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:
EP2885285
WO Application Number:
US2013050624
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:
EP13740484.4
WO Publication Number:
WO2014014874
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Germany (DE)
Publications:
Dates
Filing date:
16/07/2013
Grant date:
19/10/2016
EP Publication Date:
24/06/2015
WO Publication Date:
23/01/2014
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:
19/10/2016
EP B1 Publication Date:
19/10/2016
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:
15/07/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
19/10/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/10/2016
Name:
Boehringer Ingelheim International GmbH
Address:
Binger Strasse 173, 55216 INGELHEIM AM RHEIN, Germany (DE)
Inventor
1
Name:
Abeywardane, Asitha
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
2
Name:
Brunette, Steven Richard
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
3
Name:
Bruke, Michael Jason
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
4
Name:
Kirrane, Thomas Martin
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
5
Name:
Man, Chuk Chui
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
6
Name:
Marshall, Daniel Richard
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
7
Name:
Padyana, Anil Kumar
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
8
Name:
Razavi, Hossein
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
9
Name:
Sibley, Robert
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
10
Name:
Smith Keenan, Lana Louise
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
11
Name:
Snow, Roger John
Address:
Danbury, Connecticut 06811, United States of America (US)
12
Name:
Sorcek, Ronald John
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
13
Name:
Takahashi, Hidenori
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
14
Name:
Taylor, Steven John
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
15
Name:
Turner, Michael Robert
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
16
Name:
Young, Erick Richard Roush
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
17
Name:
Zhang, Qiang
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
18
Name:
Zhang, Yunlong
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)
19
Name:
Zindell, Renee M.
Address:
Ridgefield, Connecticut 06877-0368, United States of America (US)