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:
EP3431477
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18175400.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/11/2012
Grant date:
14/10/2020
EP Publication Date:
23/01/2019
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/12/2020
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:
14/10/2020
EP B1 Publication Date:
14/10/2020
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:
15/11/2032
Lapsed By Expiration Date:
Patent Validated Date:
30/12/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/10/2020
Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
29/12/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BACON, Elizabeth
Address:
Burlingame, CA 94010, United States of America (US)
2
Name:
COTTELL, Jeromy
Address:
Redwood City, CA 94065, United States of America (US)
3
Name:
KATANA, Ashley Anne
Address:
San Mateo, CA 94404, United States of America (US)
4
Name:
KATO, Darryl
Address:
San Francisco, CA 94107, United States of America (US)
5
Name:
KRYGOWSKI, Evan
Address:
Washington, DC 20008, United States of America (US)
6
Name:
LINK, John
Address:
San Francisco, CA 94110, United States of America (US)
7
Name:
TAYLOR, James
Address:
San Mateo, CA 94401, United States of America (US)
8
Name:
TRAN, Chinh Viet
Address:
San Diego, CA 92126, United States of America (US)
9
Name:
MARTIN, Teresa Alejandra Trejo
Address:
Belmont, CA 94002, United States of America (US)
10
Name:
YANG, Zheng-Yu
Address:
Palo Alto, CA 94306, United States of America (US)
11
Name:
ZIPFEL, Sheila
Address:
San Mateo, CA 94401, United States of America (US)