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:
EP3265454
WO Application Number:
US2016019830
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:
EP16710547.7
WO Publication Number:
WO2016140884
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/02/2016
Grant date:
26/02/2020
EP Publication Date:
10/01/2018
WO Publication Date:
09/09/2016
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:
26/02/2020
EP B1 Publication Date:
26/02/2020
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:
25/02/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
26/02/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
26/02/2020
Name:
Rigel Pharmaceuticals, Inc.
Address:
1180 Veterans Boulevard, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)
From:
26/02/2020
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)
Inventor
1
Name:
KINSELLA, Todd
Address:
Redwood City, CA 94061, United States of America (US)
2
Name:
GELMAN, Marina
Address:
San Francisco, CA 94121, United States of America (US)
3
Name:
HONG, Hui
Address:
Foster City, CA 94404, United States of America (US)
4
Name:
DARWISH, Ihab, S.
Address:
San Carlos, CA 94070, United States of America (US)
5
Name:
SINGH, Rajinder
Address:
Belmont, CA 94002, United States of America (US)
6
Name:
YU, Jiaxin
Address:
San Carlos, CA 94070, United States of America (US)
7
Name:
BORZILLERI, Robert, M.
Address:
Princeton, NJ 08543, United States of America (US)
8
Name:
VELAPARTHI, Upender
Address:
Wallingford, CT 06492, United States of America (US)
9
Name:
LIU, Peiying
Address:
Wallingford
CT 06492, United States of America (US)
10
Name:
DARNE, Chetan
Address:
Wallingford, CT 06492, United States of America (US)