Patent details

EP2087908 Title: ANTIBODIES TO OPGL

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:
EP2087908
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:
EP09156995.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
25/06/2002
Grant date:
30/05/2018
EP Publication Date:
12/08/2009
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/07/2018
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:
30/05/2018
EP B1 Publication Date:
30/05/2018
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:
24/06/2022
Lapsed By Expiration Date:
25/06/2022
Patent Validated Date:
28/07/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
05/11/2018
 
 

 

Name:
Amgen Inc.
Address:
One Amgen Center Drive, CA 91320-1799, Thousand Oaks, United States of America (US)

From:
05/11/2018
 
 

 

Name:
Amgen Fremont Inc.
Address:
One Amgen Center Drive, CA 91320-1799, Thousand Oaks, United States of America (US)

Historical Applicant/holder

From:
05/11/2018
To:
05/11/2018

 

Name:
Amgen Inc.
Address:
One Amgen Center Drive, CA 91320-1799, Thousand Oaks, United States of America (US)

From:
05/11/2018
To:
05/11/2018

 

Name:
Amgen Fremont Inc.
Address:
One Amgen Center Drive, CA 91320-1799, Thousand Oaks, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
27/07/2018
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Boyle, William J.
Address:
Malibu, CA 90265, United States of America (US)

2

Name:
Martin, Francis H.
Address:
Newbury Park, CA 91320, United States of America (US)

3

Name:
Corvalan, Jose R.
Address:
Foster City, CA 94404, United States of America (US)

4

Name:
Davis, Geoffrey C.
Address:
Burlingame, CA 94010, United States of America (US)

Priority

Priority Patent Number:
301172 P
Priority Date:
26/06/2001
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 39/395; C07K 16/28; G01N 33/53;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
26/22
Publication date:
29/06/2022
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
32/18
Publication date:
01/08/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
23/18
Publication date:
30/05/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201822
Publication date:
30/05/2018
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201802035A
Date Registered:
05/11/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/06/2021
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
05/11/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_0_incomingcorrespondenceelectronic20181105131729386.pdf
05/11/2018 Incoming Correspondence Electronic EOB model 2 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_4_incomingcorrespondenceelectronic20181105131728617.pdf
05/11/2018 Request for Change First filed deed 3 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_5_rfc20181116023747514.pdf
27/07/2018 Outgoing Correspondence Letter no formal defects 1 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_2_219985l271.pdf
09/07/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_1_incomingcorrespondenceelectronic20180709152843488.pdf
09/07/2018 Claims First filed claims 3 PDF /5/7/2/4/7/0800274275/docs/ep09156995.4_3_claims20180709152842668.pdf