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:
EP3618895
WO Application Number:
US2018031077
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18727498.0
WO Publication Number:
WO2018204779
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
04/05/2018
Grant date:
13/04/2022
EP Publication Date:
11/03/2020
WO Publication Date:
08/11/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/06/2022
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:
03/05/2038
Lapsed By Expiration Date:
Patent Validated Date:
11/06/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/04/2022
Name:
Regeneron Pharmaceuticals, Inc.
Address:
777 Old Saw Mill River Road, 10591, TARRYTOWN, NY, United States of America (US)
Agent
1
Name:
ir. B.Ch. Ledeboer c.s
From:
29/07/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
2
Name:
ir. H.A. Witmans c.s.
From:
10/06/2022
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
Inventor
1
Name:
ARNOTT, Rachel
Address:
Tarrytown, NY 10591, United States of America (US)
2
Name:
BARTON, Scott
Address:
Tarrytown, NY 10591, United States of America (US)
3
Name:
BURGESS, Bart, E.
Address:
Tarrytown, NY 10591, United States of America (US)
4
Name:
GILDERSLEEVE, Richard
Address:
Tarrytown, NY 10591, United States of America (US)
5
Name:
GORALTCHOUK, Alexei
Address:
Tarrytown, NY 10591, United States of America (US)
6
Name:
GRYGUS, Bryan, C.
Address:
Tarrytown, NY 10591, United States of America (US)
7
Name:
HALBIG, Daniel
Address:
Tarrytown, NY 10591, United States of America (US)
8
Name:
KANEL, Christopher
Address:
Tarrytown, NY 10591, United States of America (US)
9
Name:
LANGLEY, Trevor
Address:
Tarrytown, NY 10591, United States of America (US)
10
Name:
MARINO, Alfred
Address:
Tarrytown, NY 10591, United States of America (US)