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:
EP2049500
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:
EP07799329.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/07/2007
Grant date:
07/09/2011
EP Publication Date:
07/09/2011
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:
01/08/2016
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
07/09/2011
EP B1 Publication Date:
07/09/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
01/12/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
04/07/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/09/2011
Name:
Array Biopharma, Inc.
Address:
3200 Walnut Street, BOULDER, CO 80301, United States of America (US)
From:
07/09/2011
Name:
Genentech, Inc.
Address:
1 DNA Way, SOUTH SAN FRANCISCO CA 94080-4490, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
07/09/2011
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
MITCHELL, Ian S.
Address:
LAFAYETTE COLORADO 80026, United States of America (US)
2
Name:
BLAKE, James F.
Address:
LONGMONT COLORADO 80504, United States of America (US)
3
Name:
XU, Rui
Address:
LONGMONT COLORADO 80501, United States of America (US)
4
Name:
KALLAN, Nicholas C.
Address:
BOULDER COLORADO 80301, United States of America (US)
5
Name:
XIAO, Dengming
Address:
LONGMONT COLORADO 80501, United States of America (US)
6
Name:
SPENCER, Keith Lee
Address:
LYONS COLORADO 80540, United States of America (US)
7
Name:
BENCSIK, Josef R.
Address:
LONGMONT COLORADO 80501, United States of America (US)
8
Name:
LIANG, Jun
Address:
PALO ALTO CALIFORNIA 94306, United States of America (US)
9
Name:
SAFINA, Brian
Address:
REDWOOD CITY CALIFORNIA 94061, United States of America (US)
10
Name:
LI, Jun
Address:
BURLINGAME CALIFORNIA 94010, United States of America (US)
11
Name:
CHABOT, Christine
Address:
SAN MATEO CALIFORNIA 94402, United States of America (US)
12
Name:
BANKA, Anna.L.
Address:
LONGMONT, CO 80503, United States of America (US)
13
Name:
WALLACE, Eli. M.
Address:
LYONS, CO 80540, United States of America (US)
14
Name:
SCHLACHTER, Stephen.T.
Address:
BOULDER, COLORADO 80304, United States of America (US)