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:
EP2707029
WO Application Number:
US2012037394
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12722044.0
WO Publication Number:
WO2012154999
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
10/05/2012
Grant date:
15/01/2020
EP Publication Date:
19/03/2014
WO Publication Date:
15/11/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
07/04/2020
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:
15/01/2020
EP B1 Publication Date:
15/01/2020
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:
09/05/2032
Lapsed By Expiration Date:
Patent Validated Date:
17/04/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/01/2020
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CALIFORNIA 91320-1799, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
16/04/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHAN, Joyce Chi Yee
Address:
San Francisco
California 94112, United States of America (US)
2
Name:
GIBBS, John P.
Address:
Mercer Island
Washington 98040, United States of America (US)
3
Name:
DIAS, Clapton S.
Address:
Newbury Park
California 91320, United States of America (US)
4
Name:
WASSERMAN, Scott
Address:
Newbury Park
California 91320, United States of America (US)
5
Name:
SCOTT, Robert Andrew Donald
Address:
Thousand Oaks
California 91362, United States of America (US)
6
Name:
CLOGSTON, Christi L.
Address:
Camarillo
California 93010, United States of America (US)
7
Name:
OSSLUND, Timothy David
Address:
Camarillo
California 93010, United States of America (US)