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:
EP2588450
WO Application Number:
US2011042880
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11738878.5
WO Publication Number:
WO2012003497
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/07/2011
Grant date:
24/05/2017
EP Publication Date:
08/05/2013
WO Publication Date:
05/01/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/08/2017
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:
24/05/2017
EP B1 Publication Date:
24/05/2017
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:
30/06/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/05/2017
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
08/08/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BABAOGLU, Kerim
Address:
Lansdale, PA 19446, United States of America (US)
2
Name:
BJORNSON, Kyla
Address:
San Mateo, CA 94403, United States of America (US)
3
Name:
GUO, Hongyan
Address:
San Mateo, CA 94401, United States of America (US)
4
Name:
HALCOMB, Randall, L.
Address:
Foster City, CA 94404, United States of America (US)
5
Name:
LINK, John, O.
Address:
San Francisco, CA 94110, United States of America (US)
6
Name:
MCFADDEN, Ryan
Address:
Foster City, CA 94404, United States of America (US)
7
Name:
MITCHELL, Michael, L.
Address:
Hayward, CA 94544, United States of America (US)
8
Name:
ROETHLE, Paul A.
Address:
San Francisco, CA 94110, United States of America (US)
9
Name:
TRENKLE, James, D.
Address:
Oakland, CA 94607, United States of America (US)
10
Name:
VIVIAN, Randall, W.
Address:
San Mateo, CA 94404, United States of America (US)
11
Name:
XU, Lianhong
Address:
Palo Alto, CA 94303, United States of America (US)
12
Name:
LIU, Hongtao
Address:
Cupertino, CA 95014, United States of America (US)
13
Name:
TAYLOR, James
Address:
San Mateo, CA 94401, United States of America (US)
14
Name:
HRVATIN, Paul
Address:
South San Franscisco
CA 94080, United States of America (US)
15
Name:
BACON, Elizabeth
Address:
Burlingame, CA 94010, United States of America (US)