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:
EP1648509
WO Application Number:
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:
EP04778409.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
15/07/2004
Grant date:
12/09/2012
EP Publication Date:
12/09/2012
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:
01/08/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
12/09/2012
EP B1 Publication Date:
12/09/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
04/10/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
14/07/2024
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/02/2015
Name:
E.R. Squibb & Sons, L.L.C.
Address:
Route 206 & Province Line Road, 08540, Princeton, New Jersey, United States of America (US)
From:
06/02/2015
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
Historical Applicant/holder
From:
28/01/2014
To:
06/02/2015
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
From:
28/01/2014
To:
06/02/2015
Name:
Medarex, L.L.C.
Address:
Route 206 and Province Line Road, Princeton, NJ 08540, United States of America (US)
From:
12/09/2012
To:
28/01/2014
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
From:
12/09/2012
To:
28/01/2014
Name:
Medarex, Inc.
Address:
707 State Road, PRINCETON, NJ 08540-1437, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
12/09/2012
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
WILD, Kenneth, D., Jr.
Address:
SIMI VALLEY, CA 93065, United States of America (US)
2
Name:
TREANOR, James, J., S.
Address:
SHERMAN OAKS, CA 91423, United States of America (US)
3
Name:
HUANG, Haichun
Address:
FREMONT, CA 94539, United States of America (US)
4
Name:
INOUE, Heather
Address:
OAK PARK, CA 91377, United States of America (US)
5
Name:
ZHANG, Tie, J.
Address:
THOUSAND OAKS, CA 91320, United States of America (US)
6
Name:
MARTIN, Frank
Address:
NEWBURY PARK, CA 91320, United States of America (US)