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:
EP2288727
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:
EP09747492.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/05/2009
Grant date:
10/07/2013
EP Publication Date:
10/07/2013
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:
10/07/2013
EP B1 Publication Date:
10/07/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
07/10/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
12/05/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/07/2013
Name:
Genomic Health, Inc.
Address:
301 Penobscot Drive, REDWOOD CITY, CA 94063, United States of America (US)
From:
10/07/2013
Name:
Bristol-Myers Squibb Company
Address:
Route 206 & Province Line Road, PRINCETON, NJ 08543, United States of America (US)
Inventor
1
Name:
BAKER, Joffre, B.
Address:
MONTARA CA 94037, United States of America (US)
2
Name:
WATSON, Drew
Address:
LOS ALTOS CA 94024, United States of America (US)
3
Name:
MADDALA, Tara
Address:
REDWOOD CITY CA 94063, United States of America (US)
4
Name:
SHAK, Steven
Address:
HILLSBOROUGH CA 94010, United States of America (US)
5
Name:
MAURO, David, J.
Address:
REDWOOD CITY CA 94063, United States of America (US)
6
Name:
FORD, Shirin, K.
Address:
REDWOOD CITY CA 94603, United States of America (US)