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:
EP2909188
WO Application Number:
US2013064866
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13780303.7
WO Publication Number:
WO2014059422
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/10/2013
Grant date:
07/03/2018
EP Publication Date:
26/08/2015
WO Publication Date:
17/04/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/06/2018
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:
07/03/2018
EP B1 Publication Date:
07/03/2018
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:
13/10/2033
Lapsed By Expiration Date:
Patent Validated Date:
19/06/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/03/2018
Name:
Exelixis, Inc.
Address:
210 East Grand Avenue, South San Francisco, CA 94080, United States of America (US)
From:
07/03/2018
Name:
Genentech, Inc.
Address:
1 DNA Way, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)
Agent
Name:
ir. J.D. de Zeeuw
From:
18/06/2018
Address:
Murgitroyd & Company
Scotland House 165 - 169 Scotland Street, G5 8PL, Glasgow, United Kingdom (GB)
To:
Inventor
1
Name:
NAGANATHAN, Sriram
Address:
San Jose, CA 95123, United States of America (US)
2
Name:
GUZ, Nathan
Address:
Half Moon Bay, CA 94019, United States of America (US)
3
Name:
PFEIFFER, Matthew
Address:
Salt Lake City, UT 84103, United States of America (US)
4
Name:
SOWELL, C. Gregory
Address:
San Francisco, CA 94110, United States of America (US)
5
Name:
BOSTICK, Tracy
Address:
St. John's, Newfoundland A1C 6N3, Canada (CA)
6
Name:
YANG, Jason
Address:
Pleasanton, CA 94588, United States of America (US)