Patent details

EP4048152 Title: CONTINUOUS ANALYTE MONITORING SYSTEM WITH MICRONEEDLE ARRAY

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:
EP4048152
WO Application Number:
US2021043786
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP21850331.6
WO Publication Number:
WO2022026764
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
29/07/2021
Grant date:
20/12/2023
EP Publication Date:
31/08/2022
WO Publication Date:
03/02/2022
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:
20/12/2023
EP B1 Publication Date:
20/12/2023
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:
28/07/2041
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
20/12/2023
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
20/12/2023
 
 

 

Name:
Biolinq Incorporated
Address:
10260 Sorrento Valley Road, San Diego, CA 92121, United States of America (US)

Inventor

1

Name:
WINDMILLER, Joshua Ray
Address:
San Diego, California 92121, United States of America (US)

2

Name:
TANGNEY, Jared Rylan
Address:
Encinitas, California 92024, United States of America (US)

3

Name:
PEYSER, Thomas Arnold
Address:
Menlo Park, California 94025, United States of America (US)

4

Name:
SATTAYASAMITSATHIT, Sirilak
Address:
San Diego, California 92122, United States of America (US)

5

Name:
CHAUDHURI, Buddhadev Paul
Address:
Walnut Creek, California 94596, United States of America (US)

6

Name:
CAMPBELL, Alan
Address:
San Diego, California 92109, United States of America (US)

7

Name:
SAMANT, Pradnya Prakash
Address:
San Diego, California 92122, United States of America (US)

8

Name:
YANG, Richard Chien
Address:
Carlsbad, California 92009, United States of America (US)

9

Name:
MORELOCK, David Michael
Address:
Escondido, California 92029, United States of America (US)

10

Name:
HSU, William C.
Address:
Chestnut Hill, Massachusetts 02467, United States of America (US)

11

Name:
HSU, Evan L.
Address:
Chestnut Hill, Massachusetts 02467, United States of America (US)

Priority

Priority Patent Number:
202063058275 P
Priority Date:
29/07/2020
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61B 5/1486; A61B 5/145; A61B 5/1468; G01N 27/327; G01N 27/403; G01N 33/66;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
17/24
Publication date:
24/04/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
51/23
Publication date:
20/12/2023
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202407
Publication date:
14/02/2024
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202351
Publication date:
20/12/2023
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type