Patent details

EP3435935 Title: HEAT EXCHANGE MODULE AND SYSTEM OF ASSMEBLY

Basic Information

Publication number:
EP3435935
PCT Application Number:
US2017024628
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP177765062
PCT Publication Number:
WO2017172836
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
HEAT EXCHANGE MODULE AND SYSTEM OF ASSMEBLY
French Title of Invention:
MODULE D'ÉCHANGE THERMIQUE ET PROCÉDÉ D'ASSEMBLAGE
German Title of Invention:
WÄRMEAUSTAUSCHMODUL UND VERFAHREN ZUR MONTAGE
SPC Number:

Dates

Filing date:
28/03/2017
Grant date:
01/05/2024
EP Publication Date:
06/02/2019
PCT Publication Date:
05/10/2017
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/05/2024
EP B1 Publication Date:
01/05/2024
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/03/2037
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
02/08/2024
 
 

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States (US)

Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, Oakland, CA 94607-5200, United States (US)

History of Owners

From:
14/06/2024
To:
02/08/2024

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States (US)

Name:
The Regents of University of California
Address:
1111 Franklin Street, 12th Floor, Oakland, CA 94607-5200, United States (US)

From:
14/06/2024
To:
14/06/2024

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States (US)

Name:
The Regents of University of California
Address:
1111 Franklin Street, 12th Floor, Oakland, CA 94607-5200, United States (US)

From:
24/04/2024
To:
14/06/2024

Name:
Hypothermia Devices, Inc.
Address:
420 N. Bonhill Road, Los Angeles, California 90049, United States (US)

Name:
The Regents of The University of California Santa Cruz
Address:
1111 Franklin Street Twelfth Floor, Oakland, CA 94607, United States (US)

Inventor

1

Name:
COHN, Ryan
Address:
United States (US)

2

Name:
PADULA, Andrew
Address:
United States (US)

3

Name:
VERGARA, Julio L.
Address:
United States (US)

4

Name:
ESTRADA, Daniel
Address:
United States (US)

5

Name:
KALRA, Mayank
Address:
United States (US)

Priority

1

Priority Number:
PCT/US2016/024592
Priority Date:
28/03/2016
Priority Country:
World Intellectual Property Office (WIPO) (WO)

2

Priority Number:
201662400836 P
Priority Date:
28/09/2016
Priority Country:
United States (US)

Classification

IPC classification:
A61F 7/02; A61F 7/00;

Publication

European Patent Bulletin

1

Issue number:
202418
Publication date:
01/05/2024
Description:
Grant (B1)

2

Issue number:
202437
Publication date:
11/09/2024
Description:
Document reprinted after correction (B8, B9)

3

Issue number:
202430
Publication date:
24/07/2024
Description:
Document reprinted after correction (B8, B9)

4

Issue number:
202436
Publication date:
04/09/2024
Description:
Change of owner's name or address

5

Issue number:
202429
Publication date:
17/07/2024
Description:
Change of owner's name or address

6

Issue number:
202429
Publication date:
17/07/2024
Description:
Change of owner's name or address

Annual Fees

Annual Fee Due Date:
30/09/2025
Annual Fee Number:
9
Annual Fee Amount:
115 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages