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:
EP1786838
WO Application Number:
US2005031798
Type:
European Patent Granted for NL
Status:
Deemed not to be granted
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05795139.4
WO Publication Number:
WO2006029183
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/09/2005
Grant date:
14/04/2010
EP Publication Date:
14/04/2010
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:
14/04/2010
EP B1 Publication Date:
14/04/2010
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:
06/09/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
14/04/2010
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/04/2010
Name:
GENENTECH, INC.
Address:
MS 49 1 DNA Way, SOUTH SAN FRANCISCO CA 94080-4990, United States of America (US)
Inventor
1
Name:
CAIRNS, Belinda
Address:
BURLINGAME, CALIFORNIA 94010, United States of America (US)
2
Name:
CHEN, Ruihuan
Address:
FOSTER CITY, CA 94404, United States of America (US)
3
Name:
CHUNTHARAPAI, Anan
Address:
COLMA, CA 94015, United States of America (US)
4
Name:
FRANTZ, Gretchen
Address:
SAN FRANCISCO, CA 94127, United States of America (US)
5
Name:
HILLAN, Kenneth
Address:
SAN FRANCISCO, CA 94114, United States of America (US)
6
Name:
KOEPPEN, Kartmut
Address:
BERKELEY, CA 94709, United States of America (US)
7
Name:
PHILLIPS, Heidi
Address:
PALO ALTO, CA 94303, United States of America (US)
8
Name:
POLAKIS, Paul
Address:
MILL VALLEY, CA 94941, United States of America (US)
9
Name:
REED, Chae Janeka
Address:
SAN FRANCISCO, CA 94115, United States of America (US)
10
Name:
SAKANAKA, Chie
Address:
SAN FRANCISCO, CA 94122, United States of America (US)
11
Name:
SMITH, Victoria
Address:
BURLINGAME, CA 94010, United States of America (US)
12
Name:
SPENCER, Susan
Address:
TIBURON, CA 94920, United States of America (US)
13
Name:
WILLIAMS, P. Mickey
Address:
HALF MOON BAY, CA 94019, United States of America (US)
14
Name:
WU, Thomas
Address:
SAN FRANCISCO, CA 94110, United States of America (US)
15
Name:
ZHANG, Zemin
Address:
FOSTER CITY, CA 94404, United States of America (US)