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:
EP3417912
WO Application Number:
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:
EP18183366.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/12/2006
Grant date:
12/08/2020
EP Publication Date:
26/12/2018
WO Publication Date:
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:
12/08/2020
EP B1 Publication Date:
12/08/2020
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:
21/12/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
12/08/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/08/2020
Name:
ARIAD Pharmaceuticals, Inc.
Address:
40 Landsdowne Street, Cambridge, MA 02139, United States of America (US)
Inventor
1
Name:
ZOU, Dong
Address:
Concord, MA Massachusetts 01742, United States of America (US)
2
Name:
METCALF, Chester A, III
Address:
Needham, MA Massachusetts 02492, United States of America (US)
3
Name:
DALGARNO, David C
Address:
Brookline, MA Massachusetts 02465, United States of America (US)
4
Name:
SAWYER, Tomi K
Address:
Southborough, MA Massachusetts 01772, United States of America (US)
5
Name:
HUANG, Wei-sheng
Address:
Acton, MA Massachusetts 01720, United States of America (US)
6
Name:
THOMAS, Mathew R
Address:
Sharon, MA Massachusetts 02067, United States of America (US)
7
Name:
ROMERO, Jan Antoinette C
Address:
Somerville, MA Massachusetts 02144, United States of America (US)
8
Name:
QI, Jiwei
Address:
West Roxbury, MA Massachusetts 02132, United States of America (US)
9
Name:
WANG, Yihan
Address:
Newton, MA Massachusetts 02460, United States of America (US)
10
Name:
ZHU, Xiaotian
Address:
Newton, MA Massachusetts 02465, United States of America (US)
11
Name:
SHAKESPEARE, William C
Address:
Southborough, MA Massachusetts 01772, United States of America (US)
12
Name:
SUNDARAMOORTHI, Rajeswari
Address:
Watertown, MA Massachusetts 02472, United States of America (US)