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:
EP1787999
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:
EP06024703.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/04/1998
Grant date:
04/08/2010
EP Publication Date:
04/08/2010
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:
01/11/2011
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
04/08/2010
EP B1 Publication Date:
04/08/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
20/10/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
02/04/2018
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/08/2010
Name:
Genentech, Inc.
Address:
1 DNA Way, SOUTH SAN FRANCISCO, CA 94080-4990, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
04/08/2010
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Baca, Manuel
Address:
PARKVILLE, VICTORIA 3050, Australia (AU)
2
Name:
Presta, Leonard G.
Address:
SAN FRANCISCO, CALIFORNIA 94109, United States of America (US)
3
Name:
Wells, James A.
Address:
BURLINGAME, CALIFORNIA 94010, United States of America (US)
4
Name:
Lowman, Henry B.
Address:
EL GRANADA, CALIFORNIA 94018, United States of America (US)
5
Name:
Chen, Yvonne Man-Yee
Address:
SAN MATEO, CALIFORNIA 94403, United States of America (US)