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:
EP3151921
WO Application Number:
US2015033991
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15742414.4
WO Publication Number:
WO2015187835
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/06/2015
Grant date:
28/08/2019
EP Publication Date:
12/04/2017
WO Publication Date:
10/12/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
25/11/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/07/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
28/08/2019
EP B1 Publication Date:
28/08/2019
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:
02/06/2035
Lapsed By Expiration Date:
Patent Validated Date:
14/12/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
28/08/2019
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)
Agent
Name:
ir. H.A. Witmans c.s.
From:
13/12/2019
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
WANG, Changyu
Address:
Union City, CA 94587, United States of America (US)
2
Name:
LONBERG, Nils
Address:
Redwood City, CA 94063, United States of America (US)
3
Name:
KORMAN, Alan J.
Address:
Redwood City, CA 94063, United States of America (US)
4
Name:
SELBY, Mark J.
Address:
Redwood City, CA 94063, United States of America (US)
5
Name:
SRINIVASAN, Mohan
Address:
Redwood City, CA 94063, United States of America (US)
6
Name:
HENNING, Karla
Address:
Redwood City, CA 94063, United States of America (US)
7
Name:
HAN, Michelle, Minhua
Address:
Redwood City, CA 94063, United States of America (US)
8
Name:
CHEN, Guodong
Address:
Princeton, NJ 08543, United States of America (US)
9
Name:
HUANG, Richard
Address:
Princeton, NJ 08543, United States of America (US)
10
Name:
CHAKRABORTY, Indrani
Address:
Redwood City, CA 94063, United States of America (US)
11
Name:
HUANG, Haichun
Address:
Redwood City, California 94063, United States of America (US)
12
Name:
WONG, Susan
Address:
Redwood City, California 94063, United States of America (US)