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:
EP2961742
WO Application Number:
US2014019663
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14712844.1
WO Publication Number:
WO2014134566
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/02/2014
Grant date:
01/08/2018
EP Publication Date:
06/01/2016
WO Publication Date:
04/09/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/09/2018
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:
01/08/2018
EP B1 Publication Date:
01/08/2018
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:
27/02/2034
Lapsed By Expiration Date:
Patent Validated Date:
03/10/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
01/08/2018
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
02/10/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BRIZGYS, Gediminas
Address:
Foster City, CA 94404, United States of America (US)
2
Name:
CANALES, Eda
Address:
Foster City, CA 94404, United States of America (US)
3
Name:
CHOU, Chien-hung
Address:
Foster City, CA 94404, United States of America (US)
4
Name:
GRAUPE, Michael
Address:
Foster City, CA 94404, United States of America (US)
5
Name:
HU, Yunfeng, Eric
Address:
Foster City, CA 94404, United States of America (US)
6
Name:
LINK, John, O.
Address:
Foster City, CA 94404, United States of America (US)
7
Name:
LIU, Qi
Address:
Foster City, CA 94404, United States of America (US)
8
Name:
LU, Yafan
Address:
Foster City, CA 94404, United States of America (US)
9
Name:
SAITO, Roland, D.
Address:
Foster City, CA 94404, United States of America (US)
10
Name:
SCHROEDER, Scott, D.
Address:
Foster City, CA 94404, United States of America (US)
11
Name:
SOMOZA, John, R.
Address:
Foster City, CA 94404, United States of America (US)
12
Name:
TSE, Winston, C.
Address:
Foster City, CA 94404, United States of America (US)
13
Name:
ZHANG, Jennifer, R.
Address:
Foster City, CA 94404, United States of America (US)
14
Name:
HALCOMB, Randall, L.
Address:
Foster City, CA 94404, United States of America (US)
15
Name:
LAZERWITH, Scott E.
Address:
Foster City, CA 94404, United States of America (US)