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:
EP3063143
WO Application Number:
US2014062913
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14800191.0
WO Publication Number:
WO2015066188
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
29/10/2014
Grant date:
16/05/2018
EP Publication Date:
07/09/2016
WO Publication Date:
07/05/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/08/2018
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:
16/05/2018
EP B1 Publication Date:
16/05/2018
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:
28/10/2034
Lapsed By Expiration Date:
Patent Validated Date:
21/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/05/2018
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, BASEL, Switzerland (CH)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
20/08/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BAGDANOFF, Jeffrey T.
Address:
Emeryville, California 94608, United States of America (US)
2
Name:
DING, Yu
Address:
Emeryville, California 94608, United States of America (US)
3
Name:
HAN, Wooseok
Address:
Emeryville, California 94608, United States of America (US)
4
Name:
HUANG, Zilin
Address:
Foster City, California 94404, United States of America (US)
5
Name:
JIANG, Qun
Address:
Jiangsu 215537, China (CN)
6
Name:
JIN, Jeff Xianming
Address:
Emeryville, California 94608, United States of America (US)
7
Name:
KOU, Xiang
Address:
Shanghai 201203, China (CN)
8
Name:
LEE, Patrick
Address:
Emeryville, California 94608, United States of America (US)
9
Name:
LINDVALL, Mika
Address:
Emeryville, California 94608, United States of America (US)
10
Name:
MIN, Zhongcheng
Address:
Jiangsu 215537, China (CN)
11
Name:
PAN, Yue
Address:
Emeryville, California 94608, United States of America (US)
12
Name:
PECCHI, Sabina
Address:
Oakland, California 94611, United States of America (US)
13
Name:
PFISTER, Keith Bruce
Address:
Emeryville, California 94608, United States of America (US)
14
Name:
POON, Daniel
Address:
Emeryville, California 94608, United States of America (US)
15
Name:
RAUNIYAR, Vivek
Address:
Emeryville, California 94608, United States of America (US)
16
Name:
WANG, Xiaojing Michael
Address:
Emeryville, California 94608, United States of America (US)
17
Name:
ZHANG, Qiong
Address:
Emeryville, California 94608, United States of America (US)
18
Name:
ZHOU, Jianguang
Address:
Jiangsu 215537, China (CN)
19
Name:
ZHU, Shejin
Address:
Emeryville, California 94608, United States of America (US)