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:
EP3555096
WO Application Number:
US2017066754
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17826097.2
WO Publication Number:
WO2018112382
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Belgium (BE)
Publications:
Dates
Filing date:
15/12/2017
Grant date:
23/11/2022
EP Publication Date:
23/10/2019
WO Publication Date:
21/06/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/12/2022
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:
23/11/2022
EP B1 Publication Date:
23/11/2022
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:
14/12/2037
Lapsed By Expiration Date:
Patent Validated Date:
23/12/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
23/11/2022
Name:
Janssen Pharmaceutica NV
Address:
Turnhoutseweg 30, 2340 Beerse, Belgium (BE)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
22/12/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHAI, Wenying
Address:
San Diego, California 92121, United States of America (US)
2
Name:
KOUDRIAKOVA, Tatiana
Address:
San Diego, California 92121, United States of America (US)
3
Name:
KRAWCZUK, Paul J.
Address:
Spring House, Pennsylvania 19477, United States of America (US)
4
Name:
KREUTTER, Kevin D.
Address:
Spring House, Pennsylvania 19477, United States of America (US)
5
Name:
LEONARD, Kristi
Address:
Spring House, Pennsylvania 19477, United States of America (US)
6
Name:
RIZZOLIO, Michele C.
Address:
San Diego, California 92121, United States of America (US)
7
Name:
SEIERSTAD, Mark
Address:
San Diego, California 92121, United States of America (US)
8
Name:
SMITH, Russel C.
Address:
San Diego, California 92121, United States of America (US)
9
Name:
TICHENOR, Mark S.
Address:
San Diego, California 92121, United States of America (US)
10
Name:
VENABLE, Jennifer D.
Address:
San Diego, California 92121, United States of America (US)
11
Name:
WANG, Aihua
Address:
Spring House, Pennsylvania 19477, United States of America (US)
12
Name:
BACANI, Genesis M.
Address:
San Diego, California 92121, United States of America (US)
13
Name:
WANG, Aihua
Address:
Spring House, Pennsylvania 19477, United States of America (US)