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:
EP3200791
WO Application Number:
US2015052697
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15845610.3
WO Publication Number:
WO2016053890
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/09/2015
Grant date:
22/04/2020
EP Publication Date:
09/08/2017
WO Publication Date:
07/04/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
10/06/2020
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:
22/04/2020
EP B1 Publication Date:
22/04/2020
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:
27/09/2035
Lapsed By Expiration Date:
Patent Validated Date:
20/06/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
22/04/2020
Name:
ChemoCentryx, Inc.
Address:
850 Maude Avenue, MOUNTAIN VIEW, CALIFORNIA 94043, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/06/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
FAN, Pingchen
Address:
Fremont, California 94539, United States of America (US)
2
Name:
KALISIAK, Jaroslaw
Address:
Moutain View, California 94040, United States of America (US)
3
Name:
KRASINSKI, Antoni
Address:
San Jose, California 95117, United States of America (US)
4
Name:
LUI, Rebecca
Address:
Santa Clara, California 95054, United States of America (US)
5
Name:
POWERS, Jay
Address:
Pacifica, California 94044, United States of America (US)
6
Name:
PUNNA, Sreenivas
Address:
Sunnyvale, California 94086, United States of America (US)
7
Name:
TANAKA, Hiroko
Address:
Foster City, California 94404, United States of America (US)
8
Name:
ZHANG, Penglie
Address:
Foster City, California 94404, United States of America (US)