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:
EP2525824
WO Application Number:
US2011022125
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11735264.1
WO Publication Number:
WO2011091305
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/01/2011
Grant date:
26/04/2017
EP Publication Date:
28/11/2012
WO Publication Date:
28/07/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/07/2017
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:
26/04/2017
EP B1 Publication Date:
26/04/2017
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:
20/01/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
26/04/2017
Name:
The Board of Trustees of the Leland Stanford Junior University
Address:
Office of the General Counsel Building 170 3rd Floor, Main Quad P.O. Box 20386, STANFORD CA 94305-2038, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
18/07/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
GIACCIA, Amato J.
Address:
Palo Alto
California 94301, United States of America (US)
2
Name:
RANKIN, Erinn Bruno
Address:
Waltham
Massachusetts 02452, United States of America (US)
3
Name:
COCHRAN, Jennifer R.
Address:
Stanford
California 94305, United States of America (US)
4
Name:
JONES, Douglas
Address:
Cambridge
Massachusetts 02141, United States of America (US)
5
Name:
KARIOLIS, Mihalis
Address:
Stanford
California 94305, United States of America (US)
6
Name:
FUH, Katherine
Address:
Palo Alto
California 94306, United States of America (US)
7
Name:
MIAO, Yu
Address:
Sunnyvale
California 94087, United States of America (US)