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:
EP1953173
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07025116.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/05/2000
Grant date:
18/11/2009
EP Publication Date:
18/11/2009
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:
18/11/2009
EP B1 Publication Date:
18/11/2009
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:
21/05/2020
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
18/11/2009
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/11/2009
Name:
Genentech, Inc.
Address:
1 DNA Way, 94080-4990, South San Francisco, California, United States of America (US)
Inventor
1
Name:
Avi J. Ashkenazi
Address:
CA 94402, San Mateo, United States of America (US)
2
Name:
Kevin P. Baker
Address:
MD 20878, Darnestown, United States of America (US)
3
Name:
David Botstein
Address:
NJ 08540, Princeton, United States of America (US)
4
Name:
Luc Desnoyers
Address:
CA 94133, San Francisco, United States of America (US)
5
Name:
Dan L. Eaton
Address:
CA 94901, San Rafael, United States of America (US)
6
Name:
Napoleone Ferrara
Address:
CA 94109, San Francisco, United States of America (US)
7
Name:
Sherman Fong
Address:
CA 94502, Alameda, United States of America (US)
8
Name:
Wei-Qiang Gao
Address:
CA 94303, Palo Alto, United States of America (US)
9
Name:
Hanspeter Gerber
Address:
CA 94107, San Francisco, United States of America (US)
10
Name:
Mary E. Gerritsen
Address:
CA 94402, San Mateo, United States of America (US)
11
Name:
Audrey Goddard
Address:
CA 94127, San Francisco, United States of America (US)
12
Name:
Paul J. Godowski
Address:
CA 94010, Burlingame, United States of America (US)
13
Name:
Austin L. Gurney
Address:
CA 94114, San Francisco, United States of America (US)
14
Name:
Ivar J. Kljavin
Address:
CA 94044, Pacifica, United States of America (US)
15
Name:
Jennie P. Mather
Address:
CA 94030, Millbrae, United States of America (US)
16
Name:
Mary A. Napier
Address:
CA 94010, Hillsborough, United States of America (US)
17
Name:
James Pan
Address:
L6J4R2, Oakville Ontario, Canada (CA)
18
Name:
Nicholas F. Paoni
Address:
CA 94002, Belmont, United States of America (US)
19
Name:
Margaret Ann Roy
Address:
CA 94123, San Francisco, United States of America (US)
20
Name:
Timothy A. Stewart
Address:
CA 94114, San Francisco, United States of America (US)
21
Name:
Daniel Tumas
Address:
CA 94611, Oakland, United States of America (US)
22
Name:
Colin K. Watanabe
Address:
CA 94556, Moraga, United States of America (US)
23
Name:
P. Mickey Williams
Address:
CA 94019, Half Moon Bay, United States of America (US)
24
Name:
William I. Wood
Address:
CA 95014, Cupertino, United States of America (US)
25
Name:
Zemin Zhang
Address:
CA 94404, Foster City, United States of America (US)