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:
EP2606139
WO Application Number:
US2011046932
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11818555.2
WO Publication Number:
WO2012024104
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/08/2011
Grant date:
15/07/2015
EP Publication Date:
15/07/2015
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:
15/07/2015
EP B1 Publication Date:
15/07/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
07/08/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
15/07/2015
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/07/2015
Name:
Codexis, Inc.
Address:
200 Penobscot Drive, REDWOOD CITY, CA 94063, United States of America (US)
From:
15/07/2015
Name:
Cabirol, Fabien L.
Address:
61 Science Park Road 03-15/24 The Galen Singapore Science Park II, SINGAPORE 117525, Singapore (SG)
From:
15/07/2015
Name:
Gohel, Anupam
Address:
61 Science Park Road 03-15/24 The Galen Singapore Science Park II, SINGAPORE 117525, Singapore (SG)
From:
15/07/2015
Name:
Collier, Steven J.
Address:
61 Science Park Road 03-15/24 The Galen Singapore Science Park II, SINGAPORE 117525, Singapore (SG)
From:
15/07/2015
Name:
Liang, Jack
Address:
200 Penobscot Drive, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)
From:
15/07/2015
Name:
Mock, Marissa
Address:
200 Penobscot Drive, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)
From:
15/07/2015
Name:
Mundorff, Emily
Address:
2612 Belmont Canyon Road, BELMONT, CALIFORNIA 94002, United States of America (US)
From:
15/07/2015
Name:
Novick, Scott
Address:
200 Penobscot Drive, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)
From:
15/07/2015
Name:
Limanto, John
Address:
9 Lee Court, METUCHEN, NEW JERSEY 08840, United States of America (US)
From:
15/07/2015
Name:
Smith, Derek
Address:
61 Science Park Road 03-15/24 The Galen Singapore Science Park II, SINGAPORE 117525, Singapore (SG)
From:
15/07/2015
Name:
Beutner, Gregory
Address:
1 Greenway Lane, GREEN BROOK, NEW JERSEY 08812, United States of America (US)
From:
15/07/2015
Name:
Klapars, Artis
Address:
82 Pheasant Run, EDISON, NEW JERSEY 08820, United States of America (US)
From:
15/07/2015
Name:
Ashley, Eric
Address:
189 Farley Ave, FANWOOD, NEW JERSEY 07023, United States of America (US)
From:
15/07/2015
Name:
Strotman, Hallena
Address:
44 Cotoneaster Court, MONMOUTH JUNCTION, NEW JERSEY 08822, United States of America (US)
From:
15/07/2015
Name:
Truppo, Matthew
Address:
49 Hillside Terrace, OCEAN TOWNSHIP, NEW JERSEY 07712, United States of America (US)
From:
15/07/2015
Name:
Hughes, Gregory
Address:
2001 Hill Top Road, SCOTCH PLAINS, NEW JERSEY 07076, United States of America (US)
From:
15/07/2015
Name:
Grau, Brendan
Address:
303 Joelle Court, WARRINGTON, PENNSYLVANIA 18976, United States of America (US)
From:
15/07/2015
Name:
Janey, Jacob
Address:
50 W. 72nd Street, NEW YORK, NEW YORK 10023, United States of America (US)
Inventor
1
Name:
CABIROL, Fabien, L.
Address:
SINGAPORE 117525, Singapore (SG)
2
Name:
GOHEL, Anupam
Address:
SINGAPORE 117525, Singapore (SG)
3
Name:
COLLIER, Steven, J.
Address:
SINGAPORE 117525, Singapore (SG)
4
Name:
LIANG, Jack
Address:
REDWOOD CITY CALIFORNIA 94063, United States of America (US)
5
Name:
MOCK, Marissa
Address:
REDWOOD CITY CALIFORNIA 94063, United States of America (US)
6
Name:
MUNDORFF, Emily
Address:
BELMONT CALIFORNIA 94002, United States of America (US)
7
Name:
NOVICK, Scott
Address:
REDWOOD CITY CALIFORNIA 94063, United States of America (US)
8
Name:
LIMANTO, John
Address:
METUCHEN NEW JERSEY 08840, United States of America (US)
9
Name:
SMITH, Derek
Address:
SINGAPORE 117525, Singapore (SG)
10
Name:
BEUTNER, Gregory
Address:
GREEN BROOK NEW JERSEY 08812, United States of America (US)
11
Name:
KLAPARS, Artis
Address:
EDISON NEW JERSEY 08820, United States of America (US)
12
Name:
ASHLEY, Eric
Address:
FANWOOD NEW JERSEY 07023, United States of America (US)
13
Name:
STROTMAN, Hallena
Address:
MONMOUTH JUNCTION NEW JERSEY 08822, United States of America (US)
14
Name:
TRUPPO, Matthew
Address:
OCEAN TOWNSHIP NEW JERSEY 07712, United States of America (US)
15
Name:
HUGHES, Gregory
Address:
SCOTCH PLAINS NEW JERSEY 07076, United States of America (US)
16
Name:
GRAU, Brendan
Address:
WARRINGTON PENNSYLVANIA 18976, United States of America (US)
17
Name:
JANEY, Jacob
Address:
NEW YORK NEW YORK 10023, United States of America (US)