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:
EP2296690
WO Application Number:
US2009046113
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:
EP09759330.5
WO Publication Number:
WO2009149171
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/06/2009
Grant date:
30/11/2016
EP Publication Date:
23/03/2011
WO Publication Date:
10/12/2009
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:
30/11/2016
EP B1 Publication Date:
30/11/2016
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:
02/06/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
30/11/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/11/2016
Name:
Amgen, Inc
Address:
One Amgen Center Drive, THOUSAND OAKS, CALIFORNIA 91320-1799, United States of America (US)
Inventor
1
Name:
BELOUSKI, Edward, John
Address:
Camarillo
CA 93012, United States of America (US)
2
Name:
ELLISON, Murielle, Marie
Address:
Thousand Oaks
CA 91360, United States of America (US)
3
Name:
HAMBURGER, Agnes, Eva
Address:
Newbury Park
CA 91320, United States of America (US)
4
Name:
HECHT, Randy, Ira
Address:
Thousand Oaks
CA 91362, United States of America (US)
5
Name:
LI, Yue-Sheng
Address:
Thousand Oaks
CA 91360, United States of America (US)
6
Name:
MICHAELS, Mark, Leo
Address:
Encino
CA 91316, United States of America (US)
7
Name:
SUN, Jeonghoon
Address:
Thousand Oaks
CA 91320, United States of America (US)
8
Name:
XU, Jing
Address:
Thousand Oaks
CA 91320, United States of America (US)