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:
EP3740481
WO Application Number:
US2019014344
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19703917.5
WO Publication Number:
WO2019144041
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/01/2019
Grant date:
26/06/2024
EP Publication Date:
25/11/2020
WO Publication Date:
25/07/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/04/2025
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:
26/06/2024
EP B1 Publication Date:
26/06/2024
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:
17/01/2039
Lapsed By Expiration Date:
Patent Validated Date:
14/08/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
26/06/2024
Name:
Cytokinetics, Inc.
Address:
350 Oyster Point Blvd, South San Francisco CA 94080, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
12/08/2024
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHUANG, Chihyuan
Address:
Milbrae, California 94030, United States of America (US)
2
Name:
MORGAN, Bradley P.
Address:
Oakland, California 94611, United States of America (US)
3
Name:
VANDERWAL, Mark
Address:
Oakland, California 94611, United States of America (US)
4
Name:
WANG, Wenyue
Address:
Sunnyvale, California 94087, United States of America (US)
5
Name:
ASHCRAFT, Luke W.
Address:
San Francisco, California 94107, United States of America (US)