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:
EP3299367
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17190132.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
13/03/2014
Grant date:
25/12/2019
EP Publication Date:
28/03/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
25/12/2019
EP B1 Publication Date:
25/12/2019
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:
12/03/2034
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
25/12/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/12/2019
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)
Inventor
1
Name:
AVERSA, Robert John
Address:
Emeryville, California 94608, United States of America (US)
2
Name:
BARSANTI, Paul Andrew
Address:
Emeryville, California 94608, United States of America (US)
3
Name:
BURGER, Matthew
Address:
Emeryville, California 94608, United States of America (US)
4
Name:
DILLON, Michael Patrick
Address:
Emeryville, California 94608, United States of America (US)
5
Name:
DIPESA, Alan
Address:
Bronx, New York 10463, United States of America (US)
6
Name:
HU, Cheng
Address:
Emeryville, California 94608, United States of America (US)
7
Name:
LOU, Yan
Address:
Emeryville, California 94608, United States of America (US)
8
Name:
NISHIGUCHI, Gisele
Address:
Emeryville, California 94608, United States of America (US)
9
Name:
PAN, Yue
Address:
Emeryville, California 94608, United States of America (US)
10
Name:
POLYAKOV, Valery
Address:
Emeryville, California 94608, United States of America (US)
11
Name:
RAMURTHY, Savithri
Address:
Emeryville, California 94608, United States of America (US)
12
Name:
RICO, Alice
Address:
Emeryville, California 94608, United States of America (US)
13
Name:
SETTI, Lina
Address:
Emeryville, California 94608, United States of America (US)
14
Name:
SMITH, Aaron
Address:
Emeryville, California 94608, United States of America (US)
15
Name:
SUBRAMANIAN, Sharadha
Address:
Emeryville, California 94608, United States of America (US)
16
Name:
TAFT, Benjamin
Address:
Emeryville, California 94608, United States of America (US)
17
Name:
TANNER, Huw
Address:
Emeryville, California 94608, United States of America (US)
18
Name:
WAN, Lifeng
Address:
Emeryville, California 94608, United States of America (US)
19
Name:
YUSUFF, Naeem
Address:
Cambridge, Massachusetts 02139, United States of America (US)