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:
EP3481830
WO Application Number:
US2017040722
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:
EP17740232.8
WO Publication Number:
WO2018009544
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/07/2017
Grant date:
16/02/2022
EP Publication Date:
15/05/2019
WO Publication Date:
11/01/2018
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:
16/02/2022
EP B1 Publication Date:
16/02/2022
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:
04/07/2037
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
16/02/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/02/2022
Name:
The Broad Institute, Inc.
Address:
415 Main Street, CAMBRIDGE, MA 02142, United States of America (US)
From:
16/02/2022
Name:
Dana-Farber Cancer Institute, Inc.
Address:
450 Brookline Avenue, BOSTON, MA 02215, United States of America (US)
From:
16/02/2022
Name:
The General Hospital Corporation
Address:
55 Fruit Street, BOSTON, MA 02114, United States of America (US)
Inventor
1
Name:
GRAY, Nathanael, S.
Address:
Stanford, California 94305, United States of America (US)
2
Name:
LIANG, Yanke
Address:
Belmont, Massachussetts 02478, United States of America (US)
3
Name:
CHOI, Hwan, Geun
Address:
Chestnut Hill, MA 02467, United States of America (US)
4
Name:
SUNDBERG, Thomas
Address:
Boston, MA 02130, United States of America (US)
5
Name:
SHAMJI, Alykhan
Address:
Somerville, MA 02143, United States of America (US)
6
Name:
XAVIER, Ramnik
Address:
Brookline, MA 02445, United States of America (US)
7
Name:
FISHER, David E.
Address:
Newton, Massachusetts 02459, United States of America (US)
8
Name:
MUJAHID, Nisma
Address:
Spencerport, NY 14559, United States of America (US)