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:
EP1240325
WO Application Number:
US2000034956
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:
EP00989401.5
WO Publication Number:
WO2001046420
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/12/2000
Grant date:
30/09/2009
EP Publication Date:
30/09/2009
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:
01/01/2016
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
30/09/2009
EP B1 Publication Date:
30/09/2009
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:
19/12/2020
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/09/2009
Name:
Genentech, Inc.
Address:
1 DNA Way, 94080-4990, South San Francisco, California, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
30/09/2009
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Jian CHEN
Address:
NJ 08540, Princeton, United States of America (US)
2
Name:
Ellen FILVAROFF
Address:
CA 94121, San Francisco, United States of America (US)
3
Name:
Sherman FONG
Address:
CA 94502, Alameda, United States of America (US)
4
Name:
Audrey GODDARD
Address:
CA 94131, San Francisco, United States of America (US)
5
Name:
Paul, J. GODOWSKI
Address:
CA 94010, Burlingame, United States of America (US)
6
Name:
Christopher, J. GRIMALDI
Address:
CA 94122, San Francisco, United States of America (US)
7
Name:
Austin, L. GURNEY
Address:
CA 94002, Belmont, United States of America (US)
8
Name:
Hanzhong LI
Address:
CA 94121, San Francisco, United States of America (US)
9
Name:
Kenneth, J. HILLAN
Address:
CA 94114, San Francisco, United States of America (US)
10
Name:
Daniel TUMAS
Address:
CA 94563, Orinda, United States of America (US)
11
Name:
Menno VAN LOOKEREN
Address:
CA 94127, San Francisco, United States of America (US)
12
Name:
Richard, L. VANDLEN
Address:
CA 94010, Hillsborough, United States of America (US)
13
Name:
Colin, K. WATANABE
Address:
CA 94556, Moraga, United States of America (US)
14
Name:
P., Mickey WILLIAMS
Address:
CA 94019, Half Moon Bay, United States of America (US)
15
Name:
William, I. WOOD
Address:
CA 94010, Hillsborough, United States of America (US)