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:
EP3645518
WO Application Number:
US2018040176
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18743314.9
WO Publication Number:
WO2019006231
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
29/06/2018
Grant date:
19/05/2021
EP Publication Date:
06/05/2020
WO Publication Date:
03/01/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/08/2021
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:
19/05/2021
EP B1 Publication Date:
19/05/2021
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:
28/06/2038
Lapsed By Expiration Date:
Patent Validated Date:
17/08/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/05/2021
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CALIFORNIA 91320-1799, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
16/08/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CAILLE, Sebastien
Address:
Moorpark
CA 93021, United States of America (US)
2
Name:
QUASDORF, Kyle
Address:
Thousand Oaks
CA 91360, United States of America (US)
3
Name:
ROOSEN, Philipp
Address:
Thousand Oaks
CA 91320, United States of America (US)
4
Name:
SHI, Xianqing
Address:
Newbury Park
CA 91320, United States of America (US)
5
Name:
COSBIE, Andrew
Address:
Ventura
CA 93003, United States of America (US)
6
Name:
WANG, Fang
Address:
Simi Valley
CA 93065, United States of America (US)
7
Name:
WU, Zufan
Address:
Walnut
CA 91789, United States of America (US)
8
Name:
NEERGUNDA, Archana
Address:
Simi Valley
CA 93063, United States of America (US)