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:
EP3511019
WO Application Number:
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:
EP19156064.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/03/2015
Grant date:
14/10/2020
EP Publication Date:
17/07/2019
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/12/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/10/2020
EP B1 Publication Date:
14/10/2020
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:
12/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
31/12/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/10/2020
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:
30/12/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BAGRODIA, Shubha
Address:
San Diego, CA California 92122, United States of America (US)
2
Name:
LAFONTAINE, Jennifer
Address:
San Diego, CA California 92130, United States of America (US)
3
Name:
LOVATT, Zach
Address:
Danvers, MA Massachusetts 01923, United States of America (US)
4
Name:
SHIN, Eyoung
Address:
Marlborough, MA Massachusetts 01752, United States of America (US)
5
Name:
SONG, Young, Ho
Address:
Natick, MA Massachusetts 01760, United States of America (US)
6
Name:
TROIANO, Greg
Address:
Pembroke, MA Massachusetts 02359, United States of America (US)
7
Name:
WANG, Hong
Address:
Newton, MA Massachusetts 02465, United States of America (US)