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:
EP1896040
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06786161.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
29/06/2006
Grant date:
01/08/2012
EP Publication Date:
01/08/2012
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:
01/08/2012
EP B1 Publication Date:
01/08/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
16/08/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
28/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/03/2024
Name:
ImmunoGenesis, Inc.
Address:
2450 Holcombe Blvd., Suite J, Houston, Texas 77021, United States of America (US)
Historical Applicant/holder
From:
25/03/2024
To:
25/03/2024
Name:
ImmunoGenesis, Inc.
Address:
2450 Holcombe Blvd., Suite J, 77021, Houston, Texas, United States of America (US)
From:
15/10/2018
To:
25/03/2024
Name:
Molecular Templates, Inc.
Address:
9301 Amberglen Blvd, Suite 100, 78729, AUSTIN, Texas , United States of America (US)
From:
01/08/2012
To:
15/10/2018
Name:
Threshold Pharmaceuticals, Inc.
Address:
1300 Seaport Boulevard, 5th Floor, REDWOOD CITY, CA 94063, United States of America (US)
Inventor
1
Name:
MATTEUCCI, Mark
Address:
PORTOLA VALLEY, CALIFORNIA 94028, United States of America (US)
2
Name:
DUAN, Jian-Xin
Address:
SO. SAN FRANCISCO, CALIFORNIA 94080, United States of America (US)
3
Name:
JIAO, Hailong
Address:
FOSTER CITY, CALIFORNIA 94404, United States of America (US)
4
Name:
KAIZERMAN, Jacob
Address:
MENLO PARK, CALIFORNIA 94026, United States of America (US)