication Date:
18/07/2018
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:
14/04/2025
Lapsed By Expiration Date:
15/04/2025
Patent Validated Date:
29/09/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/07/2018
Name:
Amylin Pharmaceuticals, LLC
Address:
9360 Towne Centre Drive, SAN DIEGO, CA 92121, United States of America (US)
From:
18/07/2018
Name:
Alkermes Pharma Ireland Limited
Address:
Connaught House 1 Burlington Road, DUBLIN 4, Ireland (IE)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
28/09/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Fineman, Mark
Address:
San Diego
California 92121, United States of America (US)
2
Name:
Lokensgard, David
Address:
San Diego
California 92121, United States of America (US)
3
Name:
Constantino, Henry
Address:
Woodinville,
WA, Washington 98021, United States of America (US)
4
Name:
Wright, Steven
Address:
Madeira
OH, Ohio 45243, United States of America (US)
5
Name:
Ong, John
Address:
San Diego
California 92121, United States of America (US)
6
Name:
Yeoh, Thean
Address:
Salem
CT 06420, United States of America (US)
7
Name:
Kumar, Rajesh
Address:
Marlborough, MA 01752, United States of America (US)
8
Name:
Rickey, Michael
Address:
Morrow, OH, Ohio 45142, United States of America (US)
9
Name:
Smith, Christine
Address:
San Diego
California 92121, United States of America (US)
10
Name:
Hotz, Joyce
Address:
Cincinnati, OH Ohio 45249, United States of America (US)
11
Name:
Christenson, Troy
Address:
Mason, OH, Ohio 45040, United States of America (US)