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:
EP3559265
WO Application Number:
US2017068320
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17885003.8
WO Publication Number:
WO2018119447
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/12/2017
Grant date:
13/04/2022
EP Publication Date:
30/10/2019
WO Publication Date:
28/06/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/07/2022
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:
13/04/2022
EP B1 Publication Date:
13/04/2022
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:
21/12/2037
Lapsed By Expiration Date:
Patent Validated Date:
20/07/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/04/2022
Name:
10X Genomics, Inc.
Address:
6230 Stoneridge Mall Road, Pleasanton, CA 94588-3260, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
19/07/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BELGRADER, Phillip
Address:
Livermore
California 94550, United States of America (US)
2
Name:
BENT, Zachary
Address:
Pleasonton
California 94588, United States of America (US)
3
Name:
GOPALAN, Vijay Kumar Sreenivasa
Address:
Pleasanton
California 94566, United States of America (US)
4
Name:
HARADA, Josephine
Address:
San Francisco
California 94158, United States of America (US)
5
Name:
HINDSON, Christopher
Address:
Livermore
California 94551, United States of America (US)
6
Name:
LENJI, Mohammad Rahimi
Address:
Pleasanton
California 94566, United States of America (US)
7
Name:
MCDERMOTT, Geoffrey
Address:
Livermore
California 94550, United States of America (US)
8
Name:
MEER, Elliott
Address:
Pleasanton
California 94566, United States of America (US)
9
Name:
MIKKELSEN, Tarjei Sigurd
Address:
Pleasanton
California 94588-3260, United States of America (US)
10
Name:
O'KEEFFE, Christopher Joachim
Address:
Pleasanton
California 94566, United States of America (US)
11
Name:
PFEIFFER, Katherine
Address:
Pleasanton
California 94588-3260, United States of America (US)
12
Name:
PRICE, Andrew D.
Address:
Hayward
California 94541, United States of America (US)
13
Name:
RYVKIN, Paul
Address:
San Jose
California 95112, United States of America (US)
14
Name:
SAXONOV, Serge
Address:
Oakland
California 94619, United States of America (US)
15
Name:
STUELPNAGEL, John R.
Address:
Santa Barbara
California 93101, United States of America (US)
16
Name:
TERRY, Jessica Michele
Address:
Pleasanton
California 94566, United States of America (US)
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995 in respect of which a decision has been taken. Opposition(s) decisions ex European Patent Convention
2
Bulletin Heading:
EP3
Journal edition number:
29/22
Publication date:
20/07/2022
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995