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:
EP1696920
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP04814626.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
17/12/2004
Grant date:
29/10/2014
EP Publication Date:
29/10/2014
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:
29/10/2014
EP B1 Publication Date:
29/10/2014
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:
16/12/2024
Lapsed By Expiration Date:
17/12/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/10/2014
Name:
PLEXXIKON INC.
Address:
91 Bolivar Drive, Suite A, BERKELEY, CA 94710, United States of America (US)
Domicile Holder
Name:
drs. C.M.A. Quintelier
From:
29/10/2014
Address:
KIRKPATRICK
32 Avenue Wolfers, B-1310, La Hulpe, Belgium (BE)
To:
Inventor
1
Name:
IBRAHIM, Prabha
Address:
MOUNTAIN VIEW, CA 94040, United States of America (US)
2
Name:
WEST, Brian
Address:
SAN FRANCISCO, CA 94110, United States of America (US)
3
Name:
KUMAR, Abhinav
Address:
PLEASANT HILL, CA 94523, United States of America (US)
4
Name:
KRUPKA, Heike
Address:
HAYWARD, CA 94541, United States of America (US)
5
Name:
ZUCKERMAN, Rebecca
Address:
ALAMEDA, CA 94501, United States of America (US)
6
Name:
ZHU, Yong
Address:
UNION CITY, CA 94587, United States of America (US)
7
Name:
ZHANG, Jiazhong
Address:
MORAGA, CA 94556, United States of America (US)
8
Name:
ZHANG, Chao
Address:
MORAGA, CA 94556, United States of America (US)
9
Name:
NESPI, Marika
Address:
BERKELEY, CA 94707, United States of America (US)
10
Name:
MAMO, Shumeye
Address:
OAKLAND, CA 94619, United States of America (US)
11
Name:
HURT, Clarence, R.
Address:
SAN RAMON, CA 94583, United States of America (US)
12
Name:
HABETS, Gaston
Address:
PLEASANT HILL, CA 94523, United States of America (US)
13
Name:
BREMER, Ryan
Address:
ALBANY, CA 94706, United States of America (US)
14
Name:
ARTIS, Richard, Dean
Address:
KENSINGTON, CA 94707, United States of America (US)