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:
EP4196479
WO Application Number:
US2022012773
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP22704452.6
WO Publication Number:
WO2022159387
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/01/2022
Grant date:
01/11/2023
EP Publication Date:
21/06/2023
WO Publication Date:
28/07/2022
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/12/2024
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:
01/11/2023
EP B1 Publication Date:
01/11/2023
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:
17/01/2042
Lapsed By Expiration Date:
Patent Validated Date:
22/12/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
01/11/2023
Name:
GILEAD SCIENCES, INC.
Address:
333 Lakeside Drive, FOSTER CITY, CALIFORNIA 94404, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
20/12/2023
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHU, Hang
Address:
Foster City, California 94404, United States of America (US)
2
Name:
GONZALEZ BUENROSTRO, Ana Z.
Address:
Foster City, California 94404, United States of America (US)
3
Name:
GUO, Hongyan
Address:
Foster City, California 94404, United States of America (US)
4
Name:
HAN, Xiaochun
Address:
Foster City, California 94404, United States of America (US)
5
Name:
HURTLEY, Anna E.
Address:
Foster City, California 94404, United States of America (US)
6
Name:
JIANG, Lan
Address:
Foster City, California 94404, United States of America (US)
7
Name:
LI, Jiayao
Address:
Foster City, California 94404, United States of America (US)
8
Name:
LIN, David W.
Address:
Foster City, California 94404, United States of America (US)
9
Name:
MITCHELL, Michael L.
Address:
Foster City, California 94404, United States of America (US)
10
Name:
NADUTHAMBI, Devan
Address:
Foster City, California 94404, United States of America (US)
11
Name:
SCHWARZWALDER, Gregg M.
Address:
Foster City, California 94404, United States of America (US)
12
Name:
SZEWCZYK, Suzanne M.
Address:
San Mateo, California 94402, United States of America (US)
13
Name:
VON BARGEN, Matthew J.
Address:
Redwood City, California 94065, United States of America (US)
14
Name:
WU, Qiaoyin
Address:
Foster City, California 94404, United States of America (US)
15
Name:
YANG, Hong
Address:
Foster City, California 94404, United States of America (US)
16
Name:
ZHANG, Jennifer R.
Address:
Foster City, California 94404, United States of America (US)