Patent details
EP2171088
Title:
HIGH THROUGHPUT NUCLEIC ACID SEQUENCING BY EXPANSION
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2171088
WO Application Number:
US2008067507
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08771483.8
WO Publication Number:
WO2008157696
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
19/06/2008
Grant date:
14/10/2015
EP Publication Date:
07/04/2010
WO Publication Date:
24/12/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/01/2016
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:
14/10/2015
EP B1 Publication Date:
14/10/2015
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:
18/06/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/02/2024
Name:
F. Hoffmann-La Roche AG
Address:
Grenzacherstrasse 124, 4070, Basel, Switzerland (CH)
Historical Applicant/holder
From:
09/02/2024
To:
09/02/2024
Name:
Roche Diagnostics Seattle, Inc.
Address:
2211 Elliott Avenue, Suite 210, 98121, Seattle, WA, United States of America (US)
From:
09/02/2024
To:
09/02/2024
Name:
Roche Sequencing Solutions, Inc.
Address:
4300 Hacienda Drive,, 94588, Pleasanton, CA, United States of America (US)
From:
21/01/2016
To:
21/01/2016
Name:
Stratos Genomics Inc.
Address:
2211 Elliott Avenue, Suite 210, Seattle, WA 98121, United States of America (US)
From:
21/01/2016
To:
09/02/2024
Name:
Stratos Genomics Inc.
Address:
2211 Elliott Avenue, Suite 210, Seattle, WA 98121, United States of America (US)
Domicile Holder
Name:
ir. A. Blokland c.s.
From:
04/03/2016
Address:
Algemeen Octrooi- en Merkenbureau B.V.
Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:
Inventor
1
Name:
KOKORIS, Mark, Stamatios.
Address:
Bothell, Washington 98011, United States of America (US)
2
Name:
MCRUER, Robert, N.
Address:
Mercer Island, Washington 98040, United States of America (US)
Priority
1
Priority Patent Number:
305 P
Priority Date:
25/10/2007
Priority Country:
United States of America (US)
2
Priority Patent Number:
981916 P
Priority Date:
23/10/2007
Priority Country:
United States of America (US)
3
Priority Patent Number:
945031 P
Priority Date:
19/06/2007
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
C07H 21/02 ;
C07H 21/04 ;
C12Q 1/68 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
08/24
Publication date:
21/02/2024
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
08/24
Publication date:
21/02/2024
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
08/24
Publication date:
21/02/2024
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
EP3
Journal edition number:
10/16
Publication date:
09/03/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
5
Bulletin Heading:
EP2
Journal edition number:
42/15
Publication date:
14/10/2015
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201542
Publication date:
14/10/2015
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202400304C
Date Registered:
09/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
F. Hoffmann-La Roche AG
Address:
Grenzacherstrasse 124, 4070, Basel, Switzerland (CH)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202400304B
Date Registered:
09/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Roche Sequencing Solutions, Inc.
Address:
4300 Hacienda Drive,, 94588, Pleasanton, CA, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202400304A
Date Registered:
09/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Roche Diagnostics Seattle, Inc.
Address:
2211 Elliott Avenue, Suite 210, 98121, Seattle, WA, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC201600606A
Date Registered:
21/01/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Annual Fee
Annual Fee(s) Due Date:
30/06/2025
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
21/05/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Anaqua Services
Filing date
Document type
Document Description
Number of pages
File Type
21/01/2016
Incoming Correspondence Electronic
Accompanying letter incoming document
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_0_incomingcorrespondenceelectronic20160121103817457.pdf
21/01/2016
Outgoing Correspondence
Outgoing Letter
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_1_outgoingcorrespondence20160121103815977.pdf
21/01/2016
Incoming Correspondence Electronic
Correspondence address details
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_6_incomingcorrespondenceelectronic20160121103816536.pdf
21/01/2016
Request for Change
First filed deed
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_7_rfc20160330095720632.pdf
08/01/2016
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_2_incomingcorrespondenceelectronic20160108130822223.pdf
08/01/2016
Outgoing Correspondence
Outgoing Letter
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_3_outgoingcorrespondence20160108130818262.pdf
08/01/2016
Claims
Translated claims
19
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_4_claims20160108130818864.pdf
08/01/2016
Incoming Correspondence Electronic
Accompanying letter incoming document
1
PDF
/1/3/8/7/0/0800007831/docs/ep08771483.8_5_incomingcorrespondenceelectronic20160108130821542.pdf