EP1907000
Title:
METHODS AND COMPOSITIONS FOR THE TREATMENT OF PERSISTENT INFECTIONS AND CANCER BY INHIBITING THE PROGRAMMED CELL DEATH 1 (PD-1)PATHWAY
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:
EP1907000
WO Application Number:
US2006022423
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06784684.0
WO Publication Number:
WO2006133396
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/06/2006
Grant date:
17/10/2012
EP Publication Date:
09/04/2008
WO Publication Date:
14/12/2006
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
19/05/2020
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
17/10/2012
EP B1 Publication Date:
17/10/2012
EP B2 Publication Date:
26/02/2020
EP B3 Publication Date:
Description Translation B1 Received Date:
07/01/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
07/06/2026
Lapsed By Expiration Date:
Patent Validated Date:
29/05/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/10/2012
Name:
DANA-FARBER CANCER INSTITUTE
Address:
44 Binney Street, BOSTON, MA 02115, United States of America (US)
From:
17/10/2012
Name:
THE BRIGHAM AND WOMEN'S HOSPITAL, INC
Address:
75 Francis Street, 02115, BOSTON, MASSACHUSETTS, United States of America (US)
From:
17/10/2012
Name:
Emory University
Address:
1599 Clifton Road, NE 4th Floor, ATLANTA, GA 30322, United States of America (US)
From:
17/10/2012
Name:
The President and Fellows of Harvard College
Address:
17 Quincy Street, CAMBRIDGE, MA 02138, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
28/05/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
FREEMAN, Gordan
Address:
Brookline, MA 02445, United States of America (US)
2
Name:
SHARPE, Arlene
Address:
Brookline, MA 02445, United States of America (US)
3
Name:
DORFMAN, David, M.
Address:
Brookline, MA 02445, United States of America (US)
4
Name:
AHMED, Rafi
Address:
Atlanta, GA 30307, United States of America (US)
5
Name:
BARBER, Daniel
Address:
Rockville, MD 20852, United States of America (US)
6
Name:
WHERRY, E., John
Address:
Havertown, Pennsylvania 19083, United States of America (US)
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995
2
Bulletin Heading:
EP4
Journal edition number:
09/20
Publication date:
26/02/2020
Description:
European patents granted in amended form for the Netherlands
3
Bulletin Heading:
MED
Journal edition number:
09/20
Publication date:
26/02/2020
Description:
Other communications
4
Bulletin Heading:
VB1
Journal edition number:
2013/35
Publication date:
28/08/2013
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
5
Bulletin Heading:
EP3
Journal edition number:
2013/07
Publication date:
13/02/2013
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995