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:
EP2909307
WO Application Number:
IB2013059183
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13786535.8
WO Publication Number:
WO2014060898
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/10/2013
Grant date:
26/05/2021
EP Publication Date:
26/08/2015
WO Publication Date:
24/04/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/07/2021
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:
26/05/2021
EP B1 Publication Date:
26/05/2021
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:
06/10/2033
Lapsed By Expiration Date:
Patent Validated Date:
13/07/2021
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:
26/05/2021
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:
12/07/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
JANSEN, Kathrin Ute
Address:
New York, New York 10065, United States of America (US)
2
Name:
ANDERSON, Annaliesa Sybil
Address:
Upper Saddle River, New Jersey 07458, United States of America (US)
3
Name:
DONALD, Robert G.K.
Address:
South Orange, New Jersey 07079, United States of America (US)
4
Name:
FLINT, Michael James
Address:
Decatur, Georgia 30030, United States of America (US)
5
Name:
KALYAN, Narender Kumar
Address:
Ridgewood, New Jersey 07450, United States of America (US)
6
Name:
LOTVIN, Jason Arnold
Address:
Thiells, New York 10984, United States of America (US)
7
Name:
SIDHU, Maninder K
Address:
Bangor, PA 18013, United States of America (US)
8
Name:
MORAN, Justin Keith
Address:
West Nyack, New York 10994, United States of America (US)
9
Name:
RUPPEN, Mark Edward
Address:
Garnerville, New York 10923, United States of America (US)
10
Name:
SUN, Weiqiang
Address:
Morristown, New Jersey 07960, United States of America (US)