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:
EP3332442
WO Application Number:
US2016045617
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:
EP16862629.9
WO Publication Number:
WO2017078812
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
04/08/2016
Grant date:
22/07/2020
EP Publication Date:
13/06/2018
WO Publication Date:
11/05/2017
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:
22/07/2020
EP B1 Publication Date:
22/07/2020
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:
03/08/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
22/07/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
22/07/2020
Name:
California Institute of Technology
Address:
1200 East California Boulevard
M/C 6-32, Pasadena, CA 91125, United States of America (US)
From:
22/07/2020
Name:
Honda Motor Co., Ltd.
Address:
1-1, Minami-Aoyama 2-chome Minato-ku, TOKYO 107-8556, Japan (JP)
Inventor
1
Name:
JONES, Simon C.
Address:
Whittier, California 90603, United States of America (US)
2
Name:
DAVIS, Victoria K.
Address:
Santa Clarita, California 91350, United States of America (US)
3
Name:
BATES, Christopher M.
Address:
Monrovia, California 91016, United States of America (US)
4
Name:
MOMCILOVIC, Nebojsa
Address:
Vienna, Virginia 22182, United States of America (US)
5
Name:
SAVOIE, Brett M.
Address:
Pasadena, California 91107, United States of America (US)
6
Name:
WEBB, Michael A.
Address:
Pasadena, California 91125, United States of America (US)
7
Name:
MILLER, Thomas F., III
Address:
South Pasadena, California 91030, United States of America (US)
8
Name:
GRUBBS, Robert H.
Address:
South Pasadena, California 91030, United States of America (US)
9
Name:
BROOKS, Christopher
Address:
Raymond, Ohio 43067, United States of America (US)
10
Name:
OMICHI, Kaoru
Address:
Raymond, Ohio 43067, United States of America (US)