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:
EP2641917
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:
EP13151352.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/08/2008
Grant date:
06/05/2020
EP Publication Date:
25/09/2013
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:
06/05/2020
EP B1 Publication Date:
06/05/2020
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:
21/08/2028
Lapsed By Expiration Date:
Revocation Date:
24/04/2025
Invalidity Date:
06/05/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/05/2020
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CALIFORNIA 91320-1799, United States of America (US)
Inventor
1
Name:
Jackson, Simon Mark
Address:
San Carlos, CA 94070, United States of America (US)
2
Name:
Walker, Nigel Pelham Clinton
Address:
Burlingame, CA 94010-6033, United States of America (US)
3
Name:
Piper, Derek Evan
Address:
Santa Clara, CA 95051, United States of America (US)
4
Name:
Shan, Bei
Address:
Redwood City, CA 94065, United States of America (US)
5
Name:
Shen, Wenyan
Address:
Wayne, PA 19087, United States of America (US)
6
Name:
Chan, Joyce Chi Yee
Address:
San Francisco, CA 94112, United States of America (US)
7
Name:
King, Chadwick Terence
Address:
North Vancouver
British Columbia V7L 3T5, Canada (CA)
8
Name:
Ketchem, Randal Robert
Address:
Snohomish, WA 98296, United States of America (US)
9
Name:
Mehlin, Christopher
Address:
Seattle, WA 98107, United States of America (US)
10
Name:
Carabeo, Teresa Arazas
Address:
New York, NY 10003-2489, United States of America (US)
11
Name:
Cao, Qiong
Address:
Burlingame, CA 94010, United States of America (US)