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:
EP2558491
WO Application Number:
US2011032231
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11715372.6
WO Publication Number:
WO2011130354
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/04/2011
Grant date:
04/07/2018
EP Publication Date:
20/02/2013
WO Publication Date:
20/10/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/10/2018
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:
04/07/2018
EP B1 Publication Date:
04/07/2018
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:
12/04/2031
Lapsed By Expiration Date:
Patent Validated Date:
13/10/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/07/2018
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
12/10/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CAMPHAUSEN, Ray
Address:
Waltham, Massachusetts 02453, United States of America (US)
2
Name:
CLOAD, Sharon T.
Address:
Waltham
Massachusetts 02453, United States of America (US)
3
Name:
DAVIS, Jonathan H.
Address:
Waltham
Massachusetts 02453, United States of America (US)
4
Name:
DENHEZ, Fabienne M.
Address:
Waltham
Massachusetts 02453, United States of America (US)
5
Name:
SAEED-KOTHE, Amna
Address:
West Rosbury, MA 02132, United States of America (US)
6
Name:
LIPOVSEK, Dasa
Address:
Waltham
Massachusetts 02453, United States of America (US)
7
Name:
LOW, Chee Meng
Address:
Waltham
Massachusetts 02453, United States of America (US)
8
Name:
MITCHELL, Tracy S.
Address:
Waltham
Massachusetts 02453, United States of America (US)
9
Name:
RAKESTRAW, Ginger C.
Address:
Waltham
Massachusetts 02453, United States of America (US)
10
Name:
RUSSO, Katie A.
Address:
Waltham
Massachusetts 02453, United States of America (US)
11
Name:
LO, Ching-Hsiung Frederick
Address:
Pennington
New Jersey 08534, United States of America (US)
12
Name:
MIAO, Bowman
Address:
Churchville, PA 18966, United States of America (US)
13
Name:
PARKER, Rex A.
Address:
Pennington
New Jersey 08534, United States of America (US)
14
Name:
SITKOFF, Doree F.
Address:
Pennington
New Jersey 08534, United States of America (US)