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:
EP3592742
WO Application Number:
US2018021489
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:
EP18711796.5
WO Publication Number:
WO2018165392
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/03/2018
Grant date:
19/05/2021
EP Publication Date:
15/01/2020
WO Publication Date:
13/09/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/08/2021
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
19/05/2021
EP B1 Publication Date:
19/05/2021
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:
07/03/2038
Lapsed By Expiration Date:
Patent Validated Date:
12/08/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/05/2021
Name:
Theravance Biopharma R&D IP, LLC
Address:
901 Gateway Boulevard, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
10/08/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
FATHEREE, Paul R.
Address:
San Francisco, California 94107, United States of America (US)
2
Name:
BRANDT, Gary E.L.
Address:
Alameda, California 94501, United States of America (US)
3
Name:
SMITH, Cameron
Address:
San Bruno, California 94066, United States of America (US)
4
Name:
SULLIVAN, Steven D.E.
Address:
San Francisco, California 94122, United States of America (US)
5
Name:
VAN ORDEN, Lori Jean
Address:
San Francisco, California 94110, United States of America (US)
6
Name:
KLEINSCHEK, Melanie A.
Address:
San Francisco, California 94110, United States of America (US)
7
Name:
CRATER, Glenn D.
Address:
Raleigh, North Carolina 27612, United States of America (US)