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:
EP1509537
WO Application Number:
US2003012901
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03747326.1
WO Publication Number:
WO2003090690
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/04/2003
Grant date:
18/07/2007
EP Publication Date:
18/07/2007
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:
18/07/2007
EP B1 Publication Date:
18/07/2007
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:
24/04/2023
Lapsed By Expiration Date:
25/04/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/07/2007
Name:
Gilead Sciences Inc.
Address:
333 Lakeside Drive, 94404, Foster City, California, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
18/07/2007
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Murty, N. ARIMILLI
Address:
NC 27409, Greensboro, United States of America (US)
2
Name:
Mark, W. BECKER
Address:
Redwood City,CA 94065, United States of America (US)
3
Name:
Clifford BRYANT
Address:
CA 94030, Millbrae, United States of America (US)
4
Name:
James, M. CHEN
Address:
CA 94583, San Ramon, United States of America (US)
5
Name:
Xiaowu CHEN
Address:
CA 94403, San Mateo, United States of America (US)
6
Name:
Azar DASTGAH
Address:
CA 94085, Sunnyvale, United States of America (US)
7
Name:
Maria FARDIS
Address:
CA 94070, San Carlos, United States of America (US)
8
Name:
Gong-Xin HE
Address:
CA 94555, Fremont, United States of America (US)
9
Name:
Haolun JIN
Address:
CA 94404, Foster City, United States of America (US)
10
Name:
Choung, U. KIM
Address:
CA 94070, San Carlos, United States of America (US)
11
Name:
William, A. LEE
Address:
CA 94024, Los Altos, United States of America (US)
12
Name:
Christopher, P. LEE
Address:
CA 94102, San Francisco, United States of America (US)
13
Name:
Kuei-Ying LIN
Address:
CA 94555, Fremont, United States of America (US)
14
Name:
Hongtao LIU
Address:
CA 94404, Foster City, United States of America (US)
15
Name:
Richard, L. MACKMAN
Address:
CA 94030, Millbrae, United States of America (US)
16
Name:
Michael, L. MITCHELL
Address:
CA 94404, Foster City, United States of America (US)
17
Name:
Peter, H. NELSON
Address:
CA 94022, Los Altos, United States of America (US)
18
Name:
Hyung-Jung PYUN
Address:
CA 94536, Fremont, United States of America (US)
19
Name:
Tanisha, D. ROWE
Address:
CA 95355, Modesto, United States of America (US)
20
Name:
Sundaramoorthi SWAMINATHAN
Address:
CA 94010, Burlingame, United States of America (US)
21
Name:
James, D. TARIO
Address:
CA 94401, San Mateo, United States of America (US)
22
Name:
Lijun ZHANG
Address:
Palo Alto,CA 94303, United States of America (US)
23
Name:
Mark SPARACINO
Address:
CA 95037, Morgan Hill, United States of America (US)
24
Name:
Jianying WANG
Address:
CA 94404, Foster City, United States of America (US)
25
Name:
Matthew, A. WILLIAMS
Address:
CA 94402, San Mateo, United States of America (US)
26
Name:
Lianhong XU
Address:
CA 94402, San Mateo, United States of America (US)
27
Name:
Zheng-Yu YANG
Address:
CA 94404, Foster City, United States of America (US)
28
Name:
Richard, H. YU
Address:
CA 94116, San Francisco, United States of America (US)