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)