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:
EP3503877
WO Application Number:
US2017048174
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:
EP17761698.4
WO Publication Number:
WO2018039318
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/08/2017
Grant date:
16/03/2022
EP Publication Date:
03/07/2019
WO Publication Date:
01/03/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/05/2022
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/09/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
16/03/2022
EP B1 Publication Date:
16/03/2022
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:
22/08/2037
Lapsed By Expiration Date:
Patent Validated Date:
08/06/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/03/2022
Name:
SK Joint Ventures II, LLC
Address:
105 East 90th Street, 10128, New York, New York, United States of America (US)
Agent
Name:
drs. C.M.A. Quintelier
From:
07/06/2022
Address:
KIRKPATRICK
32 Avenue Wolfers, B-1310, La Hulpe, Belgium (BE)
To:
Inventor
1
Name:
PARK, Kinam
Address:
West Lafayette
IN 47906, United States of America (US)
2
Name:
YUN, Yeonhee
Address:
Whitestown
Indiana 46075, United States of America (US)
3
Name:
SKIDMORE, Sarah Michelle
Address:
Lafayette
IN 47909, United States of America (US)
4
Name:
LEE, Byung Kook
Address:
Whitestown
Indiana 46075, United States of America (US)
5
Name:
GARNER, John Solomon
Address:
West Lafayette
IN 47906, United States of America (US)