Patent details

EP3405212 Title: CANCER VACCINES

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:
EP3405212
WO Application Number:
IB2017050229
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:
EP17702951.9
WO Publication Number:
WO2017125844
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
16/01/2017
Grant date:
08/07/2020
EP Publication Date:
28/11/2018
WO Publication Date:
27/07/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
07/09/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/02/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
08/07/2020
EP B1 Publication Date:
08/07/2020
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:
15/01/2037
Lapsed By Expiration Date:
Patent Validated Date:
30/09/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
08/07/2020
 
 

 

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:
10/09/2020
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BINDER, Joseph John
Address:
San Diego, CA 92128, United States of America (US)

2

Name:
CHO, Helen Kim
Address:
San Diego, CA 92130, United States of America (US)

3

Name:
COCKLE, Paul Jason
Address:
San Anselmo, CA 94960, United States of America (US)

4

Name:
FALCONER, Derek John
Address:
San Diego, CA 92130, United States of America (US)

5

Name:
GURU, Siradanahalli
Address:
San Diego, CA 92130, United States of America (US)

6

Name:
JOOSS, Karin Ute
Address:
San Diego, CA 92106, United States of America (US)

7

Name:
MARTINIC, Marianne Marcela Andrea
Address:
La Jolla, CA 92037, United States of America (US)

8

Name:
WILLS, Kenneth Nelson
Address:
Carlsbad, CA 92009, United States of America (US)

Priority

1

Priority Patent Number:
201662419190 P
Priority Date:
08/11/2016
Priority Country:
United States of America (US)

2

Priority Patent Number:
201662280636 P
Priority Date:
19/01/2016
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 39/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
36/22
Publication date:
07/09/2022
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
40/20
Publication date:
30/09/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
28/20
Publication date:
08/07/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202028
Publication date:
08/07/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
09/10/2020
Last Annual Fee Paid Number:
5
Last Annual Fee Paid Amount:
100 Euro
Payer:
NLO
Filing date Document type Document Description Number of pages File Type
29/09/2020 Outgoing Correspondence Letter no formal defects 1 PDF /8/2/7/4/7/0800574728/docs/ep17702951.9_0_369230l271.pdf
07/09/2020 Claims First filed claims 3 PDF /8/2/7/4/7/0800574728/docs/ep17702951.9_1_claims20200907081515624.pdf