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:
EP3757128
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP20172811.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/03/2016
Grant date:
11/06/2025
EP Publication Date:
30/12/2020
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
11/06/2025
EP B1 Publication Date:
11/06/2025
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:
29/03/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
11/06/2025
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY , United States of America (US)
Inventor
1
Name:
KUO, Tracy Chia-Chien
Address:
San Carlos, California 94070, United States of America (US)
2
Name:
CHAPARRO RIGGERS, Javier Fernando
Address:
San Mateo, CA 94401, United States of America (US)
3
Name:
SASU, Barbra Johnson
Address:
San Francisco, California 94110, United States of America (US)
4
Name:
GALETTO, Roman
Address:
75014 Paris, France (FR)
5
Name:
BOLDAJIPOUR, Bijan Andre
Address:
San Francisco, California 94114, United States of America (US)
6
Name:
SOMMER, Cesar Adolfo
Address:
San Mateo, California 94401, United States of America (US)
7
Name:
VAN BLARCOM, Thomas John
Address:
Oakland, California 94611, United States of America (US)
8
Name:
PERTEL, Thomas Charles
Address:
San Mateo, California 94402, United States of America (US)
9
Name:
RAJPAL, Arvind
Address:
San Francisco, CA 94127, United States of America (US)
10
Name:
DUCHATEAU, Philippe
Address:
11500 Saint Louis et Parahou, France (FR)
11
Name:
JUILLERAT, Alexandre
Address:
New York, New York 10028, United States of America (US)