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:
EP3290428
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:
EP17172585.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
31/03/2011
Grant date:
13/10/2021
EP Publication Date:
07/03/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/12/2021
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:
13/10/2021
EP B1 Publication Date:
13/10/2021
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:
30/03/2031
Lapsed By Expiration Date:
Patent Validated Date:
14/01/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/10/2021
Name:
Gilead Pharmasset LLC
Address:
c/o Gilead Sciences, Inc. 333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
13/01/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Ross, Bruce S
Address:
El Granada, CA California 94018, United States of America (US)
2
Name:
Sofia, Michael Joseph
Address:
Doylestown, PA Pennsylvania 18902, United States of America (US)
3
Name:
Pamulapati, Ganapati Reddy
Address:
San Ramon, CA California 94582, United States of America (US)
4
Name:
Rachakonda, Suguna
Address:
Twinsburg, OH Ohio 44087, United States of America (US)
5
Name:
Zhang, Hai-Ren
Address:
San Jose, CA California 95129, United States of America (US)
6
Name:
Chun, Byoung-Kwon
Address:
Robbinsville, NJ New Jersey 08691, United States of America (US)
7
Name:
Wang, Peiyuan
Address:
Totowa, NJ New Jersey 07512, United States of America (US)