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:
EP3102605
WO Application Number:
US2015014212
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15703439.8
WO Publication Number:
WO2015119930
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/02/2015
Grant date:
14/11/2018
EP Publication Date:
14/12/2016
WO Publication Date:
13/08/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/02/2019
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:
14/11/2018
EP B1 Publication Date:
14/11/2018
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:
02/02/2035
Lapsed By Expiration Date:
Patent Validated Date:
14/03/2019
Revocation Date:
11/01/2024
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
11/08/2023
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)
From:
11/08/2023
Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Avenue
P.O. Box 2000, 07065, Rahway, New Jersey, United States of America (US)
Historical Applicant/holder
From:
11/08/2023
To:
11/08/2023
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
From:
14/11/2018
To:
11/08/2023
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
From:
14/11/2018
To:
11/08/2023
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065, United States of America (US)
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
4
Bulletin Heading:
EP3
Journal edition number:
12/19
Publication date:
20/03/2019
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:
47/18
Publication date:
14/11/2018
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
202409
Publication date:
28/02/2024
Description:
Revocation of the European patent
2
Issue number:
201938
Publication date:
18/09/2019
Description:
Opposition procedure started
3
Issue number:
201851
Publication date:
19/12/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed
4
Issue number:
201846
Publication date:
14/11/2018
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Merge
Deed Number:
RC202301723A
Date Registered:
11/08/2023
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)
1
Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)
2
Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Avenue
P.O. Box 2000, 07065, Rahway, New Jersey, United States of America (US)