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:
EP2000545
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08012996.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
19/06/2002
Grant date:
31/08/2011
EP Publication Date:
31/08/2011
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:
01/07/2020
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
31/08/2011
EP B1 Publication Date:
31/08/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
09/11/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/06/2022
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/08/2011
Name:
Genentech, Inc.
Address:
1 DNA Way, SOUTH SAN FRANCISCO, CA 94080-4990, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
31/08/2011
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Cairns, Belinda
Address:
BURLINGAME CA 94010, United States of America (US)
2
Name:
Chen, Ruihuan
Address:
PALO ALTO CA 94303, United States of America (US)
3
Name:
Frantz, Gretchen
Address:
SAN FRANCISCO, CA 94123, United States of America (US)
4
Name:
Hillan, Kenneth J.
Address:
SAN FRANCISCO CA 94114, United States of America (US)
5
Name:
Koeppen, Hartmut
Address:
BERKELEY CA 94709, United States of America (US)
6
Name:
Phillips, Heidi S.
Address:
SAN CARLOS CA 94070, United States of America (US)
7
Name:
Polakis, Paul
Address:
MILL VALLEY CA 94941, United States of America (US)
8
Name:
Smith, Victoria
Address:
BURLINGAME CA 94010, United States of America (US)
9
Name:
Spenser, Susan D.
Address:
TIBURON CA 94920, United States of America (US)
10
Name:
Williams, Mickey P.
Address:
EMERALD HILLS CA 94062, United States of America (US)
11
Name:
Wu, Thomas D.
Address:
SAN FRANCISCO CA 94110, United States of America (US)
12
Name:
Zhang, Zemin
Address:
FOSTER CITY CA 94404, United States of America (US)