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:
EP2746285
WO Application Number:
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:
EP13189940.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/05/2005
Grant date:
14/09/2016
EP Publication Date:
25/06/2014
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:
14/09/2016
EP B1 Publication Date:
14/09/2016
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:
11/05/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
14/09/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/09/2016
Name:
MILLENNIUM PHARMACEUTICALS, INC.
Address:
40 Landsdowne Street, CAMBRIDGE, MA 02139, United States of America (US)
Inventor
1
Name:
Clairborne, Christopher F.
Address:
Cambridge, MA 02139, United States of America (US)
2
Name:
Payne, Lloyd J.
Address:
Cambridge, CB4 0PZ, United Kingdom (GB)
3
Name:
Boyce, Richard J.
Address:
Cambridge, CB3 8NG, United Kingdom (GB)
4
Name:
Sells, Todd B.
Address:
Bellingham, MA 02019, United States of America (US)
5
Name:
Stroud, Stephen G.
Address:
Medford, MA 02155, United States of America (US)
6
Name:
Travers, Stuart
Address:
Mepershal, Bedfordshire SG17 5LZ, United Kingdom (GB)
7
Name:
Vos, Tricia J.
Address:
Medford, MA 02155, United States of America (US)
8
Name:
Weatherhead, Gabriel S.
Address:
Tewksbury, MA 01876, United States of America (US)