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:
EP3212233
WO Application Number:
US2015058327
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15856100.1
WO Publication Number:
WO2016070051
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/10/2015
Grant date:
24/06/2020
EP Publication Date:
06/09/2017
WO Publication Date:
06/05/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
20/07/2020
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:
24/06/2020
EP B1 Publication Date:
24/06/2020
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:
29/10/2035
Lapsed By Expiration Date:
Patent Validated Date:
01/08/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/06/2020
Name:
Oncomed Pharmaceuticals, Inc.
Address:
800 Chesapeake Drive, REDWOOD CITY, CA 94063-4748, United States of America (US)
Agent
Name:
J.M.H. Duyver lic.
From:
31/07/2020
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
MURRIEL, Christopher Lamond
Address:
Redwood City, CA 94063, United States of America (US)
2
Name:
HOEY, Timothy Charles
Address:
Hillsborough
California 94010, United States of America (US)
3
Name:
GURNEY, Austin L.
Address:
San Francisco
California 94114, United States of America (US)
4
Name:
RODA, Julie Michelle
Address:
Foster City
California 94404, United States of America (US)
5
Name:
SRIVASTAVA, Minu K.
Address:
Sunnyvale
California 94087, United States of America (US)
6
Name:
PARK, Inkyung
Address:
Palo Alto
California 94303, United States of America (US)
7
Name:
DUPONT, Jakob
Address:
Hillsborough
California 94010, United States of America (US)