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:
EP3297651
WO Application Number:
EP2016061488
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16724409.4
WO Publication Number:
WO2016185037
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
France (FR)
Publications:
Dates
Filing date:
20/05/2016
Grant date:
26/02/2020
EP Publication Date:
28/03/2018
WO Publication Date:
24/11/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
20/05/2020
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:
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:
19/05/2036
Lapsed By Expiration Date:
Patent Validated Date:
03/06/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/07/2020
Name:
INSERM (Institut National de la Santé et de la Recherche Médicale)
Address:
101, rue de Tolbiac, 75013 PARIS, France (FR)
From:
03/07/2020
Name:
Centre National de la Recherche Scientifique
(CNRS)
Address:
3, Rue Michel Ange, 75016 Paris, France (FR)
From:
03/07/2020
Name:
The Trustees of The University of Pennsylvania
Address:
3160 Chestnut Street, Suite 200, Philadelphia, PA 19104, United States of America (US)
From:
03/07/2020
Name:
Sorbonne Université
Address:
21 rue de l'Ecole de Médecine, 75006, Paris, France (FR)
From:
03/07/2020
Name:
The Regents of the University of California
Address:
1111 Regents of the University 5th Floor, Oakland, CA 94607, United States of America (US)
Historical Applicant/holder
From:
26/02/2020
To:
03/07/2020
Name:
INSERM (Institut National de la Santé et de la Recherche Médicale)
Address:
101, rue de Tolbiac, 75013 PARIS, France (FR)
From:
26/02/2020
To:
03/07/2020
Name:
Centre National de la Recherche Scientifique
(CNRS)
Address:
3, Rue Michel Ange, 75016 Paris, France (FR)
From:
26/02/2020
To:
03/07/2020
Name:
Université Pierre et Marie Curie -
Paris 6 (UPMC)
Address:
4 place Jussieu, 75005 Paris, France (FR)
From:
26/02/2020
To:
03/07/2020
Name:
The Regents of the University of California
Address:
1111 Regents of the University 5th Floor, Oakland, CA 94607, United States of America (US)
From:
26/02/2020
To:
03/07/2020
Name:
The Trustees of The University of Pennsylvania
Address:
3160 Chestnut Street, Suite 200, Philadelphia, PA 19104, United States of America (US)
Agent
Name:
J.M.H. Duyver lic.
From:
29/05/2020
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
LEVEILLARD, Thierry
Address:
75012 Paris, France (FR)
2
Name:
FLANNERY, John
Address:
Berkeley, California 94720, United States of America (US)
3
Name:
MEI, Xin
Address:
75724 Paris Cedex 15, France (FR)
4
Name:
BYRNE, Leah
Address:
Berkeley, CA 94720-3220, United States of America (US)
5
Name:
SAHEL, José-Alain
Address:
75012 Paris, France (FR)
6
Name:
CLERIN-LACHAPELLE, Emmanuelle
Address:
75012 Paris, France (FR)
7
Name:
SUN, Junwei
Address:
Philadelphia
PA 19104, United States of America (US)
8
Name:
BENNICELLI, Jeanette
Address:
Philadelphia
PA 19104, United States of America (US)
9
Name:
BENNETT, Jean
Address:
Philadelphia
PA 19104, United States of America (US)