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:
EP2907816
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15156617.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/11/2012
Grant date:
13/06/2018
EP Publication Date:
19/08/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/09/2018
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:
13/06/2018
EP B1 Publication Date:
13/06/2018
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:
15/11/2032
Lapsed By Expiration Date:
Patent Validated Date:
21/09/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/06/2018
Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
1
Name:
ir. B.Ch. Ledeboer c.s
From:
29/07/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
2
Name:
ir. H.A. Witmans c.s.
From:
20/09/2018
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
Inventor
1
Name:
Bacon, Elizabeth
Address:
Burlingame CA 94010, United States of America (US)
2
Name:
Cottell, Jeromy .
Address:
Redwood City,
California 94065, United States of America (US)
3
Name:
Katana, Ashley A.
Address:
San Mateo,
California 94404, United States of America (US)
4
Name:
Kato, Darryl
Address:
San Francisco,
California 94107, United States of America (US)
5
Name:
Krygowski, Evan S.
Address:
Washington,
District of Coumbia 20008, United States of America (US)
6
Name:
Link, John O.
Address:
San Francisco,
California 94110, United States of America (US)
7
Name:
Taylor, James
Address:
San Mateo,
California 94401, United States of America (US)
8
Name:
Tran, Chinh Viet
Address:
San Diego ,
California 92126, United States of America (US)
9
Name:
Trejo Martin, Teresa A.
Address:
Union City,
California 94587, United States of America (US)
10
Name:
Yang, Zheng-yu
Address:
Palo Alto,
California 94306, United States of America (US)
11
Name:
Zipfel, Sheila
Address:
San Mateo,
California, 94401, United States of America (US)