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:
EP3199537
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:
EP16204289.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/05/2012
Grant date:
17/10/2018
EP Publication Date:
02/08/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/12/2018
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:
17/10/2018
EP B1 Publication Date:
17/10/2018
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:
17/05/2032
Lapsed By Expiration Date:
Patent Validated Date:
08/01/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/10/2018
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:
07/01/2019
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
YU, Richard Hung Chiu
Address:
San Francisco, CA 94116, United States of America (US)
2
Name:
BROWN, Brandon Heath
Address:
Newark, CA 94560, United States of America (US)
3
Name:
POLNIASZEK, Richard P.
Address:
Half Moon Bay, CA 94019, United States of America (US)
4
Name:
GRAETZ, Benjamin R.
Address:
San Mateo, CA 94403, United States of America (US)
5
Name:
SUJINO, Keiko
Address:
Edmonton, Alberta T6C0V2, Canada (CA)
6
Name:
TRAN, Duong Duc-Phi
Address:
Edmonton Alberta, Alberta T6T2A9, Canada (CA)
7
Name:
TRIMAN, Alan Scott
Address:
Sunnyvale, CA 94086, United States of America (US)
8
Name:
KENT, Kenneth M.
Address:
Sunnyvale, CA 94086, United States of America (US)