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:
EP2987796
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:
EP15171026.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/02/2006
Grant date:
08/08/2018
EP Publication Date:
24/02/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/10/2018
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:
08/08/2018
EP B1 Publication Date:
08/08/2018
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:
15/02/2026
Lapsed By Expiration Date:
Patent Validated Date:
18/10/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/10/2023
Name:
Anacor Pharmaceuticals, LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York, New York, United States of America (US)
Historical Applicant/holder
From:
01/09/2022
To:
13/10/2023
Name:
Anacor Pharmaceuticals, LLC
Address:
235 East 42nd Street, 10017-5703, New York, United States of America (US)
From:
08/08/2018
To:
01/09/2022
Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, New York, NY 10017-5703, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
17/10/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BAKER, Stephen
Address:
Mountain View, California, United States of America (US)
2
Name:
AKAMA, Tsutomu
Address:
Sunnyvale, California 94087, United States of America (US)
3
Name:
BELLINGER-KAWAHARA, Carolyn
Address:
Redwood City, California 94061, United States of America (US)
4
Name:
HERNANDEZ, Vincent
Address:
Watsonville, California 95076, United States of America (US)
5
Name:
HOLD, Karin
Address:
Belmont, California 94002, United States of America (US)
6
Name:
LEYDEN, James
Address:
Malvern, Pennsylvania 19355, United States of America (US)
7
Name:
MAPLES, Kirk
Address:
San Jose, California 95132, United States of America (US)
8
Name:
PLATTNER, Jacob J
Address:
Berkeley, California 94705, United States of America (US)
9
Name:
SANDERS, Virginia
Address:
San Francisco, California 94110, United States of America (US)
10
Name:
ZHANG, Yong-Kang
Address:
San Jose, California 95130, United States of America (US)