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:
EP1792983
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06011595.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/11/2000
Grant date:
29/04/2009
EP Publication Date:
29/04/2009
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
29/04/2009
EP B1 Publication Date:
29/04/2009
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:
08/11/2020
Lapsed By Expiration Date:
09/11/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/04/2009
Name:
BioMarin Pharmaceutical Inc.
Address:
105 Digital Drive, 94949, Novato, California, United States of America (US)
From:
29/04/2009
Name:
Los Angeles Biomedical Research Institute at Harbor -UCLA Medical Center
Address:
1124 West Carson Street, 90502, Torrance, California, United States of America (US)
Inventor
1
Name:
John M. Henstrand
Address:
CA 94602, Oakland, United States of America (US)
2
Name:
Minmin Qin
Address:
CA 94588, Pleasanton, United States of America (US)
3
Name:
Wia-Pan Chan
Address:
CA 94546, Castro Valley, United States of America (US)
4
Name:
Lin Chen
Address:
CA 94134, San Francisco, United States of America (US)
5
Name:
Paul A. Fitzpatrick
Address:
CA 94706, Albany, United States of America (US)
6
Name:
Dan J. Wendt
Address:
CA 94588, Walnut Creek, United States of America (US)
7
Name:
Gary N. Zecherle
Address:
CA 94947, Novato, United States of America (US)
8
Name:
Christopher M. Starr
Address:
Sonoma, CA 95476-0226, United States of America (US)
9
Name:
Emil D. Kakkis
Address:
CA 94949, Novato, United States of America (US)
10
Name:
Becky Tanamachi
Address:
CA 90807, Signal Hill, United States of America (US)