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:
EP3703750
WO Application Number:
US2018058811
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18815386.0
WO Publication Number:
WO2019090003
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/11/2018
Grant date:
04/12/2024
EP Publication Date:
09/09/2020
WO Publication Date:
09/05/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
20/02/2025
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:
04/12/2024
EP B1 Publication Date:
04/12/2024
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:
31/10/2038
Lapsed By Expiration Date:
Patent Validated Date:
01/03/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/12/2024
Name:
Juno Therapeutics, Inc.
Address:
400 Dexter Avenue North, Suite 1200, Seattle, WA 98109, United States of America (US)
From:
04/12/2024
Name:
Memorial Sloan Kettering Cancer Center
Address:
1275 York Avenue, New York, NY 10065, United States of America (US)
Agent
Name:
ir. B.Ch. Ledeboer c.s
From:
28/02/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
SATHER, Blythe D.
Address:
Seattle
Washington 98109
, United States of America (US)
2
Name:
SMITH, Eric L.
Address:
New York
New York 10065, United States of America (US)
3
Name:
AMIN, Rupesh
Address:
Seattle
Washington 98109, United States of America (US)
4
Name:
CHEN, Aye
Address:
Seattle
Washington 98109, United States of America (US)
5
Name:
HARRINGTON, Kimberly
Address:
Seattle
Washington 98109, United States of America (US)
6
Name:
HAUSKINS, Collin
Address:
Seattle
Washington 98109, United States of America (US)
7
Name:
HESS, Erik
Address:
Seattle
Washington 98109, United States of America (US)
8
Name:
DE IMUS, Cyr
Address:
Seattle
Washington 98109, United States of America (US)
9
Name:
JONES, Jon
Address:
Seattle
Washington 98109, United States of America (US)
10
Name:
OLSHEFSKY, Audrey
Address:
Seattle
Washington 98109, United States of America (US)
11
Name:
PONKO, Stefan
Address:
Seattle
Washington 98109, United States of America (US)
12
Name:
SALMON, Ruth
Address:
Seattle
Washington 98109, United States of America (US)
13
Name:
TAREEN, Semih
Address:
Seattle
Washington 98109, United States of America (US)
14
Name:
WU, Rebecca
Address:
Seattle
Washington 98109, United States of America (US)
15
Name:
CHEN, Yan
Address:
Seattle
Washington 98109, United States of America (US)
16
Name:
STIRNER, Mariana Cota
Address:
Seattle
Washington 98109, United States of America (US)
17
Name:
SHAMAH, Steven M.
Address:
Seattle
Washington 98109, United States of America (US)
18
Name:
DUTTA-SIMMONS, Jui
Address:
Seattle
Washington 98109, United States of America (US)
19
Name:
WORKS, Melissa
Address:
Seattle
Washington 98109, United States of America (US)
20
Name:
PAZMANY, Csaba
Address:
Seattle
Washington 98109, United States of America (US)