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:
EP3341367
WO Application Number:
IB2016054906
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16762869.2
WO Publication Number:
WO2017033093
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/08/2016
Grant date:
24/02/2021
EP Publication Date:
04/07/2018
WO Publication Date:
02/03/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/04/2021
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/09/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
24/02/2021
EP B1 Publication Date:
24/02/2021
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:
15/08/2036
Lapsed By Expiration Date:
Patent Validated Date:
29/04/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/02/2021
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:
28/04/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
LEE, Katherine Lin
Address:
West Newton, Massachusetts 02465, United States of America (US)
2
Name:
ALLAIS, Christophe Philippe
Address:
Quaker Hill, Connecticut 06375, United States of America (US)
3
Name:
DEHNHARDT, Christoph Martin
Address:
Burnaby, British Columbia V5C 0E3, Canada (CA)
4
Name:
GAVRIN, Lori Krim
Address:
Villanova, Pennsylvania 19085, United States of America (US)
5
Name:
HAN, Seungil
Address:
Mystic, Connecticut 06355, United States of America (US)
6
Name:
HEPWORTH, David
Address:
Concord, Massachusetts 01742, United States of America (US)
7
Name:
LEE, Arthur
Address:
San Carlos, CA 94070-5501, United States of America (US)
8
Name:
LOVERING, Frank Eldridge
Address:
Acton, Massachusetts 01720, United States of America (US)
9
Name:
MATHIAS, John Paul
Address:
Concord, Massachusetts 01742, United States of America (US)
10
Name:
OWEN, Dafydd Rhys
Address:
Concord, Massachusetts 01742, United States of America (US)
11
Name:
PAPAIOANNOU, Nikolaos
Address:
Newton, Massachusetts 02459, United States of America (US)
12
Name:
SAIAH, Eddine
Address:
Brookline, Massachusetts 02446, United States of America (US)
13
Name:
STROHBACH, Joseph Walter
Address:
Wentzville, Missouri 63385, United States of America (US)
14
Name:
TRZUPEK, John David
Address:
Arlington, Massachusetts 02474, United States of America (US)
15
Name:
WRIGHT, Stephen Wayne
Address:
Old Lyme, Connecticut 06371, United States of America (US)
16
Name:
ZAPF, Christoph Wolfgang
Address:
Marlborough, Massachusetts 01752, United States of America (US)