Patent details

EP3435935 Title: HEAT EXCHANGE MODULE AND SYSTEM OF ASSMEBLY

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:
EP3435935
WO Application Number:
US2017024628
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17776506.2
WO Publication Number:
WO2017172836
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
28/03/2017
Grant date:
01/05/2024
EP Publication Date:
06/02/2019
WO Publication Date:
05/10/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/06/2024
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:
01/05/2024
EP B1 Publication Date:
01/05/2024
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:
27/03/2037
Lapsed By Expiration Date:
Patent Validated Date:
19/07/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
08/08/2024
 
 

 

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States of America (US)

From:
08/08/2024
 
 

 

Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, 94607-5200, Oakland, CA, United States of America (US)

Historical Applicant/holder

From:
01/05/2024
To:
08/08/2024

 

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States of America (US)

From:
01/05/2024
To:
08/08/2024

 

Name:
The Regents of The University of California Santa Cruz
Address:
1111 Franklin Street Twelfth Floor, Oakland, CA 94607, United States of America (US)

Agent

Name:
ir. C.G.C. Veldman-Dijkers
From:
17/07/2024
Address:
Ab Ovo Patents B.V. Kapellerweg 13, 6132 AT, Sittard-Geleen, Netherlands (NL)
To:

Inventor

1

Name:
VERGARA, Julio L.
Address:
Los Angeles, California 90049, United States of America (US)

2

Name:
ESTRADA, Daniel
Address:
Los Angeles, California 90049, United States of America (US)

3

Name:
KALRA, Mayank
Address:
Los Angeles, California 90049, United States of America (US)

4

Name:
PADULA, Andrew
Address:
Los Angeles, California 90049, United States of America (US)

5

Name:
COHN, Ryan
Address:
Los Angeles, California 90049, United States of America (US)

Priority

1

Priority Patent Number:
201662400836 P
Priority Date:
28/09/2016
Priority Country:
United States of America (US)

2

Priority Patent Number:
PCT/US2016/024592
Priority Date:
28/03/2016
Priority Country:
World Intellectual Property Office (WIPO) (WO)

Classification

IPC or IDT classification:
A61F 7/02; A61F 7/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
35/24
Publication date:
28/08/2024
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
30/24
Publication date:
24/07/2024
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:
18/24
Publication date:
01/05/2024
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202437
Publication date:
11/09/2024
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202430
Publication date:
24/07/2024
Description:
Document reprinted after correction (B8, B9)

3

Issue number:
202418
Publication date:
01/05/2024
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202401516A
Date Registered:
08/08/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. C.G.C. Veldman-Dijkers
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

1

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States of America (US)

2

Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, 94607-5200, Oakland, CA, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/03/2026
Annual Fee Number:
10
Annual Fee Amount:
400 Euro
Last Annual Payment Date:
27/03/2025
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
340 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
18/07/2024 Outgoing Correspondence Letter no formal defects 1 PDF /9/9/6/5/9/0800995699/docs/ep17776506.2_1_612652l271.pdf
06/06/2024 Claims First filed claims 4 PDF /9/9/6/5/9/0800995699/docs/ep17776506.2_0_claims20240606104512683.pdf