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:
EP3400287
WO Application Number:
US2017012061
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17704327.0
WO Publication Number:
WO2017120147
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/01/2017
Grant date:
30/12/2020
EP Publication Date:
14/11/2018
WO Publication Date:
13/07/2017
Claims Translations Received Date:
Claims Translation B1 Received Date:
15/03/2021
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:
30/12/2020
EP B1 Publication Date:
30/12/2020
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:
02/01/2037
Lapsed By Expiration Date:
Patent Validated Date:
30/03/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/12/2020
Name:
The Board of Trustees of the Leland Stanford
Junior University
Address:
Office of the General Counsel
Building 170, Third Floor, Main Quad
P.O. Box 20386, Stanford, CA 94305-2038, United States of America (US)
From:
30/12/2020
Name:
U.S. Government as represented by the Department
of Veterans Affairs
Address:
810 Vermont Avenue, Washington, DC 20420, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
29/03/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
SIPRASHVILI, Zurab
Address:
San Mateo, California 94403, United States of America (US)
2
Name:
NGUYEN, Ngon T.
Address:
Union City, California 94587, United States of America (US)
3
Name:
MARINKOVICH, M. Peter
Address:
Redwood City
California 94061, United States of America (US)
4
Name:
TANG, Jean
Address:
Stanford
California 94305, United States of America (US)
5
Name:
LANE, Alfred T.
Address:
Los Altos
California 94024, United States of America (US)
6
Name:
KHAVARI, Paul A.
Address:
Palo Alto
California 94306, United States of America (US)