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:
EP2402754
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:
EP11172812.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
06/03/2023
Grant date:
19/11/2014
EP Publication Date:
04/01/2012
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
12/09/2023
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
19/11/2014
EP B1 Publication Date:
19/11/2014
EP B2 Publication Date:
26/07/2023
EP B3 Publication Date:
Description Translation B1 Received Date:
21/01/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
05/03/2027
Lapsed By Expiration Date:
Patent Validated Date:
22/09/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
01/09/2023
Name:
Amunix Pharmaceuticals, Inc.
Address:
2 Tower Place 1100, 94080, South San Francisco, CA, United States of America (US)
Historical Applicant/holder
From:
19/11/2014
To:
01/09/2023
Name:
Amunix Operating Inc.
Address:
500 Ellis Street Suite B, MOUNTAIN VIEW, CA 94043, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
21/09/2023
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/11/2014
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
21/09/2023
Inventor
1
Name:
Schellenberger, Volker
Address:
Palo Alto, CA 94303, United States of America (US)
2
Name:
Stemmer, Willem P.
Address:
Los Gatos, CA 95030, United States of America (US)
3
Name:
Wang, Chia-wei
Address:
Santa Clara, CA 95051, United States of America (US)
4
Name:
Scholle, Michael D.
Address:
Bolingbrook, IL 60440, United States of America (US)
5
Name:
Popkov, Mikhail
Address:
San Diego, CA 92131, United States of America (US)
6
Name:
Gordon, Nathaniel C.
Address:
San Juan, Puerto Rico 00926, United States of America (US)
7
Name:
Crameri, Andreas
Address:
Los Altos Hills, CA 94022, United States of America (US)
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995
2
Bulletin Heading:
CO
Journal edition number:
38/23
Publication date:
20/09/2023
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
MED
Journal edition number:
30/23
Publication date:
26/07/2023
Description:
Other communications
4
Bulletin Heading:
EP4
Journal edition number:
30/23
Publication date:
26/07/2023
Description:
European patents granted in amended form for the Netherlands
5
Bulletin Heading:
VB2
Journal edition number:
52/21
Publication date:
29/12/2021
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995 in respect of which a decision has been taken. Oppositon(s) decisions ex European Patent Convention
6
Bulletin Heading:
VB2
Journal edition number:
47/15
Publication date:
19/11/2015
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995 in respect of which a decision has been taken. Oppositon(s) decisions ex European Patent Convention
7
Bulletin Heading:
VB1
Journal edition number:
41/15
Publication date:
07/10/2015
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
8
Bulletin Heading:
VB1
Journal edition number:
40/15
Publication date:
30/09/2015
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
9
Bulletin Heading:
EP3
Journal edition number:
2015/07
Publication date:
11/02/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
10
Bulletin Heading:
EP2
Journal edition number:
2014/48
Publication date:
26/11/2014
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
202330
Publication date:
26/07/2023
Description:
Patent maintained (B2 publication)
2
Issue number:
202152
Publication date:
29/12/2021
Description:
Opposition Withdrawn
3
Issue number:
201546
Publication date:
11/11/2015
Description:
Opposition Withdrawn
4
Issue number:
201539
Publication date:
23/09/2015
Description:
Opposition procedure started
5
Issue number:
201538
Publication date:
16/09/2015
Description:
Opposition procedure started
6
Issue number:
201511
Publication date:
11/03/2015
Description:
Document reprinted after correction (B8, B9)
7
Issue number:
201447
Publication date:
19/11/2014
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202301759A
Date Registered:
01/09/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Amunix Pharmaceuticals, Inc.
Address:
2 Tower Place 1100, 94080, South San Francisco, CA, United States of America (US)