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:
EP1366161
WO Application Number:
US2001048060
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01986152.5
WO Publication Number:
WO2002070706
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/12/2001
Grant date:
03/10/2007
EP Publication Date:
03/10/2007
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/01/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
03/10/2007
EP B1 Publication Date:
03/10/2007
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:
06/12/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/10/2007
Name:
Genentech, Inc.
Address:
1 DNA Way, 94080-4990, South San Francisco, California, United States of America (US)
Inventor
1
Name:
Dorothy FRENCH
Address:
CA 94065, Redwood City, United States of America (US)
2
Name:
J. Christopher GRIMALDI
Address:
CA 94122, San Francisco, United States of America (US)
3
Name:
Kenneth, J HILLAN
Address:
CA 94122, San Francisco, United States of America (US)
4
Name:
Maria, Teresa PISABARRO
Address:
CA 94122, San Francisco, United States of America (US)
5
Name:
Kerstin, N. SCHMIDT
Address:
CA 94110, San Francisco, United States of America (US)
6
Name:
Victoria SMITH
Address:
CA 94010, Burlingame, United States of America (US)
7
Name:
Daniel TUMAS
Address:
94563, Orinda, Ca California, United States of America (US)
8
Name:
Richard, L. VANDLEN
Address:
CA 94010, Hillsborough, United States of America (US)
9
Name:
Colin, K. WATANABE
Address:
CA 94556, Moraga, United States of America (US)
10
Name:
P. Mickey WILLIAMS
Address:
CA 94019, Half Moon Bay, United States of America (US)
11
Name:
William, I. WOOD
Address:
CA 94010, Hillsborough, United States of America (US)
12
Name:
Dan L. EATON
Address:
CA 94901, San Rafael, United States of America (US)