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:
EP3385253
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18150652.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
11/02/2005
Grant date:
07/04/2021
EP Publication Date:
10/10/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/07/2021
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:
07/04/2021
EP B1 Publication Date:
07/04/2021
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:
10/02/2025
Lapsed By Expiration Date:
11/02/2025
Patent Validated Date:
13/07/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/04/2021
Name:
Lantheus Medical Imaging, Inc.
Address:
331 Treble Cove Road, NORTH BILLERICA, MA 01862, 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:
CASEBIER, David S.
Address:
Carlisle, Massachusetts 01741, United States of America (US)
2
Name:
ROBINSON, Simon P.
Address:
Stow, Massachusetts 01775, United States of America (US)
3
Name:
PUROHIT, Ajay
Address:
Sudbury, Massachusetts 01776, United States of America (US)
4
Name:
RADEKE, Heike S.
Address:
South Grafton, Massachusetts 01560, United States of America (US)
5
Name:
AZURE, Michael, T.
Address:
Henniker, New Hampshire 03242, United States of America (US)
6
Name:
DISCHINO, Douglas D.
Address:
Middlefield, Connecticut 06455, United States of America (US)