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:
EP1899378
WO Application Number:
US2006024261
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06773749.4
WO Publication Number:
WO2007002261
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/06/2006
Grant date:
28/10/2009
EP Publication Date:
28/10/2009
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
28/10/2009
EP B1 Publication Date:
28/10/2009
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:
20/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/01/2014
Name:
XOMA (US) LLC
Address:
2910 Seventh Street, Berkeley, CA 94710, United States of America (US)
Historical Applicant/holder
From:
18/05/2010
To:
29/01/2014
Name:
XOMA Technology Ltd.
Address:
c/o XOMA (US) LLC 2910 Seventh Street, 94710, Berkeley, California, United States of America (US)
From:
18/05/2010
To:
18/05/2010
Name:
Mary Haak-Frendscho
Address:
8472 Willow Place, 94560, Newark, California, United States of America (US)
From:
18/05/2010
To:
18/05/2010
Name:
Gang Chen
Address:
5277 Quaker Hill Lane, 92130, San Diego, California, United States of America (US)
From:
18/05/2010
To:
18/05/2010
Name:
Arnold Horwitz
Address:
2720 Lakeview Drive, 94577, San Leandro, California, United States of America (US)
From:
18/05/2010
To:
18/05/2010
Name:
Marina Roell
Address:
4484 Pitch Pine Court, 94521, Concord, California, United States of America (US)
From:
28/10/2009
To:
18/05/2010
Name:
XOMA Technology Ltd.
Address:
c/o XOMA (US) LLC 2910 Seventh Street, 94710, Berkeley, California, United States of America (US)
From:
28/10/2009
To:
18/05/2010
Name:
Linda Masat
Address:
612 Mariposa Avenue, Apt. 310, 94610, Oakland, California, United States of America (US)
Domicile Holder
Name:
J.M.H. Duyver lic.
From:
28/10/2009
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
Linda MASAT
Address:
CA 94598, United States of America (US)
2
Name:
Mary HAAK-FRENDSCHO
Address:
CA 94560, Newark, United States of America (US)
3
Name:
Gang CHENG
Address:
CA 92130, Sand Diego, United States of America (US)
4
Name:
Arnold HORWITZ
Address:
CA 94577, San Leondro, United States of America (US)