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:
EP2354126
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11002389.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/01/2006
Grant date:
25/09/2013
EP Publication Date:
25/09/2013
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:
25/09/2013
EP B1 Publication Date:
25/09/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
18/12/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
12/01/2026
Lapsed By Expiration Date:
13/01/2026
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/05/2023
Name:
ChemoCentryx, Inc.
Address:
One Amgen Center Drive, 91320, Thousand Oaks, CA, United States of America (US)
Historical Applicant/holder
From:
25/09/2013
To:
19/05/2023
Name:
ChemoCentryx, Inc.
Address:
850 Maude Avenue, MOUNTAIN VIEW CALIFORNIA 94043, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
25/09/2013
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Ungashe, Solomon
Address:
FREMONT CALIFORNIA 94536, United States of America (US)
2
Name:
Wright, John Jessen
Address:
SANDRINGAM VIC 3191, Australia (AU)
3
Name:
Zeng, Yibin
Address:
SAN MATEO CA 94403, United States of America (US)
4
Name:
Badak, Arindrajit
Address:
MOUNTAIN VIEW CA 94041, United States of America (US)
5
Name:
Charvat, Trevor T.
Address:
SAN JOSE CA 95132, United States of America (US)
6
Name:
Dairaghi, Daniel
Address:
PALO ALTO CA 94306, United States of America (US)
7
Name:
Hansen, Derek
Address:
SAN FRANCISCO CA 94017, United States of America (US)
8
Name:
Jin, Jeff
Address:
FREMONT CA 94555, United States of America (US)
9
Name:
Moore, Jimmie
Address:
REDWOOD CITY CA 94065, United States of America (US)
10
Name:
Pennell, Andrew M.K.
Address:
SAN FRANCISCO CA 94131, United States of America (US)
11
Name:
Punna, Sreenivas
Address:
SUNNYVALE CA 94086, United States of America (US)
12
Name:
Wei, Zheng
Address:
UNION CITY CA 94587, United States of America (US)