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:
EP3215142
WO Application Number:
US2015059316
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:
EP15857810.4
WO Publication Number:
WO2016073774
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/11/2015
Grant date:
24/03/2021
EP Publication Date:
13/09/2017
WO Publication Date:
12/05/2016
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:
24/03/2021
EP B1 Publication Date:
24/03/2021
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:
04/11/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
24/03/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/03/2021
Name:
Flexus Biosciences, Inc.
Address:
Route 206 and Province Line Road, Princeton, New Jersey 08540, United States of America (US)
Inventor
1
Name:
BECK, Hilary Plake
Address:
Emerald Hills, California 94062, United States of America (US)
2
Name:
JAEN, Juan Carlos
Address:
Burlingame, California 94010, United States of America (US)
3
Name:
OSIPOV, Maksim
Address:
Belmont, California 94002, United States of America (US)
4
Name:
POWERS, Jay Patrick
Address:
Pacifica, California 94044, United States of America (US)
5
Name:
REILLY, Maureen Kay
Address:
Belmont, California 94002, United States of America (US)
6
Name:
SHUNATONA, Hunter Paul
Address:
San Francisco, California 94131, United States of America (US)
7
Name:
WALKER, James Ross
Address:
Menlo Park, California 94025, United States of America (US)
8
Name:
ZIBINSKY, Mikhail
Address:
Lodi, California 95240, United States of America (US)
9
Name:
BALOG, James Aaron
Address:
Princeton, New Jersey 08540, United States of America (US)
10
Name:
WILLIAMS, David K.
Address:
Princeton, New Jersey 08540, United States of America (US)
11
Name:
MARKWALDER, Jay A.
Address:
Princeton, New Jersey 08540, United States of America (US)
12
Name:
SEITZ, Steven P.
Address:
Princeton, New Jersey 08540, United States of America (US)
13
Name:
CHERNEY, Emily Charlotte
Address:
Princeton, New Jersey 08540, United States of America (US)
14
Name:
ZHANG, Liping
Address:
Princeton, New Jersey 08540, United States of America (US)
15
Name:
SHAN, Weifang
Address:
Princeton, New Jersey 08540, United States of America (US)
16
Name:
GUO, Weiwei
Address:
Princeton, New Jersey 08540, United States of America (US)
17
Name:
HUANG, Audris
Address:
Princeton, New Jersey 08540, United States of America (US)