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:
EP3988117
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:
EP21197244.3
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:
27/11/2024
EP Publication Date:
27/04/2022
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
03/12/2024
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:
27/11/2024
EP B1 Publication Date:
27/11/2024
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:
29/03/2036
Lapsed By Expiration Date:
Patent Validated Date:
05/12/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/11/2024
Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, New York, NY 10001-2192, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
03/12/2024
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
KUO, Tracy Chia-Chien
Address:
San Mateo, CA 94401, United States of America (US)
2
Name:
CHAPARRO RIGGERS, Javier Fernando
Address:
San Mateo, CA 94401, United States of America (US)
3
Name:
CHEN, Wei
Address:
Cupertino, CA 95014, United States of America (US)
4
Name:
CHEN, Amy Shaw-Ru
Address:
San Jose, CA 95129, United States of America (US)
5
Name:
PASCUA, Edward Derrick
Address:
Oakland, CA 94612, United States of America (US)
6
Name:
VAN BLARCOM, Thomas John
Address:
Oakland, CA 94611, United States of America (US)
7
Name:
BOUSTANY, Leila Marie
Address:
Redwood City, CA 94062, United States of America (US)
8
Name:
HO, Weihsien
Address:
Belmont, CA 94002, United States of America (US)
9
Name:
YEUNG, Yik Andy
Address:
South San Francisco, CA 94080, United States of America (US)
10
Name:
STROP, Pavel
Address:
San Mateo, CA 94403, United States of America (US)
11
Name:
RAJPAL, Arvind
Address:
San Francisco, CA 94127, United States of America (US)